Company NameGrangebond Limited
DirectorRalph Julian Elman
Company StatusActive
Company Number05413648
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 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 Ralph Julian Elman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Graces Mews
Abbey Road
London
NW8 9AZ
Secretary NameAnne Lawler
NationalityBritish
StatusCurrent
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address8 Graces Mews
Abbey Road
London
NW8 9AZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Ralph Julian Elman
100.00%
Ordinary

Financials

Year2014
Net Worth£254,335
Cash£259,062
Current Liabilities£6,425

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 April 2024 (2 weeks, 1 day ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

14 June 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
10 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
6 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
7 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
5 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
(4 pages)
5 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
(4 pages)
5 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Secretary's details changed for Anne Randall on 6 September 2011 (1 page)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Secretary's details changed for Anne Randall on 6 September 2011 (1 page)
12 April 2012Secretary's details changed for Anne Randall on 6 September 2011 (1 page)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 May 2009Return made up to 05/04/09; full list of members (3 pages)
22 May 2009Return made up to 05/04/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 April 2008Return made up to 05/04/08; full list of members (3 pages)
18 April 2008Secretary's change of particulars / anne randall / 13/04/2006 (1 page)
18 April 2008Return made up to 05/04/08; full list of members (3 pages)
18 April 2008Secretary's change of particulars / anne randall / 13/04/2006 (1 page)
17 April 2008Director's change of particulars / ralph elman / 13/04/2006 (1 page)
17 April 2008Director's change of particulars / ralph elman / 13/04/2006 (1 page)
26 November 2007Registered office changed on 26/11/07 from: 4TH floor 5-7 john prince's street london W1G 0JN (1 page)
26 November 2007Registered office changed on 26/11/07 from: 4TH floor 5-7 john prince's street london W1G 0JN (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Return made up to 05/04/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Return made up to 05/04/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 December 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
10 December 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
5 July 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2005Registered office changed on 14/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
14 July 2005Registered office changed on 14/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 31 corsham street london N1 6DR (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: 31 corsham street london N1 6DR (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
5 April 2005Incorporation (17 pages)
5 April 2005Incorporation (17 pages)