GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD
LONDON

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

Company number 04432471
Status Active
Incorporation Date 7 May 2002
Company Type Private Limited Company
Address 3RD FLOOR, 114A CROMWELL ROAD, LONDON, ENGLAND, SW7 4AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven 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; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 . The most likely internet sites of GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD are www.granitepropertydevelopmentssaffronwalden.co.uk, and www.granite-property-developments-saffron-walden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Granite Property Developments Saffron Walden Ltd is a Private Limited Company. The company registration number is 04432471. Granite Property Developments Saffron Walden Ltd has been working since 07 May 2002. The present status of the company is Active. The registered address of Granite Property Developments Saffron Walden Ltd 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. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director PABARI, Vikesh has been resigned. Director PHYTHIAN, David has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PABARI, Vikesh
Appointed Date: 09 May 2002

Director
LIPMAN, Ian David
Appointed Date: 09 May 2002
73 years old

Director
OWEN, Kenneth Charles
Appointed Date: 09 May 2002
65 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 09 May 2002
Appointed Date: 07 May 2002

Director
PABARI, Vikesh
Resigned: 31 March 2013
Appointed Date: 09 May 2002
63 years old

Director
PHYTHIAN, David
Resigned: 14 December 2005
Appointed Date: 09 May 2002
63 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 09 May 2002
Appointed Date: 07 May 2002

GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD 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
23 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

03 Jan 2016
Total exemption full accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

...
... and 47 more events
11 Jul 2002
New director appointed
11 Jul 2002
New director appointed
21 May 2002
Director resigned
21 May 2002
Secretary resigned
07 May 2002
Incorporation

GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD Charges

8 September 2014
Charge code 0443 2471 0009
Delivered: 13 September 2014
Status: Outstanding
Persons entitled: Granite Estates (Langley) Limited
Description: Thaxted road, saffron walden, essex f/h t/no's EX713728…
8 September 2014
Charge code 0443 2471 0008
Delivered: 13 September 2014
Status: Outstanding
Persons entitled: Granite Estates (Langley) Limited
Description: Thaxted road, saffron walden, essex f/h t/no's EX738504…
16 September 2013
Charge code 0443 2471 0007
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Land on the north east side of thaxted road saffron waldren…
30 November 2010
Legal charge (supplemental to the original debenture)
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land lying to the north east of thaxted road saffron…
10 October 2010
English law assignment by way of security
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The agreement for the sale of land at thaxted road, saffron…
23 January 2008
Supplemental legal charge to the debenture dated 22 march 2005 and
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The f/h land lying to the north east of thaxted road…
22 March 2005
Debenture
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land k/a plot 12 thaxted road saffron walden t/n…