Company NameMarble Interiors Limited
DirectorsRichard Saunders and Samual Richard Saunders
Company StatusActive
Company Number05871083
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Richard Saunders
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Drive
Cheam
Surrey
SM2 7NB
Secretary NameDawn Saunders
NationalityBritish
StatusCurrent
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 West Drive
Cheam
Surrey
SM2 7NB
Director NameMr Samual Richard Saunders
Date of BirthMay 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(15 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Wimbledon Stadium Business
Riverside Road
London
SW17 0BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemarbleinteriors.co.uk
Email address[email protected]
Telephone020 89442020
Telephone regionLondon

Location

Registered AddressUnit 20 Wimbledon Stadium Business
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

51 at £1Richard Saunders
51.00%
Ordinary
49 at £1Dawn Saunders
49.00%
Ordinary

Financials

Year2014
Net Worth£55,801
Cash£29,377

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
7 February 2023Second filing of Confirmation Statement dated 11 July 2022 (3 pages)
2 February 2023Second filing of Confirmation Statement dated 10 July 2022 (3 pages)
27 January 2023Amended total exemption full accounts made up to 31 July 2021 (4 pages)
25 January 2023Notification of Dawn Saunders as a person with significant control on 31 March 2022 (2 pages)
25 January 2023Change of details for Mr Richard Saunders as a person with significant control on 31 March 2022 (2 pages)
11 July 2022Confirmation statement made on 10 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/02/2023. and again on 07/02/23
(4 pages)
26 April 2022Appointment of Mr Samual Richard Saunders as a director on 13 April 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
11 January 2021Registered office address changed from Unit 20 Riverside Road Wimbledon Statium Business Centre, London SW17 0BA to Unit 20 Wimbledon Stadium Business Riverside Road London SW17 0BA on 11 January 2021 (1 page)
17 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Change of details for Mr Richard Saunders as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Richard Saunders on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Richard Saunders on 10 July 2017 (2 pages)
10 July 2017Change of details for Mr Richard Saunders as a person with significant control on 10 July 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 July 2010Director's details changed for Richard Saunders on 10 July 2010 (2 pages)
21 July 2010Director's details changed for Richard Saunders on 10 July 2010 (2 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 December 2008Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page)
3 December 2008Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page)
26 November 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
26 November 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
22 September 2008Return made up to 10/07/08; full list of members (3 pages)
22 September 2008Return made up to 10/07/08; full list of members (3 pages)
12 May 2008Accounting reference date extended from 31/07/2007 to 30/11/2007 (1 page)
12 May 2008Accounting reference date extended from 31/07/2007 to 30/11/2007 (1 page)
27 July 2007Return made up to 10/07/07; full list of members (6 pages)
27 July 2007Return made up to 10/07/07; full list of members (6 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Ad 10/07/06-15/07/06 £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Ad 10/07/06-15/07/06 £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
10 July 2006Incorporation (16 pages)
10 July 2006Incorporation (16 pages)