Company NameMarlie Interiors Limited
DirectorMark Hannaford
Company StatusActive
Company Number06468676
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Previous NameWave Construction Limited

Business Activity

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

Directors

Director NameMark Hannaford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestview
Oak Road Crays Hill
Billericay
Essex
CM11 2YL
Director NameMr Russell Brenden George Curtis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St Michaels Road
Canvey Island
Essex
SS8 9NB
Director NameMr Gordon Pye
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mactching Green
Basildon
Essex
SS14 2BB
Secretary NameJulie Hannaford
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWestview Oak Road Crays Hill
Billericay
Essex
CM11 2YL
Director NameJulie Hannaford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2013)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressWestview Oak Road
Crays Hill
Billericay
Essex
CM11 2YL

Contact

Websitemarlieinteriors.co.uk

Location

Registered AddressNumber One, Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

75 at £1Mark Hannaford
75.00%
Ordinary
25 at £1Julie Hannaford
25.00%
Ordinary

Financials

Year2014
Net Worth£1,146
Cash£11,494
Current Liabilities£170,465

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 May 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
14 February 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
4 February 2022Confirmation statement made on 9 January 2022 with updates (5 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
19 January 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
21 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
11 February 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
26 January 2018Notification of Julie Hannaford as a person with significant control on 31 January 2017 (2 pages)
26 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
26 January 2018Change of details for Mark Hannaford as a person with significant control on 31 January 2017 (2 pages)
22 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 June 2013Termination of appointment of Julie Hannaford as a secretary (1 page)
11 June 2013Termination of appointment of Julie Hannaford as a secretary (1 page)
23 May 2013Termination of appointment of Julie Hannaford as a director (1 page)
23 May 2013Termination of appointment of Julie Hannaford as a director (1 page)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 March 2013Director's details changed for Julie Hannaford on 9 January 2013 (2 pages)
5 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
5 March 2013Director's details changed for Julie Hannaford on 9 January 2013 (2 pages)
5 March 2013Director's details changed for Julie Hannaford on 9 January 2013 (2 pages)
5 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 May 2010Company name changed wave construction LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-11
(2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Company name changed wave construction LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-11
(2 pages)
18 May 2010Change of name notice (2 pages)
16 April 2010Director's details changed for Julie Hannaford on 9 January 2010 (2 pages)
16 April 2010Director's details changed for Mark Hannaford on 9 January 2010 (2 pages)
16 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mark Hannaford on 9 January 2010 (2 pages)
16 April 2010Director's details changed for Julie Hannaford on 9 January 2010 (2 pages)
16 April 2010Director's details changed for Mark Hannaford on 9 January 2010 (2 pages)
16 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Julie Hannaford on 9 January 2010 (2 pages)
16 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 March 2010Previous accounting period shortened from 31 August 2009 to 30 June 2009 (1 page)
1 March 2010Previous accounting period shortened from 31 August 2009 to 30 June 2009 (1 page)
6 August 2009Director appointed julie hannaford (1 page)
6 August 2009Director appointed julie hannaford (1 page)
26 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
22 January 2009Return made up to 09/01/09; full list of members (3 pages)
22 January 2009Secretary's change of particulars / julie hannaford / 08/01/2009 (1 page)
22 January 2009Return made up to 09/01/09; full list of members (3 pages)
22 January 2009Secretary's change of particulars / julie hannaford / 08/01/2009 (1 page)
27 October 2008Appointment terminated director gordon pye (1 page)
27 October 2008Appointment terminated director gordon pye (1 page)
27 October 2008Appointment terminated director russell curtis (1 page)
27 October 2008Appointment terminated director russell curtis (1 page)
27 February 2008Director's change of particulars / gordon pye / 07/02/2008 (1 page)
27 February 2008Curr sho from 31/01/2009 to 31/08/2008 (1 page)
27 February 2008Director's change of particulars / gordon pye / 07/02/2008 (1 page)
27 February 2008Curr sho from 31/01/2009 to 31/08/2008 (1 page)
27 February 2008Director's change of particulars / mark hannaford / 07/02/2008 (1 page)
27 February 2008Director's change of particulars / mark hannaford / 07/02/2008 (1 page)
9 January 2008Incorporation (16 pages)
9 January 2008Incorporation (16 pages)