Stamford Hill
London
N16 6DL
Director Name | Mr Baruch Grunberger |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 February 2013(6 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Businessperson |
Country of Residence | United States |
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 | 15 February 2021(14 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Business Person |
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 | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Denver Road London N16 5JH |
Director Name | Mr Baruch Grunberger |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2009(2 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 February 2013) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 50 Craven Park Road South Tottenham London N15 6AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Grunbros Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2009(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 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 |
1 at £1 | Baruch Grunberger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£114,495 |
Cash | £6,390 |
Current Liabilities | £438,360 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
1 April 2016 | Delivered on: 5 April 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
---|---|
13 February 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 15 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 January 2020 | Delivered on: 16 January 2020 Persons entitled: Midos Gc Limited Classification: A registered charge Particulars: 56 church street, orrell, wigan, WN5 8TQ. Outstanding |
1 April 2016 | Delivered on: 5 April 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
27 April 2007 | Delivered 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 |
15 March 2021 | Registration of charge 061063030012, created on 12 March 2021 (42 pages) |
---|---|
15 February 2021 | Appointment of Mr Chaim Grunberger as a director on 15 February 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
15 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
16 January 2020 | Registration of charge 061063030011, created on 15 January 2020 (10 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 April 2016 | Part of the property or undertaking has been released from charge 8 (5 pages) |
7 April 2016 | Part of the property or undertaking has been released from charge 8 (5 pages) |
5 April 2016 | Registration of charge 061063030009, created on 1 April 2016 (16 pages) |
5 April 2016 | Registration of charge 061063030010, created on 1 April 2016 (16 pages) |
5 April 2016 | Registration of charge 061063030010, created on 1 April 2016 (16 pages) |
5 April 2016 | Registration of charge 061063030009, created on 1 April 2016 (16 pages) |
31 March 2016 | Secretary's details changed for Yechiel Grunberger on 1 March 2015 (1 page) |
31 March 2016 | Secretary's details changed for Yechiel Grunberger on 1 March 2015 (1 page) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
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) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 February 2010 | Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 December 2009 | Termination of appointment of Grunbros Properties Limited as a director (1 page) |
21 December 2009 | Appointment of Mr. Baruch Grunberger as a director (1 page) |
21 December 2009 | Appointment of Mr. Baruch Grunberger as a director (1 page) |
21 December 2009 | Termination of appointment of Grunbros Properties Limited as a director (1 page) |
7 December 2009 | Registered office address changed from 8 Denver Road 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 | Appointment of Grunbros Properties Limited as a director (1 page) |
7 December 2009 | Appointment of Grunbros Properties Limited as a director (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 London N16 5JH on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 8 Denver Road London N16 5JH on 7 December 2009 (1 page) |
4 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
26 November 2008 | Director's change of particulars / chaim grunberger / 12/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / chaim grunberger / 12/11/2008 (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
11 September 2007 | Particulars of mortgage/charge (4 pages) |
11 September 2007 | Particulars of mortgage/charge (4 pages) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2007 | Particulars of mortgage/charge (5 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
15 February 2007 | Incorporation (16 pages) |
15 February 2007 | Incorporation (16 pages) |