Grunberg & Co Limited

General information

Name:

Grunberg & Co Ltd

Office Address:

5 Technology Park Colindeep Lane NW9 6BX Colindale

Number: 07213677

Incorporation date: 2010-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grunberg & Co Limited could be contacted at 5 Technology Park, Colindeep Lane in Colindale. The firm zip code is NW9 6BX. Grunberg & has been in this business since it was registered on Tue, 6th Apr 2010. The firm registered no. is 07213677. The name of the company was changed in the year 2010 to Grunberg & Co Limited. The company former name was Grunberg Accountants. The company's SIC code is 69201 which stands for Accounting and auditing activities. 2022-03-31 is the last time when the accounts were reported.

There is a group of eight directors overseeing the following limited company at the current moment, including German H., Nimesh P., Alexander K. and 5 remaining, listed below who have been doing the directors obligations for one year.

  • Previous company's names
  • Grunberg & Co Limited 2010-04-11
  • Grunberg Accountants Limited 2010-04-06

Financial data based on annual reports

Company staff

German H.

Role: Director

Appointed: 15 June 2023

Latest update: 13 February 2024

Nimesh P.

Role: Director

Appointed: 01 April 2021

Latest update: 13 February 2024

Alexander K.

Role: Director

Appointed: 02 October 2017

Latest update: 13 February 2024

Sanjay P.

Role: Director

Appointed: 11 July 2016

Latest update: 13 February 2024

Gedalia W.

Role: Director

Appointed: 01 April 2014

Latest update: 13 February 2024

Peter M.

Role: Director

Appointed: 01 April 2011

Latest update: 13 February 2024

Robert B.

Role: Director

Appointed: 06 April 2010

Latest update: 13 February 2024

Alain S.

Role: Director

Appointed: 06 April 2010

Latest update: 13 February 2024

People with significant control

Alain S.
Notified on 6 April 2016
Ceased on 26 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David G.
Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

HQ address,
2015

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

HQ address,
2016

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
14
Company Age

Similar companies nearby

Closest companies