Company NameGraceheath  (2) Limited
DirectorMoti Friedlander
Company StatusActive
Company Number06627020
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Moti Friedlander
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(2 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleProperty Investments
Country of ResidenceUnited Kingdom
Correspondence Address24 Stamford Hill
London
N16 6XZ
Director NameMrs Erica Friedlander
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lingwood Road
London
E5 9BN

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 £1Moti Friedlander
100.00%
Ordinary

Financials

Year2014
Net Worth£103,468
Cash£7,474
Current Liabilities£210,300

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

2 February 2017Delivered on: 2 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 107 upper tollington park, london N4 4ND (title number AGL235538); and 2 belfast road, london N16 6UH (title number EGL451165).
Outstanding
22 September 2016Delivered on: 23 September 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 107 upper tollington park, london, N4 4ND being all of the land and buildings in title AGL235538 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
1 November 2013Delivered on: 22 November 2013
Persons entitled: Gladstar Limited

Classification: A registered charge
Particulars: F/H land known as 105 upper tollington park, london t/no AGL112961.
Outstanding
29 February 2012Delivered on: 7 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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: For details of property charged please refer to form MG01. 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
29 February 2012Delivered on: 7 March 2012
Persons entitled: Hsbc Bank PLC

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: 2 belfast road london t/no EGL451165 fixed charge all licences and the benefit of all other agreements relating to land the proceeds of sale of the property all plant and machinery floating charge all moveable plant machinery furniture and equipment see image for full details.
Outstanding
29 February 2012Delivered on: 7 March 2012
Persons entitled: Hsbc Bank PLC

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: 107 upper tollington park london t/no AGL235538 fixed charge all licences and the benefit of all other agreements relating to land the proceeds of sale of the property all plant and machinery floating charge all moveable plant machinery furniture and equipment see image for full details.
Outstanding
17 June 2011Delivered on: 22 June 2011
Satisfied on: 2 July 2014
Persons entitled: Mardan Developments Limited

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: 107 upper tollington park london t/no P109304.
Fully Satisfied

Filing History

3 July 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
26 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
28 June 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
25 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
30 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Notification of Moti Friedlander as a person with significant control on 6 April 2017 (2 pages)
29 June 2017Notification of Moti Friedlander as a person with significant control on 6 April 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 February 2017Registration of charge 066270200007, created on 2 February 2017 (7 pages)
2 February 2017Registration of charge 066270200007, created on 2 February 2017 (7 pages)
10 October 2016Satisfaction of charge 066270200005 in full (1 page)
10 October 2016Satisfaction of charge 066270200005 in full (1 page)
10 October 2016Satisfaction of charge 3 in full (1 page)
10 October 2016Satisfaction of charge 3 in full (1 page)
10 October 2016Satisfaction of charge 4 in full (1 page)
10 October 2016Satisfaction of charge 2 in full (2 pages)
10 October 2016Satisfaction of charge 4 in full (1 page)
10 October 2016Satisfaction of charge 2 in full (2 pages)
23 September 2016Registration of charge 066270200006, created on 22 September 2016 (6 pages)
23 September 2016Registration of charge 066270200006, created on 22 September 2016 (6 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Previous accounting period extended from 22 June 2015 to 30 June 2015 (1 page)
21 March 2016Previous accounting period extended from 22 June 2015 to 30 June 2015 (1 page)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
23 March 2015Total exemption small company accounts made up to 22 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 22 June 2014 (6 pages)
2 July 2014Satisfaction of charge 1 in full (3 pages)
2 July 2014Satisfaction of charge 1 in full (3 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
7 April 2014Total exemption small company accounts made up to 22 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 22 June 2013 (6 pages)
22 November 2013Registration of charge 066270200005 (22 pages)
22 November 2013Registration of charge 066270200005 (22 pages)
28 June 2013Total exemption small company accounts made up to 22 June 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 22 June 2012 (6 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
28 March 2013Previous accounting period shortened from 30 June 2012 to 22 June 2012 (1 page)
28 March 2013Previous accounting period shortened from 30 June 2012 to 22 June 2012 (1 page)
1 November 2012Director'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 2012Director's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
19 March 2012Director's details changed for Mr Moti Friedlander on 22 February 2012 (2 pages)
19 March 2012Registered office address changed from Flats and Houses 24 Stamford Hill London N16 6XZ on 19 March 2012 (1 page)
19 March 2012Director's details changed for Mr Moti Friedlander on 22 February 2012 (2 pages)
19 March 2012Registered office address changed from Flats and Houses 24 Stamford Hill London N16 6XZ on 19 March 2012 (1 page)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 February 2012Termination of appointment of Erica Friedlander as a director (1 page)
1 February 2012Termination of appointment of Erica Friedlander as a director (1 page)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 January 2011Appointment of Mr Moti Friedlander as a director (2 pages)
27 January 2011Appointment of Mr Moti Friedlander as a director (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
3 June 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 June 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 July 2009Registered office changed on 08/07/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 23/06/09; full list of members (3 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Registered office changed on 08/07/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
8 July 2009Return made up to 23/06/09; full list of members (3 pages)
8 July 2009Location of debenture register (1 page)
8 July 2009Location of debenture register (1 page)
23 June 2008Incorporation (14 pages)
23 June 2008Incorporation (14 pages)