Company NameGarrickhall Ltd
Company StatusActive
Company Number05445260
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 12 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

Director NameMr Sheldon Morgenstern
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address105 Princes Park Avenue
London
NW11 0JS
Director NameMr Nechemya Sheinfeld
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIsraeli
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Brookside Road
London
NW11 9NG
Secretary NameMr Nechemya Sheinfeld
NationalityIsraeli
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Brookside Road
London
NW11 9NG
Director NameMr Steven Anthony Bodner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(2 months after company formation)
Appointment Duration18 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address114 Princes Park Avenue
London
NW11 0JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegreenekinginns.co.uk

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Lionrule Holdings LTD
50.00%
Ordinary
25 at £1Mrs Marlene Bodner
25.00%
Ordinary
25 at £1Steven Anthony Bodner
25.00%
Ordinary

Financials

Year2014
Net Worth£120,945
Current Liabilities£855,807

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

29 September 2016Delivered on: 12 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
29 September 2016Delivered on: 12 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as flat 7, 8, 9, 1 seal street, london, E8 2FB.
Outstanding
29 September 2016Delivered on: 12 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 2 southbourne crescent, london, NW4 2JY.
Outstanding
27 May 2014Delivered on: 5 June 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 5 June 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the south west side of seal street london t/no NGL418582.
Outstanding
26 July 2005Delivered on: 6 August 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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.
Outstanding
27 July 2005Delivered on: 28 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
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: 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
26 July 2005Delivered on: 30 July 2005
Satisfied on: 31 May 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 seal street london t/n NGL418582.
Fully Satisfied

Filing History

13 November 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
26 October 2023Previous accounting period shortened from 29 January 2023 to 28 January 2023 (1 page)
31 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
27 October 2022Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page)
31 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
29 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
1 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
11 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
24 April 2020Previous accounting period extended from 27 October 2019 to 31 January 2020 (1 page)
25 December 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 September 2019Previous accounting period shortened from 28 October 2018 to 27 October 2018 (1 page)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
26 July 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
22 January 2019Total exemption full accounts made up to 31 October 2017 (9 pages)
23 October 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
18 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
26 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
21 March 2018Previous accounting period extended from 24 October 2017 to 31 October 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
19 October 2017Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page)
19 October 2017Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 July 2017Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page)
21 July 2017Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 October 2016Registration of charge 054452600007, created on 29 September 2016 (4 pages)
12 October 2016Registration of charge 054452600006, created on 29 September 2016 (4 pages)
12 October 2016Registration of charge 054452600008, created on 29 September 2016 (16 pages)
12 October 2016Registration of charge 054452600008, created on 29 September 2016 (16 pages)
12 October 2016Registration of charge 054452600006, created on 29 September 2016 (4 pages)
12 October 2016Registration of charge 054452600007, created on 29 September 2016 (4 pages)
21 September 2016Satisfaction of charge 3 in full (2 pages)
21 September 2016Satisfaction of charge 1 in full (1 page)
21 September 2016Satisfaction of charge 1 in full (1 page)
21 September 2016Satisfaction of charge 3 in full (2 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 July 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page)
26 July 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
27 July 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
28 July 2014Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page)
28 July 2014Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page)
5 June 2014Registration of charge 054452600005 (24 pages)
5 June 2014Registration of charge 054452600005 (24 pages)
5 June 2014Registration of charge 054452600004 (17 pages)
5 June 2014Registration of charge 054452600004 (17 pages)
31 May 2014Satisfaction of charge 2 in full (4 pages)
31 May 2014Satisfaction of charge 2 in full (4 pages)
6 January 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
25 October 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
26 July 2013Previous accounting period shortened from 30 October 2012 to 29 October 2012 (1 page)
26 July 2013Previous accounting period shortened from 30 October 2012 to 29 October 2012 (1 page)
23 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
30 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
30 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
18 May 2012Director's details changed for Mr Sheldon Morgenstern on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Sheldon Morgenstern on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Sheldon Morgenstern on 1 May 2012 (2 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 June 2009Return made up to 06/05/09; full list of members (4 pages)
3 June 2009Return made up to 06/05/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2008Return made up to 06/05/08; full list of members (4 pages)
20 August 2008Return made up to 06/05/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 July 2007Compulsory strike-off action has been discontinued (1 page)
31 July 2007Compulsory strike-off action has been discontinued (1 page)
30 July 2007Return made up to 06/05/07; full list of members (3 pages)
30 July 2007Return made up to 06/05/07; full list of members (3 pages)
25 July 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
25 July 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
20 January 2007Return made up to 06/05/06; full list of members (7 pages)
20 January 2007Return made up to 06/05/06; full list of members (7 pages)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
6 May 2005Incorporation (9 pages)
6 May 2005Incorporation (9 pages)