Company NameN & D London Investments
DirectorAdam McGhin
Company StatusActive
Company Number04678850
CategoryPrivate Unlimited Company
Incorporation Date26 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(13 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate
St. James' Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameChristine Elizabeth Eke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleAssistant Company Secretary
Correspondence Address15 Albatross Way
South Beach
Blyth
Northumberland
NE24 3QH
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Secretary NameChristine Elizabeth Eke
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleSecretary
Correspondence Address15 Albatross Way
South Beach
Blyth
Northumberland
NE24 3QH
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed27 February 2009(6 years after company formation)
Appointment Duration7 years (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate
St. James' Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5m at £0.01N & D London LTD
83.89%
Ordinary A
141k at £0.01Derwent Developments LTD
8.06%
Ordinary A
141k at £0.01Northumberland & Durham Property Trust LTD
8.06%
Ordinary A
1 at £0.01Michael Patrick Windle
0.00%
Ordinary B
1 at £0.01N & D London LTD
0.00%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

16 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 17,500.02
(5 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 17,500.02
(5 pages)
4 April 2016Termination of appointment of Michael Patrick Windle as a director on 4 March 2016 (2 pages)
4 April 2016Termination of appointment of Michael Patrick Windle as a director on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 17,500.02
(6 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 17,500.02
(6 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 17,500.02
(6 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 17,500.02
(6 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 17,500.02
(6 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 17,500.02
(6 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
27 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
27 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
6 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
7 April 2009Appointment terminated director christine eke (1 page)
7 April 2009Appointment terminated director christine eke (1 page)
7 April 2009Director appointed nick on (9 pages)
7 April 2009Director appointed nick on (9 pages)
1 April 2009Secretary appointed michael patrick windle (1 page)
1 April 2009Secretary appointed michael patrick windle (1 page)
31 March 2009Appointment terminated secretary christine eke (1 page)
31 March 2009Appointment terminated secretary christine eke (1 page)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
10 October 2007Return made up to 30/09/07; full list of members (3 pages)
10 October 2007Return made up to 30/09/07; full list of members (3 pages)
26 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 October 2006Return made up to 30/09/06; full list of members (3 pages)
28 October 2005Return made up to 30/09/05; full list of members (6 pages)
28 October 2005Return made up to 30/09/05; full list of members (6 pages)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
6 April 2004Return made up to 26/02/04; full list of members (10 pages)
6 April 2004Return made up to 26/02/04; full list of members (10 pages)
29 March 2004Secretary's particulars changed;director's particulars changed (1 page)
29 March 2004Secretary's particulars changed;director's particulars changed (1 page)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
13 March 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
26 February 2003Incorporation (15 pages)
26 February 2003Incorporation (15 pages)