Company NameMarble Line (UK) Limited
DirectorsKim De Cruz and Victor Balon De Cruz
Company StatusActive
Company Number02976730
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Kim De Cruz
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(16 years, 12 months after company formation)
Appointment Duration12 years, 7 months
RoleNurse
Country of ResidenceEngland
Correspondence Address150 Fleet Street
4th Floor
London
EC4A 2DQ
Director NameMr Victor Balon De Cruz
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(16 years, 12 months after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address150 Fleet Street
4th Floor
London
EC4A 2DQ
Secretary NameMs Kim De Cruz
StatusCurrent
Appointed01 October 2011(16 years, 12 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address150 Fleet Street
4th Floor
London
EC4A 2DQ
Director NameMrs Chantal Rosemary Lucienne Arora
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed11 October 1994(4 days after company formation)
Appointment Duration9 years (resigned 30 October 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1
58 Park Street
London
W1K 2JL
Secretary NameLilianne Madeleine Victoria Baroni-Pujol
NationalityFrench
StatusResigned
Appointed11 October 1994(4 days after company formation)
Appointment Duration1 year, 12 months (resigned 07 October 1996)
RoleCompany Director
Correspondence AddressL`Acropolis B
550 Rte Des Vespins
06700 St Laurent/Var
France
Secretary NamePatricia Day
NationalityBritish
StatusResigned
Appointed08 October 1995(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address79 Ollgar Close
Shepherds Bush
London
W12 0NG
Director NameBenito Bordonaro
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed23 October 1996(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 26 July 2000)
RoleCompany Director
Correspondence AddressVia Celon 36
Palermo
Sicily
90145
Secretary NameMrs Chantal Rosemary Lucienne Arora
NationalityFrench
StatusResigned
Appointed01 September 1997(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 August 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1
58 Park Street
London
W1K 2JL
Secretary NameLinh Tsan
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address24 Jocelyn Street
London
SE15 5QJ
Secretary NameAudrey Gil
NationalityFrench
StatusResigned
Appointed26 July 2000(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address38 North Audley Street
London
W1K 6ZN
Director NameKate Gavin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(9 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBallinamurra
Crooked Lane Birdham
Chichester
West Sussex
PO20 7ET
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameSophisticated Property Trading Co Limited (Corporation)
StatusResigned
Appointed30 October 2003(9 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2011)
Correspondence Address1 Green Street
London
W1K 6RG

Contact

Telephone020 76293214
Telephone regionLondon

Location

Registered Address150 Fleet Street
4th Floor
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kim De Cruz
50.00%
Ordinary
1 at £1Victor Balon De Cruz
50.00%
Ordinary

