This company is commonly known as Grunberg & Co Limited. The company was founded 14 years ago and was given the registration number 07213677. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | GRUNBERG & CO LIMITED |
---|---|---|
Company Number | : | 07213677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 06 April 2010 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 15 June 2023 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 02 October 2017 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 01 April 2011 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 11 July 2016 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 01 April 2021 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 06 April 2010 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 01 April 2014 | Active |
48, Felstead Way, Luton, England, LU2 7LH | Director | 06 April 2010 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 01 April 2016 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 06 April 2010 | Active |
4, Longfield Avenue, Mill Hill, England, NW7 2EG | Director | 06 April 2010 | Active |
Mr Alain Leon Stechler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10-14 Accommodation Road, Golders Green, United Kingdom, NW11 8ED |
Nature of control | : |
|
Mr David Grunberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10-14 Accommodation Road, Golders Green, United Kingdom, NW11 8ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Change person director company with change date. | Download |
2023-04-26 | Incorporation | Memorandum articles. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Incorporation | Memorandum articles. | Download |
2022-05-05 | Resolution | Resolution. | Download |
2022-05-04 | Capital | Capital variation of rights attached to shares. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Incorporation | Memorandum articles. | Download |
2019-11-08 | Resolution | Resolution. | Download |
2019-11-07 | Capital | Capital name of class of shares. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.