Company NameGrunbros Properties Limited
DirectorsBaruch Grunberger and Chaim Grunberger
Company StatusActive
Company Number06106303
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameYechiel Grunberger
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Castlewood Road
Stamford Hill
London
N16 6DL
Director NameMr Baruch Grunberger
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed16 February 2013(6 years after company formation)
Appointment Duration11 years, 2 months
RoleBusinessperson
Country of ResidenceUnited States
Correspondence Address8 Denver Road
London
N16 5JH
Director NameMr Chaim Grunberger
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(14 years after company formation)
Appointment Duration3 years, 2 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address8 Denver Road
London
N16 5JH
Director NameMr Chaim Grunberger
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Denver Road
London
N16 5JH
Director NameMr Baruch Grunberger
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2009(2 years after company formation)
Appointment Duration3 years, 12 months (resigned 16 February 2013)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address50 Craven Park Road
South Tottenham
London
N15 6AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameGrunbros Properties Limited (Corporation)
StatusResigned
Appointed20 February 2009(2 years after company formation)
Appointment DurationResigned same day (resigned 20 February 2009)
Correspondence Address63 Crest Court
Monsey
New York
United States Of America
10952

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

Shareholders

1 at £1Baruch Grunberger
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,495
Cash£6,390
Current Liabilities£438,360

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

1 April 2016Delivered on: 5 April 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
13 February 2013Delivered on: 14 February 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 August 2007Delivered on: 11 September 2007
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: 247 & 248 east road tylorstown ferndale. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
30 August 2007Delivered on: 6 September 2007
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 56 church street orrell. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
22 August 2007Delivered on: 24 August 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all property and assets, both present and future.
Outstanding
22 August 2007Delivered on: 24 August 2007
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: F/H property k/a 184 high street, orping. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 April 2007Delivered on: 3 May 2007
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: L/H property k/a flat 6 79 northdown roa. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 April 2007Delivered on: 3 May 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
12 May 2021Delivered on: 13 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the freehold property known as 184 high street, orpington, kent BR6 0JW title to the same is registered at hm land registry under title number SGL250243.
Outstanding
12 May 2021Delivered on: 13 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the freehold property known as 195 st lukes avenue, ramsgate, kent CT11 7HS title to the same is registered at hm land registry under title number K69578.
Outstanding
12 March 2021Delivered on: 15 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 January 2020Delivered on: 16 January 2020
Persons entitled: Midos Gc Limited

Classification: A registered charge
Particulars: 56 church street, orrell, wigan, WN5 8TQ.
Outstanding
1 April 2016Delivered on: 5 April 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
27 April 2007Delivered on: 3 May 2007
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: L/H property being flat 4, 79 northdownroad margate t/no K649327, l/h propertybeing flat 3, 79 northdown road margatet/no K651335, l/h property being flat 2, 79 northdown road margate t/no K649320FOR details of further properties charge. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

15 March 2021Registration of charge 061063030012, created on 12 March 2021 (42 pages)
15 February 2021Appointment of Mr Chaim Grunberger as a director on 15 February 2021 (2 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
15 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
16 January 2020Registration of charge 061063030011, created on 15 January 2020 (10 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (3 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 April 2016Part of the property or undertaking has been released from charge 8 (5 pages)
7 April 2016Part of the property or undertaking has been released from charge 8 (5 pages)
5 April 2016Registration of charge 061063030009, created on 1 April 2016 (16 pages)
5 April 2016Registration of charge 061063030010, created on 1 April 2016 (16 pages)
5 April 2016Registration of charge 061063030010, created on 1 April 2016 (16 pages)
5 April 2016Registration of charge 061063030009, created on 1 April 2016 (16 pages)
31 March 2016Secretary's details changed for Yechiel Grunberger on 1 March 2015 (1 page)
31 March 2016Secretary's details changed for Yechiel Grunberger on 1 March 2015 (1 page)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
16 January 2014Appointment of Mr Baruch Grunberger as a director (2 pages)
16 January 2014Appointment of Mr Baruch Grunberger as a director (2 pages)
15 January 2014Termination of appointment of Baruch Grunberger as a director (1 page)
15 January 2014Termination of appointment of Baruch Grunberger as a director (1 page)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 February 2010Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 December 2009Termination of appointment of Grunbros Properties Limited as a director (1 page)
21 December 2009Appointment of Mr. Baruch Grunberger as a director (1 page)
21 December 2009Appointment of Mr. Baruch Grunberger as a director (1 page)
21 December 2009Termination of appointment of Grunbros Properties Limited as a director (1 page)
7 December 2009Registered office address changed from 8 Denver Road London N16 5JH on 7 December 2009 (1 page)
7 December 2009Termination of appointment of Chaim Grunberger as a director (1 page)
7 December 2009Appointment of Grunbros Properties Limited as a director (1 page)
7 December 2009Appointment of Grunbros Properties Limited as a director (1 page)
7 December 2009Termination of appointment of Chaim Grunberger as a director (1 page)
7 December 2009Registered office address changed from 8 Denver Road London N16 5JH on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 8 Denver Road London N16 5JH on 7 December 2009 (1 page)
4 March 2009Return made up to 15/02/09; full list of members (3 pages)
4 March 2009Return made up to 15/02/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
26 November 2008Director's change of particulars / chaim grunberger / 12/11/2008 (1 page)
26 November 2008Director's change of particulars / chaim grunberger / 12/11/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
20 November 2008Registered office changed on 20/11/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
11 September 2007Particulars of mortgage/charge (4 pages)
11 September 2007Particulars of mortgage/charge (4 pages)
6 September 2007Particulars of mortgage/charge (4 pages)
6 September 2007Particulars of mortgage/charge (4 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (5 pages)
3 May 2007Particulars of mortgage/charge (5 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
15 February 2007Incorporation (16 pages)
15 February 2007Incorporation (16 pages)