Rayleigh
SS6 7LR
Director Name | Mrs Bernadette Clare Barber |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 151a Kings Road Westcliff On Sea Essex SS0 8PP |
Website | www.marbonyx.com |
---|---|
Email address | [email protected] |
Telephone | 01702 543266 |
Telephone region | Southend-on-Sea |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
15 January 2021 | Delivered on: 19 January 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 9-10 star lane great wakering. Outstanding |
---|---|
30 January 2020 | Delivered on: 30 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 17 towerfield road, shoeburyness, southend-on-sea, essex, SS3 9QL. Outstanding |
22 June 2017 | Delivered on: 23 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Units 1 2 and 3 34 star lane industrial estate star lane great wakering southend on sea. Outstanding |
22 June 2017 | Delivered on: 23 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 1341-1347 london road leigh on sea essex. Outstanding |
26 May 2017 | Delivered on: 31 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 12 vanguard way shoeburyness essex. Outstanding |
13 January 2017 | Delivered on: 1 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: First and second floor maisonette 119A broadway leigh-on-sea essex and freehold 119/119A broadway leigh-on-sea essex. Outstanding |
25 November 2016 | Delivered on: 29 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 August 2021 | Confirmation statement made on 14 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) |
19 January 2021 | Registration of charge 080653310007, created on 15 January 2021 (52 pages) |
15 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
16 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
30 January 2020 | Registration of charge 080653310006, created on 30 January 2020 (34 pages) |
22 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
28 July 2017 | Registered office address changed from 151a 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 151a Kings Road Westcliff on Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 28 July 2017 (1 page) |
23 June 2017 | Registration of charge 080653310004, created on 22 June 2017 (12 pages) |
23 June 2017 | Registration of charge 080653310005, created on 22 June 2017 (12 pages) |
23 June 2017 | Registration of charge 080653310005, created on 22 June 2017 (12 pages) |
23 June 2017 | Registration of charge 080653310004, created on 22 June 2017 (12 pages) |
31 May 2017 | Registration of charge 080653310003, created on 26 May 2017 (12 pages) |
31 May 2017 | Registration of charge 080653310003, created on 26 May 2017 (12 pages) |
1 February 2017 | Registration of charge 080653310002, created on 13 January 2017 (12 pages) |
1 February 2017 | Registration of charge 080653310002, created on 13 January 2017 (12 pages) |
29 November 2016 | Registration of charge 080653310001, created on 25 November 2016 (26 pages) |
29 November 2016 | Registration of charge 080653310001, created on 25 November 2016 (26 pages) |
14 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
14 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
15 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
27 September 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
27 September 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
21 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
21 August 2012 | Appointment of Mr Marco Marchetti as a director (2 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Termination of appointment of Bernadette Barber as a director (1 page) |
21 August 2012 | Termination of appointment of Bernadette Barber as a director (1 page) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Appointment of Mr Marco Marchetti as a director (2 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|