FILMGRAIN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2GF

Company number 05383443
Status Active
Incorporation Date 4 March 2005
Company Type Private Limited Company
Address LEIGH SAXTON GREEN LLP, MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, ENGLAND, W1S 2GF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FILMGRAIN LIMITED are www.filmgrain.co.uk, and www.filmgrain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Filmgrain Limited is a Private Limited Company. The company registration number is 05383443. Filmgrain Limited has been working since 04 March 2005. The present status of the company is Active. The registered address of Filmgrain Limited is Leigh Saxton Green Llp Mutual House 70 Conduit Street London England W1s 2gf. . WILSON, Jacqueline Claire is a Secretary of the company. HUTCHINSON, Iain Catleugh is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
WILSON, Jacqueline Claire
Appointed Date: 04 April 2005

Director
HUTCHINSON, Iain Catleugh
Appointed Date: 04 April 2005
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 2005
Appointed Date: 04 March 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 April 2005
Appointed Date: 04 March 2005

FILMGRAIN LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jun 2015
Registered office address changed from C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
11 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 33 more events
20 May 2005
New secretary appointed
13 May 2005
Director resigned
13 May 2005
Secretary resigned
13 May 2005
Registered office changed on 13/05/05 from: 1 mitchell lane bristol BS1 6BU
04 Mar 2005
Incorporation

FILMGRAIN LIMITED Charges

13 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property as 41 winchfield house highcliffe drive london.
13 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 43 buchan house hanbury road london.
13 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 21 leysdown house madron street london.
13 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 35 aubert court avenell road london.
13 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 59 kennet house church street estate…
13 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 19 cotswold court gee street london.
13 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 5 brockham house brockham drive london.
13 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold being flat 3 tottenhall ferdinand st, london.
13 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold being 33 hartopp point pellant road london.
13 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold flat 97 bath court st lukes estate london.
10 February 2008
Debenture
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…