Company NameGranite Estates Group Limited
Company StatusDissolved
Company Number06221820
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)
Previous NameMislex (533) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian David Lipman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years (closed 11 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Kenneth Charles Owen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Secretary NameMr Vikesh Pabari
NationalityBritish
StatusClosed
Appointed10 July 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years (closed 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

198 at £1Lipman Childrens 1991 Settlement
7.50%
Ordinary
1.3k at £1Kenneth Charles Owen
50.00%
Ordinary
1.1k at £1Ian David Lipman
42.50%
Ordinary

Financials

Year2014
Net Worth-£616,308
Current Liabilities£393,302

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 23 April 2017 with updates (6 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 full accounts made up to 31 March 2016 (13 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,640
(4 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,640
(4 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,640
(4 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,640
(4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,640
(4 pages)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,640
(4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
6 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (24 pages)
30 December 2010Full accounts made up to 31 March 2010 (24 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
3 June 2010Director's details changed for Mr Kenneth Charles Owen on 23 April 2010 (2 pages)
3 June 2010Secretary's details changed for Vikesh Pabari on 23 April 2010 (1 page)
3 June 2010Director's details changed for Mr Kenneth Charles Owen on 23 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Ian David Lipman on 23 April 2010 (2 pages)
3 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Ian David Lipman on 23 April 2010 (2 pages)
3 June 2010Secretary's details changed for Vikesh Pabari on 23 April 2010 (1 page)
3 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
1 September 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
1 September 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
21 May 2009Return made up to 23/04/09; full list of members (4 pages)
21 May 2009Return made up to 23/04/09; full list of members (4 pages)
5 February 2009Group of companies' accounts made up to 31 October 2007 (21 pages)
5 February 2009Group of companies' accounts made up to 31 October 2007 (21 pages)
1 September 2008Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page)
1 September 2008Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page)
19 June 2008Return made up to 23/04/08; full list of members (4 pages)
19 June 2008Return made up to 23/04/08; full list of members (4 pages)
12 September 2007Ad 10/07/07--------- £ si 660@1=660 £ ic 1980/2640 (2 pages)
12 September 2007Particulars of contract relating to shares (2 pages)
12 September 2007Particulars of contract relating to shares (2 pages)
12 September 2007Ad 10/07/07--------- £ si 660@1=660 £ ic 1320/1980 (2 pages)
12 September 2007Ad 10/07/07--------- £ si 660@1=660 £ ic 1320/1980 (2 pages)
12 September 2007Particulars of contract relating to shares (2 pages)
12 September 2007Ad 10/07/07--------- £ si 660@1=660 £ ic 1980/2640 (2 pages)
12 September 2007Particulars of contract relating to shares (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2007New director appointed (6 pages)
27 July 2007New secretary appointed (1 page)
27 July 2007New director appointed (6 pages)
27 July 2007New director appointed (9 pages)
27 July 2007Ad 10/07/07--------- £ si 1319@1=1319 £ ic 1/1320 (2 pages)
27 July 2007Ad 10/07/07--------- £ si 1319@1=1319 £ ic 1/1320 (2 pages)
27 July 2007New director appointed (9 pages)
17 June 2007Registered office changed on 17/06/07 from: summit house 12 red lion square london WC1R 4QD (1 page)
17 June 2007Registered office changed on 17/06/07 from: summit house 12 red lion square london WC1R 4QD (1 page)
15 June 2007Nc inc already adjusted 06/06/07 (2 pages)
15 June 2007Memorandum and Articles of Association (11 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2007Memorandum and Articles of Association (11 pages)
15 June 2007Nc inc already adjusted 06/06/07 (2 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2007Company name changed mislex (533) LIMITED\certificate issued on 06/06/07 (2 pages)
6 June 2007Company name changed mislex (533) LIMITED\certificate issued on 06/06/07 (2 pages)
23 April 2007Incorporation (17 pages)
23 April 2007Incorporation (17 pages)