Great Wakering
Southend On Sea
Essex
SS3 0PJ
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Mrs Rachel Mary Marchetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Lord Roberts Avenue Leigh On Sea Essex SS9 1NE |
Director Name | Mr Spencer Greene |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
Director Name | Mr Christopher James Woods |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2023(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 February 2024) |
Role | Manager |
Country of Residence | England |
Correspondence Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | marchettistone.co.uk |
---|
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ramonyx LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £509,944 |
Cash | £104,462 |
Current Liabilities | £315,620 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
16 June 2015 | Delivered on: 3 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Units 1,2 and 3, 34 star lane industrial estate star lane great wakering essex. Outstanding |
---|---|
16 June 2015 | Delivered on: 3 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Retail unit abby house 1341-1347 london road leigh on sea essex. Outstanding |
16 June 2015 | Delivered on: 3 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Units 1 2 and 3 star lane industrial estate star lanegreat wakering essex. Outstanding |
3 June 2015 | Delivered on: 7 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 December 2013 | Delivered on: 20 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H property ground floor retail unit, abbey house, 1341-1347 london road, leigh on sea, essex. Notification of addition to or amendment of charge. Outstanding |
9 March 2012 | Delivered on: 16 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 3, 34 star lane industrial estate, star lane, great wakering, southend on sea, essex. Outstanding |
15 January 2010 | Delivered on: 16 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1,34 star lane industrial estate greatwakering southend on sea essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 January 2010 | Delivered on: 16 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 34 star lane industrial estate great wakering southend on sea essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 November 2016 | Delivered on: 29 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 June 2015 | Delivered on: 3 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Retail unit abbey house 1341-1347 london road leigh on sea essex. Outstanding |
10 September 2007 | Delivered on: 15 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
26 February 2023 | Appointment of Mr Christopher James Woods as a director on 25 February 2023 (2 pages) |
17 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
6 June 2022 | Termination of appointment of Spencer Greene as a director on 6 May 2022 (1 page) |
28 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
15 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
22 March 2021 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 22 March 2021 (1 page) |
15 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
16 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
22 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
22 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
20 August 2018 | Appointment of Mr Spencer Greene as a director on 18 June 2018 (2 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (6 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (6 pages) |
28 July 2017 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 28 July 2017 (1 page) |
6 January 2017 | Satisfaction of charge 1 in full (1 page) |
6 January 2017 | Satisfaction of charge 060621140005 in full (1 page) |
6 January 2017 | Satisfaction of charge 1 in full (1 page) |
6 January 2017 | Satisfaction of charge 3 in full (1 page) |
6 January 2017 | Satisfaction of charge 3 in full (1 page) |
6 January 2017 | Satisfaction of charge 4 in full (1 page) |
6 January 2017 | Satisfaction of charge 2 in full (1 page) |
6 January 2017 | Satisfaction of charge 4 in full (1 page) |
6 January 2017 | Satisfaction of charge 2 in full (1 page) |
6 January 2017 | Satisfaction of charge 060621140005 in full (1 page) |
29 November 2016 | Registration of charge 060621140011, created on 25 November 2016 (26 pages) |
29 November 2016 | Registration of charge 060621140011, created on 25 November 2016 (26 pages) |
27 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
27 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
25 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Registration of charge 060621140009, created on 16 June 2015 (11 pages) |
3 July 2015 | Registration of charge 060621140008, created on 16 June 2015 (12 pages) |
3 July 2015 | Registration of charge 060621140009, created on 16 June 2015 (11 pages) |
3 July 2015 | Registration of charge 060621140007, created on 16 June 2015 (12 pages) |
3 July 2015 | Registration of charge 060621140007, created on 16 June 2015 (12 pages) |
3 July 2015 | Registration of charge 060621140010, created on 16 June 2015 (11 pages) |
3 July 2015 | Registration of charge 060621140010, created on 16 June 2015 (11 pages) |
3 July 2015 | Registration of charge 060621140008, created on 16 June 2015 (12 pages) |
7 June 2015 | Registration of charge 060621140006, created on 3 June 2015 (18 pages) |
7 June 2015 | Registration of charge 060621140006, created on 3 June 2015 (18 pages) |
7 June 2015 | Registration of charge 060621140006, created on 3 June 2015 (18 pages) |
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2013 | Registration of charge 060621140005 (43 pages) |
20 December 2013 | Registration of charge 060621140005 (43 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2012 | Termination of appointment of Rachel Marchetti as a secretary (1 page) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Termination of appointment of Rachel Marchetti as a secretary (1 page) |
23 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Director's details changed for Mr Marco Marchetti on 23 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Mr Marco Marchetti on 23 January 2011 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Marco Marchetti on 16 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Marco Marchetti on 16 February 2010 (2 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from king's cote, 151 kings road westcliff on sea essex SS0 8PP (1 page) |
13 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from king's cote, 151 kings road westcliff on sea essex SS0 8PP (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
19 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
19 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 September 2007 | Particulars of mortgage/charge (5 pages) |
15 September 2007 | Particulars of mortgage/charge (5 pages) |
28 August 2007 | Company name changed universal granite and stone limi ted\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed universal granite and stone limi ted\certificate issued on 28/08/07 (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
8 March 2007 | Company name changed marbonyx uk LIMITED\certificate issued on 08/03/07 (2 pages) |
8 March 2007 | Company name changed marbonyx uk LIMITED\certificate issued on 08/03/07 (2 pages) |
3 February 2007 | Location of register of members (1 page) |
3 February 2007 | Location of register of members (1 page) |
23 January 2007 | Incorporation (12 pages) |
23 January 2007 | Incorporation (12 pages) |