Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GRAINMARKET ASSET MANAGEMENT LLP

CASTLEGATE HOUSE, 36, CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
OC311404
Limited Liability Partnership
Liquidation

Company Overview

About Grainmarket Asset Management Llp
GRAINMARKET ASSET MANAGEMENT LLP was founded on 2005-02-08 and has its registered office in Hertford. The organisation's status is listed as "Liquidation". Grainmarket Asset Management Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRAINMARKET ASSET MANAGEMENT LLP
 
Legal Registered Office
CASTLEGATE HOUSE, 36
CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in EC4V
 
Filing Information
Company Number OC311404
Company ID Number OC311404
Date formed 2005-02-08
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 05/04/2022
Account next due 05/01/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB830966414  
Last Datalog update: 2024-03-05 12:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAINMARKET ASSET MANAGEMENT LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAINMARKET ASSET MANAGEMENT LLP

Current Directors
Officer Role Date Appointed
MARK JASON CRADER
Limited Liability Partnership (LLP) Designated Member 2005-02-08
GRAINMARKET PROPERTIES LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-04-06
PETER JOHN HART
Limited Liability Partnership (LLP) Designated Member 2005-02-08
DAVID IRVING
Limited Liability Partnership (LLP) Designated Member 2017-10-06
PHILIP MALLON
Limited Liability Partnership (LLP) Designated Member 2013-04-06
ELIZABETH SUSANNA MORRISS
Limited Liability Partnership (LLP) Designated Member 2006-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL DONOVAN
Limited Liability Partnership (LLP) Designated Member 2013-04-06 2015-02-20
EDWARD CARL HATFIELD
Limited Liability Partnership (LLP) Designated Member 2012-04-06 2013-12-31
ADRIAN MCELVENNY
Limited Liability Partnership (LLP) Designated Member 2011-04-06 2012-07-07
GRAEME HUMPHREYS
Limited Liability Partnership (LLP) Designated Member 2009-04-01 2011-04-05
DANIEL JAGGAR
Limited Liability Partnership (LLP) Designated Member 2008-01-07 2010-01-12
STEVEN SMITH
Limited Liability Partnership (LLP) Designated Member 2007-02-22 2007-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IRVING GAM PARTNERS LLP Limited Liability Partnership (LLP) Designated Member 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17Change of registered office address for limited liability partnership from Bridewell Gate 9 Bridewell Place London EC4V 6AW to Castlegate House, 36 Castle Street Hertford Hertfordshire SG14 1HH
2023-01-17Liquidation. Voluntary determination
2023-01-17Appointment of a voluntary liquidator
2023-01-17Voluntary liquidation Statement of affairs
2022-02-17LLCS01Confirmation statement with no updates made up to 2022-02-06
2022-02-17LLCH01Change of partner details Mr Peter John Hart on 2020-12-01
2022-02-17LLPSC04LLP Notification of change for Mr Mark Jason Crader as a person with significant control on
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-05-18LLTM01Limited liability partnership termination of member Elizabeth Susanna Morriss on 2020-07-31
2021-04-12LLCS01Confirmation statement with no updates made up to 2021-02-06
2021-04-12LLTM01Limited liability partnership termination of member Philip Mallon on 2020-10-31
2020-12-29LLPAUDLLP. Resignation of auditor
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-03-18LLPAUDLLP. Resignation of auditor
2020-02-06LLCS01Confirmation statement with no updates made up to 2020-02-06
2019-11-26LLCH01Change of partner details Mr Mark Jason Crader on 2019-11-26
2019-11-26LLPSC04LLP Notification of change for Mr Mark Jason Crader as a person with significant control on
2019-08-22AAFULL ACCOUNTS MADE UP TO 05/04/19
2019-06-27LLMR04LLP Statement of satisfaction of a charge / full OC3114040018
2019-05-29LLTM01Limited liability partnership termination of member David Irving on 2019-05-29
2019-02-08LLCS01Confirmation statement with no updates made up to 2019-02-06
2018-07-23AAFULL ACCOUNTS MADE UP TO 05/04/18
2018-06-08LLAP01Limited liability partnership appointment of Mr David Irving on 2017-10-06 as member
2018-02-08LLCS01Confirmation statement with no updates made up to 2018-02-06
2017-08-07AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-07-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-07-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3114040020
2017-07-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3114040017
2017-07-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3114040016
2017-07-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-07-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-07-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-07-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-07-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-08LLCS01Confirmation statement with no updates made up to 2017-02-06
2016-08-08AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-07-11LLMR04LLP Statement of satisfaction of a charge / full 14
2016-07-06LLMR04LLP Statement of satisfaction of a charge / full OC3114040021
2016-02-08LLAR01LLP Annual return made up to 2016-02-08
2015-11-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL DONOVAN
2015-11-17LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-11-15AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-04-20LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3114040019
2015-04-20LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3114040018
2015-04-17LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3114040020
2015-04-17LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3114040021
2015-02-09LLAR01ANNUAL RETURN MADE UP TO 08/02/15
2014-08-15AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-08-07LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3114040017
2014-07-31LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-31LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-31LLMR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 14
2014-07-24LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3114040016
2014-02-13LLAR01ANNUAL RETURN MADE UP TO 08/02/14
2014-02-13LLAP01LLP MEMBER APPOINTED MR PHILIP MALLON
2014-02-13LLAP01LLP MEMBER APPOINTED MR DANIEL DONOVAN
2014-02-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD HATFIELD
2013-09-30AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-02-11LLAR01ANNUAL RETURN MADE UP TO 08/02/13
2013-02-11LLAP01LLP MEMBER APPOINTED MR EDWARD CARL HATFIELD
2013-02-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN MCELVENNY
2012-10-08AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-03-03LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 15
2012-02-08LLAR01ANNUAL RETURN MADE UP TO 08/02/12
2011-09-20AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-04-06LLAP01LLP MEMBER APPOINTED MR ADRIAN MCELVENNY
2011-04-06LLAP02CORPORATE LLP MEMBER APPOINTED GRAINMARKET PROPERTIES LIMITED
2011-04-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAEME HUMPHREYS
2011-02-09LLAR01ANNUAL RETURN MADE UP TO 08/02/11
2011-02-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME HUMPHREYS / 08/02/2011
2010-12-08AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-12-08LLPAUDAUDITORS RESIGNATION (LLP)
2010-11-30LLPAUDAUDITORS RESIGNATION (LLP)
2010-02-10LLAR01ANNUAL RETURN MADE UP TO 08/02/10
2010-02-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME HUMPHREYS / 08/02/2010
2010-02-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH SUSANNA MORRISS / 08/02/2010
2010-02-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER JOHN HART / 08/02/2010
2010-02-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK JASON CRADER / 08/02/2010
2010-01-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL JAGGAR
2009-12-16AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-04-29LLP363ANNUAL RETURN MADE UP TO 08/02/09
2009-04-29LLP288aLLP MEMBER APPOINTED GRAEME HUMPHREYS LOGGED FORM
2009-04-08LLP288aLLP MEMBER APPOINTED GRAEME HUMPHREYS
2009-03-10LLP403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-10LLP403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-30AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-06-03LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-03-06LLP363ANNUAL RETURN MADE UP TO 08/02/08
2008-02-25LLP288cMEMBER'S PARTICULARS PETER HART
2008-02-18288aNEW MEMBER APPOINTED
2007-10-10288bMEMBER RESIGNED
2007-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-03-29288aNEW MEMBER APPOINTED
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15363aANNUAL RETURN MADE UP TO 08/02/07
2007-03-08288aNEW MEMBER APPOINTED
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 5-7 WELLINGTON PLACE LONDON NW8 7PB
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21363aANNUAL RETURN MADE UP TO 08/02/06
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to GRAINMARKET ASSET MANAGEMENT LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-01-10
Resolution2023-01-10
Meetings o2022-12-28
Deemed Con2022-12-13
Fines / Sanctions
No fines or sanctions have been issued against GRAINMARKET ASSET MANAGEMENT LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-20 Outstanding CBRE LOAN SERVICING LIMITED
2015-04-20 Outstanding CBRE LOAN SERVICING LIMITED
2015-04-17 Satisfied HSBC PRIVATE BANK (UK) LIMITED
2015-04-17 Satisfied HSBC PRIVATE BANK (UK) LIMITED
2014-08-07 Satisfied PREMF DEBT MANAGEMENT SARL
2014-07-24 Satisfied PREMF DEBT MANAGEMENT SARL
SUB-MORTGAGE 2012-03-03 Satisfied HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2008-06-03 Satisfied HSBC PRIVATE BANK (UK) LIMITED
DEED OF RELEASE AND SUBSTITUTION 2007-03-16 Satisfied HSBC PRIVATE BANK (UK) LIMITED
DEED OF RELEASE AND SUBSTITUTION 2007-01-24 Satisfied HSBC PRIVATE BANK (UK) LTD
LEGAL MORTGAGE 2006-10-11 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-10-11 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-10-11 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-10-11 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-10-11 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-10-11 Satisfied HSBC PRIVATE BANK (UK) LIMITED
DEED OF RELEASE AND SUSTITUTION 2006-06-07 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2005-12-23 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2005-12-23 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2005-11-24 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2005-11-24 Satisfied HSBC PRIVATE BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAINMARKET ASSET MANAGEMENT LLP

