Company NameMarble & Granite Ltd
DirectorsThomas Andrew Higham and Ghulam Ali Sheikh
Company StatusActive
Company Number05901102
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Thomas Andrew Higham
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address125 Marford Road
Wheathampstead
Herts
AL4 8NH
Secretary NameGhulam Ali Sheikh
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 The Crescent
Loughton
Essex
IG10 4PU
Director NameMr Ghulam Ali Sheikh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 The Crescent
Loughton
Essex
IG10 4PU
Director NameJulia Ann Higham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(10 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Marford Road
Wheathampstead
Herts
AL4 8NH

Contact

Websitemarbleandgranite.co.uk
Email address[email protected]
Telephone01992 535038
Telephone regionLea Valley

Location

Registered AddressUnit 19 1-13 Adler Street
London
E1 1EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ghulam Ali Sheikh
50.00%
Ordinary
1 at £1Thomas Andrew Higham
50.00%
Ordinary

Financials

Year2014
Net Worth£253,443
Cash£208,517
Current Liabilities£166,887

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

8 December 2017Delivered on: 12 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 136/138 great north road birchwood industrial estate hatfield hm land registry number: HD225562.
Outstanding
4 September 2006Delivered on: 8 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 May 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
17 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
7 October 2019Appointment of Mr Ghulam Ali Sheikh as a director on 7 October 2019 (2 pages)
1 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
2 January 2019Registered office address changed from 60 the Crescent Loughton Essex IG10 4PU to Unit 19 1-13 Adler Street London E1 1EG on 2 January 2019 (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
21 February 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
12 December 2017Registration of charge 059011020002, created on 8 December 2017 (6 pages)
12 December 2017Registration of charge 059011020002, created on 8 December 2017 (6 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Julia Ann Higham as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Julia Ann Higham as a director on 20 July 2017 (1 page)
4 April 2017Appointment of Julia Ann Higham as a director on 22 March 2017 (2 pages)
4 April 2017Appointment of Julia Ann Higham as a director on 22 March 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
30 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
30 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 October 2010Director's details changed for Thomas Andrew Higham on 9 August 2010 (2 pages)
12 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Thomas Andrew Higham on 9 August 2010 (2 pages)
12 October 2010Director's details changed for Thomas Andrew Higham on 9 August 2010 (2 pages)
12 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 September 2009Return made up to 09/08/09; full list of members (3 pages)
27 September 2009Return made up to 09/08/09; full list of members (3 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 September 2008Return made up to 09/08/08; full list of members (3 pages)
3 September 2008Return made up to 09/08/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 June 2008Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page)
5 June 2008Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page)
18 September 2007Return made up to 09/08/07; full list of members (2 pages)
18 September 2007Return made up to 09/08/07; full list of members (2 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
9 August 2006Incorporation (14 pages)
9 August 2006Incorporation (14 pages)