Background WavePink WaveYellow Wave

GREATFATE LTD (03838102)

GREATFATE LTD (03838102) is an active UK company. incorporated on 8 September 1999. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREATFATE LTD has been registered for 26 years. Current directors include SCHWARTZ, Nathan.

Company Number
03838102
Status
active
Type
ltd
Incorporated
8 September 1999
Age
26 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHWARTZ, Nathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATFATE LTD

GREATFATE LTD is an active company incorporated on 8 September 1999 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREATFATE LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03838102

LTD Company

Age

26 Years

Incorporated 8 September 1999

Size

N/A

Accounts

ARD: 7/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 July 2026
Period: 1 October 2024 - 7 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

18 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Sept 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Dec 18
Loan Secured
Aug 20
Loan Secured
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SCHWARTZ, Resi

Active
44 Darenth Road, LondonN16 6EJ
Secretary
Appointed 01 Apr 2008

SCHWARTZ, Nathan

Active
44 Darenth Road, LondonN16 6EJ
Born March 1970
Director
Appointed 01 Apr 2008

SCHWARTZ, Nathan

Resigned
44 Darenth Road, LondonN16 6EJ
Secretary
Appointed 03 Oct 1999
Resigned 01 Apr 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Sept 1999
Resigned 14 Sept 1999

SCHWARTZ, Aron

Resigned
90 Ross St, New York11211
Born November 1934
Director
Appointed 03 Oct 1999
Resigned 01 Apr 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Sept 1999
Resigned 14 Sept 1999

Persons with significant control

1

Mr Nathan Schwartz

Active
South TottenhamN15 6BL
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Legacy
1 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
30 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
20 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
2 September 2000
395Particulars of Mortgage or Charge
Legacy
2 September 2000
395Particulars of Mortgage or Charge
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
287Change of Registered Office
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
287Change of Registered Office
Incorporation Company
8 September 1999
NEWINCIncorporation