Company NameMarbles Limited
Company StatusActive
Company Number01737360
CategoryPrivate Limited Company
Incorporation Date6 July 1983(40 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Mariusz Slawomir Bialy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPolish
StatusCurrent
Appointed01 February 2017(33 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Street
Bromley
Kent
BR1 1RH
Director NameMr Kevin Patrick Horsefield
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(33 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Street
Bromley
Kent
BR1 1RH
Director NameMr Thomas Sherburn
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(33 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Street
Bromley
Kent
BR1 1RH
Director NameMr Graeme Simpson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years, 7 months after company formation)
Appointment Duration26 years (resigned 01 February 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address82 Widmore Road
Bromley
Kent
BR1 3BD
Director NameSusan Mary Simpson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years, 7 months after company formation)
Appointment Duration26 years (resigned 01 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address82 Widmore Road
Bromley
Kent
BR1 3BD
Secretary NameSusan Mary Simpson
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years, 7 months after company formation)
Appointment Duration26 years (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Widmore Road
Bromley
Kent
BR1 3BD
Director NameMario Briggs
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2004)
RoleCompany Director
Correspondence Address187 Castlecombe Road
Mottingham
London
SE9 4AR
Director NameMr Daniel Wesley Paul Howard
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(33 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Street
Bromley
Kent
BR1 1RH

Contact

Websitemarblesltd.com
Email address[email protected]
Telephone020 84606900
Telephone regionLondon

Location

Registered Address9 South Street
Bromley
Kent
BR1 1RH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

50 at £1Graeme Simpson
50.00%
Ordinary
50 at £1Susan Mary Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£8,946
Cash£8,447
Current Liabilities£70,680

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

7 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
27 February 2020Notification of Mariusz Slawomir Bialy as a person with significant control on 26 February 2020 (2 pages)
27 February 2020Notification of Thomas Sherburn as a person with significant control on 26 February 2020 (2 pages)
27 February 2020Notification of Kevin Patrick Horsefield as a person with significant control on 26 February 2020 (2 pages)
26 February 2020Withdrawal of a person with significant control statement on 26 February 2020 (2 pages)
4 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
27 December 2019Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 99
(4 pages)
27 December 2019Purchase of own shares. (3 pages)
15 October 2019Termination of appointment of Daniel Wesley Paul Howard as a director on 30 September 2019 (1 page)
9 October 2019Director's details changed for Mr Daniel Wesley Paul Howard on 9 October 2019 (2 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
18 April 2018Notification of a person with significant control statement (2 pages)
21 March 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
20 March 2018Director's details changed for Mr Mariusz Slawomir Bialy on 20 March 2018 (2 pages)
20 March 2018Cessation of Graeme Simpson as a person with significant control on 1 February 2017 (1 page)
19 July 2017Director's details changed for Mr Daniel Wesley Paul Howard on 1 February 2017 (2 pages)
19 July 2017Director's details changed for Mr Daniel Wesley Paul Howard on 1 February 2017 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 March 2017Termination of appointment of Susan Mary Simpson as a director on 1 February 2017 (1 page)
30 March 2017Termination of appointment of Susan Mary Simpson as a director on 1 February 2017 (1 page)
23 March 2017Termination of appointment of Graeme Simpson as a director on 1 February 2017 (1 page)
23 March 2017Appointment of Mr Mariusz Slawomir Bialy as a director on 1 February 2017 (2 pages)
23 March 2017Appointment of Mr Kevin Patrick Horsefield as a director on 1 February 2017 (2 pages)
23 March 2017Appointment of Mr Mariusz Slawomir Bialy as a director on 1 February 2017 (2 pages)
23 March 2017Appointment of Mr Daniel Wesley Paul Howard as a director on 1 February 2017 (2 pages)
23 March 2017Termination of appointment of Graeme Simpson as a director on 1 February 2017 (1 page)
23 March 2017Appointment of Mr Thomas Sherburn as a director on 1 February 2017 (2 pages)
23 March 2017Termination of appointment of Susan Mary Simpson as a secretary on 1 February 2017 (1 page)
23 March 2017Appointment of Mr Daniel Wesley Paul Howard as a director on 1 February 2017 (2 pages)
23 March 2017Appointment of Mr Kevin Patrick Horsefield as a director on 1 February 2017 (2 pages)
23 March 2017Termination of appointment of Susan Mary Simpson as a secretary on 1 February 2017 (1 page)
23 March 2017Appointment of Mr Thomas Sherburn as a director on 1 February 2017 (2 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(5 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 February 2010Director's details changed for Graeme Simpson on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Susan Mary Simpson on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Graeme Simpson on 31 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Susan Mary Simpson on 31 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 April 2006Return made up to 31/01/06; full list of members (2 pages)
11 April 2006Return made up to 31/01/06; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 February 2003Return made up to 31/01/03; full list of members (7 pages)
26 February 2003Return made up to 31/01/03; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Return made up to 31/01/02; full list of members (6 pages)
18 February 2002Return made up to 31/01/02; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 April 2001Return made up to 31/01/01; full list of members (6 pages)
2 April 2001Return made up to 31/01/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 March 2000Return made up to 31/01/00; full list of members (6 pages)
8 March 2000Return made up to 31/01/00; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 February 1999Return made up to 31/01/99; no change of members (4 pages)
1 February 1999Return made up to 31/01/99; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
10 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 February 1998Return made up to 31/01/98; no change of members (4 pages)
1 February 1998Return made up to 31/01/98; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
27 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
1 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
1 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
20 February 1996Return made up to 31/01/96; no change of members (4 pages)
20 February 1996Return made up to 31/01/96; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)