Company NameGrandthrone Ltd
DirectorsHilary Phyllis Olsberg and David Olsberg
Company StatusActive
Company Number07130021
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Hilary Phyllis Olsberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Director NameMr David Olsberg
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMrs Rosalyn Halpern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Secretary NameMrs Rosalyn Halpern
StatusResigned
Appointed23 February 2010(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL

Location

Registered Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gella Klein
25.00%
Ordinary
1 at £1Hilary Phyllis Olsberg
25.00%
Ordinary
1 at £1Rosalyn Halpern
25.00%
Ordinary
1 at £1Vivienne Lewin
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

27 November 2023Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX on 27 November 2023 (1 page)
20 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
2 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
7 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
3 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
15 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
5 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
8 November 2018Appointment of Mr David Olsberg as a director on 1 October 2018 (2 pages)
8 November 2018Termination of appointment of Rosalyn Halpern as a director on 1 October 2018 (1 page)
8 November 2018Termination of appointment of Rosalyn Halpern as a secretary on 1 October 2018 (1 page)
24 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
22 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(4 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
(4 pages)
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
(4 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(4 pages)
10 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(4 pages)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
1 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
23 February 2010Appointment of Mrs Rosalyn Halpern as a director (2 pages)
23 February 2010Appointment of Mrs Hilary Phyllis Olsberg as a director (2 pages)
23 February 2010Appointment of Mrs Hilary Phyllis Olsberg as a director (2 pages)
23 February 2010Appointment of Mrs Rosalyn Halpern as a secretary (1 page)
23 February 2010Appointment of Mrs Rosalyn Halpern as a director (2 pages)
23 February 2010Appointment of Mrs Rosalyn Halpern as a secretary (1 page)
3 February 2010Registered office address changed from , 39a Leicester Road, Salford, Manchester, M7 4AS, United Kingdom on 3 February 2010 (1 page)
3 February 2010Registered office address changed from , 39a Leicester Road, Salford, Manchester, M7 4AS, United Kingdom on 3 February 2010 (1 page)
3 February 2010Registered office address changed from , 39a Leicester Road, Salford, Manchester, M7 4AS, United Kingdom on 3 February 2010 (1 page)
3 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 January 2010Incorporation (22 pages)
19 January 2010Incorporation (22 pages)