M & D GRODZINSKI LIMITED

Hellopages » Greater London » Barnet » NW11 8ND

Company number 02599317
Status Active
Incorporation Date 8 April 1991
Company Type Private Limited Company
Address 2 HELENSLEA AVENUE, LONDON, NW11 8ND
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Previous accounting period shortened from 29 June 2016 to 28 June 2016; Termination of appointment of Berndt Eli Dulberg as a director on 28 July 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 . The most likely internet sites of M & D GRODZINSKI LIMITED are www.mdgrodzinski.co.uk, and www.m-d-grodzinski.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Barbican Rail Station is 5.5 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M D Grodzinski Limited is a Private Limited Company. The company registration number is 02599317. M D Grodzinski Limited has been working since 08 April 1991. The present status of the company is Active. The registered address of M D Grodzinski Limited is 2 Helenslea Avenue London Nw11 8nd. The company`s financial liabilities are £34.62k. It is £16.28k against last year. The cash in hand is £26.88k. It is £-4.09k against last year. And the total assets are £95.56k, which is £-26.91k against last year. BAUERNFREUND, Shelley Ruth is a Secretary of the company. BAUERNFREUND, Shelley Ruth is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary GRODZINSKI, Daniel Elias has been resigned. Secretary LEVY, Neville Solomon has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DULBERG, Berndt Eli has been resigned. Director GRODZINSKI, Daniel Elias has been resigned. Director GUBBAY, Monica has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


m & d grodzinski Key Finiance

LIABILITIES £34.62k
+88%
CASH £26.88k
-14%
TOTAL ASSETS £95.56k
-22%
All Financial Figures

Current Directors

Secretary
BAUERNFREUND, Shelley Ruth
Appointed Date: 15 January 2002

Director
BAUERNFREUND, Shelley Ruth
Appointed Date: 15 January 2002
66 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 08 April 1991
Appointed Date: 08 April 1991

Secretary
GRODZINSKI, Daniel Elias
Resigned: 30 June 1997
Appointed Date: 18 April 1991

Secretary
LEVY, Neville Solomon
Resigned: 15 January 2002
Appointed Date: 30 June 1997

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 08 April 1991
Appointed Date: 08 April 1991
34 years old

Director
DULBERG, Berndt Eli
Resigned: 28 July 2016
Appointed Date: 15 January 2002
65 years old

Director
GRODZINSKI, Daniel Elias
Resigned: 30 June 1997
Appointed Date: 18 April 1991
71 years old

Director
GUBBAY, Monica
Resigned: 15 January 2002
Appointed Date: 18 April 1991
86 years old

M & D GRODZINSKI LIMITED Events

23 Mar 2017
Previous accounting period shortened from 29 June 2016 to 28 June 2016
10 Aug 2016
Termination of appointment of Berndt Eli Dulberg as a director on 28 July 2016
13 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

03 Feb 2016
Satisfaction of charge 4 in full
03 Feb 2016
Satisfaction of charge 5 in full
...
... and 73 more events
08 May 1991
Particulars of mortgage/charge

07 May 1991
Registered office changed on 07/05/91 from: 49 cranbourne gardens london NW11 ohv

01 May 1991
Secretary resigned;new secretary appointed;new director appointed

01 May 1991
Director resigned;new director appointed

08 Apr 1991
Incorporation

M & D GRODZINSKI LIMITED Charges

6 August 2012
Rent deposit deed
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Elfriede Grete Birtles
Description: The rent deposit of £3,000.
13 September 1991
Legal charge
Delivered: 23 September 1991
Status: Satisfied on 3 February 2016
Persons entitled: Barclays Bank PLC
Description: 5 the promenade edgwareburg land edgware l/b of barnet.
13 September 1991
Legal charge
Delivered: 23 September 1991
Status: Satisfied on 3 February 2016
Persons entitled: Barclays Bank PLC
Description: 6 the promenade, edgwareburg lane edgware l/b of barnet.
23 May 1991
Legal charge
Delivered: 10 June 1991
Status: Satisfied on 23 January 2002
Persons entitled: Barclays Bank PLC
Description: 53 goodge street l/b of city of westminster.
23 May 1991
Legal charge
Delivered: 10 June 1991
Status: Satisfied on 23 January 2002
Persons entitled: Barclays Bank PLC
Description: 9 northways parade finchley road hampstead l/b of camden…
23 April 1991
Debenture
Delivered: 8 May 1991
Status: Satisfied on 23 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…