GREATFATE LTD

Hellopages » Greater London » Haringey » N15 6BL

Company number 03838102
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of GREATFATE LTD are www.greatfate.co.uk, and www.greatfate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Greatfate Ltd is a Private Limited Company. The company registration number is 03838102. Greatfate Ltd has been working since 08 September 1999. The present status of the company is Active. The registered address of Greatfate Ltd is 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £34.64k. It is £-21.2k against last year. The cash in hand is £69.22k. It is £-101.98k against last year. And the total assets are £106.3k, which is £-83.8k against last year. SCHWARTZ, Resi is a Secretary of the company. SCHWARTZ, Nathan is a Director of the company. Secretary SCHWARTZ, Nathan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SCHWARTZ, Aron has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


greatfate Key Finiance

LIABILITIES £34.64k
-38%
CASH £69.22k
-60%
TOTAL ASSETS £106.3k
-45%
All Financial Figures

Current Directors

Secretary
SCHWARTZ, Resi
Appointed Date: 01 April 2008

Director
SCHWARTZ, Nathan
Appointed Date: 01 April 2008
55 years old

Resigned Directors

Secretary
SCHWARTZ, Nathan
Resigned: 01 April 2008
Appointed Date: 03 October 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 September 1999
Appointed Date: 08 September 1999

Director
SCHWARTZ, Aron
Resigned: 01 April 2008
Appointed Date: 03 October 1999
90 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 September 1999
Appointed Date: 08 September 1999

Persons With Significant Control

Mr Nathan Schwartz
Notified on: 1 September 2016
55 years old
Nature of control: Ownership of shares – 75% or more

GREATFATE LTD Events

23 Nov 2016
Satisfaction of charge 3 in full
23 Nov 2016
Satisfaction of charge 1 in full
23 Nov 2016
Satisfaction of charge 2 in full
23 Nov 2016
Satisfaction of charge 7 in full
23 Nov 2016
Satisfaction of charge 4 in full
...
... and 58 more events
27 Jan 2000
New director appointed
24 Sep 1999
Secretary resigned
24 Sep 1999
Director resigned
24 Sep 1999
Registered office changed on 24/09/99 from: 39A leicester road salford lancashire M7 4AS
08 Sep 1999
Incorporation

GREATFATE LTD Charges

4 November 2016
Charge code 0383 8102 0014
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 3, 30-32 lampard grove, london, N16 6XB, united kingdom…
17 June 2010
Mortgage
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 145 high street, enfield together with all buildings &…
7 August 2009
Legal charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat a 151 shelbourne road london N17 9YD fixed charge over…
7 August 2009
Legal charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat b 151 shelborne road london N17 9YD fixed charge over…
22 May 2009
Debenture
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2008
Mortgage
Delivered: 9 July 2008
Status: Satisfied on 23 November 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: 18 woolmer road london t/no MX237894 by way of first fixed…
7 July 2008
Mortgage
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat b 8 belsham street london t/no EGL437971 by way of…
21 May 2004
Legal charge
Delivered: 25 May 2004
Status: Satisfied on 23 November 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a flat 3, 30/32 lampard grove, london t/no…
30 July 2002
Charge deed
Delivered: 20 August 2002
Status: Satisfied on 23 November 2016
Persons entitled: Northern Rock PLC
Description: Property shortly k/a 8B belsham street london all fixtures…
22 August 2000
Floating charge
Delivered: 2 September 2000
Status: Satisfied on 23 November 2016
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
22 August 2000
Mortgage
Delivered: 2 September 2000
Status: Satisfied on 23 November 2016
Persons entitled: Woolwich PLC
Description: First and second floor flat k/a 145A high street ponders…
28 January 2000
Mortgage
Delivered: 5 February 2000
Status: Satisfied on 23 November 2016
Persons entitled: Woolwich PLC
Description: 18 woolmer road london N18.
28 January 2000
Floating charge
Delivered: 5 February 2000
Status: Satisfied on 23 November 2016
Persons entitled: Woolwich PLC
Description: 18 woolmer road london N18.