MARBLEFIELD LIMITED
TYSELEY

Hellopages » West Midlands » Birmingham » B11 3RG

Company number 01897956
Status Active
Incorporation Date 21 March 1985
Company Type Private Limited Company
Address SYCAMORE HOUSE, 2A/2B HAVELOCK ROAD, TYSELEY, BIRMINGHAM, B11 3RG
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of MARBLEFIELD LIMITED are www.marblefield.co.uk, and www.marblefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Marblefield Limited is a Private Limited Company. The company registration number is 01897956. Marblefield Limited has been working since 21 March 1985. The present status of the company is Active. The registered address of Marblefield Limited is Sycamore House 2a 2b Havelock Road Tyseley Birmingham B11 3rg. . NOORBACCUS, Abdool Azad is a Director of the company. Secretary HASAN, Shirley Rosemarie has been resigned. Secretary MOTEE, Hunsraj has been resigned. Secretary NOORBACCUS, Afzal has been resigned. Secretary NOORBACCUS, Faezal has been resigned. Director MEETOO, Ravindranand has been resigned. Director MOTEE, Hunsraj has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director

Resigned Directors

Secretary
HASAN, Shirley Rosemarie
Resigned: 10 July 2008
Appointed Date: 01 January 2002

Secretary
MOTEE, Hunsraj
Resigned: 01 January 1995

Secretary
NOORBACCUS, Afzal
Resigned: 01 January 2002
Appointed Date: 25 May 2000

Secretary
NOORBACCUS, Faezal
Resigned: 24 May 2000
Appointed Date: 01 January 1995

Director
MEETOO, Ravindranand
Resigned: 01 April 1994
73 years old

Director
MOTEE, Hunsraj
Resigned: 31 January 1995
74 years old

Persons With Significant Control

Monchosi Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MARBLEFIELD LIMITED Events

05 Aug 2016
Confirmation statement made on 30 June 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 October 2015
30 Jun 2015
Total exemption small company accounts made up to 31 October 2014
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

06 Jan 2015
Previous accounting period extended from 30 April 2014 to 31 October 2014
...
... and 87 more events
14 Jul 1988
Particulars of mortgage/charge

09 Nov 1987
Full accounts made up to 31 March 1987

11 May 1987
Full accounts made up to 31 March 1986

11 May 1987
Return made up to 24/04/87; full list of members
21 Mar 1985
Certificate of incorporation

MARBLEFIELD LIMITED Charges

15 October 2012
Legal mortgage
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a sycamore house 2A/2B havelock road tyseley…
21 July 2010
Debenture
Delivered: 30 July 2010
Status: Satisfied on 17 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2006
Legal mortgage
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2A and 2B havelock road, tyseley t/no…
18 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied on 16 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2A-2B havelock road tyseley birmingham. Fixed charge all…
8 March 2004
Debenture
Delivered: 12 March 2004
Status: Satisfied on 31 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 September 2002
Mortgage deed
Delivered: 19 September 2002
Status: Satisfied on 25 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 2A-2B havelock road…
7 September 2000
Legal mortgage
Delivered: 13 September 2000
Status: Satisfied on 25 June 2005
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a sycamore house 2A & 2B hevelock road…
6 July 1989
Debenture
Delivered: 27 July 1989
Status: Satisfied on 25 June 2005
Persons entitled: Citibank Trust Limited
Description: Fixed and floating charges over the undertaking and all…
6 July 1989
Legal charge
Delivered: 27 July 1989
Status: Satisfied on 25 June 2005
Persons entitled: Citibank Trust Limited
Description: 2A/2B havelock rd. Tyseley birmingham west midlands (title…
13 July 1988
Legal charge
Delivered: 14 July 1988
Status: Satisfied on 25 June 2005
Persons entitled: Citibank Trust Limited
Description: 2A/2B havelock road tyseley birmingham west midlands title…
13 July 1988
Debenture
Delivered: 14 July 1988
Status: Satisfied on 25 June 2005
Persons entitled: Citibank Trust Limited
Description: Fixed and floating charges over the undertaking and all…
7 June 1985
Mortgage
Delivered: 18 June 1985
Status: Satisfied on 12 September 1988
Persons entitled: National Westminster Bank PLC
Description: 2, havelock road tyseley birmingham west midlands. Floating…