Burnham-On-Crouch
Essex
CM0 8ER
Secretary Name | Mrs Jennifer Rose Higgs |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park Road Burnham-On-Crouch Essex CM0 8ER |
Director Name | Mr David Michael Honey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2015(18 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 West Station Industrial Estate Spital Road Maldon Essex CM9 6TS |
Director Name | Mrs Julia Ann Honey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 West Station Industrial Estate Spital Road Maldon Essex CM9 6TS |
Director Name | Aerlinda Campos |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 30 September 2006) |
Role | Stone Mason |
Correspondence Address | 89 Barret House Benedict Road London SW9 0UN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | marblestonefixing.co.uk |
---|---|
Telephone | 01621 874339 |
Telephone region | Maldon |
Registered Address | 38 West Station Industrial Estate Spital Road Maldon Essex CM9 6TS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Honey 33.33% Ordinary A |
---|---|
5 at £1 | Christopher Denis Higgs 3.33% Ordinary A |
5 at £1 | Christopher Denis Higgs 3.33% Ordinary B |
5 at £1 | Christopher Denis Higgs 3.33% Ordinary C |
43 at £1 | Christopher Denis Higgs 28.67% Ordinary |
42 at £1 | Jennifer Rose Higgs 28.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,804 |
Cash | £57,330 |
Current Liabilities | £10,134 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
14 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
15 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 January 2021 | Appointment of Mrs Julia Ann Honey as a director on 12 January 2021 (2 pages) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
31 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
21 August 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
16 August 2017 | Change of details for Mr Christopher Denis Higgs as a person with significant control on 18 July 2017 (5 pages) |
16 August 2017 | Notification of David Michael Honey as a person with significant control on 18 July 2017 (4 pages) |
16 August 2017 | Change of details for Mr Christopher Denis Higgs as a person with significant control on 18 July 2017 (5 pages) |
16 August 2017 | Notification of David Michael Honey as a person with significant control on 18 July 2017 (4 pages) |
17 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
16 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Appointment of Mr David Michael Honey as a director on 16 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr David Michael Honey as a director on 16 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
8 June 2015 | Company name changed marblestone fixing LIMITED\certificate issued on 08/06/15
|
8 June 2015 | Change of name notice (2 pages) |
8 June 2015 | Company name changed marblestone fixing LIMITED\certificate issued on 08/06/15
|
8 June 2015 | Change of name notice (2 pages) |
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Director's details changed for Mr Christopher Denis Higgs on 23 November 2012 (2 pages) |
16 September 2013 | Secretary's details changed for Mrs Jennifer Rose Higgs on 23 November 2012 (2 pages) |
16 September 2013 | Secretary's details changed for Mrs Jennifer Rose Higgs on 23 November 2012 (2 pages) |
16 September 2013 | Director's details changed for Mr Christopher Denis Higgs on 23 November 2012 (2 pages) |
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
8 May 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
18 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
18 August 2008 | Secretary's change of particulars / jennifer higgs / 20/09/2005 (1 page) |
18 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
18 August 2008 | Secretary's change of particulars / jennifer higgs / 20/09/2005 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
26 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
26 September 2007 | Director resigned (1 page) |
29 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
15 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 October 2003 | Return made up to 22/08/03; full list of members (8 pages) |
2 October 2003 | Return made up to 22/08/03; full list of members (8 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 August 2002 | Return made up to 22/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 22/08/02; full list of members (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 November 2001 | Return made up to 22/08/01; full list of members (8 pages) |
5 November 2001 | Return made up to 22/08/01; full list of members (8 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 19 guithavon street witham essex CM8 1BL (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 19 guithavon street witham essex CM8 1BL (1 page) |
11 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
18 August 2000 | Return made up to 22/08/00; full list of members (8 pages) |
18 August 2000 | Return made up to 22/08/00; full list of members (8 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 October 1999 | Return made up to 22/08/99; no change of members (4 pages) |
11 October 1999 | Return made up to 22/08/99; no change of members (4 pages) |
26 January 1999 | Ad 07/10/97--------- £ si 3@1 (2 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 January 1999 | Ad 07/10/97--------- £ si 3@1 (2 pages) |
26 January 1999 | £ nc 1000/6000 07/10/97 (1 page) |
26 January 1999 | £ nc 1000/6000 07/10/97 (1 page) |
23 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
23 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
9 July 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
9 July 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
4 July 1998 | Director's particulars changed (1 page) |
4 July 1998 | Director's particulars changed (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
30 May 1998 | Director's particulars changed (1 page) |
30 May 1998 | Director's particulars changed (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Incorporation (15 pages) |
22 August 1997 | Incorporation (15 pages) |