Company NameGrunberg & Co Limited
Company StatusActive
Company Number07213677
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Previous NameGrunberg Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert David Bean
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Alain Leon Stechler
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Peter McMahon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(12 months after company formation)
Appointment Duration13 years
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Gedalia Waldman
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(3 years, 12 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Sanjay Parmar
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Alexander David Kossoff
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Nimesh Patel
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(10 years, 12 months after company formation)
Appointment Duration3 years
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr German Hector Hang
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(13 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Nirman Singh Gill
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Felstead Way
Luton
Bedfordshire
LU2 7LH
Director NameMrs Leigh Leigh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Longfield Avenue
Mill Hill
London
NW7 2EG
Director NameMr David Grunberg
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Benjamin Grunberg
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(5 years, 12 months after company formation)
Appointment Duration7 years (resigned 21 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Contact

Websitegrunberg.co.uk
Email address[email protected]
Telephone020 84580083
Telephone regionLondon

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

45k at £0.01David Grunberg
45.00%
Ordinary A
35k at £0.01Alain Leon Stechler
35.00%
Ordinary B
20k at £0.01Robert David Bean
20.00%
Ordinary C
1 at £0.01Peter Mcmahon
0.00%
Ordinary E
1 at £0.01Shoshana Waldman
0.00%
Ordinary D

Financials

Year2014
Net Worth£1,431,194
Cash£1,100,098
Current Liabilities£1,190,705

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (2 weeks, 4 days ago)
Next Return Due20 April 2025 (12 months from now)

Charges

25 January 2017Delivered on: 26 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 October 2011Delivered on: 11 November 2011
Persons entitled: Mr R D Bean

Classification: Debenture
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: Floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 October 2011Delivered on: 11 November 2011
Persons entitled: Mr D Grunberg

Classification: Debenture
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: Floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 October 2011Delivered on: 11 November 2011
Persons entitled: Mr a L Stechler

Classification: Debenture
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: Floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 April 2020Confirmation statement made on 6 April 2020 with updates (7 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 November 2019Memorandum and Articles of Association (23 pages)
8 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 November 2019Change of share class name or designation (2 pages)
31 July 2019Termination of appointment of David Grunberg as a director on 30 April 2019 (1 page)
16 April 2019Confirmation statement made on 6 April 2019 with updates (6 pages)
16 April 2019Cessation of David Grunberg as a person with significant control on 9 April 2018 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
9 March 2018Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page)
9 March 2018Director's details changed for Mr Sanjay Parmar on 5 March 2018 (2 pages)
9 March 2018Director's details changed for Mr Benjamin Grunberg on 5 March 2018 (2 pages)
9 March 2018Director's details changed for Mr Alexander David Kossoff on 5 March 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Appointment of Mr Alexander David Kossoff as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Alexander David Kossoff as a director on 2 October 2017 (2 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
26 January 2017Registration of charge 072136770004, created on 25 January 2017 (23 pages)
26 January 2017Registration of charge 072136770004, created on 25 January 2017 (23 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 July 2016Appointment of Mr Sanjay Parmar as a director on 11 July 2016 (2 pages)
13 July 2016Appointment of Mr Sanjay Parmar as a director on 11 July 2016 (2 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000.02
(10 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000.02
(10 pages)
1 April 2016Appointment of Mr Benjamin Grunberg as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Benjamin Grunberg as a director on 1 April 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 May 2015Annual return made up to 6 April 2015
Statement of capital on 2015-05-11
  • GBP 1,000.02
(8 pages)
11 May 2015Annual return made up to 6 April 2015
Statement of capital on 2015-05-11
  • GBP 1,000.02
(8 pages)
11 May 2015Annual return made up to 6 April 2015
Statement of capital on 2015-05-11
  • GBP 1,000.02
(8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 April 2014Director's details changed for Mr Robert David Bean on 6 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Peter Mcmahon on 6 April 2014 (2 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000.02
(7 pages)
17 April 2014Director's details changed for Mr Alain Leon Stechler on 6 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Peter Mcmahon on 6 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Peter Mcmahon on 6 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Gedalia Waldman on 6 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Alain Leon Stechler on 6 April 2014 (2 pages)
17 April 2014Director's details changed for Mr David Grunberg on 6 April 2014 (2 pages)
17 April 2014Director's details changed for Mr David Grunberg on 6 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Gedalia Waldman on 6 April 2014 (2 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000.02
(7 pages)
17 April 2014Director's details changed for Mr David Grunberg on 6 April 2014 (2 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000.02
(7 pages)
17 April 2014Director's details changed for Mr Robert David Bean on 6 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Alain Leon Stechler on 6 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Robert David Bean on 6 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Gedalia Waldman on 6 April 2014 (2 pages)
1 April 2014Appointment of Mr Gedalia Waldman as a director (2 pages)
1 April 2014Appointment of Mr Gedalia Waldman as a director (2 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
27 April 2012Director's details changed for Mr Alain Leon Stechler on 6 April 2012 (2 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
27 April 2012Director's details changed for Mr Alain Leon Stechler on 6 April 2012 (2 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
27 April 2012Director's details changed for Mr Alain Leon Stechler on 6 April 2012 (2 pages)
13 February 2012Termination of appointment of Nirman Gill as a director (2 pages)
13 February 2012Termination of appointment of Nirman Gill as a director (2 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
6 April 2011Termination of appointment of Leigh Leigh as a director (1 page)
6 April 2011Appointment of Mr Peter Mcmahon as a director (2 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
6 April 2011Termination of appointment of Leigh Leigh as a director (1 page)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
6 April 2011Appointment of Mr Peter Mcmahon as a director (2 pages)
12 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
12 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
11 April 2010Change of name notice (2 pages)
11 April 2010Company name changed grunberg accountants LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
11 April 2010Change of name notice (2 pages)
11 April 2010Company name changed grunberg accountants LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)