Intangible Assets
Patents
We have not found any records of GRAINMARKET ASSET MANAGEMENT LLP registering or being granted any patents
Domain Names

GRAINMARKET ASSET MANAGEMENT LLP owns 1 domain names.

grainmarket.co.uk  

Trademarks
We have not found any records of GRAINMARKET ASSET MANAGEMENT LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT BELL POTTER SECURITIES (UK) LIMITED 2008-10-11 Outstanding
RENT DEPOSIT DEED OLYMPIA CAPITAL MANAGEMENT LIMITED 2007-11-03 Outstanding
RENT DEPOSIT DEED THOMAS DANE LIMITED 2011-03-09 Outstanding

We have found 3 mortgage charges which are owed to GRAINMARKET ASSET MANAGEMENT LLP

Income
Government Income
We have not found government income sources for GRAINMARKET ASSET MANAGEMENT LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as GRAINMARKET ASSET MANAGEMENT LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAINMARKET ASSET MANAGEMENT LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGRAINMARKET ASSET MANAGEMENT LLPEvent Date2023-01-10
Name of Company: GRAINMARKET ASSET MANAGEMENT LLP Company Number: OC311404 Nature of Business: Property management services for investment properties Registered office: Bridewell Gate, 9 Bridewell Pla…
 
Initiating party Event TypeResolution
Defending partyGRAINMARKET ASSET MANAGEMENT LLPEvent Date2023-01-10
 
Initiating party Event TypeMeetings o
Defending partyGRAINMARKET ASSET MANAGEMENT LLPEvent Date2022-12-28
GRAINMARKET ASSET MANAGEMENT LLP (Company Number OC311404 ) Registered office: Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW Principal trading address: Bridewell Gate, 9 Bridewell Place, London,…
 
Initiating party Event TypeDeemed Con
Defending partyGRAINMARKET ASSET MANAGEMENT LLPEvent Date2022-12-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAINMARKET ASSET MANAGEMENT LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAINMARKET ASSET MANAGEMENT LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.