Financials

Year2014
Net Worth£24,630
Cash£8,157
Current Liabilities£9,524

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
5 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 30 September 2021 (2 pages)
7 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
18 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
19 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
6 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 30 September 2017 (4 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 January 2017Registered office address changed from 1 Green Street London W1K 6RG to C/O Victor Decruz 150 Fleet Street 4th Floor London EC4A 2DQ on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 1 Green Street London W1K 6RG to C/O Victor Decruz 150 Fleet Street 4th Floor London EC4A 2DQ on 12 January 2017 (1 page)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
19 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
14 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption full accounts made up to 30 September 2011 (9 pages)
8 December 2011Total exemption full accounts made up to 30 September 2011 (9 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
7 October 2011Termination of appointment of Sophisticated Property Trading Co Limited as a secretary (1 page)
7 October 2011Termination of appointment of Sophisticated Property Trading Co Limited as a secretary (1 page)
6 October 2011Appointment of Ms Kim De Cruz as a secretary (1 page)
6 October 2011Appointment of Mr Victor Balon De Cruz as a director (2 pages)
6 October 2011Termination of appointment of Kate Gavin as a director (1 page)
6 October 2011Termination of appointment of Sophisticated Property Trading Co Limited as a secretary (1 page)
6 October 2011Appointment of Ms Kim De Cruz as a director (2 pages)
6 October 2011Appointment of Ms Kim De Cruz as a secretary (1 page)
6 October 2011Appointment of Mr Victor Balon De Cruz as a director (2 pages)
6 October 2011Appointment of Ms Kim De Cruz as a director (2 pages)
6 October 2011Termination of appointment of Sophisticated Property Trading Co Limited as a secretary (1 page)
6 October 2011Termination of appointment of Kate Gavin as a director (1 page)
22 February 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
22 February 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
16 November 2009Secretary's details changed for Sophisticated Property Trading Co Limited on 7 October 2009 (2 pages)
16 November 2009Director's details changed for Kate Gavin on 7 October 2009 (2 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Kate Gavin on 7 October 2009 (2 pages)
16 November 2009Secretary's details changed for Sophisticated Property Trading Co Limited on 7 October 2009 (2 pages)
16 November 2009Director's details changed for Kate Gavin on 7 October 2009 (2 pages)
16 November 2009Secretary's details changed for Sophisticated Property Trading Co Limited on 7 October 2009 (2 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
9 December 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
9 December 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
9 October 2008Registered office changed on 09/10/2008 from 38 north audley street london W1K 6ZN (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Return made up to 07/10/08; full list of members (3 pages)
9 October 2008Location of debenture register (1 page)
9 October 2008Secretary's change of particulars / sophisticated property trading co LIMITED / 09/10/2008 (1 page)
9 October 2008Secretary's change of particulars / sophisticated property trading co LIMITED / 09/10/2008 (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Registered office changed on 09/10/2008 from 38 north audley street london W1K 6ZN (1 page)
9 October 2008Return made up to 07/10/08; full list of members (3 pages)
9 October 2008Location of register of members (1 page)
18 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
18 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
10 October 2007Return made up to 07/10/07; full list of members (2 pages)
10 October 2007Return made up to 07/10/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
21 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
19 October 2006Return made up to 07/10/06; full list of members (2 pages)
19 October 2006Return made up to 07/10/06; full list of members (2 pages)
3 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
7 October 2005Return made up to 07/10/05; full list of members (2 pages)
7 October 2005Return made up to 07/10/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 October 2004Return made up to 07/10/04; full list of members (6 pages)
15 October 2004Return made up to 07/10/04; full list of members (6 pages)
5 December 2003Director resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
1 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Return made up to 07/10/03; full list of members (7 pages)
12 November 2003Return made up to 07/10/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 October 2002Return made up to 07/10/02; full list of members (7 pages)
25 October 2002Return made up to 07/10/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 January 2002Return made up to 07/10/01; full list of members (7 pages)
7 January 2002Return made up to 07/10/01; full list of members (7 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 January 2001Return made up to 07/10/00; full list of members (7 pages)
4 January 2001Return made up to 07/10/00; full list of members (7 pages)
4 August 2000New director appointed (3 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (3 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (3 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (3 pages)
4 August 2000Director resigned (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 November 1999Return made up to 07/10/99; full list of members (6 pages)
10 November 1999Return made up to 07/10/99; full list of members (6 pages)
16 November 1998Return made up to 07/10/98; full list of members (8 pages)
16 November 1998Return made up to 07/10/98; full list of members (8 pages)
13 November 1998Registered office changed on 13/11/98 from: ground floor 1 green street mayfair london W1Y 4JV (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: ground floor 1 green street mayfair london W1Y 4JV (1 page)
12 November 1998Full accounts made up to 30 September 1998 (1 page)
12 November 1998Full accounts made up to 30 September 1998 (1 page)
23 January 1998Director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
3 December 1997Return made up to 07/10/97; full list of members (5 pages)
3 December 1997Return made up to 07/10/97; full list of members (5 pages)
25 November 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
25 November 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
24 January 1997Return made up to 07/10/96; full list of members (9 pages)
24 January 1997Return made up to 07/10/96; full list of members (9 pages)
28 October 1996Director's particulars changed (1 page)
28 October 1996Director's particulars changed (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
16 October 1996Full accounts made up to 30 September 1996 (1 page)
16 October 1996Full accounts made up to 30 September 1996 (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 9 audley house 5TH floor 9 north audley street mayfair london W17 1WF (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: 9 audley house 5TH floor 9 north audley street mayfair london W17 1WF (1 page)
2 October 1996Secretary resigned (1 page)
14 November 1995Return made up to 07/10/95; full list of members (16 pages)
14 November 1995Return made up to 07/10/95; full list of members (16 pages)
9 October 1995Full accounts made up to 30 September 1995 (1 page)
9 October 1995Full accounts made up to 30 September 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 October 1994Incorporation (13 pages)
7 October 1994Incorporation (13 pages)