Company NameGrapefield Investments Limited
Company StatusActive
Company Number01856095
CategoryPrivate Limited Company
Incorporation Date16 October 1984(39 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMohammad Naeem
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(7 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address860-862 Garratt Lane
London
SW17 0NB
Secretary NameMr Mohammad Saleem
NationalityBritish
StatusCurrent
Appointed30 April 1992(7 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address860-862 Garratt Lane
London
SW17 0NB
Director NameMr Mehroz Ahad Naeem
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(32 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address860-862 Garratt Lane
London
SW17 0NB
Director NameMr Assad Haroon Naeem
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2020(36 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address860-862 Garratt Lane
London
SW17 0NB

Location

Registered Address860-862 Garratt Lane
London
SW17 0NB
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Khalida Naheed Naeem
50.00%
Ordinary
500 at £1Mohammad Naeem
50.00%
Ordinary

Financials

Year2014
Net Worth£360,113
Cash£52,069
Current Liabilities£43,387

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

8 January 2010Delivered on: 13 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 ryecroft house, hamilton road, london t/n SGL660952 any other interests in the property all rents and proceeds of any insurance.
Outstanding
8 January 2010Delivered on: 13 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 mount ephraim road streatham london t/n LN160779 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 January 2010Delivered on: 13 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 253 amhurst road stoke newington london t/n 328761 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 January 2010Delivered on: 13 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132/134 west way, highfields, stafford t/n SF273139 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 October 2009Delivered on: 27 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 January 1996Delivered on: 1 February 1996
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 mount ephraim road streatham lambeth greater london t/n LN160779, floating charge over all property and assets, charge over goodwill, assigns of all licences. See the mortgage charge document for full details.
Outstanding
8 December 1993Delivered on: 9 December 1993
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 404/406 garratt lane london t/no TGL12951 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 June 2022Delivered on: 1 July 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: 3/3A mount ephraim road. London. SW16 1NQ.
Outstanding
6 April 2017Delivered on: 11 April 2017
Persons entitled: Paragon Mortgages (2010) Limited and Paragon Bank PLC

Classification: A registered charge
Outstanding
6 April 2017Delivered on: 11 April 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 3 ryecroft house, hamilton road, london SW19 1JE.
Outstanding
31 October 1989Delivered on: 4 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ryecroft house, hamilton road, wimbledon in the l/b of merton and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 December 2004Delivered on: 2 December 2004
Satisfied on: 26 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 darwin street blackburn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

20 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
15 October 2020Appointment of Mr. Assad Haroon Naeem as a director on 10 October 2020 (2 pages)
8 June 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 October 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 1,002
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2021.
(3 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
31 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 December 2017Appointment of Mr Mehroz Ahad Naeem as a director on 15 March 2017 (2 pages)
19 December 2017Appointment of Mr Mehroz Ahad Naeem as a director on 15 March 2017 (2 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 April 2017Registration of charge 018560950010, created on 6 April 2017 (4 pages)
11 April 2017Registration of charge 018560950011, created on 6 April 2017 (17 pages)
11 April 2017Registration of charge 018560950011, created on 6 April 2017 (17 pages)
11 April 2017Registration of charge 018560950010, created on 6 April 2017 (4 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(3 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(3 pages)
26 April 2016Registered office address changed from 196 the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 196 the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 the Broadway London SW19 1RY on 18 December 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 the Broadway London SW19 1RY on 18 December 2014 (1 page)
6 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(3 pages)
6 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Secretary's details changed for Mr Mohammad Saleem on 1 May 2012 (1 page)
18 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
18 July 2013Secretary's details changed for Mr Mohammad Saleem on 1 May 2012 (1 page)
18 July 2013Director's details changed for Mohammad Naeem on 1 May 2013 (2 pages)
18 July 2013Director's details changed for Mohammad Naeem on 1 May 2013 (2 pages)
18 July 2013Secretary's details changed for Mr Mohammad Saleem on 1 May 2012 (1 page)
18 July 2013Director's details changed for Mohammad Naeem on 1 May 2013 (2 pages)
18 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mohammad Naeem on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Mohammad Naeem on 30 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 May 2009Return made up to 30/04/09; full list of members (3 pages)
20 May 2009Return made up to 30/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 30/04/08; full list of members (3 pages)
1 August 2008Return made up to 30/04/08; full list of members (3 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2007Return made up to 30/04/07; full list of members (2 pages)
25 June 2007Return made up to 30/04/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Return made up to 30/04/06; full list of members (2 pages)
20 June 2006Return made up to 30/04/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 May 2005Return made up to 30/04/05; full list of members (2 pages)
20 May 2005Return made up to 30/04/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
17 May 2004Return made up to 30/04/04; full list of members (6 pages)
17 May 2004Return made up to 30/04/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2003Return made up to 30/04/03; full list of members (6 pages)
6 May 2003Return made up to 30/04/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 July 2002Return made up to 30/04/02; full list of members (6 pages)
25 July 2002Return made up to 30/04/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 May 2001Return made up to 30/04/01; full list of members (6 pages)
11 May 2001Return made up to 30/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 August 1998Return made up to 31/03/98; full list of members (6 pages)
14 August 1998Return made up to 31/03/98; full list of members (6 pages)
26 March 1998Return made up to 31/03/97; full list of members (6 pages)
26 March 1998Return made up to 31/03/97; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (11 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (11 pages)
22 May 1997Accounts for a small company made up to 31 March 1996 (9 pages)
22 May 1997Accounts for a small company made up to 31 March 1996 (9 pages)
12 August 1996Return made up to 30/04/96; full list of members (6 pages)
12 August 1996Return made up to 30/04/96; full list of members (6 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 July 1995Return made up to 30/04/95; full list of members (6 pages)
25 July 1995Return made up to 30/04/95; full list of members (6 pages)