London
EC3V 0DD
Director Name | Mr Peter John Hart |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2011(4 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gracechurch Street London EC3V 0DD |
Director Name | Mr Gavin George Cummings |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Director Name | Mrs Elizabeth Susanna Morriss |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Website | www.grainmarket.co.uk |
---|---|
Telephone | 020 78420530 |
Telephone region | London |
Registered Address | 1 Gracechurch Street London EC3V 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mark Crader 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
5 September 2011 | Delivered on: 9 September 2011 Persons entitled: Ahli United Bank (UK) PLC Classification: Security agreement Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a pier house strand on the green chiswick london t/no NGL424862 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
18 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Termination of appointment of Elizabeth Susanna Morriss as a director on 8 July 2020 (1 page) |
10 January 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
26 November 2019 | Director's details changed for Mr Mark Jason Crader on 26 November 2019 (2 pages) |
26 November 2019 | Change of details for Mr Mark Jason Crader as a person with significant control on 26 November 2019 (2 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
5 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 August 2011 | Termination of appointment of Gavin Cummings as a director (2 pages) |
23 August 2011 | Appointment of Mrs Elizabeth Susanna Morriss as a director (3 pages) |
23 August 2011 | Appointment of Mrs Elizabeth Susanna Morriss as a director (3 pages) |
23 August 2011 | Appointment of Mark Jason Crader as a director (3 pages) |
23 August 2011 | Termination of appointment of Castlegate Directors Limited as a director (2 pages) |
23 August 2011 | Termination of appointment of Gavin Cummings as a director (2 pages) |
23 August 2011 | Appointment of Mr Peter John Hart as a director (3 pages) |
23 August 2011 | Appointment of Mr Peter John Hart as a director (3 pages) |
23 August 2011 | Termination of appointment of Castlegate Directors Limited as a director (2 pages) |
23 August 2011 | Appointment of Mark Jason Crader as a director (3 pages) |
21 April 2011 | Change of name notice (2 pages) |
21 April 2011 | Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 21 April 2011 (2 pages) |
21 April 2011 | Company name changed castlegate 637 LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Change of name notice (2 pages) |
21 April 2011 | Company name changed castlegate 637 LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 21 April 2011 (2 pages) |
15 December 2010 | Incorporation
|
15 December 2010 | Incorporation
|
15 December 2010 | Incorporation
|