Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director Name | Mr Steven Hills |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Ardent Avenue Walmer Deal Town Kent CT14 7UE |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2018(8 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Website | www.naturalmarblegroup.com |
---|
Registered Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Anil Malhotra 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
24 July 2020 | Delivered on: 28 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
28 July 2020 | Registration of charge 070178960001, created on 24 July 2020 (41 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
21 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 March 2019 | Appointment of Mr Anil Kumar Malhotra as a director on 28 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Anil Kumar Malhotra as a director on 28 March 2019 (1 page) |
28 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 March 2019 | Change of details for Mr Anil Kumar Malhotra as a person with significant control on 28 March 2019 (2 pages) |
28 March 2019 | Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 28 March 2019 (1 page) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 April 2018 | Termination of appointment of Anil Kumar Malhotra as a director on 29 April 2018 (1 page) |
29 April 2018 | Director's details changed for Mr Anil Kumar Malhotra on 29 April 2018 (2 pages) |
29 April 2018 | Change of details for Mr Anil Kumar Malhotra as a person with significant control on 29 April 2018 (2 pages) |
29 April 2018 | Appointment of Mr Anil Kumar Malhotra as a director on 29 April 2018 (2 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 March 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 5 March 2017 (1 page) |
5 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
5 March 2017 | Director's details changed for Mr Anil Kumar Malhotra on 5 March 2017 (2 pages) |
5 March 2017 | Director's details changed for Mr Anil Kumar Malhotra on 5 March 2017 (2 pages) |
5 March 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 5 March 2017 (1 page) |
5 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
28 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 June 2015 | Registered office address changed from United House 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 28 June 2015 (1 page) |
28 June 2015 | Registered office address changed from United House 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 28 June 2015 (1 page) |
28 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
26 June 2014 | Termination of appointment of Anil Malhotra as a director (1 page) |
26 June 2014 | Appointment of Mr Anil Kumar Malhotra as a director (2 pages) |
26 June 2014 | Appointment of Mr Anil Kumar Malhotra as a director (2 pages) |
26 June 2014 | Termination of appointment of Anil Malhotra as a director (1 page) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
22 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 August 2013 | Company name changed marci LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Company name changed marci LIMITED\certificate issued on 20/08/13
|
29 April 2013 | Appointment of Mr Anil Kumar Malhotra as a director (2 pages) |
29 April 2013 | Termination of appointment of Steven Hills as a director (1 page) |
29 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Appointment of Mr Anil Kumar Malhotra as a director (2 pages) |
29 April 2013 | Termination of appointment of Steven Hills as a director (1 page) |
29 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 November 2012 | Registered office address changed from United House 194 High Street Rickmansworth Hertfordshire WD3 8DS United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Company name changed coda records LIMITED\certificate issued on 26/11/12
|
26 November 2012 | Company name changed coda records LIMITED\certificate issued on 26/11/12
|
26 November 2012 | Registered office address changed from United House 194 High Street Rickmansworth Hertfordshire WD3 8DS United Kingdom on 26 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 64 Ardent Avenue Walmer Deal Kent CT14 7UE England on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 64 Ardent Avenue Walmer Deal Kent CT14 7UE England on 19 November 2012 (1 page) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
14 September 2009 | Incorporation (17 pages) |
14 September 2009 | Incorporation (17 pages) |