Company NameGranex Marble Ltd
DirectorsAthanases Kyriacou and Harythea Kyriacou
Company StatusActive
Company Number09154660
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Athanases Kyriacou
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(same day as company formation)
RoleFitter
Country of ResidenceEngland
Correspondence Address311 Regents Park Road
London
N3 1DP
Director NameMrs Harythea Kyriacou
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 Regents Park Road
London
N3 1DP

Location

Registered Address311 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

28 July 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
16 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 April 2020Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page)
18 July 2019Confirmation statement made on 1 July 2019 with updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
9 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
8 August 2018Registered office address changed from 311 Regents Park Road London N3 1DP England to 311 Regents Park Road London N3 1DP on 8 August 2018 (1 page)
8 August 2018Registered office address changed from C/O Ake 2nd Floor 15 the Broadway Hatfield Herts AL9 5HZ United Kingdom to 311 Regents Park Road London N3 1DP on 8 August 2018 (1 page)
28 June 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
25 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
12 July 2017Registered office address changed from C/O a K E 2nd Floor 15 the Broadway 15 the Broadway Hatfield Hertfordshire AL9 5HZ United Kingdom to C/O Ake 2nd Floor 15 the Broadway Hatfield Herts AL9 5HZ on 12 July 2017 (1 page)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Notification of Athanases Kyriacou as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Registered office address changed from C/O a K E 2nd Floor 15 the Broadway 15 the Broadway Hatfield Hertfordshire AL9 5HZ United Kingdom to C/O Ake 2nd Floor 15 the Broadway Hatfield Herts AL9 5HZ on 12 July 2017 (1 page)
12 July 2017Notification of Harythea Kyriacou as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Athanases Kyriacou as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Harythea Kyriacou as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 December 2016Registered office address changed from 16 College Gardens London E4 7LG to C/O a K E 2nd Floor 15 the Broadway 15 the Broadway Hatfield Hertfordshire AL9 5HZ on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 16 College Gardens London E4 7LG to C/O a K E 2nd Floor 15 the Broadway 15 the Broadway Hatfield Hertfordshire AL9 5HZ on 14 December 2016 (1 page)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 February 2016Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
2 February 2016Registered office address changed from 20 Connaught Avenue London E4 7AA England to 16 College Gardens London E4 7LG on 2 February 2016 (2 pages)
2 February 2016Registered office address changed from 20 Connaught Avenue London E4 7AA England to 16 College Gardens London E4 7LG on 2 February 2016 (2 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 2
(28 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 2
(28 pages)