GRACEHEATH LTD
LONDON

Hellopages » Greater London » Barnet » NW11 8RY

Company number 05032670
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address 8 RODBOROUGH ROAD, LONDON, NW11 8RY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Satisfaction of charge 050326700009 in full. The most likely internet sites of GRACEHEATH LTD are www.graceheath.co.uk, and www.graceheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Barbican Rail Station is 5.5 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graceheath Ltd is a Private Limited Company. The company registration number is 05032670. Graceheath Ltd has been working since 03 February 2004. The present status of the company is Active. The registered address of Graceheath Ltd is 8 Rodborough Road London Nw11 8ry. . FRIEDLANDER, Moti is a Secretary of the company. FRIEDLANDER, Moti is a Director of the company. Secretary FRIEDLANDER, Azreal has been resigned. Secretary FRIEDLANDER, Erica has been resigned. Secretary SCHREIBER, Jacob has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FRIEDLANDER, Azreal has been resigned. Director FRIEDLANDER, Azreal has been resigned. Director FRIEDLANDER, Erica has been resigned. Director FRIEDLANDER, Erica has been resigned. Director FRIEDLANDER, Moti has been resigned. Director RUBIN, Gabor Israel has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FRIEDLANDER, Moti
Appointed Date: 06 December 2004

Director
FRIEDLANDER, Moti
Appointed Date: 26 November 2009
45 years old

Resigned Directors

Secretary
FRIEDLANDER, Azreal
Resigned: 08 May 2008
Appointed Date: 06 May 2008

Secretary
FRIEDLANDER, Erica
Resigned: 09 November 2011
Appointed Date: 08 May 2008

Secretary
SCHREIBER, Jacob
Resigned: 07 December 2004
Appointed Date: 01 March 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 February 2004
Appointed Date: 03 February 2004

Director
FRIEDLANDER, Azreal
Resigned: 08 May 2008
Appointed Date: 06 May 2008
78 years old

Director
FRIEDLANDER, Azreal
Resigned: 30 January 2008
Appointed Date: 01 November 2005
78 years old

Director
FRIEDLANDER, Erica
Resigned: 09 November 2011
Appointed Date: 08 May 2008
73 years old

Director
FRIEDLANDER, Erica
Resigned: 06 May 2008
Appointed Date: 18 April 2008
73 years old

Director
FRIEDLANDER, Moti
Resigned: 01 November 2005
Appointed Date: 06 December 2004
45 years old

Director
RUBIN, Gabor Israel
Resigned: 07 December 2004
Appointed Date: 01 March 2004
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 February 2004
Appointed Date: 03 February 2004

Persons With Significant Control

Mr Moti Friedlander
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

GRACEHEATH LTD Events

05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Oct 2016
Satisfaction of charge 050326700009 in full
10 Oct 2016
Satisfaction of charge 3 in full
10 Oct 2016
Satisfaction of charge 2 in full
...
... and 67 more events
16 Mar 2004
New director appointed
11 Feb 2004
Secretary resigned
11 Feb 2004
Director resigned
11 Feb 2004
Registered office changed on 11/02/04 from: 39A leicester road salford manchester M7 4AS
03 Feb 2004
Incorporation

GRACEHEATH LTD Charges

1 November 2013
Charge code 0503 2670 0009
Delivered: 22 November 2013
Status: Satisfied on 10 October 2016
Persons entitled: Gladstar Limited
Description: Flat 1, 105 upper tollington park, london t/no AGL190374…
4 July 2008
Mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 4 105 upper tollington park london by way of first…
4 July 2008
Mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 3 105 upper tollington park londonby way of first…
4 July 2008
Mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 2 105 upper tolington park london by way of first…
4 July 2008
Mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 1 105 upper tolington park london by way of first…
28 May 2008
Mortgage
Delivered: 6 June 2008
Status: Satisfied on 10 October 2016
Persons entitled: Graf Financial Services Limited
Description: 105 upper tollington park road hornsey.
24 March 2004
Charge over cash deposit
Delivered: 1 April 2004
Status: Satisfied on 10 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums together with interest and other amounts accruing…
24 March 2004
Debenture
Delivered: 1 April 2004
Status: Satisfied on 10 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 March 2004
Legal charge
Delivered: 1 April 2004
Status: Satisfied on 19 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 105 upper torrington park hornsey…