Warning: file_put_contents(c/3183168ae764b052843ebc4564789f7f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Grain London Limited, EC1R 5HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAIN LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grain London Limited. The company was founded 11 years ago and was given the registration number 08426361. The firm's registered office is in LONDON. You can find them at 3 Coldbath Square, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GRAIN LONDON LIMITED
Company Number:08426361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2013
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3 Coldbath Square, London, England, EC1R 5HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31st Floor, 40 Bank Street, London, E14 5NR

Secretary01 February 2016Active
31st Floor, 40 Bank Street, London, E14 5NR

Director01 February 2016Active
31st Floor, 40 Bank Street, London, E14 5NR

Director01 March 2013Active
3a, Battersea Studios B2, 82 Silverthorne Road, London, England, SW8 3HE

Secretary01 March 2013Active
6th, Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH

Corporate Secretary01 March 2013Active
6th, Floor, 52/54 Gracechurch Street, London, United Kingdom, EC3V 0EH

Director01 March 2013Active
3, Coldbath Square, London, England, EC1R 5HL

Director10 September 2020Active
3, Coldbath Square, London, England, EC1R 5HL

Director05 September 2019Active
72, Silchester Park, Glenageary, Co Dublin, Ireland,

Director01 March 2013Active
3, Coldbath Square, London, England, EC1R 5HL

Director10 September 2020Active
3, Coldbath Square, London, England, EC1R 5HL

Director05 September 2019Active
3, Coldbath Square, London, England, EC1R 5HL

Director01 February 2016Active

People with Significant Control

Grain London Holdings Limited
Notified on:10 October 2019
Status:Active
Country of residence:England
Address:3, Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Murphy
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:Irish
Country of residence:England
Address:120 Exmouth House, 3/11 Pine Street, London, England, EC1R 0JH
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-22Address

Change registered office address company with date old address new address.

Download
2022-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-15Insolvency

Liquidation disclaimer notice.

Download
2021-10-06Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-30Resolution

Resolution.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Change person secretary company with change date.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.