Company NameGrafton Estate No. 2 Lp (Nominee Two) Limited
Company StatusDissolved
Company Number06046968
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameShelfco (No. 3371) Limited

Business Activity

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

Directors

Director NamePeter Dee Shapland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 25 February 2020)
RoleCompany Director
Correspondence Address111 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HB
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Winnington Road
London
N2 0TS
Director NameMr Neil Jason Harris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2008)
RoleAasset Manager
Country of ResidenceEngland
Correspondence Address11 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Director NameJoshua David Singer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12a Salisbury Court
Salisbury Avenue
London
N3 3AH
Secretary NameJanine Margaret Bamber
NationalityBritish
StatusResigned
Appointed20 March 2007(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2007)
RoleCompany Director
Correspondence Address16 St Pauls View
15 Amwell Street
London
EC1R 1UP
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed01 June 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 June 2008)
RoleCompany Director
Correspondence Address16 Placehouse Lane
Coulsdon
Surrey
CR5 1LA
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed25 June 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane
Plumpton
East Sussex
BN7 3AH
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteoandh.com

Location

Registered Address2 Mill Street
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Invokestar LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

19 January 2010Delivered on: 1 February 2010
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: Supplemental debenture
Secured details: All monies due or to become due from any relevant party to the relevant finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 June 2008Delivered on: 11 July 2008
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
30 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
21 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
8 April 2014Accounts for a dormant company made up to 24 February 2014 (4 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
15 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
1 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
20 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
24 May 2011Appointment of Dr David Selim Gabbay as a director (2 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
28 May 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
14 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
14 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
1 February 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
14 January 2010Registered office address changed from 11 Grafton Street Mayfair London W15 4EW on 14 January 2010 (1 page)
17 April 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
20 February 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
2 February 2009Return made up to 10/01/09; full list of members (4 pages)
2 February 2009Director appointed paul william nicholson (4 pages)
24 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
18 September 2008Director's change of particulars / peter dee shapland / 11/06/2008 (1 page)
3 September 2008Registered office changed on 03/09/2008 from 30 berkeley square london W1J 6EW (1 page)
18 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
17 July 2008Director's change of particulars / neil harris / 17/06/2008 (1 page)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
10 July 2008Appointment terminated director joshua singer (1 page)
10 July 2008Appointment terminated director neil harris (1 page)
10 July 2008Appointment terminated secretary stephen slocombe (1 page)
10 July 2008Secretary appointed paul william nicholson (2 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 January 2008Return made up to 10/01/08; full list of members (6 pages)
12 November 2007Secretary's particulars changed (1 page)
2 November 2007Location of register of members (1 page)
25 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (2 pages)
28 March 2007New director appointed (4 pages)
28 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
28 March 2007Director resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (3 pages)
28 March 2007Registered office changed on 28/03/07 from: lacon house theobalds road london WC1X 8RW (1 page)
28 March 2007Memorandum and Articles of Association (19 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2007Company name changed shelfco (no. 3371) LIMITED\certificate issued on 16/03/07 (2 pages)
10 January 2007Incorporation (25 pages)