Company NameCarrara Marble, Granite And Stone Supplies Company Limited
DirectorsJozef Pietrzyk and Natalie Zawarczynski-Moore
Company StatusActive
Company Number02528199
CategoryPrivate Limited Company
Incorporation Date6 August 1990(33 years, 9 months ago)
Previous NameMatthew Stone Marble & Granite Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jozef Pietrzyk
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(12 years, 12 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Curzon Crescent
London
NW10 9SD
Director NameMs Natalie Zawarczynski-Moore
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(22 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19c Brondesbury Park
London
NW6 7BS
Director NameMr Andrew Zawarczynski-Moore
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration22 years, 7 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19c Brondesbury Park
London
NW6 7BS
Secretary NameJack Leonard
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Paddocks
Wembley Park
Middlesex
HA9 9HB
Director NameJack Leonard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(4 years after company formation)
Appointment Duration8 years, 10 months (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Paddocks
Wembley Park
Middlesex
HA9 9HB
Director NameIsabella Czerniak
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 December 2008)
RoleAdministrator
Correspondence Address79 The Avenue
London
NW6 7NS
Secretary NameIsabella Czerniak
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 December 2008)
RoleAdministrator
Correspondence Address79 The Avenue
London
NW6 7NS
Director NameMr Grzegorz Zamojski
Date of BirthApril 1967 (Born 57 years ago)
NationalityPolish
StatusResigned
Appointed01 August 2003(12 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Harp Road
London
W7 1JE
Director NameAdam Wasilewski
Date of BirthNovember 1968 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed01 July 2004(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Canberra Road
London
SE7 8PG
Director NameMs Natalie Zawarczynski-Moore
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(19 years, 10 months after company formation)
Appointment Duration6 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19c Brondesbury Park
London
NW6 7BS

Contact

Websitecarraramarble.co.uk
Telephone020 88384604
Telephone regionLondon

Location

Registered Address45-47 Standard Road
London
NW10 6HF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

