London
EC4V 6AW
Director Name | Mr Elimeleh Michael Kopilov |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 09 April 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | Mr Philip Mallon |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 April 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Bennett Court Axminster Road London N7 6BD |
Director Name | Mr Mark Jason Crader |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | Mrs Elizabeth Susanna Morriss |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Secretary Name | Mrs Elizabeth Susanna Morriss |
---|---|
Status | Resigned |
Appointed | 24 July 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 April 2020) |
Role | Company Director |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
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 |
499 at £1 | Grainmarket Properties Limited 49.90% Ordinary |
---|---|
281 at £1 | Mark Jason Crader 28.10% Ordinary |
100 at £1 | Annabel Louise Crader 10.00% Ordinary |
100 at £1 | Emily Charlotte Crader 10.00% Ordinary |
10 at £1 | Elizabeth Susanna Morriss 1.00% Ordinary |
10 at £1 | Peter John Hart 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,661 |
Cash | £994 |
Current Liabilities | £5,544,187 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
6 February 2018 | Delivered on: 20 February 2018 Persons entitled: Longbow Investment No.3 S.À R.L. Classification: A registered charge Particulars: None. Outstanding |
---|---|
15 August 2017 | Delivered on: 15 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 July 2014 | Delivered on: 29 July 2014 Persons entitled: Longbow Investment No. 3 S.A. R.L. Classification: A registered charge Outstanding |
24 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 May 2014 | Delivered on: 29 May 2014 Satisfied on: 11 October 2014 Persons entitled: Salix Assets Limited Classification: A registered charge Fully Satisfied |
7 January 2021 | Appointment of Mr Philip Mallon as a director on 9 April 2020 (2 pages) |
---|---|
14 May 2020 | Appointment of Mr Elimeleh Michael Kopilov as a director on 9 April 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Aron Grisha Gelbard on 9 April 2020 (2 pages) |
14 May 2020 | Appointment of Mr Aron Grisha Gelbard as a director on 9 April 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 2 May 2020 with updates (5 pages) |
14 May 2020 | Termination of appointment of Elizabeth Susanna Morriss as a secretary on 9 April 2020 (1 page) |
14 May 2020 | Termination of appointment of Elizabeth Susanna Morriss as a director on 9 April 2020 (1 page) |
14 May 2020 | Cessation of Mark Jason Crader as a person with significant control on 9 April 2020 (1 page) |
14 May 2020 | Termination of appointment of Mark Jason Crader as a director on 9 April 2020 (1 page) |
14 May 2020 | Notification of Elmswood Properties Limited as a person with significant control on 9 April 2020 (2 pages) |
8 April 2020 | Satisfaction of charge 090226600002 in full (1 page) |
8 April 2020 | Satisfaction of charge 090226600005 in full (1 page) |
8 April 2020 | Satisfaction of charge 090226600004 in full (1 page) |
8 April 2020 | Satisfaction of charge 090226600003 in full (1 page) |
7 April 2020 | Purchase of own shares. (3 pages) |
12 March 2020 | Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
2 December 2019 | Change of share class name or designation (2 pages) |
1 December 2019 | Resolutions
|
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 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) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
20 February 2018 | Registration of charge 090226600005, created on 6 February 2018 (26 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 August 2017 | Registration of charge 090226600004, created on 15 August 2017 (19 pages) |
15 August 2017 | Registration of charge 090226600004, created on 15 August 2017 (19 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
17 June 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
11 October 2014 | Satisfaction of charge 090226600001 in full (4 pages) |
11 October 2014 | Satisfaction of charge 090226600001 in full (4 pages) |
7 August 2014 | Appointment of Mrs Elizabeth Susanna Morriss as a secretary on 24 July 2014 (2 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
7 August 2014 | Appointment of Mrs Elizabeth Susanna Morriss as a secretary on 24 July 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Elizabeth Susanna Morriss as a director on 24 July 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Elizabeth Susanna Morriss as a director on 24 July 2014 (2 pages) |
29 July 2014 | Registration of charge 090226600003, created on 24 July 2014 (32 pages) |
29 July 2014 | Registration of charge 090226600003, created on 24 July 2014 (32 pages) |
28 July 2014 | Registration of charge 090226600002, created on 24 July 2014 (30 pages) |
28 July 2014 | Registration of charge 090226600002, created on 24 July 2014 (30 pages) |
29 May 2014 | Registration of charge 090226600001 (26 pages) |
29 May 2014 | Registration of charge 090226600001 (26 pages) |
2 May 2014 | Incorporation
|
2 May 2014 | Incorporation
|