London
SW7 4AG
Secretary Name | Mrs Harshida Pabari |
---|---|
Status | Current |
Appointed | 02 February 2021(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Ian David Lipman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(6 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 11 February 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Kenneth Charles Owen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(6 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 11 February 2021) |
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 | Resigned |
Appointed | 28 August 2001(6 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | 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 100 other UK companies use this postal address |
100 at £1 | Granite Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
22 March 2005 | Delivered on: 7 April 2005 Persons entitled: N M Rothschild & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a plot 3 thaxted road saffron walden t/n EX668090. 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. See the mortgage charge document for full details. Outstanding |
---|
11 February 2021 | Termination of appointment of Kenneth Charles Owen as a director on 11 February 2021 (1 page) |
---|---|
11 February 2021 | Cessation of Granite Estates Ltd as a person with significant control on 11 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Ian David Lipman as a director on 11 February 2021 (1 page) |
11 February 2021 | Notification of Vikesh Pabari as a person with significant control on 4 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Vikesh Pabari as a secretary on 2 February 2021 (1 page) |
3 February 2021 | Appointment of Mr Vikesh Pabari as a director on 2 February 2021 (2 pages) |
3 February 2021 | Appointment of Mrs Harshida Pabari as a secretary on 2 February 2021 (2 pages) |
20 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 22 August 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) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 22 August 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 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
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) |
27 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
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) |
12 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
19 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Mr Kenneth Charles Owen on 22 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Ian David Lipman on 22 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Kenneth Charles Owen on 22 August 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Vikesh Pabari on 22 August 2010 (1 page) |
18 October 2010 | Secretary's details changed for Vikesh Pabari on 22 August 2010 (1 page) |
18 October 2010 | Director's details changed for Mr Ian David Lipman on 22 August 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) |
15 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (14 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (14 pages) |
1 December 2008 | Full accounts made up to 31 October 2007 (15 pages) |
1 December 2008 | Full accounts made up to 31 October 2007 (15 pages) |
15 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
15 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
13 December 2007 | Return made up to 22/08/07; no change of members
|
13 December 2007 | Return made up to 22/08/07; 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 | Full accounts made up to 31 October 2006 (15 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
28 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (13 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (13 pages) |
5 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
7 April 2005 | Particulars of mortgage/charge (11 pages) |
7 April 2005 | Particulars of mortgage/charge (11 pages) |
6 October 2004 | Return made up to 22/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 22/08/04; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
18 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
18 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (8 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (8 pages) |
25 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
7 November 2001 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 152-160 city road london EC1V 2NX (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 152-160 city road london EC1V 2NX (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
22 August 2001 | Incorporation (9 pages) |
22 August 2001 | Incorporation (9 pages) |