Marble Finch Limited

DataGardener
marble finch limited
in administration
Micro

Marble Finch Limited

06530796Private Limited With Share Capital

29 Craven Street, London, WC2N5NT
Incorporated

11/03/2008

Company Age

18 years

Directors

1

Employees

58

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Marble Finch Limited (06530796) is a private limited with share capital incorporated on 11/03/2008 (18 years old) and registered in london, WC2N5NT. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Robert goddard was founded in 1895 by george goddard, robert’s grandfather. service, selection and quality were the core three principles set out by the founder and these remain at the heart of the business today.the business was acquired by the current owner oliver tookman in 2008, when it had 2 st...

Private Limited With Share Capital
SIC: 47710
Micro
Incorporated 11/03/2008
WC2N5NT
58 employees

Financial Overview

Total Assets

£5.81M

Liabilities

£4.89M

Net Assets

£926.3K

Cash

£227.8K

Key Metrics

58

Employees

1

Directors

3

Shareholders

1

PSCs

2

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

94
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-02-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:10-11-2025
Change Of Name Notice
Category:Change Of Name
Date:10-11-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:06-10-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:03-10-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-08-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-07-2025
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:17-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-08-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-09-2023
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:26-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:05-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2016
Mortgage Create With Deed
Category:Mortgage
Date:27-10-2016
Mortgage Create With Deed
Category:Mortgage
Date:27-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:06-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Legacy
Category:Mortgage
Date:29-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2009
Legacy
Category:Capital
Date:02-07-2009
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Annual Return
Date:07-04-2009
Legacy
Category:Officers
Date:15-01-2009
Legacy
Category:Officers
Date:15-01-2009
Legacy
Category:Officers
Date:12-06-2008
Legacy
Category:Capital
Date:12-05-2008
Legacy
Category:Capital
Date:12-05-2008
Legacy
Category:Capital
Date:12-05-2008
Legacy
Category:Capital
Date:12-05-2008
Resolution
Category:Resolution
Date:12-05-2008
Resolution
Category:Resolution
Date:12-05-2008
Legacy
Category:Officers
Date:11-04-2008
Legacy
Category:Capital
Date:03-04-2008
Legacy
Category:Accounts
Date:03-04-2008
Legacy
Category:Address
Date:20-03-2008
Legacy
Category:Officers
Date:20-03-2008
Legacy
Category:Officers
Date:20-03-2008
Legacy
Category:Officers
Date:20-03-2008
Legacy
Category:Officers
Date:20-03-2008
Legacy
Category:Officers
Date:20-03-2008
Incorporation Company
Category:Incorporation
Date:11-03-2008

Import / Export

Imports
12 Months1
60 Months24
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date29/08/2024
Filing Date05/08/2022
Latest Accounts28/02/2022

Trading Addresses

29 Craven Street, London, WC2N5NTRegistered
Jacob Way, Peterborough, Cambridgeshire, PE26WB