Company NameGraceheath Ltd
DirectorMoti Friedlander
Company StatusActive
Company Number05032670
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Moti Friedlander
NationalityBritish
StatusCurrent
Appointed06 December 2004(10 months, 1 week after company formation)
Appointment Duration19 years, 4 months
RoleManager
Correspondence Address24 Stamford Hill
London
N16 6XZ
Director NameMr Moti Friedlander
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Stamford Hill
London
N16 6XZ
Director NameMr Gabor Israel Rubin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityHungarian
StatusResigned
Appointed01 March 2004(3 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Riverside Road
London
N15 6DA
Secretary NameMr Jacob Schreiber
NationalityBritish
StatusResigned
Appointed01 March 2004(3 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Castlewood Road
London
N16 6DL
Director NameMoti Friedlander
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(10 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address47 Lingwood Road
London
E5 9BN
Director NameMr Azreal Friedlander
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2008)
RoleCompany Director
Correspondence Address47 Lingwood Road
London
E5 9BN
Director NameMrs Erica Friedlander
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(4 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 06 May 2008)
RoleInvestment
Correspondence Address15 West View
London
NW4 2SY
Secretary NameMr Azreal Friedlander
NationalityBritish
StatusResigned
Appointed06 May 2008(4 years, 3 months after company formation)
Appointment Duration2 days (resigned 08 May 2008)
RoleManager
Correspondence Address47 Lingwood Road
London
E5 9BN
Director NameMrs Erica Friedlander
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address47 Lingwood Road
London
E5 9BN
Secretary NameMrs Erica Friedlander
NationalityBritish
StatusResigned
Appointed08 May 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address47 Lingwood Road
London
E5 9BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Moti Friedlander
100.00%
Ordinary

Financials

Year2014
Net Worth£74,685
Current Liabilities£282,612

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

1 November 2013Delivered on: 22 November 2013
Persons entitled: Gladstar Limited

Classification: A registered charge
Particulars: Flat 1, 105 upper tollington park, london t/no AGL190374. Flat 2, 105 upper tollington park, london t/no AGL190360. Flat 3, 105 upper tollington park, london t/no AGL190377. Flat 4, 105 upper tollington park, london t/no AGL190398.
Outstanding
4 July 2008Delivered on: 8 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 4 105 upper tollington park london 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
4 July 2008Delivered on: 8 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 3 105 upper tollington park londonby 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
4 July 2008Delivered on: 8 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 2 105 upper tolington park london 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
4 July 2008Delivered on: 8 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 1 105 upper tolington park london 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
28 May 2008Delivered on: 6 June 2008
Persons entitled: Graf Financial Services Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 105 upper tollington park road hornsey.
Outstanding
24 March 2004Delivered on: 1 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums together with interest and other amounts accruing standing to the credit of the company's account numbered 00595405 sort code 80:20:19 with all the company's present and future rights title and benefit.
Outstanding
24 March 2004Delivered on: 1 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
14 December 2018Delivered on: 18 December 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property - 105 upper tollington park london N4 4ND - title number: AGL112961.
Outstanding
14 February 2018Delivered on: 23 February 2018
Persons entitled: Sunningdale Holdings Limited

Classification: A registered charge
Particulars: By way of legal mortgage the leasehold properties known as flat 1, flat 2, flat 3 and flat 4, 105 upper tollington park, stroud green, london N4 4ND registered at hm land registry under title numbers AGL190374, AGL190360, AGL190377 and AGL190398.
Outstanding
24 March 2004Delivered on: 1 April 2004
Satisfied on: 19 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 105 upper torrington park hornsey london t/n AGL112961,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

