Company number 02985830
Status Active
Incorporation Date 2 November 1994
Company Type Private Limited Company
Address 10-14 ACCOMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
GBP 100
. The most likely internet sites of GRAINMODE LIMITED are www.grainmode.co.uk, and www.grainmode.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grainmode Limited is a Private Limited Company.
The company registration number is 02985830. Grainmode Limited has been working since 02 November 1994.
The present status of the company is Active. The registered address of Grainmode Limited is 10 14 Accomodation Road Golders Green London Nw11 8ed. . MIDDA, Jacqueline is a Secretary of the company. MIDDA, Jacqueline is a Director of the company. MIDDA, Richard John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 November 1994
Appointed Date: 02 November 1994
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 November 1994
Appointed Date: 02 November 1994
Persons With Significant Control
Centric Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GRAINMODE LIMITED Events
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
...
... and 82 more events
29 Nov 1994
Memorandum and Articles of Association
25 Nov 1994
Secretary resigned;new secretary appointed;new director appointed
25 Nov 1994
Director resigned;new director appointed
24 Nov 1994
Registered office changed on 24/11/94 from: classic house 174-180 old street london EC1V 9BP
02 Nov 1994
Incorporation
17 February 2012
Debenture
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Santander (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2008
Assignment of rental income
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rights title benefits and interests present and future to…
26 March 2008
Legal and general charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 139/141 stoke newington church street t/n 166853 rights…
26 March 2008
Assignment of rental income
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 139/141 stoke newington church street t/n 166853 rights…
26 March 2008
Legal and general charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H premises at 1-5 ropewalk gardens london t/n EGL519804…
24 April 2007
Legal charge and floating charge
Delivered: 2 May 2007
Status: Satisfied
on 13 February 2009
Persons entitled: Zurich Assurance Limited
Description: F/H the vortex 139-141 stoke newington church street stoke…
21 March 2007
Legal charge and floating charge
Delivered: 7 April 2007
Status: Satisfied
on 13 February 2009
Persons entitled: Zurich Assurance Limited
Description: By way of first legal mortgage all that l/h property k/a…
4 July 2006
Legal charge and floating charge
Delivered: 19 July 2006
Status: Satisfied
on 13 February 2009
Persons entitled: Zurich Assurance LTD
Description: F/H property k/a 70 golborne road, notting hill, london…
29 September 2004
Legal charge and floating charge
Delivered: 12 October 2004
Status: Satisfied
on 13 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: All that l/h property k/a units 1 and 2, the zone, bethnal…
25 June 2002
Legal charge and floating charge
Delivered: 3 July 2002
Status: Satisfied
on 13 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: The f/h property k/a the vortex 139-141 stoke newington…
4 July 2000
Legal charge and floating charge
Delivered: 8 July 2000
Status: Satisfied
on 13 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 60 theobalds road london WC1 t/no:…
3 November 1999
Legal charge and floating charge
Delivered: 16 November 1999
Status: Satisfied
on 13 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: The l/h property k/a 46 and 47A chalcot road, london NW1…
22 October 1999
Legal charge and floating charge
Delivered: 23 October 1999
Status: Satisfied
on 19 July 2003
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H 29 bridge street walsall west midlands. Undertaking and…
19 December 1997
Legal charge and floating charge
Delivered: 5 January 1998
Status: Satisfied
on 13 February 2009
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 515 roman road bow london E3; l/h property…
2 October 1996
Legal charge and floating charge
Delivered: 10 October 1996
Status: Satisfied
on 19 July 2003
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H-29 mutley plain plymouth devon t/n-DN265205. All the…
22 February 1996
Legal charge & floating charge
Delivered: 28 February 1996
Status: Satisfied
on 19 July 2003
Persons entitled: Allied Dunbar Assurnace PLC
Description: The f/h property k/a arrow squash club battens drive…
19 May 1995
Legal and floating charge (as defined)
Delivered: 3 June 1995
Status: Satisfied
on 10 May 1996
Persons entitled: Allied Dunbar Assurance PLC
Description: L/Hold property known as ground floor at 94 kew…
31 January 1995
Legal charge and floating charge
Delivered: 4 February 1995
Status: Satisfied
on 10 May 1996
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a units e, k (east), p (north), j and s west…