Company NameMarble Catering Limited
Company StatusDissolved
Company Number07512037
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date11 April 2022 (2 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMehboob Jivraj
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2015(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMr Shafiq Jivraj
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2015(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Salim Jivraj
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Frognal
London
NW3 6AL
Director NameMr Shafin Jivraj
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Frognal
London
NW3 6AL

Contact

Websitemarblecatering.com
Telephone020 77949288
Telephone regionLondon

Location

Registered AddressEdge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

50 at £1Ava Restaurants LTD
50.00%
Ordinary
50 at £1Halladale Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,075,698
Cash£291,997
Current Liabilities£1,150,312

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

7 August 2012Delivered on: 9 August 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 April 2022Final Gazette dissolved following liquidation (1 page)
11 January 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
26 July 2021Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages)
18 January 2021Statement of affairs (9 pages)
5 December 2020Registered office address changed from 133 High Street Barnet Hertfordshire EN5 5UZ to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 5 December 2020 (2 pages)
23 November 2020Appointment of a voluntary liquidator (3 pages)
23 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-12
(1 page)
17 July 2020Satisfaction of charge 1 in full (1 page)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
23 August 2019Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
20 December 2018Notification of Shafiq Jivraj as a person with significant control on 17 September 2018 (2 pages)
20 December 2018Cessation of Msaj Pizza Limited as a person with significant control on 17 September 2018 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
16 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
22 September 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
22 September 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
1 September 2017Full accounts made up to 30 November 2016 (11 pages)
1 September 2017Full accounts made up to 30 November 2016 (11 pages)
18 August 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,350,100
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,350,100
(3 pages)
20 June 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
10 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
10 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
9 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
24 February 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
24 February 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
25 November 2015Termination of appointment of Shafin Jivraj as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Mr Mehboob Jivraj as a director on 12 November 2015 (3 pages)
25 November 2015Termination of appointment of Salim Jivraj as a director on 12 November 2015 (2 pages)
25 November 2015Registered office address changed from 133 High Street Barnet Hertfordshire EN5 5UZ England to 133 High Street Barnet Hertfordshire EN5 5UZ on 25 November 2015 (2 pages)
25 November 2015Registered office address changed from 133 High Street Barnet Hertfordshire EN5 5UZ England to 133 High Street Barnet Hertfordshire EN5 5UZ on 25 November 2015 (2 pages)
25 November 2015Appointment of Shafiq Jivraj as a director on 12 November 2015 (3 pages)
25 November 2015Termination of appointment of Salim Jivraj as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Shafiq Jivraj as a director on 12 November 2015 (3 pages)
25 November 2015Appointment of Mr Mehboob Jivraj as a director on 12 November 2015 (3 pages)
25 November 2015Termination of appointment of Shafin Jivraj as a director on 12 November 2015 (2 pages)
13 November 2015Registered office address changed from 5-7 Frognal London NW3 6AL to 133 High Street Barnet Hertfordshire EN5 5UZ on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 5-7 Frognal London NW3 6AL to 133 High Street Barnet Hertfordshire EN5 5UZ on 13 November 2015 (1 page)
11 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
11 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
7 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
7 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
20 April 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
20 April 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
15 February 2011Appointment of Mr Shafin Jivraj as a director (2 pages)
15 February 2011Appointment of Mr Shafin Jivraj as a director (2 pages)
15 February 2011Registered office address changed from Klaco House 28-30 St. John's Square, London EC1M 4DN United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Klaco House 28-30 St. John's Square, London EC1M 4DN United Kingdom on 15 February 2011 (1 page)
15 February 2011Appointment of Mr Salim Jivraj as a director (2 pages)
15 February 2011Appointment of Mr Salim Jivraj as a director (2 pages)
2 February 2011Termination of appointment of Ela Shah as a director (1 page)
2 February 2011Termination of appointment of Ela Shah as a director (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)