Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRACEHEATH LTD
Company Information for

GRACEHEATH LTD

8 RODBOROUGH ROAD, LONDON, NW11 8RY,
Company Registration Number
05032670
Private Limited Company
Active

Company Overview

About Graceheath Ltd
GRACEHEATH LTD was founded on 2004-02-03 and has its registered office in London. The organisation's status is listed as "Active". Graceheath Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRACEHEATH LTD
 
Legal Registered Office
8 RODBOROUGH ROAD
LONDON
NW11 8RY
Other companies in NW11
 
Filing Information
Company Number 05032670
Company ID Number 05032670
Date formed 2004-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:59:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRACEHEATH LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRACEHEATH LTD
The following companies were found which have the same name as GRACEHEATH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRACEHEATH (2) LIMITED 8 RODBOROUGH ROAD LONDON LONDON NW11 8RY Active Company formed on the 2008-06-23
GRACEHEATH 3 LIMITED 8 RODBOROUGH ROAD LONDON NW11 8RY Active Company formed on the 2021-07-06

Company Officers of GRACEHEATH LTD

Current Directors
Officer Role Date Appointed
MOTI FRIEDLANDER
Company Secretary 2004-12-06
MOTI FRIEDLANDER
Director 2009-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ERICA FRIEDLANDER
Company Secretary 2008-05-08 2011-11-09
ERICA FRIEDLANDER
Director 2008-05-08 2011-11-09
AZREAL FRIEDLANDER
Company Secretary 2008-05-06 2008-05-08
AZREAL FRIEDLANDER
Director 2008-05-06 2008-05-08
ERICA FRIEDLANDER
Director 2008-04-18 2008-05-06
AZREAL FRIEDLANDER
Director 2005-11-01 2008-01-30
MOTI FRIEDLANDER
Director 2004-12-06 2005-11-01
JACOB SCHREIBER
Company Secretary 2004-03-01 2004-12-07
GABOR ISRAEL RUBIN
Director 2004-03-01 2004-12-07
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-02-03 2004-02-11
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-02-03 2004-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTI FRIEDLANDER 193-201 STOKE NEWINGTON LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
MOTI FRIEDLANDER BELSWISS UK LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
MOTI FRIEDLANDER GRACEHEATH (2) LIMITED Director 2011-01-27 CURRENT 2008-06-23 Active
MOTI FRIEDLANDER PRIMETANK LTD Director 2009-10-01 CURRENT 2004-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15Director's details changed for Mr Moti Friedlander on 2022-11-15
2022-11-15Director's details changed for Mr Moti Friedlander on 2022-11-15
2022-11-15Change of details for Mr Moti Friedlander as a person with significant control on 2022-11-15
2022-11-15Change of details for Mr Moti Friedlander as a person with significant control on 2022-11-15
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-05-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-04-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050326700011
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-11-21AA01Previous accounting period extended from 27/02/18 TO 30/06/18
2018-03-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050326700010
2017-11-30AA01Previous accounting period shortened from 28/02/17 TO 27/02/17
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050326700009
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0126/11/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0126/11/14 ANNUAL RETURN FULL LIST
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-27AR0126/11/13 ANNUAL RETURN FULL LIST
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050326700009
2012-11-28AR0126/11/12 ANNUAL RETURN FULL LIST
2012-11-09AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MOTI FRIEDLANDER on 2012-11-01
2012-11-01CH01Director's details changed for Mr Moti Friedlander on 2012-11-01
2011-11-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0126/11/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOTI FRIEDLANDER / 09/11/2011
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MOTI FRIEDLANDER / 09/11/2011
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ERICA FRIEDLANDER
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY ERICA FRIEDLANDER
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM C/O FLATS & HOUSES 24 STAMFORD HILL STAMFORD HILL LONDON N16 6XZ UNITED KINGDOM
2010-11-29AR0126/11/10 FULL LIST
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 24 FLATS & HOUSES LTD STAMFORD HILL LONDON N16 6XZ
2010-11-22AA28/02/10 TOTAL EXEMPTION SMALL
2009-12-08AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-27AR0126/11/09 FULL LIST
2009-11-27AP01DIRECTOR APPOINTED MR MOTI FRIEDLANDER
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA FRIEDLANDER / 26/11/2009
2008-12-21AA28/02/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2008
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-05405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2008-05-08288aSECRETARY APPOINTED MRS ERICA FRIEDLANDER
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR AZREAL FRIEDLANDER
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY AZREAL FRIEDLANDER
2008-05-08288aDIRECTOR APPOINTED MRS ERICA FRIEDLANDER
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR ERICA FRIEDLANDER
2008-05-06288aSECRETARY APPOINTED MRS AZREAL FRIEDLANDER
2008-05-06288aDIRECTOR APPOINTED MRS AZREAL FRIEDLANDER
2008-04-18288aDIRECTOR APPOINTED ERICA FRIEDLANDER
2008-01-30288bDIRECTOR RESIGNED
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-27363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-27288cSECRETARY'S PARTICULARS CHANGED
2007-10-15405(1)APPOINTMENT OF RECEIVER/MANAGER
2007-02-19363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2007-01-10288cSECRETARY'S PARTICULARS CHANGED
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 47 LINGWOOD ROAD LONDON E5 9BN
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-28363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288bDIRECTOR RESIGNED
2005-03-11363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 24 RIVERSIDE ROAD LONDON N15 6DA
2004-12-14288bDIRECTOR RESIGNED
2004-12-14288bSECRETARY RESIGNED
2004-12-14288aNEW SECRETARY APPOINTED
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GRACEHEATH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRACEHEATH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-22 Satisfied GLADSTAR LIMITED
MORTGAGE 2008-07-08 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2008-07-08 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2008-07-08 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2008-07-08 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2008-06-06 Satisfied GRAF FINANCIAL SERVICES LIMITED
DEBENTURE 2004-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2004-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-02-28 £ 844,200
Creditors Due After One Year 2012-02-29 £ 844,200
Creditors Due Within One Year 2013-02-28 £ 364,152
Creditors Due Within One Year 2012-02-29 £ 385,352

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRACEHEATH LTD

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-02-28 £ 1,200,000
Tangible Fixed Assets 2012-02-29 £ 1,200,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRACEHEATH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GRACEHEATH LTD
Trademarks
We have not found any records of GRACEHEATH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRACEHEATH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GRACEHEATH LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GRACEHEATH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRACEHEATH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRACEHEATH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.