GRAINWAY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DE

Company number 02843323
Status Active
Incorporation Date 9 August 1993
Company Type Private Limited Company
Address ADLA HOUSE, 2A HAYES CRESCENT, LONDON, NW11 0DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 100 . The most likely internet sites of GRAINWAY LIMITED are www.grainway.co.uk, and www.grainway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.7 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grainway Limited is a Private Limited Company. The company registration number is 02843323. Grainway Limited has been working since 09 August 1993. The present status of the company is Active. The registered address of Grainway Limited is Adla House 2a Hayes Crescent London Nw11 0de. . RAHAMIM, Maurice Salman is a Secretary of the company. RAHAMIM, Maurice Salman is a Director of the company. RAHAMIM, Simon is a Director of the company. Secretary RAHAMIM, Susan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RAHAMIM, Susan Berenice has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAHAMIM, Maurice Salman
Appointed Date: 10 August 1994

Director
RAHAMIM, Maurice Salman
Appointed Date: 11 August 1993
85 years old

Director
RAHAMIM, Simon
Appointed Date: 27 August 1998
57 years old

Resigned Directors

Secretary
RAHAMIM, Susan
Resigned: 10 August 1994
Appointed Date: 11 August 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 August 1993
Appointed Date: 09 August 1993

Director
RAHAMIM, Susan Berenice
Resigned: 27 August 1998
Appointed Date: 10 August 1994
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 August 1993
Appointed Date: 09 August 1993

Persons With Significant Control

Mr Maurice Salman Rahamim
Notified on: 9 August 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAINWAY LIMITED Events

09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

...
... and 59 more events
06 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Sep 1993
Resolutions
  • ORES13 ‐ Ordinary resolution

06 Sep 1993
£ nc 1000/100 11/08/93

05 Sep 1993
Registered office changed on 05/09/93 from: classic house 174-180 old street london EC1V 9BP

09 Aug 1993
Incorporation

GRAINWAY LIMITED Charges

24 September 1993
Legal charge
Delivered: 28 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 208/218 (even nos) fortis green l/b of haringey…
24 September 1993
Legal charge
Delivered: 28 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 high street hampstead l/b of camden t/no.163264 And an…
24 September 1993
Legal charge
Delivered: 28 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 184 and 186 old street l/b of islington t/no.LN198265 and…
24 September 1993
Legal charge
Delivered: 28 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 market place falloden way hampstead l/b of barnet…
24 September 1993
Legal charge
Delivered: 28 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 85 and 87 ballards lane finchley l/b of barnet t/no…
24 September 1993
Legal charge
Delivered: 28 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 264 streatfield road queensbury l/b of harrow…
24 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 dyke road drive brighton east sussex t/no.SX127733 and…
24 September 1993
Legal charge
Delivered: 28 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 to 11 and 11A beaumont mews westminster t/no.NGL259967…
24 September 1993
Debenture
Delivered: 28 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…