Company NameCone Marshall Services (UK) Ltd
DirectorGeoffrey Peter Cone
Company StatusActive
Company Number07156178
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Previous NameChic Italian Villas Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Peter Cone
Date of BirthJune 1954 (Born 69 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 July 2017(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleLawyer
Country of ResidenceUruguay
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Samuel Adrian Cleps
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressResidenza Palace Lungolago Motta, 104
Melide
Ch-6815
Director NameMs Paola Rafanelli
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed29 March 2010(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLungolago Motta, 104
Melide
Ch-6815

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Paola Rafanelli
50.00%
Ordinary
50 at £1Samuel Adrian Cleps
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,273
Cash£4,471
Current Liabilities£64,271

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 November 2020Change of details for Mr Geoffrey Peter Cone as a person with significant control on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Geoffrey Peter Cone on 3 November 2020 (2 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
25 June 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
27 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 September 2018Change of details for Mr Geoffrey Peter Cone as a person with significant control on 10 September 2018 (2 pages)
21 September 2018Director's details changed for Mr Geoffrey Peter Cone on 10 September 2018 (2 pages)
19 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
(3 pages)
31 August 2018Termination of appointment of Samuel Adrian Cleps as a director on 31 August 2018 (1 page)
14 August 2018Notification of Geoffrey Peter Cone as a person with significant control on 1 March 2018 (2 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
14 August 2018Cessation of Samuel Adrian Cleps as a person with significant control on 1 March 2018 (1 page)
29 March 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 August 2017Appointment of Mr Geoffrey Peter Cone as a director on 28 July 2017 (2 pages)
2 August 2017Appointment of Mr Geoffrey Peter Cone as a director on 28 July 2017 (2 pages)
30 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
21 March 2017Termination of appointment of Paola Rafanelli as a director on 1 February 2017 (1 page)
21 March 2017Termination of appointment of Paola Rafanelli as a director on 1 February 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 June 2016Director's details changed for Ms Paola Rafanelli on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Ms Paola Rafanelli on 7 June 2016 (2 pages)
18 February 2016Director's details changed for Mr Samuel Adrian Cleps on 1 February 2016 (2 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Director's details changed for Mr Samuel Adrian Cleps on 1 February 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Mr Samuel Adrian Cleps on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Samuel Adrian Cleps on 18 January 2012 (2 pages)
12 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
9 April 2010Appointment of Ms Paola Rafanelli as a director (2 pages)
9 April 2010Appointment of Ms Paola Rafanelli as a director (2 pages)
22 February 2010Director's details changed for Mr Samuel Adrian Cleps on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Mr Samuel Adrian Cleps on 22 February 2010 (2 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)