Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANIT CHARTERED ARCHITECTS LIMITED
Company Information for

GRANIT CHARTERED ARCHITECTS LIMITED

Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ,
Company Registration Number
03574451
Private Limited Company
Active

Company Overview

About Granit Chartered Architects Ltd
GRANIT CHARTERED ARCHITECTS LIMITED was founded on 1998-06-03 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Granit Chartered Architects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GRANIT CHARTERED ARCHITECTS LIMITED
 
Legal Registered Office
Unit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Other companies in SW11
 
Filing Information
Company Number 03574451
Company ID Number 03574451
Date formed 1998-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-06-03
Return next due 2024-06-17
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB714730648  
Last Datalog update: 2024-04-30 10:32:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANIT CHARTERED ARCHITECTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRANIT CHARTERED ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
SARAH ANN EDE
Company Secretary 2006-01-01
JAMES ROBERT LINDSAY MUNRO
Director 2009-12-01
ROBERT MICHAEL CANDELENT WILSON
Director 1998-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MEEHAN
Company Secretary 1998-06-03 2006-01-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1998-06-03 1998-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT LINDSAY MUNRO WILRO PROPERTIES LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
JAMES ROBERT LINDSAY MUNRO OWL SYSTEMS LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Voluntary liquidation Statement of affairs
2024-04-30Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-30Appointment of a voluntary liquidator
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM Studios 18-19 16 Porteus Place London SW4 0AS
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 035744510003
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-02-11Memorandum articles filed
2022-02-11MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10Resolutions passed:<ul><li>Resolution Share purchase agreement 25/11/2021<li>Resolution passed adopt articles</ul>
2022-02-10RES13Resolutions passed:
  • Share purchase agreement 25/11/2021
  • ADOPT ARTICLES
2022-02-08CESSATION OF JAMES ROBERT MUNRO AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08CESSATION OF ROBERT MICHAEL CANDELENT WILSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08Notification of Granit Trustees Limited as a person with significant control on 2021-11-26
2022-02-08PSC02Notification of Granit Trustees Limited as a person with significant control on 2021-11-26
2022-02-08PSC07CESSATION OF JAMES ROBERT MUNRO AS A PERSON OF SIGNIFICANT CONTROL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035744510002
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-05-25TM02Termination of appointment of Sarah Ann Ede on 2019-05-20
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 190
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2017-11-10AA31/03/17 UNAUDITED ABRIDGED
2017-11-10AA31/03/17 UNAUDITED ABRIDGED
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 180
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-02-07RES01ADOPT ARTICLES 07/02/17
2017-02-06SH08Change of share class name or designation
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13SH0101/06/16 STATEMENT OF CAPITAL GBP 170
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 170
2016-06-13AR0103/06/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03SH0101/12/14 STATEMENT OF CAPITAL GBP 160
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 160
2015-06-03AR0103/06/15 ANNUAL RETURN FULL LIST
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM 112 Battersea Business Centre Lavender Hill London SW11 5QL
2014-09-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035744510002
2014-06-07LATEST SOC07/06/14 STATEMENT OF CAPITAL;GBP 150
2014-06-07AR0103/06/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AR0103/06/13 ANNUAL RETURN FULL LIST
2013-06-07SH0107/06/13 STATEMENT OF CAPITAL GBP 140
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0103/06/12 ANNUAL RETURN FULL LIST
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0103/06/11 ANNUAL RETURN FULL LIST
2010-10-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-02AR0103/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL CANDELENT WILSON / 03/06/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN EDE / 03/06/2010
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-15AP01DIRECTOR APPOINTED MR JAMES ROBERT LINDSAY MUNRO
2009-06-27363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-12-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 10/10/2007
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-25363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-29363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17288bSECRETARY RESIGNED
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-13363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-29363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-27363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2001-06-11363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2000-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-20363sRETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1998-07-13225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1998-07-1388(2)RAD 07/07/98--------- £ SI 98@1=98 £ IC 2/100
1998-06-08288aNEW SECRETARY APPOINTED
1998-06-08288bSECRETARY RESIGNED
1998-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to GRANIT CHARTERED ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-19
Resolutions for Winding-up2024-04-19
Meetings of Creditors2024-04-09
Fines / Sanctions
No fines or sanctions have been issued against GRANIT CHARTERED ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-04-13 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANIT CHARTERED ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of GRANIT CHARTERED ARCHITECTS LIMITED registering or being granted any patents
Domain Names

GRANIT CHARTERED ARCHITECTS LIMITED owns 1 domain names.

granit.co.uk  

Trademarks
We have not found any records of GRANIT CHARTERED ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANIT CHARTERED ARCHITECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as GRANIT CHARTERED ARCHITECTS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where GRANIT CHARTERED ARCHITECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANIT CHARTERED ARCHITECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANIT CHARTERED ARCHITECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.