Wheathampstead
Herts
AL4 8NH
Secretary Name | Ghulam Ali Sheikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 The Crescent Loughton Essex IG10 4PU |
Director Name | Mr Ghulam Ali Sheikh |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 The Crescent Loughton Essex IG10 4PU |
Director Name | Julia Ann Higham |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Marford Road Wheathampstead Herts AL4 8NH |
Website | marbleandgranite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 535038 |
Telephone region | Lea Valley |
Registered Address | Unit 19 1-13 Adler Street London E1 1EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ghulam Ali Sheikh 50.00% Ordinary |
---|---|
1 at £1 | Thomas Andrew Higham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,443 |
Cash | £208,517 |
Current Liabilities | £166,887 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
8 December 2017 | Delivered 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 2006 | Delivered 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 |
9 May 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
7 October 2019 | Appointment of Mr Ghulam Ali Sheikh as a director on 7 October 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
2 January 2019 | Registered 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 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (4 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (4 pages) |
12 December 2017 | Registration of charge 059011020002, created on 8 December 2017 (6 pages) |
12 December 2017 | Registration of charge 059011020002, created on 8 December 2017 (6 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Julia Ann Higham as a director on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Julia Ann Higham as a director on 20 July 2017 (1 page) |
4 April 2017 | Appointment of Julia Ann Higham as a director on 22 March 2017 (2 pages) |
4 April 2017 | Appointment of Julia Ann Higham as a director on 22 March 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
30 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
30 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 October 2010 | Director's details changed for Thomas Andrew Higham on 9 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Thomas Andrew Higham on 9 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Thomas Andrew Higham on 9 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
27 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 June 2008 | Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page) |
5 June 2008 | Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page) |
18 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Incorporation (14 pages) |
9 August 2006 | Incorporation (14 pages) |