Background WavePink WaveYellow Wave

GARRICKHALL NO.2 LTD (11140961)

GARRICKHALL NO.2 LTD (11140961) is an active UK company. incorporated on 9 January 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GARRICKHALL NO.2 LTD has been registered for 8 years. Current directors include SHEINFELD, Nechemya.

Company Number
11140961
Status
active
Type
ltd
Incorporated
9 January 2018
Age
8 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHEINFELD, Nechemya
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARRICKHALL NO.2 LTD

GARRICKHALL NO.2 LTD is an active company incorporated on 9 January 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GARRICKHALL NO.2 LTD was registered 8 years ago.(SIC: 41100, 68209)

Status

active

Active since 8 years ago

Company No

11140961

LTD Company

Age

8 Years

Incorporated 9 January 2018

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 October 2026
Period: 1 February 2025 - 26 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

8 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
May 20
Director Left
May 20
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHEINFELD, Nechemya

Active
North End Road, LondonNW11 7RJ
Born July 1963
Director
Appointed 09 Jan 2018

BODNER, Steven Anthony

Resigned
North End Road, LondonNW11 7RJ
Born August 1961
Director
Appointed 09 Jan 2018
Resigned 19 May 2020

MORGENSTERN, Sheldon

Resigned
North End Road, LondonNW11 7RJ
Born May 1956
Director
Appointed 09 Jan 2018
Resigned 19 May 2020

Persons with significant control

1

North End Road, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Incorporation Company
9 January 2018
NEWINCIncorporation