Company NameGrapeseed Limited
DirectorNicholas Callaghan
Company StatusActive
Company Number02717354
CategoryPrivate Limited Company
Incorporation Date22 May 1992(31 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Callaghan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(1 year after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brandesbury Square
Woodford Green
Essex
IG8 8GU
Secretary NameMr Nicholas Callaghan
StatusCurrent
Appointed01 May 2015(22 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address1 Brandesbury Square
Woodford Green
Essex
IG8 8GU
Director NameMr Gerald Murphy
Date of BirthJuly 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 1992(2 weeks, 5 days after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address80 Glamis Place
Stepney
London
E1 9EF
Director NameDavid Samuel Callaghan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(2 weeks, 5 days after company formation)
Appointment Duration22 years, 11 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Stepney Way
London
E1 3DW
Secretary NameMr Gerald Murphy
NationalityEnglish
StatusResigned
Appointed10 June 1992(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address80 Glamis Place
Stepney
London
E1 9EF
Secretary NameDavid Samuel Callaghan
NationalityBritish
StatusResigned
Appointed24 May 2000(8 years after company formation)
Appointment Duration14 years, 11 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Stepney Way
London
E1 3DW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressConsolidated House
Faringdon Avenue
Romford
RM3 8SP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

47 at £1Nicholas Callaghan
47.47%
Ordinary
32 at £1David Samuel Callaghan
32.32%
Ordinary
19 at £1Grapeseed LTD
19.19%
Ordinary
1 at £1Sharela Maureen Callaghan
1.01%
Ordinary

Financials

Year2014
Net Worth£361,810
Cash£8,223
Current Liabilities£5,203

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

30 January 2004Delivered on: 4 February 2004
Satisfied on: 8 April 2005
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 21 stutfield street stepney london E1 1RF together with all rental income nd the proceeds of sale a floating charge over the undertaking and all property and assets.
Fully Satisfied
18 July 1995Delivered on: 20 July 1995
Satisfied on: 16 March 2000
Persons entitled: Nicholas Samuel Callaghan

