GRANITE ESTATES (SUFFOLK) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG

Company number 02791229
Status Active
Incorporation Date 18 February 1993
Company Type Private Limited Company
Address 3RD FLOOR, 114A CROMWELL ROAD, LONDON, ENGLAND, SW7 4AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of GRANITE ESTATES (SUFFOLK) LIMITED are www.graniteestatessuffolk.co.uk, and www.granite-estates-suffolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Granite Estates Suffolk Limited is a Private Limited Company. The company registration number is 02791229. Granite Estates Suffolk Limited has been working since 18 February 1993. The present status of the company is Active. The registered address of Granite Estates Suffolk Limited is 3rd Floor 114a Cromwell Road London England Sw7 4ag. . PABARI, Vikesh is a Secretary of the company. LIPMAN, Ian David is a Director of the company. OWEN, Kenneth Charles is a Director of the company. Secretary NOORANI, Altaf has been resigned. Secretary PHYTHIAN, David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HANNAM, Derek John has been resigned. Director STEBBINS, James Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PABARI, Vikesh
Appointed Date: 12 September 1994

Director
LIPMAN, Ian David
Appointed Date: 22 February 1993
73 years old

Director
OWEN, Kenneth Charles
Appointed Date: 11 June 1993
65 years old

Resigned Directors

Secretary
NOORANI, Altaf
Resigned: 26 September 2000
Appointed Date: 22 February 1993

Secretary
PHYTHIAN, David
Resigned: 14 December 2005
Appointed Date: 25 March 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 February 1993
Appointed Date: 18 February 1993

Director
HANNAM, Derek John
Resigned: 17 October 1997
Appointed Date: 12 September 1994
81 years old

Director
STEBBINS, James Edward
Resigned: 26 September 2000
Appointed Date: 11 June 1993
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 February 1993
Appointed Date: 18 February 1993

Persons With Significant Control

Granite Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRANITE ESTATES (SUFFOLK) LIMITED Events

12 Jan 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
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 9 October 2016 with updates
09 Jun 2016
Satisfaction of charge 12 in full
09 Jun 2016
Satisfaction of charge 8 in full
...
... and 88 more events
08 Jun 1993
Accounting reference date notified as 31/10

04 Mar 1993
Registered office changed on 04/03/93 from: classic house 174-180 old street london EC1V 9BP

03 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1993
New secretary appointed;director resigned;new director appointed

18 Feb 1993
Incorporation

GRANITE ESTATES (SUFFOLK) LIMITED Charges

20 December 2004
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 9 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a black swan hotel, 68-70 southgate st…
16 December 2004
Charge of deposit
Delivered: 18 December 2004
Status: Satisfied on 9 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £22,500 credited to account…
12 March 2002
Legal charge
Delivered: 15 March 2002
Status: Satisfied on 25 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 82, 84/86 eastgate street gloucester. By way of fixed…
22 August 2001
Debenture
Delivered: 29 August 2001
Status: Satisfied on 9 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1994
Deed of assignment.
Delivered: 30 March 1994
Status: Satisfied on 8 August 2001
Persons entitled: Fennoscandia Bank Limited.
Description: All the rights and claims which are or may become available…
12 July 1993
Debenture
Delivered: 16 July 1993
Status: Satisfied on 8 August 2001
Persons entitled: Fennoscandia Bank Limited
Description: L/H property k/a admiral hyson estate galleywall road…
12 July 1993
Debenture
Delivered: 16 July 1993
Status: Satisfied on 8 August 2001
Persons entitled: Fennoscandia Bank Limited
Description: F/H property at anglian lane industrial estate bury st…
12 July 1993
Legal charge
Delivered: 15 July 1993
Status: Satisfied on 18 July 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: All the land situate off northgate avenue and beetons way…
12 July 1993
Legal charge
Delivered: 15 July 1993
Status: Satisfied on 18 July 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Greater london southwark admiral hyson estate galleywell…
12 July 1993
Debenture
Delivered: 15 July 1993
Status: Satisfied on 18 July 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1993
Assignment
Delivered: 22 June 1993
Status: Satisfied on 16 July 1993
Persons entitled: Fennoscandia Bank Limited
Description: Anglian lane industrial estate bury st edmunds suffolk ans…