Company number 03147379
Status Active
Incorporation Date 17 January 1996
Company Type Private Limited Company
Address 7 BATTERSEA SQUARE, LONDON, SW11 3RA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Appointment of Mr Peter Joseph Power-Hynes as a secretary on 3 October 2016; Termination of appointment of Peter Joseph Power-Hynes as a director on 3 October 2016. The most likely internet sites of ALLGRAIN LIMITED are www.allgrain.co.uk, and www.allgrain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 4.8 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allgrain Limited is a Private Limited Company.
The company registration number is 03147379. Allgrain Limited has been working since 17 January 1996.
The present status of the company is Active. The registered address of Allgrain Limited is 7 Battersea Square London Sw11 3ra. . POWER-HYNES, Peter Joseph is a Secretary of the company. NASH, Frederick William is a Director of the company. Secretary CRADDOCK, David Ian Vaughan has been resigned. Secretary GLOVER, Lee Daniel has been resigned. Secretary MASSINGHAM, Susan has been resigned. Secretary NASH, Frederick William has been resigned. Secretary NASH, Jayne Marie has been resigned. Secretary NASH, Maureen Lydia has been resigned. Secretary SEAGER, Patricia Ann has been resigned. Secretary WHEELER, Brian Jeremy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NASH, Frederick William has been resigned. Director POWER-HYNES, Peter Joseph has been resigned. Director SEAGER, Patricia Ann has been resigned. Director TURPIN, Carl Stephen has been resigned. The company operates in "Buying and selling of own real estate".
allgrain Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 March 1996
Appointed Date: 17 January 1996
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 March 1996
Appointed Date: 17 January 1996
Persons With Significant Control
Landlock Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ALLGRAIN LIMITED Events
10 Apr 2017
Confirmation statement made on 17 January 2017 with updates
20 Mar 2017
Appointment of Mr Peter Joseph Power-Hynes as a secretary on 3 October 2016
20 Mar 2017
Termination of appointment of Peter Joseph Power-Hynes as a director on 3 October 2016
20 Mar 2017
Termination of appointment of Peter Joseph Power-Hynes as a director on 3 October 2016
09 Nov 2016
Satisfaction of charge 18 in full
...
... and 117 more events
19 Mar 1996
Secretary resigned;director resigned
19 Mar 1996
New secretary appointed;new director appointed
19 Mar 1996
New director appointed
19 Mar 1996
Registered office changed on 19/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Jan 1996
Incorporation
28 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied
on 9 November 2016
Persons entitled: National Westminster Bank PLC
Description: Land comprised in t/no LA498634 and other assets (land and…
14 March 2003
Legal charge
Delivered: 26 March 2003
Status: Satisfied
on 9 November 2016
Persons entitled: Zurich Securities Limited
Description: The f/h property k/a 4 the cedars, glynn road, peacehaven…
28 January 2003
Legal charge
Delivered: 3 February 2003
Status: Satisfied
on 9 November 2016
Persons entitled: National Westminster Bank PLC
Description: 45 earle street crewe cheshire. And the proceeds of sale…
1 November 2002
Legal charge
Delivered: 5 November 2002
Status: Satisfied
on 9 November 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of byers lane godstone surrey t/n…
1 November 2002
Debenture
Delivered: 5 November 2002
Status: Satisfied
on 9 November 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2001
Legal charge
Delivered: 30 April 2001
Status: Satisfied
on 18 September 2003
Persons entitled: Adam & Compamy PLC
Description: 30 nineveh shipyard, river road, arundel, west sussex, BN18…
13 September 2000
Mortgage
Delivered: 22 September 2000
Status: Satisfied
on 18 September 2003
Persons entitled: I Group Mortgages Limited
Description: 14 granville road harrogate north yorkshire HG1 1BY.
19 May 2000
Legal charge
Delivered: 8 June 2000
Status: Satisfied
on 18 September 2003
Persons entitled: Michael John Roberts
Description: Turpins henley road stubbings maidenhead berkshire t/n…
19 May 2000
Legal charge
Delivered: 30 May 2000
Status: Satisfied
on 18 September 2003
Persons entitled: Michael John Roberts
Description: F/Hold land adjoining "turpins",henley…
19 May 2000
Mortgage
Delivered: 26 May 2000
Status: Satisfied
on 18 September 2003
Persons entitled: Ocwen Limited
Description: Turpins, henley road maidenhead berks.
19 May 2000
Legal charge
Delivered: 24 May 2000
Status: Satisfied
on 18 September 2003
Persons entitled: Adam & Co PLC
Description: 24 angmering way rustington west sussex t/no: WSX27361.
8 November 1999
Mortgage
Delivered: 11 November 1999
Status: Satisfied
on 18 September 2003
Persons entitled: Ocwen Limited
Description: 4 the cedars peacehaven east sussex BN10 7SZ.
13 May 1999
Mortgage
Delivered: 19 May 1999
Status: Satisfied
on 18 September 2003
Persons entitled: Ocwen Limited
Description: Property k/a 10 woodlands green harrogate north yorkshire…
27 March 1998
Mortgage
Delivered: 31 March 1998
Status: Satisfied
on 18 September 2003
Persons entitled: Home Funding Corporation Limited
Description: 30 nineveh shipyard arundel west sussex.
20 February 1998
Legal charge
Delivered: 3 March 1998
Status: Satisfied
on 8 August 1998
Persons entitled: Christian Gachet
Description: All that f/h property k/a 8 nineveh shipyard arundel west…
8 October 1997
Debenture
Delivered: 16 October 1997
Status: Satisfied
on 20 December 2002
Persons entitled: Adam and Company PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1997
Legal charge
Delivered: 1 October 1997
Status: Satisfied
on 18 September 2003
Persons entitled: Adam and Co PLC
Description: F/H fetherstone blindleyheath lingfield t/n-SY486281. F/h…
2 May 1997
Legal charge
Delivered: 14 May 1997
Status: Satisfied
on 18 September 2003
Persons entitled: Adam & Company PLC
Description: F/H property k/a rowden cottage 20 high street hampsthwaite…
1 May 1996
Legal charge
Delivered: 3 May 1996
Status: Satisfied
on 18 September 2003
Persons entitled: Adam & Company PLC
Description: F/Hold property known as costells wood and costells wood…