Company NameGreatfate Ltd
DirectorNathan Schwartz
Company StatusActive
Company Number03838102
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nathan Schwartz
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(8 years, 6 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Darenth Road
London
N16 6EJ
Secretary NameResi Schwartz
NationalityBritish
StatusCurrent
Appointed01 April 2008(8 years, 6 months after company formation)
Appointment Duration16 years
RoleSecretary
Correspondence Address44 Darenth Road
London
N16 6EJ
Director NameAron Schwartz
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1999(3 weeks, 4 days after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address90 Ross St
Brooklyn
New York
11211
Secretary NameMr Nathan Schwartz
NationalityBritish
StatusResigned
Appointed03 October 1999(3 weeks, 4 days after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Darenth Road
London
N16 6EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Nathan Schwartz
100.00%
Ordinary

Financials

Year2014
Net Worth£252,894
Cash£105,725
Current Liabilities£80,470

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due22 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

7 July 2008Delivered on: 9 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 woolmer road london t/no MX237894 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
7 July 2008Delivered on: 9 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b 8 belsham street london t/no EGL437971 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
21 May 2004Delivered on: 25 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a flat 3, 30/32 lampard grove, london t/no. EGL171553.
Outstanding
30 July 2002Delivered on: 20 August 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: £63,900.00 and all other monies due or to become due from the company to the chargee.
Particulars: Property shortly k/a 8B belsham street london all fixtures fittings plant and machinery erected on or affixed to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
22 August 2000Delivered on: 2 September 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
22 August 2000Delivered on: 2 September 2000
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: First and second floor flat k/a 145A high street ponders end enfield middlesex.
Outstanding
20 August 2020Delivered on: 20 August 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 18 woolmer road, london, N18 2JT.
Outstanding
28 January 2000Delivered on: 5 February 2000
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 woolmer road london N18.
Outstanding
7 December 2018Delivered on: 18 December 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 8B belsham street, london, E9 6NG.
Outstanding
29 March 2018Delivered on: 3 April 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 11, grosvenor house, 139 upper clapton road, london E5 9DS.
Outstanding
17 January 2018Delivered on: 19 January 2018
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
17 January 2018Delivered on: 19 January 2018
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: Flat 11, grosvenor house, 139 upper clapton road, london, E5 9DS, title number EGL398020.
Outstanding
1 September 2017Delivered on: 6 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 244A town road, london, N9 0EX.
Outstanding
4 November 2016Delivered on: 8 November 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3, 30-32 lampard grove, london, N16 6XB, united kingdom.
Outstanding
17 June 2010Delivered on: 1 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 145 high street, enfield together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 August 2009Delivered on: 8 August 2009
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 a 151 shelbourne road london N17 9YD fixed charge over all rental income and the proceeds of any insurance affecting the property.
Outstanding
7 August 2009Delivered on: 8 August 2009
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 b 151 shelborne road london N17 9YD fixed charge over all rental income and the proceeds of any insurance affecting the property.
Outstanding
22 May 2009Delivered on: 27 May 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
28 January 2000Delivered on: 5 February 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 woolmer road london N18.
Outstanding

Filing History

3 December 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 August 2020Registration of charge 038381020020, created on 20 August 2020 (4 pages)
26 June 2020Previous accounting period shortened from 26 September 2019 to 25 September 2019 (1 page)
30 October 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
21 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
18 December 2018Registration of charge 038381020019, created on 7 December 2018 (3 pages)
17 October 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 April 2018Satisfaction of charge 038381020017 in full (1 page)
30 April 2018Satisfaction of charge 038381020016 in full (1 page)
3 April 2018Registration of charge 038381020018, created on 29 March 2018 (3 pages)
19 January 2018Registration of charge 038381020016, created on 17 January 2018 (22 pages)
19 January 2018Registration of charge 038381020017, created on 17 January 2018 (14 pages)
20 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
6 September 2017Registration of charge 038381020015, created on 1 September 2017 (38 pages)
6 September 2017Registration of charge 038381020015, created on 1 September 2017 (38 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 November 2016Satisfaction of charge 7 in full (1 page)
23 November 2016Satisfaction of charge 6 in full (1 page)
23 November 2016Satisfaction of charge 9 in full (2 pages)
23 November 2016Satisfaction of charge 1 in full (1 page)
23 November 2016Satisfaction of charge 7 in full (1 page)
23 November 2016Satisfaction of charge 9 in full (2 pages)
23 November 2016Satisfaction of charge 6 in full (1 page)
23 November 2016Satisfaction of charge 4 in full (1 page)
23 November 2016Satisfaction of charge 1 in full (1 page)
23 November 2016Satisfaction of charge 4 in full (1 page)
23 November 2016Satisfaction of charge 2 in full (1 page)
23 November 2016Satisfaction of charge 3 in full (1 page)
23 November 2016Satisfaction of charge 3 in full (1 page)
23 November 2016Satisfaction of charge 2 in full (1 page)
8 November 2016Registration of charge 038381020014, created on 4 November 2016 (3 pages)
8 November 2016Registration of charge 038381020014, created on 4 November 2016 (3 pages)
21 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page)
23 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page)
27 June 2014Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page)
27 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Previous accounting period shortened from 29 September 2011 to 28 September 2011 (1 page)
29 June 2012Previous accounting period shortened from 29 September 2011 to 28 September 2011 (1 page)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page)
30 June 2011Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page)
7 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 November 2008Return made up to 08/09/08; full list of members (3 pages)
21 November 2008Return made up to 08/09/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 April 2008Director appointed nathan schwartz (1 page)
4 April 2008Secretary appointed resi schwartz (1 page)
4 April 2008Appointment terminated director aron schwartz (1 page)
4 April 2008Secretary appointed resi schwartz (1 page)
4 April 2008Director appointed nathan schwartz (1 page)
4 April 2008Appointment terminated director aron schwartz (1 page)
4 April 2008Appointment terminated secretary nathan schwartz (1 page)
4 April 2008Appointment terminated secretary nathan schwartz (1 page)
30 October 2007Return made up to 08/09/07; full list of members (2 pages)
30 October 2007Return made up to 08/09/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 January 2007Return made up to 08/09/06; full list of members (2 pages)
18 January 2007Return made up to 08/09/06; full list of members (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page)
30 November 2006Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 December 2005Return made up to 08/09/05; full list of members (2 pages)
6 December 2005Return made up to 08/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 September 2004Return made up to 08/09/04; full list of members (6 pages)
21 September 2004Return made up to 08/09/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
18 November 2003Return made up to 08/09/03; full list of members (6 pages)
18 November 2003Return made up to 08/09/03; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 August 2002Particulars of mortgage/charge (3 pages)
20 August 2002Particulars of mortgage/charge (3 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 January 2002Return made up to 08/09/01; full list of members (6 pages)
16 January 2002Return made up to 08/09/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 December 2000Return made up to 08/09/00; full list of members (6 pages)
12 December 2000Return made up to 08/09/00; full list of members (6 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
27 January 2000Registered office changed on 27/01/00 from: 115 craven park road london N15 6BL (1 page)
27 January 2000Registered office changed on 27/01/00 from: 115 craven park road london N15 6BL (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
24 September 1999Secretary resigned (1 page)
8 September 1999Incorporation (12 pages)
8 September 1999Incorporation (12 pages)