Company NameGrind & Co Ltd.
Company StatusActive
Company Number08794400
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)
Previous NameWilloughby (610) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr David William Abrahamovitch
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address8-10 New North Place
London
EC2A 4JA
Director NameMr John Antony Cleeve Ayton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 New North Place
London
EC2A 4JA
Director NameMr Daniel Sherfield
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8-10 New North Place
London
EC2A 4JA
Director NameMr Christopher James Karyotakis
Date of BirthJuly 1982 (Born 41 years ago)
NationalityGreek
StatusResigned
Appointed05 February 2014(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 21 October 2020)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address8-10 New North Place
London
EC2A 4JA
Director NameMr Diarmid James Ducas Ogilvy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 New North Place
London
EC2A 4JA
Director NameMs Sophie Alexandra Roche-Garland
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2015(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 28 February 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8-10 New North Place
London
EC2A 4JA

Location

Registered Address8-10 New North Place
London
EC2A 4JA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.1k at £1Annoushka Ayton
6.17%
Ordinary
1000 at £1Jacqueline Kearns
5.56%
Ordinary
972 at £1Annoushka Ayton
5.40%
S
972 at £1John Anthony Cleeve Ayton
5.40%
S
833 at £1John Anthony Cleeve Ayton
4.63%
Ordinary
778 at £1James Ogilvy
4.32%
Ordinary
556 at £1Dominic Johnson
3.09%
S
556 at £1Rowanmoor Trustees LTD
3.09%
Ordinary
5.3k at £1David William Abrahamovitch
29.64%
Ordinary
3.7k at £1Christopher James Karyotakis
20.36%
Ordinary
500 at £1Dominic Johnson
2.78%
Ordinary
444 at £1Diarmid J.d Ogilvy
2.47%
Ordinary A
444 at £1John A.c Ayton
2.47%
Ordinary A
333 at £1Rowanmoor Trustees Limited
1.85%
S
278 at £1James Ogilvy
1.54%
S
223 at £1Diarmid James Ducas Ogilvy
1.24%
S

