248a Marylebone Road
London
NW1 6BB
Director Name | Mr Kenneth Charles Owen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(same day as company formation) |
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 | 31 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | John Lawrence Edward Pyle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 17 Devonshire Street London W1G 7EY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 |
1.3k at £1 | Granite Estates Group LTD 66.67% Ordinary A |
---|---|
660 at £1 | Granite Estates Group LTD 33.33% Ordinary B |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
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 (19 pages) |
18 March 2021 | Appointment of a voluntary liquidator (3 pages) |
18 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 18 March 2021 (2 pages) |
18 March 2021 | Resolutions
|
18 March 2021 | Declaration of solvency (5 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 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) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
7 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
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) |
13 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-13
|
13 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-13
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Director's details changed for Mr Kenneth Charles Owen on 13 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Kenneth Charles Owen on 13 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 November 2010 | Director's details changed for Mr Ian David Lipman on 31 July 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Kenneth Charles Owen on 31 July 2010 (2 pages) |
19 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Secretary's details changed for Vikesh Pabari on 31 July 2010 (1 page) |
19 November 2010 | Secretary's details changed for Vikesh Pabari on 31 July 2010 (1 page) |
19 November 2010 | Director's details changed for Mr Kenneth Charles Owen on 31 July 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Ian David Lipman on 31 July 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) |
2 November 2009 | Annual return made up to 31 July 2009 (6 pages) |
2 November 2009 | Annual return made up to 31 July 2009 (6 pages) |
24 October 2009 | Annual return made up to 31 July 2007 with a full list of shareholders (8 pages) |
24 October 2009 | Annual return made up to 31 July 2008 with a full list of shareholders (8 pages) |
24 October 2009 | Annual return made up to 31 July 2008 with a full list of shareholders (8 pages) |
24 October 2009 | Annual return made up to 31 July 2007 with a full list of shareholders (8 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (13 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (13 pages) |
5 February 2009 | Full accounts made up to 31 October 2007 (16 pages) |
5 February 2009 | Full accounts made up to 31 October 2007 (16 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 December 2007 | Return made up to 31/07/07; full list of members (3 pages) |
19 December 2007 | Return made up to 31/07/07; full list of members (3 pages) |
12 September 2007 | Ad 10/07/07--------- £ si 33@1=33 £ ic 1947/1980 (2 pages) |
12 September 2007 | Particulars of contract relating to shares (2 pages) |
12 September 2007 | Particulars of contract relating to shares (2 pages) |
12 September 2007 | Ad 10/07/07--------- £ si 33@1=33 £ ic 1947/1980 (2 pages) |
6 September 2007 | Group of companies' accounts made up to 31 October 2006 (23 pages) |
6 September 2007 | Group of companies' accounts made up to 31 October 2006 (23 pages) |
29 July 2007 | Resolutions
|
29 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
29 July 2007 | Director resigned (1 page) |
29 July 2007 | Resolutions
|
29 July 2007 | Director resigned (1 page) |
29 July 2007 | Resolutions
|
29 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
29 July 2007 | Resolutions
|
29 July 2007 | Resolutions
|
29 July 2007 | Resolutions
|
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) |
25 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
25 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
5 September 2006 | Group of companies' accounts made up to 31 October 2005 (24 pages) |
5 September 2006 | Group of companies' accounts made up to 31 October 2005 (24 pages) |
7 September 2005 | Group of companies' accounts made up to 31 October 2004 (24 pages) |
7 September 2005 | Group of companies' accounts made up to 31 October 2004 (24 pages) |
5 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
5 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
10 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
10 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
2 September 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
2 September 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
5 September 2003 | Group of companies' accounts made up to 31 October 2002 (19 pages) |
5 September 2003 | Group of companies' accounts made up to 31 October 2002 (19 pages) |
13 February 2003 | Secretary's particulars changed (1 page) |
13 February 2003 | Secretary's particulars changed (1 page) |
13 February 2003 | Director's particulars changed (1 page) |
13 February 2003 | Director's particulars changed (1 page) |
17 September 2002 | Return made up to 31/07/02; full list of members
|
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Return made up to 31/07/02; full list of members
|
17 September 2002 | Director's particulars changed (1 page) |
6 June 2002 | Group of companies' accounts made up to 31 October 2001 (18 pages) |
6 June 2002 | Group of companies' accounts made up to 31 October 2001 (18 pages) |
28 August 2001 | Return made up to 31/07/01; full list of members
|
28 August 2001 | Return made up to 31/07/01; full list of members
|
3 August 2001 | Statement of affairs (90 pages) |
3 August 2001 | Statement of affairs (90 pages) |
3 August 2001 | Ad 27/09/00--------- £ si 1770@1=1770 £ ic 177/1947 (2 pages) |
3 August 2001 | Ad 27/09/00--------- £ si 1770@1=1770 £ ic 177/1947 (2 pages) |
6 June 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
6 June 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
10 October 2000 | Ad 26/09/00--------- £ si 176@1=176 £ ic 1/177 (2 pages) |
10 October 2000 | Ad 26/09/00--------- £ si 176@1=176 £ ic 1/177 (2 pages) |
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 31 corsham street, london, N1 6DR (1 page) |
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 31 corsham street, london, N1 6DR (1 page) |
31 July 2000 | Incorporation (18 pages) |
31 July 2000 | Incorporation (18 pages) |