Chiswick
London
W4 3SD
Director Name | Joyce O'Regan |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 02 May 2002) |
Role | Secretary |
Correspondence Address | 9 Hugon Road London SW6 3EL |
Director Name | Brian Anthony O'Regan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hugon Road London SW6 3EL |
Secretary Name | Joyce O'Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 May 2002) |
Role | Secretary |
Correspondence Address | 9 Hugon Road London SW6 3EL |
Director Name | Mr Graeme Paul Thomson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 2009) |
Role | Accountant Director |
Country of Residence | England |
Correspondence Address | 197 Kings Hall Road Beckenham Kent BR3 1LL |
Secretary Name | Mr Graeme Paul Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2003) |
Role | Accountant Director |
Country of Residence | England |
Correspondence Address | 197 Kings Hall Road Beckenham Kent BR3 1LL |
Secretary Name | Jaimie William Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(14 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 05 September 2022) |
Role | Company Director |
Correspondence Address | 16 Westhorpe Road London SW15 1QH |
Director Name | Mr Jamie William Waldron |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2006(17 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 05 September 2022) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 16 Westhorpe Road London SW15 1QH |
Website | www.marble-city.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88711191 |
Telephone region | London |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6.1k at £1 | Brackenvale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,813 |
Cash | £10,648 |
Current Liabilities | £536,763 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
20 December 2002 | Delivered on: 21 December 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 June 1992 | Delivered on: 18 June 1992 Satisfied on: 14 January 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge and patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
26 September 2022 | Resolutions
|
15 September 2022 | Memorandum and Articles of Association (12 pages) |
13 September 2022 | Statement of capital following an allotment of shares on 5 September 2022
|
6 September 2022 | Notification of Bardron Limited as a person with significant control on 5 September 2022 (2 pages) |
6 September 2022 | Termination of appointment of Jaimie William Waldron as a secretary on 5 September 2022 (1 page) |
6 September 2022 | Cessation of Jamie William Waldron as a person with significant control on 5 September 2022 (1 page) |
6 September 2022 | Statement of capital following an allotment of shares on 5 September 2022
|
6 September 2022 | Termination of appointment of Jamie William Waldron as a director on 5 September 2022 (1 page) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Change of details for Mr Gavin Waldon as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 December 2009 | Director's details changed for Jamie William Waldron on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Jamie William Waldron on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Gavin Waldron on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Jamie William Waldron on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Gavin Waldron on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Gavin Waldron on 1 October 2009 (2 pages) |
24 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
24 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 March 2009 | Appointment terminated director graeme thomson (1 page) |
27 March 2009 | Appointment terminated director graeme thomson (1 page) |
19 March 2009 | Secretary's change of particulars / jaimie waldron / 31/12/2008 (1 page) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 March 2009 | Director's change of particulars / jamie waldron / 31/12/2008 (1 page) |
19 March 2009 | Secretary's change of particulars / jaimie waldron / 31/12/2008 (1 page) |
19 March 2009 | Director's change of particulars / jamie waldron / 31/12/2008 (1 page) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 January 2008 | Return made up to 31/12/07; no change of members
|
14 January 2008 | Return made up to 31/12/07; no change of members
|
1 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members
|
2 February 2006 | Return made up to 31/12/05; full list of members
|
14 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
29 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
11 February 2003 | Return made up to 31/12/02; full list of members
|
11 February 2003 | Return made up to 31/12/02; full list of members
|
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 May 2002 | Secretary resigned;director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New secretary appointed;new director appointed (3 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Secretary resigned;director resigned (1 page) |
13 May 2002 | New secretary appointed;new director appointed (3 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members
|
5 March 2002 | Return made up to 31/12/01; full list of members
|
5 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members
|
13 February 1996 | Return made up to 31/12/95; full list of members
|
25 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
29 March 1995 | Ad 01/03/95--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages) |
29 March 1995 | Ad 01/03/95--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Resolutions
|
13 March 1995 | £ nc 1000/100000 20/02/95 (1 page) |
13 March 1995 | £ nc 1000/100000 20/02/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 August 1988 | Incorporation (9 pages) |
5 August 1988 | Incorporation (9 pages) |