Granite Saffron Walden LLP LONDON


Granite Saffron Walden Llp was formally closed on 2022-04-05. Granite Saffron Walden LLP was a limited liability partnership that could have been found at 3Rd Floor, 114A Cromwell Road, London, SW7 4AG, ENGLAND. Its total net worth was valued to be roughly 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (officially started on 2003-11-27). The last confirmation statement was sent on 2020-11-16 and last time the annual accounts were sent was on 31 March 2020. 2015-11-27 was the date of the latest annual return.

Granite Saffron Walden LLP Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC306168
Date of Incorporation Thu, 27th Nov 2003
Date of Dissolution Tue, 5th Apr 2022
End of financial Year 31st March
Company age 19 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Tue, 30th Nov 2021
Last confirmation statement dated Mon, 16th Nov 2020

Company staff

Ian L.

Position: LLP Designated Member

Appointed: 28 November 2003

Kenneth O.

Position: LLP Designated Member

Appointed: 28 November 2003

Gareth M.

Position: LLP Designated Member

Appointed: 18 October 2006

Resigned: 01 April 2009

John K.

Position: LLP Designated Member

Appointed: 28 November 2003

Resigned: 31 March 2006

Christopher R.

Position: LLP Designated Member

Appointed: 28 November 2003

Resigned: 31 March 2006

Charles H.

Position: LLP Designated Member

Appointed: 28 November 2003

Resigned: 31 March 2008

Gary L.

Position: LLP Designated Member

Appointed: 28 November 2003

Resigned: 31 March 2006

Vikesh P.

Position: LLP Designated Member

Appointed: 28 November 2003

Resigned: 31 March 2006

Peter C.

Position: LLP Designated Member

Appointed: 28 November 2003

Resigned: 31 March 2006

John P.

Position: LLP Designated Member

Appointed: 28 November 2003

Resigned: 31 March 2006

David P.

Position: LLP Designated Member

Appointed: 28 November 2003

Resigned: 31 March 2006

Temples (company Services) Limited

Position: LLP Designated Member

Appointed: 27 November 2003

Resigned: 28 November 2003

Temples (nominees) Limited

Position: LLP Designated Member

Appointed: 27 November 2003

Resigned: 28 November 2003

People with significant control

Ian L.

Notified on 6 April 2016
Nature of control: right to manage 50,01% to 75% of surplus assets

Kenneth O.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Current Assets864 521874 521  
Debtors864 521864 521220 245222 115
Other Debtors864 521864 521220 245220 867
Total Inventories 10 000  
Other
Administrative Expenses1  115
Creditors17 76729 76729 7671 688
Fixed Assets 10 08010 08010 080
Investment Property 10 00010 00010 000
Investment Property Fair Value Model 10 00010 000 
Investments Fixed Assets80808080
Investments In Group Undertakings80808080
Net Current Assets Liabilities846 754844 754190 478220 427
Operating Profit Loss-1   
Other Creditors94912 94912 949302
Profit Loss672 317  356
Restructuring Costs-672 318   
Trade Creditors Trade Payables16 81816 81816 8181 386
Trade Debtors Trade Receivables   1 248
Turnover Revenue   471

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, November 2020
Free Download (12 pages)

Company search

Advertisements