Company NameMarble & Joinery Workshop Limited
DirectorNaji Kassouf
Company StatusActive
Company Number07836724
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Naji Kassouf
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameNancy Elias Kassouf
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filliou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Nancy Kassouf
100.00%
Ordinary

Financials

Year2014
Net Worth£120,474
Cash£54,268
Current Liabilities£223,891

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
22 August 2023Unaudited abridged accounts made up to 30 August 2022 (11 pages)
27 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
12 May 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
18 January 2022Change of details for Mr Naji Kassouf as a person with significant control on 17 March 2021 (2 pages)
18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
18 January 2022Director's details changed for Mr Naji Kassouf on 17 March 2021 (2 pages)
13 May 2021Unaudited abridged accounts made up to 31 August 2020 (11 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
15 January 2021Cessation of Nancy Kassouf as a person with significant control on 31 December 2019 (1 page)
15 January 2021Notification of Naji Kassouf as a person with significant control on 31 December 2019 (2 pages)
24 September 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
9 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
8 January 2020Termination of appointment of Nancy Elias Kassouf as a director on 31 December 2019 (1 page)
8 January 2020Appointment of Mr Naji Kassouf as a director on 31 December 2019 (2 pages)
24 October 2019Change of details for Miss Nancy Kassouf as a person with significant control on 23 September 2019 (2 pages)
24 October 2019Director's details changed for Nancy Elias Kassouf on 23 September 2019 (2 pages)
24 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 October 2019 (1 page)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
14 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (12 pages)
23 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
23 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(3 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(3 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(3 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
14 May 2013Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
14 May 2013Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
10 December 2012Director's details changed for Nancy Elias Kassouf on 8 December 2012 (2 pages)
10 December 2012Director's details changed for Nancy Elias Kassouf on 8 December 2012 (2 pages)
10 December 2012Director's details changed for Nancy Elias Kassouf on 8 December 2012 (2 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
9 December 2011Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 9 December 2011 (1 page)
7 December 2011Appointment of Nancy Elias Kassouf as a director (3 pages)
7 December 2011Appointment of Nancy Elias Kassouf as a director (3 pages)
9 November 2011Termination of appointment of Graham Cowan as a director (1 page)
9 November 2011Termination of appointment of Graham Cowan as a director (1 page)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)