Company NameGrenadenberg Consulting Limited
DirectorsFrances Mary Buist Von Bertele and Michael James Von Bertele
Company StatusActive
Company Number08190564
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Frances Mary Buist Von Bertele
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Director NameDr Michael James Von Bertele
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90 at £1Michael Von Bertele
90.00%
Ordinary
10 at £1Frances Von Bertele
10.00%
Ordinary

Financials

Year2014
Net Worth£31,563
Cash£36,895
Current Liabilities£7,351

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

2 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
29 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 June 2015Registered office address changed from 1 Winnington Road London N2 0TP to 21 Aylmer Parade Aylmer Road London N2 0AT on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 1 Winnington Road London N2 0TP to 21 Aylmer Parade Aylmer Road London N2 0AT on 24 June 2015 (1 page)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 December 2012Director's details changed for Mrs Frances Mary Buist Von Bertele on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Mrs Frances Mary Buist Von Bertele on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Major General Michael James Von Bertele on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Mrs Frances Mary Buist Von Bertele on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Major General Michael James Von Bertele on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Major General Michael James Von Bertele on 1 December 2012 (2 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)