Background WavePink WaveYellow Wave

GRACE LAND (DALSTON) LIMITED (11494047)

GRACE LAND (DALSTON) LIMITED (11494047) is an active UK company. incorporated on 1 August 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GRACE LAND (DALSTON) LIMITED has been registered for 7 years. Current directors include AKERLUND, Jon Andreas, CHATWIN, Anselm John.

Company Number
11494047
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
The Axe, London, N16 7HR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
AKERLUND, Jon Andreas, CHATWIN, Anselm John
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACE LAND (DALSTON) LIMITED

GRACE LAND (DALSTON) LIMITED is an active company incorporated on 1 August 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GRACE LAND (DALSTON) LIMITED was registered 7 years ago.(SIC: 56302)

Status

active

Active since 7 years ago

Company No

11494047

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

The Axe 18 Northwold Road London, N16 7HR,

Previous Addresses

Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1GB England
From: 12 April 2021To: 12 April 2021
23 Exmouth Market London EC1R 4QL United Kingdom
From: 1 August 2018To: 12 April 2021
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Nov 18
Director Joined
Nov 18
Loan Secured
Jun 20
Loan Cleared
Feb 21
Owner Exit
Feb 25
Loan Cleared
Feb 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

AKERLUND, Jon Andreas

Active
18 Northwold Road, LondonN16 7HR
Born January 1971
Director
Appointed 01 Nov 2018

CHATWIN, Anselm John

Active
18 Northwold Road, LondonN16 7HR
Born July 1979
Director
Appointed 01 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
The Axe, LondonN16 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2024

Mr Anselm John Chatwin

Ceased
18 Northwold Road, LondonN16 7HR
Born July 1979

Nature of Control

Significant influence or control
Notified 01 Aug 2018
Ceased 06 Aug 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2018
NEWINCIncorporation