Company NameGrainmarket Asset (Nominees) 2011 Limited
DirectorsMark Jason Crader and Peter John Hart
Company StatusActive - Proposal to Strike off
Company Number07470871
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)
Previous NameCastlegate 637 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address1 Gracechurch Street
London
EC3V 0DD
Director NameMr Peter John Hart
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gracechurch Street
London
EC3V 0DD
Director NameMr Gavin George Cummings
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Director NameMrs Elizabeth Susanna Morriss
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(4 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed15 December 2010(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websitewww.grainmarket.co.uk
Telephone020 78420530
Telephone regionLondon

Location

Registered Address1 Gracechurch Street
London
EC3V 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mark Crader
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

5 September 2011Delivered 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

Filing History

18 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
8 July 2020Termination of appointment of Elizabeth Susanna Morriss as a director on 8 July 2020 (1 page)
10 January 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
26 November 2019Director's details changed for Mr Mark Jason Crader on 26 November 2019 (2 pages)
26 November 2019Change of details for Mr Mark Jason Crader as a person with significant control on 26 November 2019 (2 pages)
10 January 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
12 January 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
12 January 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
5 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
5 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 August 2011Termination of appointment of Gavin Cummings as a director (2 pages)
23 August 2011Appointment of Mrs Elizabeth Susanna Morriss as a director (3 pages)
23 August 2011Appointment of Mrs Elizabeth Susanna Morriss as a director (3 pages)
23 August 2011Appointment of Mark Jason Crader as a director (3 pages)
23 August 2011Termination of appointment of Castlegate Directors Limited as a director (2 pages)
23 August 2011Termination of appointment of Gavin Cummings as a director (2 pages)
23 August 2011Appointment of Mr Peter John Hart as a director (3 pages)
23 August 2011Appointment of Mr Peter John Hart as a director (3 pages)
23 August 2011Termination of appointment of Castlegate Directors Limited as a director (2 pages)
23 August 2011Appointment of Mark Jason Crader as a director (3 pages)
21 April 2011Change of name notice (2 pages)
21 April 2011Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 21 April 2011 (2 pages)
21 April 2011Company name changed castlegate 637 LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
(2 pages)
21 April 2011Change of name notice (2 pages)
21 April 2011Company name changed castlegate 637 LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
(2 pages)
21 April 2011Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 21 April 2011 (2 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)