Company NameGrangeplan Limited
DirectorAlan Leonard Weiner
Company StatusActive
Company Number10136175
CategoryPrivate Limited Company
Incorporation Date20 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alan Leonard Weiner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Audley House
Margaret Street
London
W1W 8RH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Elizabeth Anne Coomber
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Audley House
Margaret Street
London
W1W 8RH
Secretary NameMrs Elizabeth Coomber
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address12 Audley House
Margaret Street
London
W1W 8RH

Location

Registered Address12 Audley House
Margaret Street
London
W1W 8RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 30 April 2023 (2 pages)
18 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 30 April 2022 (2 pages)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 April 2021 (2 pages)
13 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
2 February 2021Termination of appointment of Elizabeth Coomber as a secretary on 31 January 2021 (1 page)
2 February 2021Cessation of Elizabeth Anne Coomber as a person with significant control on 31 January 2021 (1 page)
2 February 2021Termination of appointment of Elizabeth Anne Coomber as a director on 31 January 2021 (1 page)
13 November 2020Micro company accounts made up to 30 April 2020 (2 pages)
1 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
23 April 2018Registered office address changed from 68 Great Portland Street London W1W 7NG United Kingdom to 12 Audley House Margaret Street London W1W 8RH on 23 April 2018 (1 page)
18 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
6 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 1
(4 pages)
6 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 1
(4 pages)
17 May 2016Appointment of Elizabeth Anne Coomber as a director (3 pages)
17 May 2016Appointment of Alan Leonard Weiner as a director (3 pages)
17 May 2016Appointment of Elizabeth Anne Coomber as a director (3 pages)
17 May 2016Appointment of Alan Leonard Weiner as a director (3 pages)
10 May 2016Appointment of Mr Alan Leonard Weiner as a director on 20 April 2016 (2 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Appointment of Mr Alan Leonard Weiner as a director on 20 April 2016 (2 pages)
10 May 2016Appointment of Mrs Elizabeth Anne Coomber as a director on 20 April 2016 (2 pages)
10 May 2016Appointment of Mrs Elizabeth Coomber as a secretary on 20 April 2016 (2 pages)
10 May 2016Appointment of Mrs Elizabeth Anne Coomber as a director on 20 April 2016 (2 pages)
10 May 2016Appointment of Mrs Elizabeth Coomber as a secretary on 20 April 2016 (2 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
21 April 2016Termination of appointment of Barbara Kahan as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Barbara Kahan as a director on 20 April 2016 (1 page)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
(36 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
(36 pages)