Company NameMarmi Bespoke Stone Interiors Limited
Company StatusActive
Company Number03424186
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Previous NameMarblestone Fixing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Denis Higgs
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1997(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7 Park Road
Burnham-On-Crouch
Essex
CM0 8ER
Secretary NameMrs Jennifer Rose Higgs
NationalityBritish
StatusCurrent
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Road
Burnham-On-Crouch
Essex
CM0 8ER
Director NameMr David Michael Honey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(18 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 West Station Industrial
Estate Spital Road
Maldon
Essex
CM9 6TS
Director NameMrs Julia Ann Honey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(23 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 West Station Industrial
Estate Spital Road
Maldon
Essex
CM9 6TS
Director NameAerlinda Campos
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 30 September 2006)
RoleStone Mason
Correspondence Address89 Barret House
Benedict Road
London
SW9 0UN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarblestonefixing.co.uk
Telephone01621 874339
Telephone regionMaldon

Location

Registered Address38 West Station Industrial
Estate Spital Road
Maldon
Essex
CM9 6TS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Honey
33.33%
Ordinary A
5 at £1Christopher Denis Higgs
3.33%
Ordinary A
5 at £1Christopher Denis Higgs
3.33%
Ordinary B
5 at £1Christopher Denis Higgs
3.33%
Ordinary C
43 at £1Christopher Denis Higgs
28.67%
Ordinary
42 at £1Jennifer Rose Higgs
28.00%
Ordinary

Financials

Year2014
Net Worth£49,804
Cash£57,330
Current Liabilities£10,134

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

14 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
2 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 31 March 2022 (2 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
15 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 January 2021Appointment of Mrs Julia Ann Honey as a director on 12 January 2021 (2 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
31 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
21 August 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 200.00
(6 pages)
21 August 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 200.00
(6 pages)
17 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2017Change of details for Mr Christopher Denis Higgs as a person with significant control on 18 July 2017 (5 pages)
16 August 2017Notification of David Michael Honey as a person with significant control on 18 July 2017 (4 pages)
16 August 2017Change of details for Mr Christopher Denis Higgs as a person with significant control on 18 July 2017 (5 pages)
16 August 2017Notification of David Michael Honey as a person with significant control on 18 July 2017 (4 pages)
17 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
16 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 150
(6 pages)
16 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 150
(6 pages)
16 September 2015Appointment of Mr David Michael Honey as a director on 16 September 2015 (2 pages)
16 September 2015Appointment of Mr David Michael Honey as a director on 16 September 2015 (2 pages)
16 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 150
(6 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 150
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 150
(5 pages)
8 June 2015Company name changed marblestone fixing LIMITED\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-05-11
(2 pages)
8 June 2015Change of name notice (2 pages)
8 June 2015Company name changed marblestone fixing LIMITED\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-05-11
(2 pages)
8 June 2015Change of name notice (2 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Director's details changed for Mr Christopher Denis Higgs on 23 November 2012 (2 pages)
16 September 2013Secretary's details changed for Mrs Jennifer Rose Higgs on 23 November 2012 (2 pages)
16 September 2013Secretary's details changed for Mrs Jennifer Rose Higgs on 23 November 2012 (2 pages)
16 September 2013Director's details changed for Mr Christopher Denis Higgs on 23 November 2012 (2 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
8 May 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
(5 pages)
8 May 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
(5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 August 2009Return made up to 09/08/09; full list of members (4 pages)
13 August 2009Return made up to 09/08/09; full list of members (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
18 August 2008Return made up to 09/08/08; full list of members (4 pages)
18 August 2008Secretary's change of particulars / jennifer higgs / 20/09/2005 (1 page)
18 August 2008Return made up to 09/08/08; full list of members (4 pages)
18 August 2008Secretary's change of particulars / jennifer higgs / 20/09/2005 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
26 September 2007Return made up to 09/08/07; full list of members (3 pages)
26 September 2007Director resigned (1 page)
26 September 2007Return made up to 09/08/07; full list of members (3 pages)
26 September 2007Director resigned (1 page)
29 August 2006Return made up to 09/08/06; full list of members (3 pages)
29 August 2006Return made up to 09/08/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Return made up to 09/08/05; full list of members (3 pages)
16 September 2005Return made up to 09/08/05; full list of members (3 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 September 2004Return made up to 09/08/04; full list of members (8 pages)
15 September 2004Return made up to 09/08/04; full list of members (8 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 October 2003Return made up to 22/08/03; full list of members (8 pages)
2 October 2003Return made up to 22/08/03; full list of members (8 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 August 2002Return made up to 22/08/02; full list of members (8 pages)
30 August 2002Return made up to 22/08/02; full list of members (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 November 2001Return made up to 22/08/01; full list of members (8 pages)
5 November 2001Return made up to 22/08/01; full list of members (8 pages)
8 October 2001Registered office changed on 08/10/01 from: 19 guithavon street witham essex CM8 1BL (1 page)
8 October 2001Registered office changed on 08/10/01 from: 19 guithavon street witham essex CM8 1BL (1 page)
11 December 2000Full accounts made up to 31 March 2000 (7 pages)
11 December 2000Full accounts made up to 31 March 2000 (7 pages)
18 August 2000Return made up to 22/08/00; full list of members (8 pages)
18 August 2000Return made up to 22/08/00; full list of members (8 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
11 October 1999Return made up to 22/08/99; no change of members (4 pages)
11 October 1999Return made up to 22/08/99; no change of members (4 pages)
26 January 1999Ad 07/10/97--------- £ si 3@1 (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Ad 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 1998Return made up to 22/08/98; full list of members (6 pages)
23 September 1998Return made up to 22/08/98; full list of members (6 pages)
9 July 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
9 July 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
4 July 1998Director's particulars changed (1 page)
4 July 1998Director's particulars changed (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
30 May 1998Director's particulars changed (1 page)
30 May 1998Director's particulars changed (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Secretary resigned (1 page)
22 August 1997Incorporation (15 pages)
22 August 1997Incorporation (15 pages)