London
SW7 4AG
Director Name | Mr Kenneth Charles Owen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Mr Vikesh Pabari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr John Henry Moore |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Ealing Village Ealing London W5 2EB |
Director Name | Mr Vinod Bachulal Vaghela |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.granite-group.com |
---|---|
Telephone | 0121 6165900 |
Telephone region | Birmingham |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,476 |
Current Liabilities | £3,034 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 February 2001 | Delivered on: 6 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts due from time to time from the chancellor masters and scholars of the university of cambridge to the company pursuant to an agreement dated 4TH july 2000 between the company and the university relating to the sale of ipswich trade centre commercial road ipswich. Outstanding |
---|---|
1 February 2001 | Delivered on: 6 February 2001 Persons entitled: The Royal Bank of Scotland PLC 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 buildings fixtures fixed plant and machinery. Outstanding |
20 December 1999 | Delivered on: 23 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of commercial road ipswich t/no SK84008. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 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 (9 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) |
1 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 8 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 (9 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 8 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 (9 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 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 (9 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
28 December 2012 | Accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Accounts made up to 31 March 2012 (11 pages) |
4 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Accounts made up to 31 March 2011 (11 pages) |
8 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Accounts made up to 31 March 2010 (11 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Mr Ian David Lipman on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Kenneth Charles Owen on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Kenneth Charles Owen on 18 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Vikesh Pabari on 18 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Vikesh Pabari on 18 October 2010 (1 page) |
18 October 2010 | Director's details changed for Mr Ian David Lipman on 18 October 2010 (2 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) |
26 November 2009 | Director's details changed for Kenneth Charles Owen on 23 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kenneth Charles Owen on 23 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Ian David Lipman on 23 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Ian David Lipman on 23 October 2009 (2 pages) |
1 September 2009 | Accounts made up to 31 October 2008 (13 pages) |
1 September 2009 | Accounts made up to 31 October 2008 (13 pages) |
20 February 2009 | Return made up to 08/10/08; full list of members (3 pages) |
20 February 2009 | Return made up to 08/10/08; full list of members (3 pages) |
5 February 2009 | Accounts made up to 31 October 2007 (13 pages) |
5 February 2009 | Accounts made up to 31 October 2007 (13 pages) |
13 December 2007 | Return made up to 08/10/07; no change of members
|
13 December 2007 | Return made up to 08/10/07; no change of members
|
6 December 2007 | Registered office changed on 06/12/07 from: 124-130 seymour place london W1H 1BG (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 124-130 seymour place london W1H 1BG (1 page) |
6 September 2007 | Accounts made up to 31 October 2006 (12 pages) |
6 September 2007 | Accounts made up to 31 October 2006 (12 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 17 devonshire street london W1G 7FS (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 17 devonshire street london W1G 7FS (1 page) |
15 February 2007 | Return made up to 08/10/06; full list of members (7 pages) |
15 February 2007 | Return made up to 08/10/06; full list of members (7 pages) |
26 January 2007 | Ad 31/12/04--------- £ si 40396@1 (2 pages) |
26 January 2007 | Ad 31/12/04--------- £ si 40396@1 (2 pages) |
5 September 2006 | Accounts made up to 31 October 2005 (12 pages) |
5 September 2006 | Accounts made up to 31 October 2005 (12 pages) |
15 June 2006 | Accounting reference date shortened from 30/03/06 to 31/10/05 (1 page) |
15 June 2006 | Accounting reference date shortened from 30/03/06 to 31/10/05 (1 page) |
13 April 2006 | Accounts made up to 30 March 2005 (12 pages) |
13 April 2006 | Accounts made up to 30 March 2005 (12 pages) |
31 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
12 July 2005 | Accounts made up to 30 March 2004 (12 pages) |
12 July 2005 | Accounts made up to 30 March 2004 (12 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
13 April 2005 | Company name changed trade centre developments (north ern) LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed trade centre developments (north ern) LIMITED\certificate issued on 13/04/05 (2 pages) |
28 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
25 May 2004 | Accounting reference date extended from 30/09/03 to 30/03/04 (1 page) |
25 May 2004 | Accounting reference date extended from 30/09/03 to 30/03/04 (1 page) |
13 November 2003 | Return made up to 08/10/03; full list of members (8 pages) |
13 November 2003 | Return made up to 08/10/03; full list of members (8 pages) |
5 August 2003 | Accounts made up to 30 September 2002 (10 pages) |
5 August 2003 | Accounts made up to 30 September 2002 (10 pages) |
4 November 2002 | Return made up to 08/10/02; full list of members
|
4 November 2002 | Return made up to 08/10/02; full list of members
|
3 August 2002 | Accounts made up to 30 September 2001 (10 pages) |
3 August 2002 | Accounts made up to 30 September 2001 (10 pages) |
26 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
1 August 2001 | Accounts made up to 30 September 2000 (10 pages) |
1 August 2001 | Accounts made up to 30 September 2000 (10 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
28 June 2000 | Accounts made up to 30 September 1999 (8 pages) |
28 June 2000 | Accounts made up to 30 September 1999 (8 pages) |
4 January 2000 | Return made up to 08/10/99; full list of members (7 pages) |
4 January 2000 | Return made up to 08/10/99; full list of members (7 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
22 June 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 152 city road london EC1V 2NX (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 152 city road london EC1V 2NX (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Incorporation (10 pages) |
8 October 1998 | Incorporation (10 pages) |