Company NameGrindberry Ltd
DirectorDavid Neuwirth
Company StatusActive
Company Number08810503
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Neuwirth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressParkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Filing History

10 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
16 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
30 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
31 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
17 November 2014Appointment of Mr David Neuwirth as a director on 25 February 2014 (2 pages)
17 November 2014Appointment of Mr David Neuwirth as a director on 25 February 2014 (2 pages)
2 October 2014Registered office address changed from Flat 1 Allanadale Court Waterpark Road Salford M7 4JN United Kingdom to Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Flat 1 Allanadale Court Waterpark Road Salford M7 4JN United Kingdom to Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Flat 1 Allanadale Court Waterpark Road Salford M7 4JN United Kingdom to Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY on 2 October 2014 (1 page)
26 February 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 February 2014 (1 page)
26 February 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 February 2014 (1 page)
26 February 2014Termination of appointment of Osker Heiman as a director (1 page)
26 February 2014Termination of appointment of Osker Heiman as a director (1 page)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(20 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(20 pages)