Company NameMarble City Limited
DirectorGavin Waldron
Company StatusActive
Company Number02284971
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 8 months ago)
Previous NameBeamclass Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gavin Waldron
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2002(13 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Grove Park Road
Chiswick
London
W4 3SD
Director NameJoyce O'Regan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years, 8 months after company formation)
Appointment Duration11 years (resigned 02 May 2002)
RoleSecretary
Correspondence Address9 Hugon Road
London
SW6 3EL
Director NameBrian Anthony O'Regan
Date of BirthApril 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hugon Road
London
SW6 3EL
Secretary NameJoyce O'Regan
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 May 2002)
RoleSecretary
Correspondence Address9 Hugon Road
London
SW6 3EL
Director NameMr Graeme Paul Thomson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2009)
RoleAccountant Director
Country of ResidenceEngland
Correspondence Address197 Kings Hall Road
Beckenham
Kent
BR3 1LL
Secretary NameMr Graeme Paul Thomson
NationalityBritish
StatusResigned
Appointed02 May 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2003)
RoleAccountant Director
Country of ResidenceEngland
Correspondence Address197 Kings Hall Road
Beckenham
Kent
BR3 1LL
Secretary NameJaimie William Waldron
NationalityBritish
StatusResigned
Appointed08 July 2003(14 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 05 September 2022)
RoleCompany Director
Correspondence Address16 Westhorpe Road
London
SW15 1QH
Director NameMr Jamie William Waldron
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2006(17 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 05 September 2022)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address16 Westhorpe Road
London
SW15 1QH

Contact

Websitewww.marble-city.co.uk/
Email address[email protected]
Telephone020 88711191
Telephone regionLondon

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.1k at £1Brackenvale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£63,813
Cash£10,648
Current Liabilities£536,763

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

20 December 2002Delivered 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 1992Delivered 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

Filing History

15 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 September 2022Memorandum and Articles of Association (12 pages)
13 September 2022Statement of capital following an allotment of shares on 5 September 2022
  • GBP 8,600
(3 pages)
6 September 2022Notification of Bardron Limited as a person with significant control on 5 September 2022 (2 pages)
6 September 2022Termination of appointment of Jaimie William Waldron as a secretary on 5 September 2022 (1 page)
6 September 2022Cessation of Jamie William Waldron as a person with significant control on 5 September 2022 (1 page)
6 September 2022Statement of capital following an allotment of shares on 5 September 2022
  • GBP 8,600
(3 pages)
6 September 2022Termination of appointment of Jamie William Waldron as a director on 5 September 2022 (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Change of details for Mr Gavin Waldon as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 6,100
(5 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 6,100
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 6,100
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 6,100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6,100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6,100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 December 2009Director's details changed for Jamie William Waldron on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Jamie William Waldron on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Gavin Waldron on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Jamie William Waldron on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Gavin Waldron on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Gavin Waldron on 1 October 2009 (2 pages)
24 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
24 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
27 March 2009Appointment terminated director graeme thomson (1 page)
27 March 2009Appointment terminated director graeme thomson (1 page)
19 March 2009Secretary's change of particulars / jaimie waldron / 31/12/2008 (1 page)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 March 2009Director's change of particulars / jamie waldron / 31/12/2008 (1 page)
19 March 2009Secretary's change of particulars / jaimie waldron / 31/12/2008 (1 page)
19 March 2009Director's change of particulars / jamie waldron / 31/12/2008 (1 page)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
14 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
1 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
2 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned (1 page)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 May 2002Secretary resigned;director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New secretary appointed;new director appointed (3 pages)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned;director resigned (1 page)
13 May 2002New secretary appointed;new director appointed (3 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
5 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 October 1998Full accounts made up to 31 March 1998 (10 pages)
6 October 1998Full accounts made up to 31 March 1998 (10 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 September 1996Full accounts made up to 31 March 1996 (8 pages)
10 September 1996Full accounts made up to 31 March 1996 (8 pages)
13 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1995Full accounts made up to 31 March 1995 (8 pages)
25 July 1995Full accounts made up to 31 March 1995 (8 pages)
29 March 1995Ad 01/03/95--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages)
29 March 1995Ad 01/03/95--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages)
13 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 March 1995£ nc 1000/100000 20/02/95 (1 page)
13 March 1995£ nc 1000/100000 20/02/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 August 1988Incorporation (9 pages)
5 August 1988Incorporation (9 pages)