London
NW1 6BB
Director Name | Mr Kenneth Charles Owen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2002(5 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House 248a Marylebone Road London NW1 6BB |
Secretary Name | Mr Vikesh Pabari |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2002(5 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 248a Marylebone Road London NW1 6BB |
Director Name | David Phythian |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | Flat 3 8 Brondesbury Road London NW6 6AS |
Director Name | Mr Vikesh Pabari |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(5 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 April 2018) |
Role | Accountant |
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 | 13 June 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 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 |
100 at £1 | Granite Property Partners LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 27 June 2021 (overdue) |
3 April 2023 | Liquidators' statement of receipts and payments to 22 February 2023 (19 pages) |
---|---|
19 April 2022 | Liquidators' statement of receipts and payments to 22 February 2022 (19 pages) |
18 March 2021 | Declaration of solvency (5 pages) |
18 March 2021 | Resolutions
|
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 Grove House 248a Marylebone Road London NW1 6BB on 18 March 2021 (2 pages) |
20 November 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
14 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Vikesh Pabari as a director on 30 April 2018 (1 page) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
7 July 2017 | Notification of Granite Property Partners Llp as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Granite Property Partners Llp as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 13 June 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 small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Mr Kenneth Charles Owen on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Ian David Lipman on 13 July 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Mr Vikesh Pabari on 13 July 2011 (1 page) |
13 July 2011 | Director's details changed for Mr Vikesh Pabari on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Ian David Lipman on 13 July 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Mr Vikesh Pabari on 13 July 2011 (1 page) |
13 July 2011 | Director's details changed for Mr Kenneth Charles Owen on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Vikesh Pabari on 13 July 2011 (2 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 17 devonshire street london W1G 7EY (1 page) |
20 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 17 devonshire street london W1G 7EY (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Location of register of members (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
24 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 13/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 13/06/05; full list of members (8 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
21 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 152-160 city road london EC1V 2NX (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | Ad 18/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 July 2002 | Ad 18/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 152-160 city road london EC1V 2NX (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
13 June 2002 | Incorporation (9 pages) |
13 June 2002 | Incorporation (9 pages) |