Company NameM A Granite & Marble Works Limited
DirectorMatthew Adams
Company StatusActive
Company Number05336813
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Matthew Adams
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleStonemason
Country of ResidenceEngland
Correspondence Address67 Napsbury Lane
St. Albans
Hertfordshire
AL1 1DU
Secretary NameElizabeth Nicolaou
NationalityBritish
StatusCurrent
Appointed25 January 2007(2 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address33 Cromwell Avenue
Cheshunt
Hertfordshire
EN7 5DJ
Secretary NameDeborah Mary Croft
NationalityBritish
StatusResigned
Appointed02 February 2005(2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 November 2005)
RoleCompany Director
Correspondence Address11 Hall Gardens
Colney Heath
St Albans
Hertfordshire
AL4 0QF
Secretary NameMr Nicholas Adams
NationalityBritish
StatusResigned
Appointed18 November 2005(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Barnet Lane
Barnet
Hertfordshire
EN5 2DW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitemagranite.co.uk
Telephone01992 558320
Telephone regionLea Valley

Location

Registered AddressApex House Grand Arcade
Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Matthew Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£1,072
Cash£5,917
Current Liabilities£75,678

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

18 April 2018Delivered on: 28 April 2018
Persons entitled:
Anthony John Rogers
Janet Rogers

Classification: A registered charge
Particulars: 6 warrenwood industrial estate stapleford herts.
Outstanding

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
22 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
21 January 2022Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
9 September 2021Micro company accounts made up to 31 January 2021 (2 pages)
26 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
24 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 April 2018Registration of charge 053368130001, created on 18 April 2018 (28 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
30 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
2 January 2018Notification of Matthew Adams as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 August 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 1,000
(4 pages)
10 August 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 1,000
(4 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 April 2016Registered office address changed from Grand Arcade Tally Ho Corner London N12 0EH to Apex House Grand Arcade Tally Ho Corner London N12 0EH on 21 April 2016 (1 page)
21 April 2016Registered office address changed from Grand Arcade Tally Ho Corner London N12 0EH to Apex House Grand Arcade Tally Ho Corner London N12 0EH on 21 April 2016 (1 page)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 July 2014Director's details changed for Matthew Adams on 27 March 2014 (2 pages)
7 July 2014Director's details changed for Matthew Adams on 27 March 2014 (2 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from 176a High Street Barnet Hertfordshire EN5 5SZ on 13 October 2010 (1 page)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 October 2010Registered office address changed from 176a High Street Barnet Hertfordshire EN5 5SZ on 13 October 2010 (1 page)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Matthew Adams on 19 January 2010 (2 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Matthew Adams on 19 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 February 2009Return made up to 19/01/09; full list of members (3 pages)
13 February 2009Return made up to 19/01/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 February 2008Return made up to 19/01/08; no change of members (6 pages)
20 February 2008Return made up to 19/01/08; no change of members (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 February 2007Return made up to 19/01/07; full list of members (6 pages)
16 February 2007Return made up to 19/01/07; full list of members (6 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 February 2006Return made up to 19/01/06; full list of members (6 pages)
17 February 2006Return made up to 19/01/06; full list of members (6 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: 8/10 stamford hill london N16 6XZ (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: 8/10 stamford hill london N16 6XZ (1 page)
19 January 2005Incorporation (15 pages)
19 January 2005Incorporation (15 pages)