MARBLEFLOOR LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1HG

Company number 04044795
Status Active
Incorporation Date 1 August 2000
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Director's details changed for Mrs Sandra Sargent on 26 April 2016; Director's details changed for Mr Robert Sargent on 26 April 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of MARBLEFLOOR LIMITED are www.marblefloor.co.uk, and www.marblefloor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Marblefloor Limited is a Private Limited Company. The company registration number is 04044795. Marblefloor Limited has been working since 01 August 2000. The present status of the company is Active. The registered address of Marblefloor Limited is 1 Brook Court Blakeney Road Beckenham Kent Br3 1hg. . SARGENT, Robert is a Secretary of the company. SARGENT, Robert is a Director of the company. SARGENT, Sandra is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Secretary SWANARROW LTD has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SARGENT, Robert
Appointed Date: 01 October 2000

Director
SARGENT, Robert
Appointed Date: 23 May 2006
61 years old

Director
SARGENT, Sandra
Appointed Date: 07 August 2000
55 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 04 August 2000
Appointed Date: 01 August 2000

Secretary
SWANARROW LTD
Resigned: 01 October 2000
Appointed Date: 07 August 2000

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 04 August 2000
Appointed Date: 01 August 2000

Persons With Significant Control

Mrs Sandra Sargent
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Sargent
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARBLEFLOOR LIMITED Events

20 Jan 2017
Director's details changed for Mrs Sandra Sargent on 26 April 2016
20 Jan 2017
Director's details changed for Mr Robert Sargent on 26 April 2016
24 Aug 2016
Confirmation statement made on 1 August 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 October 2015
23 Jan 2016
Satisfaction of charge 34 in full
...
... and 166 more events
10 Aug 2000
Registered office changed on 10/08/00 from: regent house 316 beulah hill london SE19 3HF
10 Aug 2000
Director resigned
10 Aug 2000
Secretary resigned
10 Aug 2000
Conve 04/08/00
01 Aug 2000
Incorporation

