Colindale
London
NW9 6BX
Director Name | Mr Alain Leon Stechler |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Peter McMahon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(12 months after company formation) |
Appointment Duration | 13 years |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Gedalia Waldman |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(3 years, 12 months after company formation) |
Appointment Duration | 10 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Sanjay Parmar |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2016(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Alexander David Kossoff |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Nimesh Patel |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(10 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr German Hector Hang |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2023(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Nirman Singh Gill |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Felstead Way Luton Bedfordshire LU2 7LH |
Director Name | Mrs Leigh Leigh |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Longfield Avenue Mill Hill London NW7 2EG |
Director Name | Mr David Grunberg |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Benjamin Grunberg |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(5 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 21 April 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Website | grunberg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84580083 |
Telephone region | London |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
45k at £0.01 | David Grunberg 45.00% Ordinary A |
---|---|
35k at £0.01 | Alain Leon Stechler 35.00% Ordinary B |
20k at £0.01 | Robert David Bean 20.00% Ordinary C |
1 at £0.01 | Peter Mcmahon 0.00% Ordinary E |
1 at £0.01 | Shoshana Waldman 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,431,194 |
Cash | £1,100,098 |
Current Liabilities | £1,190,705 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
25 January 2017 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
20 April 2020 | Confirmation statement made on 6 April 2020 with updates (7 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 November 2019 | Memorandum and Articles of Association (23 pages) |
8 November 2019 | Resolutions
|
7 November 2019 | Change of share class name or designation (2 pages) |
31 July 2019 | Termination of appointment of David Grunberg as a director on 30 April 2019 (1 page) |
16 April 2019 | Confirmation statement made on 6 April 2019 with updates (6 pages) |
16 April 2019 | Cessation of David Grunberg as a person with significant control on 9 April 2018 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
9 March 2018 | Registered 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 2018 | Director's details changed for Mr Sanjay Parmar on 5 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Benjamin Grunberg on 5 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Alexander David Kossoff on 5 March 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 October 2017 | Appointment of Mr Alexander David Kossoff as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Alexander David Kossoff as a director on 2 October 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
26 January 2017 | Registration of charge 072136770004, created on 25 January 2017 (23 pages) |
26 January 2017 | Registration of charge 072136770004, created on 25 January 2017 (23 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 July 2016 | Appointment of Mr Sanjay Parmar as a director on 11 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Sanjay Parmar as a director on 11 July 2016 (2 pages) |
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 April 2016 | Appointment of Mr Benjamin Grunberg as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Benjamin Grunberg as a director on 1 April 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 May 2015 | Annual return made up to 6 April 2015 Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 April 2015 Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 April 2015 Statement of capital on 2015-05-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 April 2014 | Director's details changed for Mr Robert David Bean on 6 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Peter Mcmahon on 6 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr Alain Leon Stechler on 6 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Peter Mcmahon on 6 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Peter Mcmahon on 6 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Gedalia Waldman on 6 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Alain Leon Stechler on 6 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr David Grunberg on 6 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr David Grunberg on 6 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Gedalia Waldman on 6 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr David Grunberg on 6 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr Robert David Bean on 6 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Alain Leon Stechler on 6 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Robert David Bean on 6 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Gedalia Waldman on 6 April 2014 (2 pages) |
1 April 2014 | Appointment of Mr Gedalia Waldman as a director (2 pages) |
1 April 2014 | Appointment of Mr Gedalia Waldman as a director (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Director's details changed for Mr Alain Leon Stechler on 6 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Director's details changed for Mr Alain Leon Stechler on 6 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Director's details changed for Mr Alain Leon Stechler on 6 April 2012 (2 pages) |
13 February 2012 | Termination of appointment of Nirman Gill as a director (2 pages) |
13 February 2012 | Termination of appointment of Nirman Gill as a director (2 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Termination of appointment of Leigh Leigh as a director (1 page) |
6 April 2011 | Appointment of Mr Peter Mcmahon as a director (2 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Termination of appointment of Leigh Leigh as a director (1 page) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Appointment of Mr Peter Mcmahon as a director (2 pages) |
12 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
12 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
11 April 2010 | Change of name notice (2 pages) |
11 April 2010 | Company name changed grunberg accountants LIMITED\certificate issued on 11/04/10
|
11 April 2010 | Change of name notice (2 pages) |
11 April 2010 | Company name changed grunberg accountants LIMITED\certificate issued on 11/04/10
|
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|