Sutton
Surrey
SM2 5DA
Director Name | Ms Paula Ann Dishman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(same day as company formation) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
Secretary Name | James David Dishman |
---|---|
Status | Current |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
Website | marblesfd.co.uk |
---|
Registered Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | James David Dishman 54.55% Ordinary A |
---|---|
500 at £1 | Paula Ann Dishman 45.45% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,815 |
Cash | £10,812 |
Current Liabilities | £13,631 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
15 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
14 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
6 January 2022 | Notification of James David Dishman as a person with significant control on 6 April 2016 (2 pages) |
5 January 2022 | Notification of Paula Ann Dishman as a person with significant control on 6 April 2016 (2 pages) |
5 January 2022 | Withdrawal of a person with significant control statement on 5 January 2022 (2 pages) |
4 January 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 4 January 2022 (1 page) |
4 January 2022 | Director's details changed for Paula Ann Dishman on 4 January 2022 (2 pages) |
4 January 2022 | Secretary's details changed for James David Dishman on 4 January 2022 (1 page) |
4 January 2022 | Director's details changed for James David Dishman on 4 January 2022 (2 pages) |
2 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Company name changed marbles fp LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Company name changed marbles fp LIMITED\certificate issued on 01/10/13
|
23 May 2013 | Director's details changed for James David Dishman on 15 May 2013 (3 pages) |
23 May 2013 | Director's details changed for James David Dishman on 15 May 2013 (3 pages) |
23 May 2013 | Secretary's details changed for James David Dishman on 15 May 2013 (3 pages) |
23 May 2013 | Secretary's details changed for James David Dishman on 15 May 2013 (3 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
23 May 2013 | Director's details changed for Paula Ann Dishman on 15 May 2013 (3 pages) |
23 May 2013 | Director's details changed for Paula Ann Dishman on 15 May 2013 (3 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
20 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
1 March 2012 | Incorporation
|
1 March 2012 | Incorporation
|