20 December 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
29 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
18 December 2018Registration of charge 050326700011, created on 14 December 2018 (4 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
21 November 2018Previous accounting period extended from 27 February 2018 to 30 June 2018 (1 page)
30 March 2018Total exemption full accounts made up to 28 February 2017 (14 pages)
23 February 2018Registration of charge 050326700010, created on 14 February 2018 (18 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
27 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 October 2016Satisfaction of charge 3 in full (1 page)
10 October 2016Satisfaction of charge 2 in full (1 page)
10 October 2016Satisfaction of charge 4 in full (1 page)
10 October 2016Satisfaction of charge 050326700009 in full (1 page)
10 October 2016Satisfaction of charge 050326700009 in full (1 page)
10 October 2016Satisfaction of charge 3 in full (1 page)
10 October 2016Satisfaction of charge 2 in full (1 page)
10 October 2016Satisfaction of charge 4 in full (1 page)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 26 November 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 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Registration of charge 050326700009 (22 pages)
22 November 2013Registration of charge 050326700009 (22 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 November 2012Director's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
22 November 2011Secretary's details changed for Moti Friedlander on 9 November 2011 (2 pages)
22 November 2011Termination of appointment of Erica Friedlander as a director (1 page)
22 November 2011Termination of appointment of Erica Friedlander as a secretary (1 page)
22 November 2011Director's details changed for Mr Moti Friedlander on 9 November 2011 (2 pages)
22 November 2011Secretary's details changed for Moti Friedlander on 9 November 2011 (2 pages)
22 November 2011Termination of appointment of Erica Friedlander as a director (1 page)
22 November 2011Termination of appointment of Erica Friedlander as a secretary (1 page)
22 November 2011Director's details changed for Mr Moti Friedlander on 9 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Moti Friedlander on 9 November 2011 (2 pages)
22 November 2011Secretary's details changed for Moti Friedlander on 9 November 2011 (2 pages)
18 April 2011Registered office address changed from C/O Flats & Houses 24 Stamford Hill Stamford Hill London N16 6XZ United Kingdom on 18 April 2011 (1 page)
18 April 2011Registered office address changed from C/O Flats & Houses 24 Stamford Hill Stamford Hill London N16 6XZ United Kingdom on 18 April 2011 (1 page)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
29 November 2010Registered office address changed from 24 Flats & Houses Ltd Stamford Hill London N16 6XZ on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 24 Flats & Houses Ltd Stamford Hill London N16 6XZ on 29 November 2010 (1 page)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 November 2009Appointment of Mr Moti Friedlander as a director (2 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
27 November 2009Appointment of Mr Moti Friedlander as a director (2 pages)
26 November 2009Director's details changed for Mrs Erica Friedlander on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Erica Friedlander on 26 November 2009 (2 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 November 2008Return made up to 26/11/08; full list of members (3 pages)
26 November 2008Return made up to 26/11/08; full list of members (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 June 2008Receiver's abstract of receipts and payments to 3 October 2008 (2 pages)
24 June 2008Receiver's abstract of receipts and payments to 3 October 2008 (2 pages)
24 June 2008Receiver's abstract of receipts and payments to 3 October 2008 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 June 2008Notice of ceasing to act as receiver or manager (1 page)
5 June 2008Notice of ceasing to act as receiver or manager (1 page)
8 May 2008Director appointed mrs erica friedlander (1 page)
8 May 2008Appointment terminated director azreal friedlander (1 page)
8 May 2008Appointment terminated secretary azreal friedlander (1 page)
8 May 2008Secretary appointed mrs erica friedlander (1 page)
8 May 2008Appointment terminated director azreal friedlander (1 page)
8 May 2008Secretary appointed mrs erica friedlander (1 page)
8 May 2008Director appointed mrs erica friedlander (1 page)
8 May 2008Appointment terminated secretary azreal friedlander (1 page)
6 May 2008Director appointed mrs azreal friedlander (1 page)
6 May 2008Director appointed mrs azreal friedlander (1 page)
6 May 2008Appointment terminated director erica friedlander (1 page)
6 May 2008Appointment terminated director erica friedlander (1 page)
6 May 2008Secretary appointed mrs azreal friedlander (1 page)
6 May 2008Secretary appointed mrs azreal friedlander (1 page)
18 April 2008Director appointed erica friedlander (1 page)
18 April 2008Director appointed erica friedlander (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 November 2007Secretary's particulars changed (1 page)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
27 November 2007Secretary's particulars changed (1 page)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
15 October 2007Appointment of receiver/manager (2 pages)
15 October 2007Appointment of receiver/manager (2 pages)
19 February 2007Return made up to 27/11/06; full list of members (2 pages)
19 February 2007Return made up to 27/11/06; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: 47 lingwood road london E5 9BN (1 page)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: 47 lingwood road london E5 9BN (1 page)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
18 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
28 November 2005Return made up to 27/11/05; full list of members (2 pages)
28 November 2005Return made up to 27/11/05; full list of members (2 pages)
2 November 2005New director appointed (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (1 page)
11 March 2005Return made up to 03/03/05; full list of members (2 pages)
11 March 2005Return made up to 03/03/05; full list of members (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004Registered office changed on 14/12/04 from: 24 riverside road london N15 6DA (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Registered office changed on 14/12/04 from: 24 riverside road london N15 6DA (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
1 April 2004Particulars of mortgage/charge (7 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (11 pages)
1 April 2004Particulars of mortgage/charge (11 pages)
1 April 2004Particulars of mortgage/charge (7 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (9 pages)
3 February 2004Incorporation (9 pages)