GRAINHOME LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 3RH

Company number 04319887
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address LAWRENCE HOUSE, GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Director's details changed for Leanne Michelle Mattey on 8 November 2016; Director's details changed for Mr David Gary Mattey on 8 October 2016. The most likely internet sites of GRAINHOME LIMITED are www.grainhome.co.uk, and www.grainhome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Grainhome Limited is a Private Limited Company. The company registration number is 04319887. Grainhome Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Grainhome Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . SANDLER, Alison is a Secretary of the company. BARNETT, Alexander Rael is a Director of the company. MATTEY, David Gary is a Director of the company. MATTEY, Leanne Michelle is a Director of the company. MATTEY, Steven is a Director of the company. Secretary BARNETT, Alexander Rael has been resigned. Secretary MATTEY, Jeffrey has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRANDON, Adam Daniel has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MATTEY, Alan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDLER, Alison
Appointed Date: 17 February 2016

Director
BARNETT, Alexander Rael
Appointed Date: 07 March 2006
58 years old

Director
MATTEY, David Gary
Appointed Date: 30 January 2006
63 years old

Director
MATTEY, Leanne Michelle
Appointed Date: 28 May 2010
57 years old

Director
MATTEY, Steven
Appointed Date: 30 January 2006
58 years old

Resigned Directors

Secretary
BARNETT, Alexander Rael
Resigned: 06 March 2006
Appointed Date: 27 November 2001

Secretary
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 06 March 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 November 2001
Appointed Date: 09 November 2001

Director
BRANDON, Adam Daniel
Resigned: 28 May 2010
Appointed Date: 30 June 2006
46 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 November 2001
Appointed Date: 09 November 2001

Director
MATTEY, Alan
Resigned: 02 February 2006
Appointed Date: 27 November 2001
59 years old

GRAINHOME LIMITED Events

05 Dec 2016
Confirmation statement made on 9 November 2016 with updates
30 Nov 2016
Director's details changed for Leanne Michelle Mattey on 8 November 2016
30 Nov 2016
Director's details changed for Mr David Gary Mattey on 8 October 2016
30 Nov 2016
Director's details changed for Mr Alexander Rael Barnett on 8 November 2016
30 Aug 2016
Accounts for a small company made up to 30 November 2015
...
... and 52 more events
04 Dec 2001
New secretary appointed
03 Dec 2001
Registered office changed on 03/12/01 from: 120 east road london N1 6AA
03 Dec 2001
Secretary resigned
03 Dec 2001
Director resigned
09 Nov 2001
Incorporation

GRAINHOME LIMITED Charges

6 February 2006
Legal charge
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 332, 334 & 336 goldhawk road, hammersmith…
4 February 2002
Debenture (full)
Delivered: 9 February 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
4 February 2002
Legal charge
Delivered: 9 February 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property 71 western road romford l/b of havering…