London
NW1 6BB
Director Name | Mr Kenneth Charles Owen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years, 7 months (closed 08 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Secretary Name | Mr Vikesh Pabari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 08 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Secretary Name | Altaf Noorani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | Holly House 67 Fairview Road Headley Down Bordon Hampshire GU35 8HQ |
Director Name | Mr James Edward Stebbins |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 September 2000) |
Role | Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | Testcombe Cottage Chilbolton Stockbridge Hampshire SO20 6AZ |
Director Name | Derek John Hannam |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | 18 Larpent Avenue London SW15 6UU |
Director Name | John Lawrence Edward Pyle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 July 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 17 Devonshire Street London W1G 7EY |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | granite-group.com |
---|---|
Telephone | 0121 6165900 |
Telephone region | Birmingham |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.2k at £1 | Granite Estates Holdings LTD 32.78% Ordinary A |
---|---|
1.2k at £1 | Granite Estates Holdings LTD 32.78% Ordinary B |
1.2k at £1 | Granite Estates Holdings LTD 32.78% Ordinary C |
61 at £1 | Ian David Lipman 1.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £785 |
Net Worth | £3,034,299 |
Cash | £151,167 |
Current Liabilities | £1,109,437 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 May 1993 | Delivered on: 28 May 1993 Satisfied on: 30 June 2006 Persons entitled: Fennoscandia Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date and the security documnets thereunder. Particulars: Assignment of the benefit of all options and rights of the company arising from the policy numbered 2463033. see the mortgage charge document for full details. Fully Satisfied |
---|---|
6 December 1991 | Delivered on: 16 December 1991 Satisfied on: 30 June 2006 Persons entitled: Fennoscandia Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. (Please see doc m 395 reference M243C for full details). Fully Satisfied |
8 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2023 | Return of final meeting in a members' voluntary winding up (19 pages) |
19 April 2022 | Liquidators' statement of receipts and payments to 22 February 2022 (20 pages) |
16 March 2021 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 16 March 2021 (2 pages) |
16 March 2021 | Declaration of solvency (5 pages) |
16 March 2021 | Resolutions
|
13 March 2021 | Appointment of a voluntary liquidator (4 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
26 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
19 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
18 December 2011 | Director's details changed for Mr Kenneth Charles Owen on 18 December 2011 (2 pages) |
18 December 2011 | Secretary's details changed for Mr Vikesh Pabari on 18 December 2011 (1 page) |
18 December 2011 | Director's details changed for Mr Kenneth Charles Owen on 18 December 2011 (2 pages) |
18 December 2011 | Director's details changed for Mr Ian David Lipman on 18 December 2011 (2 pages) |
18 December 2011 | Director's details changed for Mr Ian David Lipman on 18 December 2011 (2 pages) |
18 December 2011 | Secretary's details changed for Mr Vikesh Pabari on 18 December 2011 (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
30 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (18 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (18 pages) |
5 February 2009 | Full accounts made up to 31 October 2007 (18 pages) |
5 February 2009 | Full accounts made up to 31 October 2007 (18 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
19 December 2007 | Return made up to 09/10/07; full list of members (3 pages) |
19 December 2007 | Return made up to 09/10/07; full list of members (3 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (18 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (18 pages) |
26 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
26 July 2007 | Ad 10/07/07--------- £ si 61@1=61 £ ic 3600/3661 (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Ad 10/07/07--------- £ si 61@1=61 £ ic 3600/3661 (2 pages) |
26 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
26 July 2007 | Director resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
16 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (17 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (17 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
11 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
7 September 2005 | Full accounts made up to 31 October 2004 (16 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (16 pages) |
6 December 2004 | Return made up to 09/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 09/10/04; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
28 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (10 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (10 pages) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
13 February 2003 | Secretary's particulars changed (1 page) |
13 February 2003 | Secretary's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
30 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 October 2001 (10 pages) |
29 June 2002 | Full accounts made up to 31 October 2001 (10 pages) |
31 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
4 September 2001 | Group of companies' accounts made up to 31 October 2000 (17 pages) |
4 September 2001 | Group of companies' accounts made up to 31 October 2000 (17 pages) |
8 December 2000 | Return made up to 09/10/00; full list of members
|
8 December 2000 | Return made up to 09/10/00; full list of members
|
4 October 2000 | Declaration of assistance for shares acquisition (5 pages) |
4 October 2000 | Resolutions
|
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Declaration of assistance for shares acquisition (5 pages) |
4 October 2000 | Declaration of assistance for shares acquisition (5 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Declaration of assistance for shares acquisition (5 pages) |
4 October 2000 | Resolutions
|
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 September 2000 | Full group accounts made up to 31 October 1999 (18 pages) |
4 September 2000 | Full group accounts made up to 31 October 1999 (18 pages) |
24 May 2000 | Secretary's particulars changed (1 page) |
24 May 2000 | Secretary's particulars changed (1 page) |
15 October 1999 | Return made up to 09/10/99; full list of members
|
15 October 1999 | Return made up to 09/10/99; full list of members
|
1 September 1999 | Full group accounts made up to 31 October 1998 (18 pages) |
1 September 1999 | Full group accounts made up to 31 October 1998 (18 pages) |
11 November 1998 | Return made up to 09/10/98; full list of members (9 pages) |
11 November 1998 | Return made up to 09/10/98; full list of members (9 pages) |
1 September 1998 | Full group accounts made up to 31 October 1997 (18 pages) |
1 September 1998 | Full group accounts made up to 31 October 1997 (18 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
22 October 1997 | Return made up to 09/10/97; full list of members (10 pages) |
22 October 1997 | Return made up to 09/10/97; full list of members (10 pages) |
23 September 1997 | Amended full group accounts made up to 31 October 1996 (17 pages) |
23 September 1997 | Amended full group accounts made up to 31 October 1996 (17 pages) |
1 September 1997 | Full group accounts made up to 31 October 1996 (17 pages) |
1 September 1997 | Full group accounts made up to 31 October 1996 (17 pages) |
31 October 1996 | Director's particulars changed (1 page) |
31 October 1996 | Director's particulars changed (1 page) |
29 October 1996 | Return made up to 09/10/96; full list of members (9 pages) |
29 October 1996 | Return made up to 09/10/96; full list of members (9 pages) |
4 September 1996 | Full group accounts made up to 31 October 1995 (16 pages) |
4 September 1996 | Full group accounts made up to 31 October 1995 (16 pages) |
2 November 1995 | Return made up to 09/10/95; full list of members (20 pages) |
2 November 1995 | Return made up to 09/10/95; full list of members (20 pages) |
16 May 1995 | Group accounts for a small company made up to 31 October 1994 (16 pages) |
16 May 1995 | Group accounts for a small company made up to 31 October 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
6 February 1992 | Company name changed islewell LIMITED\certificate issued on 07/02/92 (2 pages) |
6 February 1992 | Company name changed islewell LIMITED\certificate issued on 07/02/92 (2 pages) |
9 October 1991 | Incorporation (17 pages) |
9 October 1991 | Incorporation (17 pages) |