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 July 1995Delivered on: 20 July 1995
Satisfied on: 16 March 2000
Persons entitled: Prospect Distributors Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 April 2000Delivered on: 27 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 87.452 acres of land thorneycroft farm walpole halesworth suffolk together with all buildings erections and fixtures. See the mortgage charge document for full details.
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
3 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
28 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 June 2016Termination of appointment of David Samuel Callaghan as a secretary on 1 May 2015 (1 page)
16 June 2016Appointment of Mr Nicholas Callaghan as a secretary on 1 May 2015 (2 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 99
(4 pages)
16 June 2016Appointment of Mr Nicholas Callaghan as a secretary on 1 May 2015 (2 pages)
16 June 2016Registered office address changed from C/O Nick Callaghan Consolidated House Faringdon Avenue Romford RM3 8SP to C/O Hills Prospect Plc Consolidated House Faringdon Avenue Romford RM3 8SP on 16 June 2016 (1 page)
16 June 2016Termination of appointment of David Samuel Callaghan as a secretary on 1 May 2015 (1 page)
16 June 2016Termination of appointment of David Samuel Callaghan as a director on 1 May 2015 (1 page)
16 June 2016Registered office address changed from C/O Nick Callaghan Consolidated House Faringdon Avenue Romford RM3 8SP to C/O Hills Prospect Plc Consolidated House Faringdon Avenue Romford RM3 8SP on 16 June 2016 (1 page)
16 June 2016Termination of appointment of David Samuel Callaghan as a director on 1 May 2015 (1 page)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 99
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99
(5 pages)
24 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 99
(5 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 99
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
18 July 2013Registered office address changed from Unit 7a 210 Church Road Leyton London E10 7JQ on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Unit 7a 210 Church Road Leyton London E10 7JQ on 18 July 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 June 2010Director's details changed for Nicholas Callaghan on 1 May 2010 (2 pages)
15 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Nicholas Callaghan on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Nicholas Callaghan on 1 June 2009 (1 page)
15 June 2010Director's details changed for David Samuel Callaghan on 1 May 2010 (2 pages)
15 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for David Samuel Callaghan on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Nicholas Callaghan on 1 June 2009 (1 page)
15 June 2010Director's details changed for Nicholas Callaghan on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Nicholas Callaghan on 1 June 2009 (1 page)
15 June 2010Director's details changed for David Samuel Callaghan on 1 May 2010 (2 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Return made up to 22/05/09; full list of members (4 pages)
19 August 2009Return made up to 22/05/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 September 2008Return made up to 22/05/08; full list of members (8 pages)
2 September 2008Return made up to 22/05/08; full list of members (8 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 November 2007Registered office changed on 26/11/07 from: access house imperial street london E3 3EA (1 page)
26 November 2007Registered office changed on 26/11/07 from: access house imperial street london E3 3EA (1 page)
15 October 2007Return made up to 22/05/07; no change of members (7 pages)
15 October 2007Return made up to 22/05/07; no change of members (7 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 August 2006Return made up to 22/05/06; full list of members (7 pages)
31 August 2006Return made up to 22/05/06; full list of members (7 pages)
12 July 2006Return made up to 22/05/05; full list of members (7 pages)
12 July 2006Return made up to 22/05/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
31 August 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 June 2004Return made up to 22/05/04; full list of members (8 pages)
17 June 2004Return made up to 22/05/04; full list of members (8 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
31 May 2003Return made up to 22/05/03; full list of members (8 pages)
31 May 2003Return made up to 22/05/03; full list of members (8 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
28 May 2002Return made up to 22/05/02; full list of members (8 pages)
28 May 2002Return made up to 22/05/02; full list of members (8 pages)
7 May 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
7 May 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
16 August 2001Return made up to 22/05/01; full list of members (6 pages)
16 August 2001Return made up to 22/05/01; full list of members (6 pages)
31 August 2000Full accounts made up to 31 May 2000 (12 pages)
31 August 2000Full accounts made up to 31 May 2000 (12 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Return made up to 22/05/00; full list of members (6 pages)
6 July 2000Return made up to 22/05/00; full list of members (6 pages)
27 April 2000Particulars of mortgage/charge (4 pages)
27 April 2000Particulars of mortgage/charge (4 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1999Full accounts made up to 31 May 1999 (11 pages)
12 November 1999Full accounts made up to 31 May 1999 (11 pages)
29 June 1999Return made up to 22/05/99; full list of members (6 pages)
29 June 1999Return made up to 22/05/99; full list of members (6 pages)
27 October 1998Full accounts made up to 31 May 1998 (11 pages)
27 October 1998Full accounts made up to 31 May 1998 (11 pages)
17 September 1997Full accounts made up to 31 May 1997 (11 pages)
17 September 1997Full accounts made up to 31 May 1997 (11 pages)
4 June 1997Return made up to 22/05/97; no change of members (4 pages)
4 June 1997Return made up to 22/05/97; no change of members (4 pages)
9 December 1996Full accounts made up to 31 May 1996 (11 pages)
9 December 1996Full accounts made up to 31 May 1996 (11 pages)
22 July 1996Return made up to 22/05/96; full list of members (6 pages)
22 July 1996Return made up to 22/05/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 May 1995 (13 pages)
3 June 1996Full accounts made up to 31 May 1995 (13 pages)
20 July 1995Particulars of mortgage/charge (8 pages)
20 July 1995Particulars of mortgage/charge (8 pages)
25 May 1995Return made up to 22/05/95; no change of members (4 pages)
25 May 1995Return made up to 22/05/95; no change of members (4 pages)
25 April 1995Return made up to 22/05/94; no change of members (4 pages)
25 April 1995Return made up to 22/05/94; no change of members (4 pages)