Company NameGrazden Limited
Company StatusDissolved
Company Number03892091
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Zahra
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed22 June 2021(21 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 26 April 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address111 Park Street Mayfair
London
W1K 7JF
Secretary NameBradley Carr Limited (Corporation)
StatusClosed
Appointed22 June 2021(21 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 26 April 2022)
Correspondence Address111 Park Street Mayfair
London
W1K 7JF
Director NameSusan Ororke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
West Yorkshire
LS3 1YN
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(10 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 2015)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
West Yorkshire
LS3 1YN
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2015)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(15 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Mark Craig
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameI M Directors Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Secretary NameCumberland Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameColum Management Limited (Corporation)
StatusResigned
Appointed08 December 1999(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2001)
Correspondence AddressSaffrey Square Suite 205
PO Box N-8188, Bank Lane
Nassau
Bahamas
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed15 August 2001(1 year, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 September 2010)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed03 August 2015(15 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 2021)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address111 Park Street, Mayfair
London
W1K 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Bedford Nominees (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Filing History

25 February 2021Accounts for a small company made up to 31 December 2019 (10 pages)
7 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
10 February 2020Appointment of Mr Mark Craig as a director on 10 February 2020 (2 pages)
30 December 2019Accounts for a small company made up to 31 December 2018 (10 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
27 December 2018Confirmation statement made on 7 December 2018 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
5 September 2017Director's details changed for Mr Martin William Gordon Palmer on 4 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Martin William Gordon Palmer on 4 August 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
4 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 July 2017 (1 page)
22 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Appointment of Mr Martin William Gordon Palmer as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Mr Martin William Gordon Palmer as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Mr Martin William Gordon Palmer as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Cumberland Secretaries Limited as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Jordan Cosec Limited as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Christopher Stephen Smith as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Cumberland Secretaries Limited as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Claire Marie Cain as a director on 3 May 2015 (1 page)
3 August 2015Appointment of Jordan Cosec Limited as a secretary on 3 August 2015 (2 pages)
3 August 2015Appointment of Jordan Cosec Limited as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Cumberland Secretaries Limited as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Christopher Stephen Smith as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Claire Marie Cain as a director on 3 May 2015 (1 page)
3 August 2015Termination of appointment of Claire Marie Cain as a director on 3 May 2015 (1 page)
3 August 2015Termination of appointment of Christopher Stephen Smith as a director on 3 August 2015 (1 page)
28 July 2015Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 20-22 Bedford Row London WC1R 4JS on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 20-22 Bedford Row London WC1R 4JS on 28 July 2015 (1 page)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 March 2014Termination of appointment of Susan Ororke as a director (1 page)
10 March 2014Termination of appointment of Susan Ororke as a director (1 page)
20 December 2013Secretary's details changed for Cumberland Secretaries Limited on 7 January 2013 (1 page)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
20 December 2013Secretary's details changed for Cumberland Secretaries Limited on 7 January 2013 (1 page)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
20 December 2013Secretary's details changed for Cumberland Secretaries Limited on 7 January 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
13 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
12 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
12 February 2013Secretary's details changed for Cumberland Secretaries Limited on 8 December 2011 (1 page)
12 February 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 12 February 2013 (1 page)
12 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
12 February 2013Secretary's details changed for Cumberland Secretaries Limited on 8 December 2011 (1 page)
12 February 2013Secretary's details changed for Cumberland Secretaries Limited on 8 December 2011 (1 page)
12 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 7 December 2011 (14 pages)
31 January 2012Annual return made up to 7 December 2011 (14 pages)
31 January 2012Annual return made up to 7 December 2011 (14 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
21 September 2010Appointment of Susan Ororke as a director (2 pages)
21 September 2010Appointment of Susan Ororke as a director (2 pages)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
13 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
2 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (10 pages)
2 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (10 pages)
2 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (10 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 December 2008Return made up to 07/12/08; full list of members (5 pages)
24 December 2008Return made up to 07/12/08; full list of members (5 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 December 2007Return made up to 07/12/07; full list of members (5 pages)
19 December 2007Return made up to 07/12/07; full list of members (5 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 January 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 January 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 January 2007Return made up to 07/12/06; full list of members (5 pages)
5 January 2007Return made up to 07/12/06; full list of members (5 pages)
28 December 2005Return made up to 07/12/05; full list of members (5 pages)
28 December 2005Return made up to 07/12/05; full list of members (5 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane bradford BD8 9TF (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane bradford BD8 9TF (1 page)
4 January 2005Return made up to 07/12/04; full list of members (5 pages)
4 January 2005Return made up to 07/12/04; full list of members (5 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 December 2003Return made up to 07/12/03; no change of members (5 pages)
19 December 2003Return made up to 07/12/03; no change of members (5 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 January 2003Return made up to 07/12/02; full list of members (5 pages)
21 January 2003Return made up to 07/12/02; full list of members (5 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 January 2002Return made up to 07/12/01; full list of members (5 pages)
15 January 2002Return made up to 07/12/01; full list of members (5 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: po box 122 fairweather green thornton road bradford BD8 ohz (1 page)
26 January 2001Secretary's particulars changed (1 page)
26 January 2001Registered office changed on 26/01/01 from: po box 122 fairweather green thornton road bradford BD8 ohz (1 page)
26 January 2001Return made up to 07/12/00; full list of members (5 pages)
26 January 2001Secretary's particulars changed (1 page)
26 January 2001Return made up to 07/12/00; full list of members (5 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
7 December 1999Incorporation (9 pages)
7 December 1999Incorporation (9 pages)