Company NameMarbleshine Limited
Company StatusActive
Company Number04236549
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Neil Anthony Golder
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(same day as company formation)
RolePricing Manager
Country of ResidenceEngland
Correspondence Address19 Hillmead
Gossops Green
Crawley
West Sussex
RH11 8RP
Director NameMr Stephen Dean Golder
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Glenburnie Road
London
SW17 7PJ
Secretary NameStephen Dean Golder
NationalityBritish
StatusCurrent
Appointed18 June 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Glenburnie Road
London
SW17 7PJ
Director NameMrs Charmaine Golder
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RolePayroll Manager
Country of ResidenceEngland
Correspondence Address18 Glenburnie Road
London
SW17 7PJ
Director NameMrs Tracey Golder
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Glenburnie Road
London
SW17 7PJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitemarbleshine.co.uk
Email address[email protected]
Telephone01293 863363
Telephone regionCrawley

Location

Registered Address18 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Neil A. Golder
25.00%
Ordinary A
1 at £1Mr Stephen D. Golder
25.00%
Ordinary A
1 at £1Mrs Charmeine V. Golder
25.00%
Ordinary B
1 at £1Mrs Tracy A. Golder
25.00%
Ordinary B

Financials

Year2014
Net Worth£385,610
Cash£609,015
Current Liabilities£430,220

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

2 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
18 May 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
3 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
24 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
14 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
24 June 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
5 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 May 2018Appointment of Mrs Charmaine Golder as a director on 29 May 2018 (2 pages)
29 May 2018Appointment of Mrs Tracey Golder as a director on 29 May 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
(5 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
(5 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(5 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(5 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
20 June 2012Director's details changed for Stephen Dean Golder on 13 April 2012 (2 pages)
20 June 2012Director's details changed for Stephen Dean Golder on 13 April 2012 (2 pages)
20 June 2012Secretary's details changed for Stephen Dean Golder on 13 April 2012 (1 page)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
20 June 2012Secretary's details changed for Stephen Dean Golder on 13 April 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 July 2010Director's details changed for Neil Anthony Golder on 18 June 2010 (2 pages)
2 July 2010Director's details changed for Stephen Dean Golder on 18 June 2010 (2 pages)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Stephen Dean Golder on 18 June 2010 (2 pages)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Neil Anthony Golder on 18 June 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2009Return made up to 18/06/09; full list of members (4 pages)
26 June 2009Return made up to 18/06/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 June 2007Return made up to 18/06/07; full list of members (3 pages)
27 June 2007Return made up to 18/06/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 July 2006Return made up to 18/06/06; full list of members (8 pages)
6 July 2006Return made up to 18/06/06; full list of members (8 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 June 2005Return made up to 18/06/05; full list of members (8 pages)
13 June 2005Return made up to 18/06/05; full list of members (8 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 August 2003Memorandum and Articles of Association (9 pages)
30 August 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2003Memorandum and Articles of Association (9 pages)
17 June 2003Return made up to 18/06/03; full list of members (8 pages)
17 June 2003Return made up to 18/06/03; full list of members (8 pages)
13 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 June 2002Return made up to 18/06/02; full list of members (7 pages)
28 June 2002Return made up to 18/06/02; full list of members (7 pages)
16 October 2001Ad 01/07/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 October 2001Ad 01/07/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001Incorporation (21 pages)
18 June 2001Incorporation (21 pages)