MARBLEFLOOR LIMITED Charges

22 January 2009
Mortgage
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H flat 21 old college upper hill road belvedere kent t/n…
15 January 2009
Mortgage
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 11 plaistow grove romley kent t/no SGL684795 see image for…
31 May 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 212 widmore road bromley kent t/no k 194581. by way of…
31 May 2007
Legal charge
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 lona close ravensbourne park catford london t/no tgl…
10 May 2007
Legal charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 87 lime grove sidcup t/no P130124.
23 April 2007
Legal charge
Delivered: 25 April 2007
Status: Satisfied on 26 September 2009
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as 11 stratos heights,38 milestone…
20 April 2007
Mortgage
Delivered: 3 May 2007
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: 102 ratcliffe court great dover street london t/n tgl…
20 April 2007
Mortgage
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 93 brookdale road catford london t/no…
19 February 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 28 January 2009
Persons entitled: Mortgage Trust Limited
Description: 11 plaistow grove bromley.
21 August 2006
Legal charge
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited Mortgage Trust Limited
Description: The property k/a flat 12, hill house, 82/84 montacute road…
28 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 47 st marys road london.
28 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 1 lucas court sydenham.
29 June 2006
Legal charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a flat 8 hill house, 82-84 montacute road…
29 June 2006
Legal charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a flat 6 hill house, 82-84 montacute road london.
1 June 2006
Legal charge
Delivered: 12 June 2006
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: 9 proiry leas 57 west park mottingham.
16 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 78 beckenham lane beckenham kent.
9 September 2005
Legal charge
Delivered: 10 September 2005
Status: Satisfied on 16 September 2010
Persons entitled: Barclays Bank PLC
Description: Flat 2 molvic court rectory road beckenham kent.
8 July 2005
Legal charge
Delivered: 16 July 2005
Status: Satisfied on 19 March 2009
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 8 hill house, 82 and 84 montacute road…
8 July 2005
Legal charge
Delivered: 16 July 2005
Status: Satisfied on 19 March 2009
Persons entitled: Mortgage Trust Limited
Description: The l/h property known as 6 hill house 82 and 84 montacute…
16 May 2005
Legal charge
Delivered: 19 May 2005
Status: Satisfied on 22 September 2005
Persons entitled: Mortgage Trust Limited
Description: L/Hold flat 2 molvic court 2A beckenham rd,kent BR3 4UE.
29 October 2004
Legal charge
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property being flat 4 hill house 82-84 montacute road…
7 September 2004
Legal charge
Delivered: 22 September 2004
Status: Satisfied on 14 February 2009
Persons entitled: Mortgage Trust Limited
Description: 21 old college court erith.
18 May 2004
Legal charge
Delivered: 19 May 2004
Status: Satisfied on 19 March 2009
Persons entitled: Mortgage Trust Limited
Description: 87 lime grove blackfen sidcup kent.
6 April 2004
Legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 the old fire station eaglesfield road shooters hill…
31 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: All that property known as 102 the globe, great dover…
8 December 2003
Legal charge
Delivered: 12 December 2003
Status: Satisfied on 7 April 2004
Persons entitled: Woolwich PLC
Description: L/H property k/a 2 the old fire station eaglesfield road…
28 November 2003
Legal charge
Delivered: 9 December 2003
Status: Satisfied on 19 March 2009
Persons entitled: Mortgage Trust Limited
Description: 5 styles court paddock wood kent.
17 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 18 October 2005
Persons entitled: Barclays Bank PLC
Description: 8 hill house 82-84 montacute road catford london.
16 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 26 January 2006
Persons entitled: Britannic Money PLC
Description: All that f/h property known as plot 8 the archway, rectory…
26 September 2003
Legal charge
Delivered: 6 October 2003
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: 87 lime grove blackfen sidcup kent DA15 8PH.
27 June 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 22 September 2005
Persons entitled: Barclays Bank PLC
Description: Flat 6 hill house montacute road catford london SE6.
30 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 77A foxberry road brockley london SE4 2ST.
25 November 2002
Floating charge
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Present and future undertaking and assets.
25 November 2002
Legal charge
Delivered: 27 November 2002
Status: Satisfied on 7 September 2006
Persons entitled: Woolwich PLC
Description: L/Hold property known as 1 lucas court,winchfield…
15 November 2002
Legal charge
Delivered: 16 November 2002
Status: Satisfied on 3 September 2010
Persons entitled: Britannic Money PLC
Description: The l/h property k/a 3 arnside, willow grove, chislehurst…
4 November 2002
Legal charge
Delivered: 8 November 2002
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as 11B fordyce road lewisham…
4 November 2002
Legal charge
Delivered: 6 November 2002
Status: Satisfied on 23 January 2016
Persons entitled: Woolwich PLC
Description: 3B venner road sydenham london SE26.
30 September 2002
Legal charge
Delivered: 2 October 2002
Status: Satisfied on 19 March 2009
Persons entitled: Britannic Money PLC
Description: 93 brookdale road, catford, london.
27 September 2002
Legal charge
Delivered: 4 October 2002
Status: Satisfied on 15 March 2007
Persons entitled: Woolwich PLC
Description: 175A kirkdale sydenham london.
30 August 2002
Legal charge
Delivered: 12 September 2002
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: 49A dartmouth road london SE23 3HN title number SGL151260.
23 August 2002
Legal charge
Delivered: 30 August 2002
Status: Satisfied on 19 March 2009
Persons entitled: Britannic Money PLC
Description: 103B peckham high street, peckham, london.
8 August 2002
Legal charge
Delivered: 14 August 2002
Status: Satisfied on 19 March 2009
Persons entitled: Britannic Money PLC
Description: Flat 50 dukes court lordship lane dulwich.
26 July 2002
Legal charge
Delivered: 30 July 2002
Status: Satisfied on 19 March 2009
Persons entitled: Britannic Money PLC
Description: 51 granville square peckham grove london SE15 6DX.
22 July 2002
Legal charge
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 3 robins court chinbrook road grove park london SE12.
25 June 2002
Legal charge
Delivered: 28 June 2002
Status: Satisfied on 19 March 2009
Persons entitled: Britannic Money PLC
Description: 65 robins court, chinbrookroad, grove park, london, SE12.
21 June 2002
Legal charge
Delivered: 26 June 2002
Status: Satisfied on 19 March 2009
Persons entitled: Britannic Money PLC
Description: 88 waters lane new cross london SE14 5DN.
21 June 2002
Legal charge
Delivered: 26 June 2002
Status: Satisfied on 19 March 2009
Persons entitled: Britannic Money PLC
Description: 62 granville square peckham london SE15.
21 June 2002
Legal charge
Delivered: 26 June 2002
Status: Satisfied on 19 March 2009
Persons entitled: Britannic Money
Description: Flat 2 51 maberley road crystal palace london SE19 2JE.
29 May 2002
Legal charge
Delivered: 1 June 2002
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: 3 robins court chinbrook road grove park london SE12.
29 May 2002
Legal charge
Delivered: 1 June 2002
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: 65 robins court chinbrook road grove park london SE12.
17 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 24 June 2009
Persons entitled: Woolwich PLC
Description: The property known as 2 headley court, 78 lawrie park road…
17 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 7 September 2006
Persons entitled: Woolwich PLC
Description: 47 st marys road, peckham london SE15.
17 May 2002
Legal charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 93D gipsy hill london SE19.
17 May 2002
Legal charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 11B sydenham road, london SE26.
17 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 26 January 2006
Persons entitled: Woolwich PLC
Description: The property known as flat b, silverdale, 20 church road…
17 May 2002
Legal charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 179 halmesdale road, bromley, kent…
19 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: The property k/a 11B sydenham road, sydenham, london SE26…
19 April 2002
Legal charge
Delivered: 20 April 2002
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: 103B peckham high street london SE15 5RS.
12 December 2001
Legal charge
Delivered: 24 December 2001
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: Flat b,silverdale bromley kent.
12 December 2001
Legal charge
Delivered: 24 December 2001
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: Top floor flat,93D gipsy hill,upper norwood,london SE19.
3 December 2001
Legal charge
Delivered: 15 December 2001
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: 62 granville square, peckham, SE15.
3 December 2001
Legal charge
Delivered: 15 December 2001
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: 3B venner road, sydenham, london, SE26.
13 November 2001
Legal charge
Delivered: 17 November 2001
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: Flat 2,51 maberley rd,upper norwood SE19 2JR.
24 August 2001
Legal charge
Delivered: 7 September 2001
Status: Satisfied on 12 June 2007
Persons entitled: Barclays Bank PLC
Description: 212 widmore road bromley kent BR1 1RH.
19 March 2001
Mortgage
Delivered: 20 March 2001
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: The property 2 headley court 78 lawrie park road sydenham…
27 November 2000
Legal charge
Delivered: 30 November 2000
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 179 homesdale road bromley…
17 November 2000
Legal charge
Delivered: 29 November 2000
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: F/H 47 st mary's road london SE15.
28 September 2000
Debenture
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2000
Mortgage
Delivered: 29 September 2000
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: Ground floor flat 88 water lane new cross london SE14.
28 September 2000
Mortgage
Delivered: 29 September 2000
Status: Satisfied on 7 September 2006
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 12 hill house 82 montacute road catfod…