Active
Company Information for GRECIAN MARBLES (MARMOR) LIMITED
Francis House, 2 Park Road, Barnet, HERTS, EN5 5RN,
|
Company Registration Number
00114228
Private Limited Company
Active |
Company Name | |
---|---|
GRECIAN MARBLES (MARMOR) LIMITED | |
Legal Registered Office | |
Francis House 2 Park Road Barnet HERTS EN5 5RN Other companies in SW1W | |
Company Number | 00114228 | |
---|---|---|
Company ID Number | 00114228 | |
Date formed | 1911-02-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-01-17 | |
Return next due | 2025-01-31 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-25 11:22:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KYRIAKOS ILIOU |
||
ANDREAS IOANNIS ALT |
||
KYRIAKOS ILIOU |
||
WENDY WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIMITRA HANS ALT |
Director | ||
MICHAEL JOHN BIRKETT |
Director | ||
MARTYN JOHN DALDORPH |
Director | ||
JAMES JOHNSON |
Director |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES | |
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
REGISTERED OFFICE CHANGED ON 29/05/23 FROM 1 Kings Avenue London N21 3NA United Kingdom | ||
REGISTERED OFFICE CHANGED ON 29/05/23 FROM 1 Kings Avenue London N21 3NA United Kingdom | ||
Director's details changed for Mr Andreas Ioannis Alt on 2023-05-29 | ||
Director's details changed for Mr Andreas Ioannis Alt on 2023-05-29 | ||
CH01 | Director's details changed for Mr Andreas Ioannis Alt on 2023-05-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/23 FROM 1 Kings Avenue London N21 3NA United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KYRIACOS TSEKOURAS | |
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/11/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/11/21 | |
AP03 | Appointment of Mr. Vasileios Krasoulis as company secretary on 2021-03-03 | |
AP01 | DIRECTOR APPOINTED MR. VASILEIOS KRASOULIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KYRIAKOS ILIOU | |
TM02 | Termination of appointment of Kyriakos Iliou on 2021-03-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR. KYRIACOS TSEKOURAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY WEBSTER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/19 FROM 4 Gwynn House 94 Lower Sloane Street London SW1W 8BX | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 185507 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREAS IOANNIS ALT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIMITRA HANS ALT | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 185507 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Dimitra Hans Alt on 2015-12-02 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 185507 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 185507 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/12 FROM Frensham House Headley Road Leatherhead Surrey KT22 8PT England | |
AP01 | DIRECTOR APPOINTED MRS WENDY WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRKETT | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/10 FROM 32 Lancaster Mews London W2 3QE | |
AR01 | 17/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KYRIAKOS ILIOU / 17/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BIRKETT / 17/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIMITRA HANS ALT / 17/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 17/08/07; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AUD | AUDITOR'S RESIGNATION | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
363s | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
363s | RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
244 | DELIVERY EXT'D 3 MTH 31/12/96 | |
363s | RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
244 | DELIVERY EXT'D 3 MTH 31/12/95 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRUST DEED | Outstanding | ROYAL EXCHANGE ASSURANCE |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRECIAN MARBLES (MARMOR) LIMITED
The top companies supplying to UK government with the same SIC code (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as GRECIAN MARBLES (MARMOR) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |