Company NameGrub Limited
DirectorsJack Lambert Graham and Amelia Louise Graham
Company StatusActive
Company Number08801608
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Jack Lambert Graham
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Flat 2
13 Arkwright Road
London
NW3 6AA
Director NameMrs Amelia Louise Graham
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(10 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 2 Flat 2
13 Arkwright Road
London
NW3 6AA
Director NameMr George Zachary Graham
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Henry Rufus Graham
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Toby James Christopher Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hereford Road
London
W2 5AJ

Contact

Websitewww.eatgrub.co.uk

Location

Registered AddressFlat 2 Flat 2
13 Arkwright Road
London
NW3 6AA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1.1k at £1Jack Lambert Graham
36.67%
Ordinary
962 at £1Toby James Christopher Graham
30.83%
Ordinary
507 at £1George Zachary Graham
16.25%
Ordinary
507 at £1Henry Rufus Graham
16.25%
Ordinary

Financials

Year2014
Net Worth-£42,482
Current Liabilities£227,781

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Filing History

31 December 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
30 August 2023Registered office address changed from 28 Hereford Road London W2 5AJ to Flat 2 Flat 2 13 Arkwright Road London NW3 6AA on 30 August 2023 (1 page)
26 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 March 2023Confirmation statement made on 31 May 2022 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
14 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
15 March 2022Second filing for the termination of Henry Graham as a director (5 pages)
21 January 2022Termination of appointment of George Zachary Graham as a director on 31 December 2021 (1 page)
17 January 2022Termination of appointment of Henry Rufus Graham as a director on 17 January 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 15/03/2022.
(2 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (6 pages)
15 May 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
29 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Jack graham (being a director of the company) approved 19/09/2019
(6 pages)
15 April 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 9,241.1
(3 pages)
7 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
5 May 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
20 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
8 June 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 6,702.90
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 6,702.90
(3 pages)
20 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
18 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 November 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
28 November 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 April 2016Termination of appointment of Toby James Christopher Graham as a director on 20 February 2016 (1 page)
21 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4,787.5
(5 pages)
21 April 2016Termination of appointment of Toby James Christopher Graham as a director on 20 February 2016 (1 page)
21 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4,787.5
(5 pages)
21 April 2016Termination of appointment of Toby James Christopher Graham as a director on 20 February 2016 (1 page)
21 April 2016Termination of appointment of Toby James Christopher Graham as a director on 20 February 2016 (1 page)
8 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 4,787.5
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 4,787.5
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Sub-division of shares on 4 August 2015 (5 pages)
24 September 2015Resolutions
  • RES13 ‐ Shares sub-divided 18/06/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 3,819.20
(4 pages)
24 September 2015Sub-division of shares on 4 August 2015 (5 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 18/06/2015
(33 pages)
24 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 3,819.20
(4 pages)
24 September 2015Sub-division of shares on 4 August 2015 (5 pages)
24 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 3,819.20
(4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,120
(6 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,120
(6 pages)
10 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2015Statement of capital on 10 March 2015
  • GBP 3,120
(4 pages)
10 March 2015Statement by Directors (1 page)
10 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2015Solvency Statement dated 02/03/15 (1 page)
10 March 2015Statement by Directors (1 page)
10 March 2015Solvency Statement dated 02/03/15 (1 page)
10 March 2015Statement of capital on 10 March 2015
  • GBP 3,120
(4 pages)
22 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4,160
(5 pages)
22 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4,160
(5 pages)
22 January 2015Director's details changed for Mr Toby James Christopher Graham on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Toby James Christopher Graham on 22 January 2015 (2 pages)
22 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4,160
(5 pages)
15 July 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 4,160
(3 pages)
15 July 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 4,160
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 100
(3 pages)
21 March 2014Appointment of Mr Toby James Christopher Graham as a director (2 pages)
21 March 2014Appointment of Mr Toby James Christopher Graham as a director (2 pages)
4 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
4 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)