Company NameMargella Associates Limited
DirectorMark Anthony Holland
Company StatusActive
Company Number09623070
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Daren Bubb
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressOffice E Black Barn Gay Dawn Farm
Valley Road
Longfield
Kent
DA3 8LY
Director NameMr Mark Anthony Holland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(4 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBlack Barn Gay Dawn Farm Pennis Lane
Fawkham
Longfield
DA3 8LY
Director NameMr Daren Bubb
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice E Black Barn Gay Dawn Farm
Valley Road
Longfield
Kent
DA3 8LY

Location

Registered AddressBlack Barn Gay Dawn Farm Pennis Lane
Fawkham
Longfield
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 30 June 2023 (8 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
3 February 2023Micro company accounts made up to 30 June 2022 (8 pages)
6 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
10 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
28 January 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 10
(3 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
6 May 2021Director's details changed for Mr Mark Anthony Holland on 1 May 2021 (2 pages)
6 May 2021Change of details for Mr Mark Anthony Holland as a person with significant control on 1 May 2021 (2 pages)
6 May 2021Registered office address changed from No 22 10 Churchill Square Kings Hill West Malling ME19 4YU England to Black Barn Gay Dawn Farm Pennis Lane Fawkham Longfield DA3 8LY on 6 May 2021 (1 page)
6 May 2021Registered office address changed from 42 (Floor 2) High Street Tunbridge Wells TN1 1XF England to No 22 10 Churchill Square Kings Hill West Malling ME19 4YU on 6 May 2021 (1 page)
21 September 2020Micro company accounts made up to 30 June 2020 (8 pages)
20 July 2020Registered office address changed from 5 Castle Street Canterbury CT1 2FG England to 42 (Floor 2) High Street Tunbridge Wells TN1 1XF on 20 July 2020 (1 page)
20 July 2020Change of details for Mr Mark Anthony Holland as a person with significant control on 20 July 2020 (2 pages)
20 July 2020Director's details changed for Mr Mark Anthony Holland on 20 July 2020 (2 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 30 June 2019 (7 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
11 March 2019Registered office address changed from Office E Black Barn Gay Dawn Farm Valley Road Longfeld Kent DA3 8LY England to 5 Castle Street Canterbury CT1 2FG on 11 March 2019 (1 page)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
11 February 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
2 June 2017Director's details changed for Mr Mark Anthony Holland on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Mark Anthony Holland on 1 June 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(4 pages)
4 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(4 pages)
24 November 2015Termination of appointment of Daren Bubb as a director on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Daren Bubb as a director on 1 November 2015 (1 page)
28 October 2015Appointment of Mr Mark Anthony Holland as a director on 22 October 2015 (2 pages)
28 October 2015Appointment of Mr Mark Anthony Holland as a director on 22 October 2015 (2 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1
(28 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1
(28 pages)