Financials

Year2014
Net Worth£170,059
Current Liabilities£781,982

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

26 June 2014Delivered on: 28 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 January 2021Confirmation statement made on 21 December 2020 with updates (10 pages)
21 December 2020Group of companies' accounts made up to 26 April 2020 (38 pages)
3 November 2020Solvency Statement dated 21/10/20 (1 page)
3 November 2020Statement by Directors (1 page)
3 November 2020Statement of capital on 3 November 2020
  • GBP 37,983.000
(10 pages)
3 November 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 21/10/2020
(2 pages)
2 November 2020Memorandum and Articles of Association (22 pages)
2 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 October 2020Appointment of Mr Daniel Sherfield as a director on 21 October 2020 (2 pages)
27 October 2020Termination of appointment of Christopher James Karyotakis as a director on 21 October 2020 (1 page)
15 October 2020Memorandum and Articles of Association (21 pages)
15 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
21 January 2020Confirmation statement made on 21 December 2019 with updates (49 pages)
4 September 2019Accounts for a small company made up to 28 April 2019 (11 pages)
20 May 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 37,983.153
(5 pages)
13 May 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 34,045.432
(5 pages)
9 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 January 2019Confirmation statement made on 21 December 2018 with no updates (29 pages)
2 January 2019Statement of capital following an allotment of shares on 15 December 2018
  • GBP 34,045.429
(5 pages)
18 October 2018Accounts for a small company made up to 29 April 2018 (11 pages)
26 March 2018Sub-division of shares on 3 January 2018 (6 pages)
15 March 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 33,244.28
(8 pages)
28 February 2018Termination of appointment of Sophie Alexandra Roche-Garland as a director on 28 February 2018 (1 page)
31 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
17 January 2018Resolutions
  • RES13 ‐ Sub division 03/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 January 2018Confirmation statement made on 21 December 2017 with updates (10 pages)
8 December 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 29,298
(5 pages)
8 December 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 29,298
(5 pages)
12 September 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 29,003
(6 pages)
12 September 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 29,003
(6 pages)
25 July 2017Second filing of a statement of capital following an allotment of shares on 21 March 2017
  • GBP 28,197
(8 pages)
25 July 2017Second filing of a statement of capital following an allotment of shares on 21 March 2017
  • GBP 28,197
(8 pages)
6 July 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 28,197
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2017.
(5 pages)
6 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 28,238
(4 pages)
6 July 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 28,197
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2017.
(5 pages)
6 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 28,238
(4 pages)
2 May 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 27,355
(8 pages)
2 May 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 27,355
(8 pages)
29 April 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 27,410
(8 pages)
29 April 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 27,410
(8 pages)
14 March 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 27,300
(5 pages)
14 March 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 27,300
(5 pages)
11 February 2017Statement of capital following an allotment of shares on 12 October 2016
  • GBP 23,712
(8 pages)
11 February 2017Statement of capital following an allotment of shares on 12 October 2016
  • GBP 23,712
(8 pages)
11 February 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 23,796
(8 pages)
11 February 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 23,796
(8 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (8 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (8 pages)
17 January 2017Second filing of a statement of capital following an allotment of shares on 20 July 2016
  • GBP 80,000.64
(11 pages)
17 January 2017Second filing of a statement of capital following an allotment of shares on 20 July 2016
  • GBP 80,000.64
(11 pages)
12 January 2017Memorandum and Articles of Association (20 pages)
12 January 2017Memorandum and Articles of Association (20 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 23,658
(8 pages)
4 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 23,658
(8 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (10 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (10 pages)
29 November 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 80,000.64
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/2017.
(5 pages)
29 November 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 80,000.64
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/2017.
(5 pages)
3 November 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 8,333.33
(4 pages)
3 November 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 8,333.33
(4 pages)
16 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 13,333.44
(4 pages)
16 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 400,003.20
(4 pages)
16 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 13,333.44
(4 pages)
16 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 400,003.20
(4 pages)
17 August 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 5,000.04
(4 pages)
17 August 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 25,000.20
(4 pages)
17 August 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 5,000.04
(4 pages)
17 August 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 25,000.20
(4 pages)
1 August 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 75,000.60
(4 pages)
1 August 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 75,000.60
(4 pages)
1 August 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 25,000.30
(4 pages)
1 August 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 25,000.30
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 17,330
(5 pages)
14 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 17,330
(5 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 April 2016Registered office address changed from 3rd Floor 26 Ganton Street London W1F 7QZ to 8-10 New North Place London EC2A 4JA on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 3rd Floor 26 Ganton Street London W1F 7QZ to 8-10 New North Place London EC2A 4JA on 26 April 2016 (1 page)
8 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18,000
(7 pages)
8 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18,000
(7 pages)
15 September 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 18,000
(4 pages)
15 September 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 18,000
(4 pages)
15 September 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 18,000
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 August 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
4 August 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 June 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 15,140
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 15,140
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 15,140
(3 pages)
23 March 2015Appointment of Ms Sophie Alexandra Roche-Garland as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Ms Sophie Alexandra Roche-Garland as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Ms Sophie Alexandra Roche-Garland as a director on 1 March 2015 (2 pages)
6 February 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
6 February 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
6 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15,140
(5 pages)
6 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15,140
(5 pages)
3 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 15,140
(3 pages)
28 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 15,140
(3 pages)
28 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 15,140
(3 pages)
28 June 2014Registration of charge 087944000001 (27 pages)
28 June 2014Registration of charge 087944000001 (27 pages)
25 May 2014Appointment of Mr John Anthony Cleeve Ayton as a director (2 pages)
25 May 2014Appointment of Mr John Anthony Cleeve Ayton as a director (2 pages)
14 May 2014Appointment of Mr Christopher Karyotakis as a director (2 pages)
14 May 2014Appointment of Mr Christopher Karyotakis as a director (2 pages)
13 May 2014Registered office address changed from 26 3Rd Floor 26 Ganton Street London W1F 7QZ England on 13 May 2014 (1 page)
13 May 2014Appointment of Mr Diarmid James Ducas Ogilvy as a director (2 pages)
13 May 2014Registered office address changed from 26 3Rd Floor 26 Ganton Street London W1F 7QZ England on 13 May 2014 (1 page)
13 May 2014Appointment of Mr Diarmid James Ducas Ogilvy as a director (2 pages)
14 April 2014Registered office address changed from 213 Old Street London EC1V 9NR United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 213 Old Street London EC1V 9NR United Kingdom on 14 April 2014 (1 page)
21 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 13,334
(4 pages)
21 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 13,334
(4 pages)
21 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 13,334
(4 pages)
21 February 2014Memorandum and Articles of Association (17 pages)
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 February 2014Memorandum and Articles of Association (17 pages)
31 January 2014Company name changed willoughby (610) LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Company name changed willoughby (610) LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Incorporation (20 pages)
28 November 2013Incorporation (20 pages)