Company NameGrunstar Estates Limited
DirectorsMalcolm Stern and Baruch Grunberger
Company StatusActive
Company Number06408914
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Malcolm Stern
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Denver Road
London
N16 5JH
Secretary NameYechiel Grunberger
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Leadale Road
London
N16 6DA
Director NameMr Baruch Grunberger
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed04 November 2015(8 years after company formation)
Appointment Duration8 years, 6 months
RoleBuisnessperson
Country of ResidenceUnited States
Correspondence Address8 Denver Road
London
N16 5JL
Director NameMr Chaim Grunberger
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 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 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 2015)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address63 Crest Court
Monsey
New York
10952
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameGrunstar Estates Limited (Corporation)
StatusResigned
Appointed30 October 2008(1 year after company formation)
Appointment Duration11 months (resigned 01 October 2009)
Correspondence Address63 Crest Court
Monsey
New York
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

50 at £1Baruch Grunberger
50.00%
Ordinary
50 at £1Malcolm Stern
50.00%
Ordinary

Financials

Year2014
Net Worth-£65,122
Cash£7
Current Liabilities£352,829

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

30 October 2020Change of details for Mr Malcolm Stern as a person with significant control on 28 October 2020 (2 pages)
30 October 2020Change of details for Mr Malcolm Stern as a person with significant control on 28 October 2020 (2 pages)
29 October 2020Director's details changed for Mr Malcolm Elliot Stern on 28 October 2020 (2 pages)
29 October 2020Change of details for Mr Malcolm Stern as a person with significant control on 28 October 2020 (2 pages)
28 October 2020Notification of Baruch Grunberger as a person with significant control on 3 February 2020 (2 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
13 November 2018Change of details for Mr Malcolm Stern as a person with significant control on 1 November 2018 (2 pages)
13 November 2018Confirmation statement made on 25 October 2018 with updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 July 2016Appointment of Mr Baruch Grunberger as a director on 4 November 2015 (2 pages)
28 July 2016Appointment of Mr Baruch Grunberger as a director on 4 November 2015 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Termination of appointment of Baruch Grunberger as a director on 4 November 2015 (1 page)
27 July 2016Termination of appointment of Baruch Grunberger as a director on 4 November 2015 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Appointment of Mr Baruch Grunberger as a director (2 pages)
28 July 2010Appointment of Mr Baruch Grunberger as a director (2 pages)
27 July 2010Termination of appointment of Grunstar Estates Limited as a director (1 page)
27 July 2010Termination of appointment of Grunstar Estates Limited as a director (1 page)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Malcolm Stern on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Malcolm Stern on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Malcolm Stern on 1 October 2009 (2 pages)
7 December 2009Appointment of Grunstar Estates 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 2009Appointment of Grunstar Estates 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 2009Registered office address changed from 8 Denver Road London N16 5JH on 7 December 2009 (1 page)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 May 2009Registered office changed on 28/05/2009 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
28 May 2009Registered office changed on 28/05/2009 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
8 December 2008Capitals not rolled up (2 pages)
8 December 2008Capitals not rolled up (2 pages)
5 December 2008Return made up to 25/10/08; full list of members (4 pages)
5 December 2008Return made up to 25/10/08; full list of members (4 pages)
6 March 2008Appointment terminated director company directors LIMITED (1 page)
6 March 2008Secretary appointed yechiel grunberger (2 pages)
6 March 2008Director appointed malcolm stern (2 pages)
6 March 2008Appointment terminated director company directors LIMITED (1 page)
6 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 March 2008Director appointed malcolm stern (2 pages)
6 March 2008Secretary appointed yechiel grunberger (2 pages)
6 March 2008Director appointed chaim grunberger (2 pages)
6 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 March 2008Director appointed chaim grunberger (2 pages)
25 October 2007Incorporation (16 pages)
25 October 2007Incorporation (16 pages)