London
NW10 9SD
Director Name | Ms Natalie Zawarczynski-Moore |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2013(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19c Brondesbury Park London NW6 7BS |
Director Name | Mr Andrew Zawarczynski-Moore |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 22 years, 7 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19c Brondesbury Park London NW6 7BS |
Secretary Name | Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Paddocks Wembley Park Middlesex HA9 9HB |
Director Name | Jack Leonard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Paddocks Wembley Park Middlesex HA9 9HB |
Director Name | Isabella Czerniak |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 December 2008) |
Role | Administrator |
Correspondence Address | 79 The Avenue London NW6 7NS |
Secretary Name | Isabella Czerniak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 December 2008) |
Role | Administrator |
Correspondence Address | 79 The Avenue London NW6 7NS |
Director Name | Mr Grzegorz Zamojski |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 August 2003(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harp Road London W7 1JE |
Director Name | Adam Wasilewski |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 July 2004(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Canberra Road London SE7 8PG |
Director Name | Ms Natalie Zawarczynski-Moore |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(19 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19c Brondesbury Park London NW6 7BS |
Website | carraramarble.co.uk |
---|---|
Telephone | 020 88384604 |
Telephone region | London |
Registered Address | 45-47 Standard Road London NW10 6HF |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
100 at £1 | Natalie Zawarczynski-moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £402,526 |
Cash | £198,069 |
Current Liabilities | £266,017 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
3 August 2020 | Delivered 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 1994 | Delivered 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 |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
4 August 2020 | Registration of charge 025281990002, created on 3 August 2020 (24 pages) |
13 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
19 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
12 April 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 March 2014 | Termination of appointment of Andrew Zawarczynski-Moore as a director (1 page) |
11 March 2014 | Termination of appointment of Andrew Zawarczynski-Moore as a director (1 page) |
15 January 2014 | Resolutions
|
15 January 2014 | Resolutions
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 March 2013 | Appointment of Ms Natalie Zawarczynski-Moore as a director (2 pages) |
21 March 2013 | Appointment of Ms Natalie Zawarczynski-Moore as a director (2 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Termination of appointment of Natalie Zawarczynski-Moore as a director (1 page) |
18 August 2011 | Termination of appointment of Natalie Zawarczynski-Moore as a director (1 page) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Natalie Zawarczynski-Moore on 6 August 2010 (3 pages) |
25 October 2010 | Director's details changed for Natalie Zawarczynski-Moore on 6 August 2010 (3 pages) |
25 October 2010 | Director's details changed for Natalie Zawarczynski-Moore on 6 August 2010 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Appointment of Natalie Zawarczynski-Moore as a director (2 pages) |
15 July 2010 | Appointment of Natalie Zawarczynski-Moore as a director (2 pages) |
2 July 2010 | Termination of appointment of Grzegorz Zamojski as a director (1 page) |
2 July 2010 | Termination of appointment of Grzegorz Zamojski as a director (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
13 April 2009 | Return made up to 06/08/08; full list of members (5 pages) |
13 April 2009 | Return made up to 06/08/08; full list of members (5 pages) |
9 April 2009 | Director's change of particulars / andrew zawarczynski-moore / 30/09/2007 (2 pages) |
9 April 2009 | Director's change of particulars / andrew zawarczynski-moore / 30/09/2007 (2 pages) |
20 February 2009 | Appointment terminated director and secretary isabella czerniak (1 page) |
20 February 2009 | Appointment terminated director and secretary isabella czerniak (1 page) |
19 February 2009 | Appointment terminated director adam wasilewski (1 page) |
19 February 2009 | Appointment terminated director adam wasilewski (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 September 2007 | Return made up to 06/08/07; full list of members
|
13 September 2007 | Return made up to 06/08/07; full list of members
|
8 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 August 2006 | Return made up to 06/08/06; full list of members (8 pages) |
31 August 2006 | Return made up to 06/08/06; full list of members (8 pages) |
21 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 December 2005 | Return made up to 06/08/05; full list of members (8 pages) |
8 December 2005 | Return made up to 06/08/05; full list of members (8 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
13 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
10 March 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 March 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 December 2003 | Return made up to 06/08/03; full list of members (8 pages) |
15 December 2003 | Return made up to 06/08/03; full list of members (8 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 109A bell street london NW1 6TL (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 109A bell street london NW1 6TL (1 page) |
7 October 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
21 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
8 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
14 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
9 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
11 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
11 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
26 July 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
26 July 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
23 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
23 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
14 October 1997 | Return made up to 06/08/97; full list of members (6 pages) |
14 October 1997 | Return made up to 06/08/97; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
3 September 1996 | Return made up to 06/08/96; no change of members (6 pages) |
3 September 1996 | Return made up to 06/08/96; no change of members (6 pages) |
5 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
5 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
7 November 1995 | Return made up to 06/08/95; no change of members
|
5 July 1995 | Resolutions
|
5 July 1995 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
12 October 1994 | Return made up to 06/08/94; full list of members (5 pages) |
12 October 1994 | Return made up to 06/08/94; full list of members (5 pages) |
4 May 1994 | Particulars of mortgage/charge (3 pages) |
4 May 1994 | Particulars of mortgage/charge (3 pages) |
30 August 1993 | Resolutions
|
30 August 1993 | Resolutions
|
24 August 1993 | Return made up to 06/08/93; full list of members
|
24 August 1993 | Return made up to 06/08/93; full list of members
|
5 January 1993 | Return made up to 06/08/92; full list of members (6 pages) |
5 January 1993 | Return made up to 06/08/92; full list of members (6 pages) |
20 February 1992 | Return made up to 06/08/91; full list of members (5 pages) |
20 February 1992 | Return made up to 06/08/91; full list of members (5 pages) |
6 August 1990 | Incorporation (13 pages) |
6 August 1990 | Incorporation (13 pages) |