London
N16 5JH
Secretary Name | Yechiel Grunberger |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Leadale Road London N16 6DA |
Director Name | Mr Baruch Grunberger |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 November 2015(8 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Buisnessperson |
Country of Residence | United States |
Correspondence Address | 8 Denver Road London N16 5JL |
Director Name | Mr Chaim Grunberger |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 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 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 2015) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 63 Crest Court Monsey New York 10952 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Grunstar Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(1 year after company formation) |
Appointment Duration | 11 months (resigned 01 October 2009) |
Correspondence Address | 63 Crest Court Monsey New York 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 |
50 at £1 | Baruch Grunberger 50.00% Ordinary |
---|---|
50 at £1 | Malcolm Stern 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,122 |
Cash | £7 |
Current Liabilities | £352,829 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
30 October 2020 | Change of details for Mr Malcolm Stern as a person with significant control on 28 October 2020 (2 pages) |
---|---|
30 October 2020 | Change of details for Mr Malcolm Stern as a person with significant control on 28 October 2020 (2 pages) |
29 October 2020 | Director's details changed for Mr Malcolm Elliot Stern on 28 October 2020 (2 pages) |
29 October 2020 | Change of details for Mr Malcolm Stern as a person with significant control on 28 October 2020 (2 pages) |
28 October 2020 | Notification of Baruch Grunberger as a person with significant control on 3 February 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
25 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
13 November 2018 | Change of details for Mr Malcolm Stern as a person with significant control on 1 November 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 25 October 2018 with updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 July 2016 | Appointment of Mr Baruch Grunberger as a director on 4 November 2015 (2 pages) |
28 July 2016 | Appointment of Mr Baruch Grunberger as a director on 4 November 2015 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Termination of appointment of Baruch Grunberger as a director on 4 November 2015 (1 page) |
27 July 2016 | Termination of appointment of Baruch Grunberger as a director on 4 November 2015 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Appointment of Mr Baruch Grunberger as a director (2 pages) |
28 July 2010 | Appointment of Mr Baruch Grunberger as a director (2 pages) |
27 July 2010 | Termination of appointment of Grunstar Estates Limited as a director (1 page) |
27 July 2010 | Termination of appointment of Grunstar Estates Limited as a director (1 page) |
9 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Malcolm Stern on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Malcolm Stern on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Malcolm Stern on 1 October 2009 (2 pages) |
7 December 2009 | Appointment of Grunstar Estates 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 | Appointment of Grunstar Estates 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 | Registered office address changed from 8 Denver Road London N16 5JH on 7 December 2009 (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
8 December 2008 | Capitals not rolled up (2 pages) |
8 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
5 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
6 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
6 March 2008 | Secretary appointed yechiel grunberger (2 pages) |
6 March 2008 | Director appointed malcolm stern (2 pages) |
6 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
6 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 March 2008 | Director appointed malcolm stern (2 pages) |
6 March 2008 | Secretary appointed yechiel grunberger (2 pages) |
6 March 2008 | Director appointed chaim grunberger (2 pages) |
6 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 March 2008 | Director appointed chaim grunberger (2 pages) |
25 October 2007 | Incorporation (16 pages) |
25 October 2007 | Incorporation (16 pages) |