About

Registered Number: 02843323
Date of Incorporation: 09/08/1993 (31 years and 8 months ago)
Company Status: Active
Registered Address: Adla House, 2a Hayes Crescent, London, NW11 0DE

 

Established in 1993, Grainway Ltd has its registered office in London, it's status at Companies House is "Active". The business has 3 directors listed as Rahamim, Maurice Salman, Rahamim, Simon, Rahamim, Susan Berenice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHAMIM, Maurice Salman 11 August 1993 - 1
RAHAMIM, Simon 27 August 1998 - 1
RAHAMIM, Susan Berenice 10 August 1994 27 August 1998 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 27 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 22 June 2017
MR04 - N/A 16 May 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 22 May 2012
AD01 - Change of registered office address 27 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 30 June 2005
363a - Annual Return 26 August 2004
AA - Annual Accounts 22 June 2004
363a - Annual Return 19 August 2003
AA - Annual Accounts 07 June 2003
363a - Annual Return 15 August 2002
AA - Annual Accounts 02 July 2002
363a - Annual Return 17 September 2001
AA - Annual Accounts 25 June 2001
363a - Annual Return 31 August 2000
AA - Annual Accounts 22 June 2000
363a - Annual Return 05 October 1999
AA - Annual Accounts 05 July 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
363a - Annual Return 18 August 1998
AA - Annual Accounts 23 June 1998
363a - Annual Return 27 August 1997
AA - Annual Accounts 27 June 1997
363a - Annual Return 05 September 1996
AA - Annual Accounts 12 June 1996
363x - Annual Return 16 August 1995
AA - Annual Accounts 14 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1995
288 - N/A 12 June 1995
288 - N/A 09 June 1995
363s - Annual Return 13 September 1994
RESOLUTIONS - N/A 29 September 1993
395 - Particulars of a mortgage or charge 28 September 1993
395 - Particulars of a mortgage or charge 28 September 1993
395 - Particulars of a mortgage or charge 28 September 1993
395 - Particulars of a mortgage or charge 28 September 1993
395 - Particulars of a mortgage or charge 28 September 1993
395 - Particulars of a mortgage or charge 28 September 1993
395 - Particulars of a mortgage or charge 28 September 1993
395 - Particulars of a mortgage or charge 28 September 1993
395 - Particulars of a mortgage or charge 28 September 1993
RESOLUTIONS - N/A 06 September 1993
RESOLUTIONS - N/A 06 September 1993
288 - N/A 06 September 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 September 1993
287 - Change in situation or address of Registered Office 05 September 1993
NEWINC - New incorporation documents 09 August 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 1993 Outstanding

N/A

Legal charge 24 September 1993 Outstanding

N/A

Legal charge 24 September 1993 Outstanding

N/A

Legal charge 24 September 1993 Outstanding

N/A

Legal charge 24 September 1993 Outstanding

N/A

Legal charge 24 September 1993 Outstanding

N/A

Legal charge 24 September 1993 Fully Satisfied

N/A

Legal charge 24 September 1993 Outstanding

N/A

Debenture 24 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.