UKBizDB.co.uk

GRUNBERG & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director06 April 2010Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director15 June 2023Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director02 October 2017Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director01 April 2011Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director11 July 2016Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director01 April 2021Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director06 April 2010Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director01 April 2014Active
48, Felstead Way, Luton, England, LU2 7LH

Director06 April 2010Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director01 April 2016Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director06 April 2010Active
4, Longfield Avenue, Mill Hill, England, NW7 2EG

Director06 April 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-04-26Incorporation

Memorandum articles.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Incorporation

Memorandum articles.

Download
2022-05-05Resolution

Resolution.

Download
2022-05-04Capital

Capital variation of rights attached to shares.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Incorporation

Memorandum articles.

Download
2019-11-08Resolution

Resolution.

Download
2019-11-07Capital

Capital name of class of shares.

Download
2019-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.