Bromley
Kent
BR1 1RH
Director Name | Mr Kevin Patrick Horsefield |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 South Street Bromley Kent BR1 1RH |
Director Name | Mr Thomas Sherburn |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 South Street Bromley Kent BR1 1RH |
Director Name | Mr Graeme Simpson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 01 February 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 82 Widmore Road Bromley Kent BR1 3BD |
Director Name | Susan Mary Simpson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 01 February 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 82 Widmore Road Bromley Kent BR1 3BD |
Secretary Name | Susan Mary Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Widmore Road Bromley Kent BR1 3BD |
Director Name | Mario Briggs |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2004) |
Role | Company Director |
Correspondence Address | 187 Castlecombe Road Mottingham London SE9 4AR |
Director Name | Mr Daniel Wesley Paul Howard |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 South Street Bromley Kent BR1 1RH |
Website | marblesltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 84606900 |
Telephone region | London |
Registered Address | 9 South Street Bromley Kent BR1 1RH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
50 at £1 | Graeme Simpson 50.00% Ordinary |
---|---|
50 at £1 | Susan Mary Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,946 |
Cash | £8,447 |
Current Liabilities | £70,680 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
7 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
4 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
27 February 2020 | Notification of Mariusz Slawomir Bialy as a person with significant control on 26 February 2020 (2 pages) |
27 February 2020 | Notification of Thomas Sherburn as a person with significant control on 26 February 2020 (2 pages) |
27 February 2020 | Notification of Kevin Patrick Horsefield as a person with significant control on 26 February 2020 (2 pages) |
26 February 2020 | Withdrawal of a person with significant control statement on 26 February 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
27 December 2019 | Cancellation of shares. Statement of capital on 31 October 2019
|
27 December 2019 | Purchase of own shares. (3 pages) |
15 October 2019 | Termination of appointment of Daniel Wesley Paul Howard as a director on 30 September 2019 (1 page) |
9 October 2019 | Director's details changed for Mr Daniel Wesley Paul Howard on 9 October 2019 (2 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
18 April 2018 | Notification of a person with significant control statement (2 pages) |
21 March 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
20 March 2018 | Director's details changed for Mr Mariusz Slawomir Bialy on 20 March 2018 (2 pages) |
20 March 2018 | Cessation of Graeme Simpson as a person with significant control on 1 February 2017 (1 page) |
19 July 2017 | Director's details changed for Mr Daniel Wesley Paul Howard on 1 February 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Daniel Wesley Paul Howard on 1 February 2017 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 March 2017 | Termination of appointment of Susan Mary Simpson as a director on 1 February 2017 (1 page) |
30 March 2017 | Termination of appointment of Susan Mary Simpson as a director on 1 February 2017 (1 page) |
23 March 2017 | Termination of appointment of Graeme Simpson as a director on 1 February 2017 (1 page) |
23 March 2017 | Appointment of Mr Mariusz Slawomir Bialy as a director on 1 February 2017 (2 pages) |
23 March 2017 | Appointment of Mr Kevin Patrick Horsefield as a director on 1 February 2017 (2 pages) |
23 March 2017 | Appointment of Mr Mariusz Slawomir Bialy as a director on 1 February 2017 (2 pages) |
23 March 2017 | Appointment of Mr Daniel Wesley Paul Howard as a director on 1 February 2017 (2 pages) |
23 March 2017 | Termination of appointment of Graeme Simpson as a director on 1 February 2017 (1 page) |
23 March 2017 | Appointment of Mr Thomas Sherburn as a director on 1 February 2017 (2 pages) |
23 March 2017 | Termination of appointment of Susan Mary Simpson as a secretary on 1 February 2017 (1 page) |
23 March 2017 | Appointment of Mr Daniel Wesley Paul Howard as a director on 1 February 2017 (2 pages) |
23 March 2017 | Appointment of Mr Kevin Patrick Horsefield as a director on 1 February 2017 (2 pages) |
23 March 2017 | Termination of appointment of Susan Mary Simpson as a secretary on 1 February 2017 (1 page) |
23 March 2017 | Appointment of Mr Thomas Sherburn as a director on 1 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 February 2010 | Director's details changed for Graeme Simpson on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Susan Mary Simpson on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Graeme Simpson on 31 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Susan Mary Simpson on 31 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 April 2006 | Return made up to 31/01/06; full list of members (2 pages) |
11 April 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
1 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
10 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
1 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
27 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
1 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
1 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
20 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
20 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |