Company NameGranite Group Limited
DirectorsIan David Lipman and Kenneth Charles Owen
Company StatusLiquidation
Company Number04461080
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian David Lipman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGrove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Kenneth Charles Owen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House 248a Marylebone Road
London
NW1 6BB
Secretary NameMr Vikesh Pabari
NationalityBritish
StatusCurrent
Appointed18 June 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 248a Marylebone Road
London
NW1 6BB
Director NameDavid Phythian
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 2005)
RoleCompany Director
Correspondence AddressFlat 3
8 Brondesbury Road
London
NW6 6AS
Director NameMr Vikesh Pabari
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(5 days after company formation)
Appointment Duration15 years, 10 months (resigned 30 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressGrove House 248a
Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Granite Property Partners LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 June 2020 (3 years, 10 months ago)
Next Return Due27 June 2021 (overdue)

Filing History

3 April 2023Liquidators' statement of receipts and payments to 22 February 2023 (19 pages)
19 April 2022Liquidators' statement of receipts and payments to 22 February 2022 (19 pages)
18 March 2021Declaration of solvency (5 pages)
18 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-23
(1 page)
18 March 2021Appointment of a voluntary liquidator (3 pages)
18 March 2021Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to Grove House 248a Marylebone Road London NW1 6BB on 18 March 2021 (2 pages)
20 November 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
14 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Vikesh Pabari as a director on 30 April 2018 (1 page)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
7 July 2017Notification of Granite Property Partners Llp as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Granite Property Partners Llp as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
12 January 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
(4 pages)
22 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
(4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
14 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Mr Kenneth Charles Owen on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Ian David Lipman on 13 July 2011 (2 pages)
13 July 2011Secretary's details changed for Mr Vikesh Pabari on 13 July 2011 (1 page)
13 July 2011Director's details changed for Mr Vikesh Pabari on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Ian David Lipman on 13 July 2011 (2 pages)
13 July 2011Secretary's details changed for Mr Vikesh Pabari on 13 July 2011 (1 page)
13 July 2011Director's details changed for Mr Kenneth Charles Owen on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Vikesh Pabari on 13 July 2011 (2 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 July 2009Return made up to 13/06/09; full list of members (4 pages)
8 July 2009Return made up to 13/06/09; full list of members (4 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 June 2008Return made up to 13/06/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from 17 devonshire street london W1G 7EY (1 page)
20 June 2008Return made up to 13/06/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from 17 devonshire street london W1G 7EY (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of register of members (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 July 2007Return made up to 13/06/07; no change of members (7 pages)
24 July 2007Return made up to 13/06/07; no change of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 July 2006Return made up to 13/06/06; full list of members (7 pages)
4 July 2006Return made up to 13/06/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
8 July 2005Return made up to 13/06/05; full list of members (8 pages)
8 July 2005Return made up to 13/06/05; full list of members (8 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 June 2004Return made up to 13/06/04; full list of members (8 pages)
21 June 2004Return made up to 13/06/04; full list of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 July 2003Return made up to 13/06/03; full list of members (8 pages)
21 July 2003Return made up to 13/06/03; full list of members (8 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
11 July 2002Registered office changed on 11/07/02 from: 152-160 city road london EC1V 2NX (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (3 pages)
11 July 2002Ad 18/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 July 2002Ad 18/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 July 2002New director appointed (3 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 152-160 city road london EC1V 2NX (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
13 June 2002Incorporation (9 pages)
13 June 2002Incorporation (9 pages)