London
N16 5JH
Director Name | Mr Baruch Grunberger |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 August 2008(2 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 63 Crest Court Monsey New York 10952 United States |
Director Name | Mr Chaim Grunberger |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Buisnessperson |
Country of Residence | England |
Correspondence Address | 8 Denver Road London N16 5JH |
Director Name | Mr Joseph Feldman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Clapton Common London E5 9BG |
Secretary Name | Chaim Grunberger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cranwich Road London N16 5JX |
Director Name | Mr Chaim Grunberger |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Denver Road London N16 5JH |
Director Name | Mr Chaim Grunberger |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(9 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2016) |
Role | Businessperson |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durley Road London N16 5JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | 2013 |
---|---|
Net Worth | -£7,919 |
Cash | £1,014 |
Current Liabilities | £42,770 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Registered 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 2023 | Director's details changed for Mr Chaim Grunberger on 31 May 2023 (2 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
24 October 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 4QL on 24 October 2022 (1 page) |
7 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
18 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Change of details for Mr Chaim Grunberger as a person with significant control on 2 August 2017 (2 pages) |
7 August 2017 | Change of details for Mr Chaim Grunberger as a person with significant control on 2 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
28 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
28 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
29 July 2016 | Appointment of Mr Chaim Grunberger as a director on 1 June 2016 (2 pages) |
29 July 2016 | Termination of appointment of Chaim Grunberger as a director on 1 June 2016 (1 page) |
29 July 2016 | Appointment of Mr Chaim Grunberger as a director on 1 June 2016 (2 pages) |
29 July 2016 | Termination of appointment of Chaim Grunberger as a director on 1 June 2016 (1 page) |
29 July 2016 | Appointment of Mr Chaim Grunberger as a director on 1 June 2016 (2 pages) |
29 July 2016 | Appointment of Mr Chaim Grunberger as a director on 1 June 2016 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
25 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 September 2010 | Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
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 | Registered office address changed from 8 Denver Road Stoke Newington London N16 5JH on 7 December 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) |
14 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
13 August 2009 | Director appointed mr. Baruch grunberger (1 page) |
13 August 2009 | Director appointed mr. Baruch grunberger (1 page) |
13 August 2009 | Appointment terminated director chaim grunberger (1 page) |
13 August 2009 | Appointment terminated director chaim grunberger (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
7 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
16 April 2008 | Ad 08/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 April 2008 | Ad 08/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | Director resigned (1 page) |
2 October 2006 | New director appointed (3 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New director appointed (3 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
7 August 2006 | Incorporation (16 pages) |
7 August 2006 | Incorporation (16 pages) |