Manor Road
London
N16 5SG
Director Name | Mr Hershel Grunhut |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 December 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 St Kildas Road London N16 5BP |
Secretary Name | Mrs Pearl Grunhut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Kildas Road London N16 5BP |
Secretary Name | Joshua Grunhut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2016) |
Role | Secretary |
Correspondence Address | 188a Lordship Road London N16 5ES |
Director Name | Mrs Pearl Grunhut |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2010(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Manor Parade Manor Road London N16 5SG |
Director Name | Mr Jacob Grunhut |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 28 Watermint Quay, Craven Walk London N16 6DD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 9 Manor Parade Manor Road London N16 5SG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | I. Jacob Grunhut 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,983 |
Cash | £7,357 |
Current Liabilities | £764,439 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 January |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 6 days from now) |
17 November 2021 | Delivered on: 19 November 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All that freehold land being land on the south east side of bull lane, moxley, wednesbury registered at the land registry with title absolute under title number WM127643. Outstanding |
---|---|
24 March 2004 | Delivered on: 3 April 2004 Persons entitled: Nationwide Building Society 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. See the mortgage charge document for full details. Outstanding |
24 March 2004 | Delivered on: 3 April 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the south east side of bull lane moxley wednesbury walsall west midlands t/n WM127643. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
22 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
11 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
27 October 2022 | Previous accounting period shortened from 27 January 2022 to 26 January 2022 (1 page) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
19 November 2021 | Registration of charge 050282910003, created on 17 November 2021 (5 pages) |
18 November 2021 | Satisfaction of charge 1 in full (2 pages) |
18 November 2021 | Satisfaction of charge 2 in full (1 page) |
22 July 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
15 July 2020 | Change of details for Mr Abraham Grunhut as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
14 July 2020 | Termination of appointment of Pearl Grunhut as a director on 14 July 2020 (1 page) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
28 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
25 October 2019 | Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page) |
28 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
18 February 2019 | Appointment of Mr Abraham Grunhut as a director on 14 February 2019 (2 pages) |
14 February 2019 | Notification of Abraham Grunhut as a person with significant control on 14 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Jacob Grunhut as a director on 14 February 2019 (1 page) |
14 February 2019 | Cessation of Jacob Grunhut as a person with significant control on 14 February 2019 (1 page) |
19 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
29 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
29 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Director's details changed for Mr Jacob Grunhut on 12 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr Jacob Grunhut on 12 December 2016 (2 pages) |
13 September 2016 | Appointment of Mr Jacob Grunhut as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Jacob Grunhut as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Joshua Grunhut as a secretary on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Joshua Grunhut as a secretary on 1 September 2016 (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Total exemption small company accounts made up to 29 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 29 January 2015 (8 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
6 January 2015 | Total exemption small company accounts made up to 29 January 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 29 January 2014 (8 pages) |
22 October 2014 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 January 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 January 2013 (8 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
28 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
28 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
28 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
28 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
5 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
5 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Appointment of Mrs Pearl Grunhut as a director (2 pages) |
2 February 2011 | Appointment of Mrs Pearl Grunhut as a director (2 pages) |
1 February 2011 | Termination of appointment of Hershel Grunhut as a director (1 page) |
1 February 2011 | Termination of appointment of Pearl Grunhut as a secretary (1 page) |
1 February 2011 | Termination of appointment of Pearl Grunhut as a secretary (1 page) |
1 February 2011 | Termination of appointment of Hershel Grunhut as a director (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 9 manor parade london N16 5JG (1 page) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 9 manor parade london N16 5JG (1 page) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Location of debenture register (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 February 2008 | Return made up to 28/01/08; full list of members (7 pages) |
4 February 2008 | Return made up to 28/01/08; full list of members (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 July 2007 | Amended accounts made up to 31 January 2006 (5 pages) |
26 July 2007 | Amended accounts made up to 31 January 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
16 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
28 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
1 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
1 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
3 April 2004 | Particulars of mortgage/charge (5 pages) |
3 April 2004 | Particulars of mortgage/charge (4 pages) |
3 April 2004 | Particulars of mortgage/charge (5 pages) |
3 April 2004 | Particulars of mortgage/charge (4 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
28 January 2004 | Incorporation (15 pages) |
28 January 2004 | Incorporation (15 pages) |