Company NameThe Denver Group Limited
DirectorsBaruch Grunberger and Chaim Grunberger
Company StatusActive
Company Number05897445
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameRifke Perl Grunberger
NationalityBritish
StatusCurrent
Appointed10 July 2007(11 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address8 Denver Road
London
N16 5JH
Director NameMr Baruch Grunberger
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed08 August 2008(2 years after company formation)
Appointment Duration15 years, 9 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address63 Crest Court
Monsey
New York
10952
United States
Director NameMr Chaim Grunberger
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleBuisnessperson
Country of ResidenceEngland
Correspondence Address8 Denver Road
London
N16 5JH
Director NameMr Joseph Feldman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Clapton Common
London
E5 9BG
Secretary NameChaim Grunberger
NationalityAmerican
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Cranwich Road
London
N16 5JX
Director NameMr Chaim Grunberger
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Denver Road
London
N16 5JH
Director NameMr Chaim Grunberger
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(9 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2016)
RoleBusinessperson
Country of ResidenceUnited Kingdom
Correspondence Address8 Durley Road
London
N16 5JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Denver Road
London
N16 5JH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,919
Cash£1,014
Current Liabilities£42,770

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 4 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
31 May 2023Registered office address changed from Unit 9 High Cross Centre Fountayne Road London N15 4QL England to 8 Denver Road London N16 5JH on 31 May 2023 (1 page)
31 May 2023Director's details changed for Mr Chaim Grunberger on 31 May 2023 (2 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
24 October 2022Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to Unit 9 High Cross Centre Fountayne Road London N15 4QL on 24 October 2022 (1 page)
7 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
18 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
17 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Change of details for Mr Chaim Grunberger as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Change of details for Mr Chaim Grunberger as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
28 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
28 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
1 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
29 July 2016Appointment of Mr Chaim Grunberger as a director on 1 June 2016 (2 pages)
29 July 2016Termination of appointment of Chaim Grunberger as a director on 1 June 2016 (1 page)
29 July 2016Appointment of Mr Chaim Grunberger as a director on 1 June 2016 (2 pages)
29 July 2016Termination of appointment of Chaim Grunberger as a director on 1 June 2016 (1 page)
29 July 2016Appointment of Mr Chaim Grunberger as a director on 1 June 2016 (2 pages)
29 July 2016Appointment of Mr Chaim Grunberger as a director on 1 June 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
25 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 December 2009Registered office address changed from 8 Denver Road Stoke Newington London N16 5JH on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 8 Denver Road Stoke Newington London N16 5JH on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 8 Denver Road Stoke Newington London N16 5JH on 7 December 2009 (1 page)
14 August 2009Return made up to 07/08/09; full list of members (4 pages)
14 August 2009Return made up to 07/08/09; full list of members (4 pages)
13 August 2009Director appointed mr. Baruch grunberger (1 page)
13 August 2009Director appointed mr. Baruch grunberger (1 page)
13 August 2009Appointment terminated director chaim grunberger (1 page)
13 August 2009Appointment terminated director chaim grunberger (1 page)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 January 2009Registered office changed on 06/01/2009 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
6 January 2009Registered office changed on 06/01/2009 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
7 August 2008Return made up to 07/08/08; full list of members (3 pages)
7 August 2008Return made up to 07/08/08; full list of members (3 pages)
16 April 2008Ad 08/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 April 2008Ad 08/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 August 2007New director appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007New secretary appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Secretary resigned (1 page)
15 August 2007Return made up to 07/08/07; full list of members (2 pages)
15 August 2007Return made up to 07/08/07; full list of members (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
15 March 2007New director appointed (3 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (3 pages)
15 March 2007Director resigned (1 page)
2 October 2006New director appointed (3 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006New director appointed (3 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006Secretary resigned (1 page)
7 August 2006Incorporation (16 pages)
7 August 2006Incorporation (16 pages)