About

Registered Number: 02710610
Date of Incorporation: 29/04/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Beechey House, 87/89 Church Street, Crowthorne, Berkshire, RG45 7AW

 

Based in Crowthorne, Marble Ideas Ltd was setup in 1992, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Johns, Tony, Buck, Steven for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCK, Steven 30 April 1992 30 April 1993 1
Secretary Name Appointed Resigned Total Appointments
JOHNS, Tony 30 April 1992 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 15 December 2017
PSC04 - N/A 15 December 2017
CS01 - N/A 02 May 2017
CH03 - Change of particulars for secretary 27 February 2017
CH01 - Change of particulars for director 03 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 24 March 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 13 May 2008
363a - Annual Return 08 May 2007
AAMD - Amended Accounts 21 April 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
AA - Annual Accounts 11 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
363a - Annual Return 26 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 30 May 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 06 April 1999
395 - Particulars of a mortgage or charge 25 June 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 24 April 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 02 May 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 07 May 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 19 May 1993
288 - N/A 19 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1993
288 - N/A 19 February 1993
288 - N/A 19 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1993
288 - N/A 28 October 1992
287 - Change in situation or address of Registered Office 03 August 1992
288 - N/A 27 May 1992
287 - Change in situation or address of Registered Office 27 May 1992
NEWINC - New incorporation documents 29 April 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2005 Outstanding

N/A

Mortgage debenture 18 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.