Marble Hill Consultants Ltd

DataGardener
dissolved

Marble Hill Consultants Ltd

06000113Private Limited With Share Capital

52 Ravensfield Gardens, Epsom, KT190SR
Incorporated

15/11/2006

Company Age

19 years

Directors

5

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Marble Hill Consultants Ltd (06000113) is a private limited with share capital incorporated on 15/11/2006 (19 years old) and registered in epsom, KT190SR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 15/11/2006
KT190SR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

Board of Directors

3

Charges

11

Registered

11

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:12-03-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:12-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-10-2017
Resolution
Category:Resolution
Date:22-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2012
Capital Alter Shares Subdivision
Category:Capital
Date:21-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2012
Legacy
Category:Mortgage
Date:28-07-2012
Legacy
Category:Mortgage
Date:28-07-2012
Termination Director Company With Name
Category:Officers
Date:27-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:11-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2011
Legacy
Category:Mortgage
Date:01-07-2011
Legacy
Category:Mortgage
Date:01-07-2011
Legacy
Category:Mortgage
Date:01-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2010
Legacy
Category:Mortgage
Date:24-07-2010
Legacy
Category:Mortgage
Date:24-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2009
Legacy
Category:Annual Return
Date:19-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2008
Legacy
Category:Annual Return
Date:12-08-2008
Legacy
Category:Address
Date:15-04-2008
Legacy
Category:Officers
Date:13-02-2007
Legacy
Category:Officers
Date:13-02-2007
Legacy
Category:Officers
Date:13-02-2007
Legacy
Category:Mortgage
Date:30-01-2007
Legacy
Category:Officers
Date:17-11-2006
Legacy
Category:Officers
Date:17-11-2006
Incorporation Company
Category:Incorporation
Date:15-11-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/08/2017
Filing Date30/06/2016
Latest Accounts30/11/2015

Trading Addresses

52 Ravensfield Gardens, Epsom, KT190SRRegistered
Crown House, 9 Duke Street, Richmond, Surrey, TW91HP

Contact

52 Ravensfield Gardens, Epsom, KT190SR