100 at £1Natalie Zawarczynski-moore
100.00%
Ordinary

Financials

Year2014
Net Worth£402,526
Cash£198,069
Current Liabilities£266,017

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

3 August 2020Delivered on: 4 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 April 1994Delivered on: 4 May 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 August 2020Registration of charge 025281990002, created on 3 August 2020 (24 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
19 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
12 April 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 March 2014Termination of appointment of Andrew Zawarczynski-Moore as a director (1 page)
11 March 2014Termination of appointment of Andrew Zawarczynski-Moore as a director (1 page)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 March 2013Appointment of Ms Natalie Zawarczynski-Moore as a director (2 pages)
21 March 2013Appointment of Ms Natalie Zawarczynski-Moore as a director (2 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Termination of appointment of Natalie Zawarczynski-Moore as a director (1 page)
18 August 2011Termination of appointment of Natalie Zawarczynski-Moore as a director (1 page)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Natalie Zawarczynski-Moore on 6 August 2010 (3 pages)
25 October 2010Director's details changed for Natalie Zawarczynski-Moore on 6 August 2010 (3 pages)
25 October 2010Director's details changed for Natalie Zawarczynski-Moore on 6 August 2010 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Appointment of Natalie Zawarczynski-Moore as a director (2 pages)
15 July 2010Appointment of Natalie Zawarczynski-Moore as a director (2 pages)
2 July 2010Termination of appointment of Grzegorz Zamojski as a director (1 page)
2 July 2010Termination of appointment of Grzegorz Zamojski as a director (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Return made up to 06/08/09; full list of members (4 pages)
20 August 2009Return made up to 06/08/09; full list of members (4 pages)
13 April 2009Return made up to 06/08/08; full list of members (5 pages)
13 April 2009Return made up to 06/08/08; full list of members (5 pages)
9 April 2009Director's change of particulars / andrew zawarczynski-moore / 30/09/2007 (2 pages)
9 April 2009Director's change of particulars / andrew zawarczynski-moore / 30/09/2007 (2 pages)
20 February 2009Appointment terminated director and secretary isabella czerniak (1 page)
20 February 2009Appointment terminated director and secretary isabella czerniak (1 page)
19 February 2009Appointment terminated director adam wasilewski (1 page)
19 February 2009Appointment terminated director adam wasilewski (1 page)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 September 2007Return made up to 06/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2007Return made up to 06/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
8 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
31 August 2006Return made up to 06/08/06; full list of members (8 pages)
31 August 2006Return made up to 06/08/06; full list of members (8 pages)
21 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
21 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
8 December 2005Return made up to 06/08/05; full list of members (8 pages)
8 December 2005Return made up to 06/08/05; full list of members (8 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 August 2004Return made up to 06/08/04; full list of members (8 pages)
13 August 2004Return made up to 06/08/04; full list of members (8 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
10 March 2004Accounts for a small company made up to 31 December 2002 (7 pages)
10 March 2004Accounts for a small company made up to 31 December 2002 (7 pages)
15 December 2003Return made up to 06/08/03; full list of members (8 pages)
15 December 2003Return made up to 06/08/03; full list of members (8 pages)
7 October 2003Registered office changed on 07/10/03 from: 109A bell street london NW1 6TL (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 109A bell street london NW1 6TL (1 page)
7 October 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
21 November 2002Full accounts made up to 31 December 2001 (12 pages)
21 November 2002Full accounts made up to 31 December 2001 (12 pages)
8 August 2002Return made up to 06/08/02; full list of members (7 pages)
8 August 2002Return made up to 06/08/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
14 September 2001Return made up to 06/08/01; full list of members (7 pages)
14 September 2001Return made up to 06/08/01; full list of members (7 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
9 October 2000Full accounts made up to 31 December 1999 (14 pages)
9 October 2000Full accounts made up to 31 December 1999 (14 pages)
8 September 2000Return made up to 06/08/00; full list of members (6 pages)
8 September 2000Return made up to 06/08/00; full list of members (6 pages)
11 August 1999Return made up to 06/08/99; full list of members (6 pages)
11 August 1999Return made up to 06/08/99; full list of members (6 pages)
10 August 1999Full accounts made up to 31 December 1998 (13 pages)
10 August 1999Full accounts made up to 31 December 1998 (13 pages)
3 September 1998Return made up to 06/08/98; full list of members (6 pages)
3 September 1998Return made up to 06/08/98; full list of members (6 pages)
26 July 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 July 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
23 July 1998Full accounts made up to 31 August 1997 (13 pages)
23 July 1998Full accounts made up to 31 August 1997 (13 pages)
14 October 1997Return made up to 06/08/97; full list of members (6 pages)
14 October 1997Return made up to 06/08/97; full list of members (6 pages)
4 July 1997Full accounts made up to 31 August 1996 (12 pages)
4 July 1997Full accounts made up to 31 August 1996 (12 pages)
3 September 1996Return made up to 06/08/96; no change of members (6 pages)
3 September 1996Return made up to 06/08/96; no change of members (6 pages)
5 June 1996Full accounts made up to 31 August 1995 (12 pages)
5 June 1996Full accounts made up to 31 August 1995 (12 pages)
7 November 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
12 October 1994Return made up to 06/08/94; full list of members (5 pages)
12 October 1994Return made up to 06/08/94; full list of members (5 pages)
4 May 1994Particulars of mortgage/charge (3 pages)
4 May 1994Particulars of mortgage/charge (3 pages)
30 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 August 1993Return made up to 06/08/93; full list of members
  • 363(287) ‐ Registered office changed on 24/08/93
(5 pages)
24 August 1993Return made up to 06/08/93; full list of members
  • 363(287) ‐ Registered office changed on 24/08/93
(5 pages)
5 January 1993Return made up to 06/08/92; full list of members (6 pages)
5 January 1993Return made up to 06/08/92; full list of members (6 pages)
20 February 1992Return made up to 06/08/91; full list of members (5 pages)
20 February 1992Return made up to 06/08/91; full list of members (5 pages)
6 August 1990Incorporation (13 pages)
6 August 1990Incorporation (13 pages)