South Tottenham
London
N15 6AB
Director Name | Mr Baruch Grunberger |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 November 2015(13 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Businessperson |
Country of Residence | England |
Correspondence Address | 8 Denver Road London N16 5JH |
Director Name | Mr Chaim Grunberger |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2018(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 8 Denver Road London N16 5JH |
Director Name | Mr Baruch Grunberger |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 63 Crest Court Monsey New York 10952 United States |
Secretary Name | Rifke Perl Grunberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 8 Denver Road London N16 5JH |
Director Name | Mr Chaim Grunberger |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Denver Road London N16 5JH |
Director Name | Mr Baruch Grunberger |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 15 October 2013) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 63 Crest Court Monsey New York 10952 |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Director Name | Baruch Grunberger (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2008(6 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2009) |
Correspondence Address | 63 Crest Court Monsey New York United States Of America 10952 |
Registered Address | 8 Denver Road London N16 5JH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Woodberry Down |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£221,826 |
Cash | £4,654 |
Current Liabilities | £88,374 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
7 February 2018 | Delivered on: 16 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 3 & 3A lansdowne road, tottenham, london, N17 0LL comprised in title number(s) EGL373600; EGL373602. Outstanding |
---|---|
13 February 2018 | Delivered on: 13 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 November 2007 | Delivered on: 9 November 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 lansdowne road london with f/h t/no EGL373600 all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant and book debts. Outstanding |
20 October 2003 | Delivered on: 4 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of security for the payment and discharge of the secured liabilities, the company assigns to the bank the deposit, together with all interest and other amounts accuring on them for the time being;. See the mortgage charge document for full details. Outstanding |
20 October 2003 | Delivered on: 4 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 October 2003 | Delivered on: 4 November 2003 Satisfied on: 23 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 and 3A lansdowne road, london N17, t/ns EGL373600 and EGL373602. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
23 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
27 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
31 May 2023 | Director's details changed for Mr Chaim Grunberger on 31 May 2023 (2 pages) |
31 May 2023 | Registered office address changed from Unit 9 High Cross Centre Fountayne Road London N15 4BE England to 8 Denver Road London N16 5JH on 31 May 2023 (1 page) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
7 August 2022 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to Unit 9 High Cross Centre Fountayne Road London N15 4BE on 7 August 2022 (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
18 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
19 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 February 2018 | Registration of charge 045624050006, created on 7 February 2018 (39 pages) |
13 February 2018 | Registration of charge 045624050005, created on 13 February 2018 (43 pages) |
12 February 2018 | Satisfaction of charge 4 in full (2 pages) |
23 January 2018 | Appointment of Mr Chaim Grunberger as a director on 21 January 2018 (2 pages) |
23 January 2018 | Satisfaction of charge 2 in full (1 page) |
19 January 2018 | Satisfaction of charge 1 in full (1 page) |
17 October 2017 | Termination of appointment of Baruch Grunberger as a director on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Baruch Grunberger as a director on 16 October 2017 (1 page) |
17 October 2017 | Change of details for Mr Baruch Grunberger as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr Baruch Grunberger as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Director's details changed for Mr Baruch Grunberger on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Baruch Grunberger on 16 October 2017 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
9 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
28 July 2016 | Appointment of Mr Baruch Grunberger as a director on 2 November 2015 (2 pages) |
28 July 2016 | Appointment of Mr Baruch Grunberger as a director on 2 November 2015 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 January 2014 | Appointment of Mr Baruch Grunberger as a director (2 pages) |
16 January 2014 | Appointment of Mr Baruch Grunberger as a director (2 pages) |
15 January 2014 | Termination of appointment of Baruch Grunberger as a director (1 page) |
15 January 2014 | Termination of appointment of Baruch Grunberger as a director (1 page) |
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Director's details changed for Mr. Barch Grunberger on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr. Barch Grunberger on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr. Barch Grunberger on 1 October 2009 (2 pages) |
28 July 2010 | Appointment of Mr. Barch Grunberger as a director (2 pages) |
28 July 2010 | Appointment of Mr. Barch Grunberger as a director (2 pages) |
27 July 2010 | Termination of appointment of Baruch Grunberger as a director (1 page) |
27 July 2010 | Termination of appointment of Baruch Grunberger as a director (1 page) |
8 December 2009 | Director's details changed for Pearlhill Estates Limited on 1 October 2009 (1 page) |
8 December 2009 | Director's details changed for Pearlhill Estates Limited on 1 October 2009 (1 page) |
8 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Pearlhill Estates Limited on 1 October 2009 (1 page) |
7 December 2009 | Registered office address changed from 8 Denver Road Stoke Newington London N16 5JH on 7 December 2009 (1 page) |
7 December 2009 | Termination of appointment of Chaim Grunberger as a director (1 page) |
7 December 2009 | Registered office address changed from Unit 23, the High Cross Centre Fountayne Road London N15 4QN United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Termination of appointment of Rifke Grunberger as a secretary (1 page) |
7 December 2009 | Registered office address changed from Unit 23, the High Cross Centre Fountayne Road London N15 4QN United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Appointment of Pearlhill Estates Limited as a director (1 page) |
7 December 2009 | Termination of appointment of Rifke Grunberger as a secretary (1 page) |
7 December 2009 | Registered office address changed from 8 Denver Road Stoke Newington London N16 5JH on 7 December 2009 (1 page) |
7 December 2009 | Appointment of Pearlhill Estates Limited as a director (1 page) |
7 December 2009 | Registered office address changed from Unit 23, the High Cross Centre Fountayne Road London N15 4QN United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Termination of appointment of Chaim Grunberger as a director (1 page) |
7 December 2009 | Registered office address changed from 8 Denver Road Stoke Newington London N16 5JH on 7 December 2009 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Secretary's particulars changed (1 page) |
25 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
25 October 2007 | Secretary's particulars changed (1 page) |
25 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 8 cranwich road london N16 5JX (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 8 cranwich road london N16 5JX (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
6 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
14 February 2005 | Return made up to 14/10/04; full list of members (6 pages) |
14 February 2005 | Return made up to 14/10/04; full list of members (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 November 2003 | Return made up to 14/10/03; full list of members
|
20 November 2003 | Ad 08/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2003 | Return made up to 14/10/03; full list of members
|
20 November 2003 | Ad 08/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 November 2003 | Particulars of mortgage/charge (11 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (11 pages) |
4 November 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: 43 wellington avenue london N15 6AX (1 page) |
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | Secretary resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: 43 wellington avenue london N15 6AX (1 page) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | Secretary resigned (1 page) |
8 December 2002 | New director appointed (2 pages) |
14 October 2002 | Incorporation (14 pages) |
14 October 2002 | Incorporation (14 pages) |