Cheam
Surrey
SM2 7NB
Secretary Name | Dawn Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 West Drive Cheam Surrey SM2 7NB |
Director Name | Mr Samual Richard Saunders |
---|---|
Date of Birth | May 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Wimbledon Stadium Business Riverside Road London SW17 0BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | marbleinteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89442020 |
Telephone region | London |
Registered Address | Unit 20 Wimbledon Stadium Business Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
51 at £1 | Richard Saunders 51.00% Ordinary |
---|---|
49 at £1 | Dawn Saunders 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,801 |
Cash | £29,377 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
7 February 2023 | Second filing of Confirmation Statement dated 11 July 2022 (3 pages) |
2 February 2023 | Second filing of Confirmation Statement dated 10 July 2022 (3 pages) |
27 January 2023 | Amended total exemption full accounts made up to 31 July 2021 (4 pages) |
25 January 2023 | Notification of Dawn Saunders as a person with significant control on 31 March 2022 (2 pages) |
25 January 2023 | Change of details for Mr Richard Saunders as a person with significant control on 31 March 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 10 July 2022 with no updates
|
26 April 2022 | Appointment of Mr Samual Richard Saunders as a director on 13 April 2022 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
11 January 2021 | Registered 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 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Change of details for Mr Richard Saunders as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Richard Saunders on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Richard Saunders on 10 July 2017 (2 pages) |
10 July 2017 | Change of details for Mr Richard Saunders as a person with significant control on 10 July 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 July 2010 | Director's details changed for Richard Saunders on 10 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Richard Saunders on 10 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 December 2008 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page) |
3 December 2008 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page) |
26 November 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
26 November 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
22 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
22 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
12 May 2008 | Accounting reference date extended from 31/07/2007 to 30/11/2007 (1 page) |
12 May 2008 | Accounting reference date extended from 31/07/2007 to 30/11/2007 (1 page) |
27 July 2007 | Return made up to 10/07/07; full list of members (6 pages) |
27 July 2007 | Return made up to 10/07/07; full list of members (6 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Ad 10/07/06-15/07/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Ad 10/07/06-15/07/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
10 July 2006 | Incorporation (16 pages) |
10 July 2006 | Incorporation (16 pages) |