MARBLE LINE (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 2DQ

Company number 02976730
Status Active
Incorporation Date 7 October 1994
Company Type Private Limited Company
Address VICTOR DECRUZ, 150 FLEET STREET, 4TH FLOOR, LONDON, ENGLAND, EC4A 2DQ
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 eighty-three events have happened. The last three records are Registered office address changed from 1 Green Street London W1K 6RG to C/O Victor Decruz 150 Fleet Street 4th Floor London EC4A 2DQ on 12 January 2017; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MARBLE LINE (UK) LIMITED are www.marblelineuk.co.uk, and www.marble-line-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marble Line Uk Limited is a Private Limited Company. The company registration number is 02976730. Marble Line Uk Limited has been working since 07 October 1994. The present status of the company is Active. The registered address of Marble Line Uk Limited is Victor Decruz 150 Fleet Street 4th Floor London England Ec4a 2dq. The company`s financial liabilities are £20.08k. It is £-10.08k against last year. The cash in hand is £21.04k. It is £15.84k against last year. And the total assets are £35.48k, which is £1.53k against last year. DE CRUZ, Kim is a Secretary of the company. DE CRUZ, Kim is a Director of the company. DE CRUZ, Victor Balon is a Director of the company. Secretary ARORA, Chantal Rose Marie Lucienne has been resigned. Secretary BARONI-PUJOL, Lilianne Madeleine Victoria has been resigned. Secretary DAY, Patricia has been resigned. Secretary GIL, Audrey has been resigned. Secretary TSAN, Linh has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary SOPHISTICATED PROPERTY TRADING CO LIMITED has been resigned. Director ARORA, Chantal Rose Marie Lucienne has been resigned. Director BORDONARO, Benito has been resigned. Director GAVIN, Kate has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


marble line (uk) Key Finiance

LIABILITIES £20.08k
-34%
CASH £21.04k
+304%
TOTAL ASSETS £35.48k
+4%
All Financial Figures

Current Directors

Secretary
DE CRUZ, Kim
Appointed Date: 01 October 2011

Director
DE CRUZ, Kim
Appointed Date: 01 October 2011
61 years old

Director
DE CRUZ, Victor Balon
Appointed Date: 01 October 2011
69 years old

Resigned Directors

Secretary
ARORA, Chantal Rose Marie Lucienne
Resigned: 01 August 1998
Appointed Date: 01 September 1997

Secretary
BARONI-PUJOL, Lilianne Madeleine Victoria
Resigned: 07 October 1996
Appointed Date: 11 October 1994

Secretary
DAY, Patricia
Resigned: 01 September 1997
Appointed Date: 08 October 1995

Secretary
GIL, Audrey
Resigned: 30 October 2003
Appointed Date: 26 July 2000

Secretary
TSAN, Linh
Resigned: 26 July 2000
Appointed Date: 01 August 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 October 1994
Appointed Date: 07 October 1994

Secretary
SOPHISTICATED PROPERTY TRADING CO LIMITED
Resigned: 01 October 2011
Appointed Date: 30 October 2003

Director
ARORA, Chantal Rose Marie Lucienne
Resigned: 30 October 2003
Appointed Date: 11 October 1994
65 years old

Director
BORDONARO, Benito
Resigned: 26 July 2000
Appointed Date: 23 October 1996
60 years old

Director
GAVIN, Kate
Resigned: 01 October 2011
Appointed Date: 30 October 2003
76 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 October 1994
Appointed Date: 07 October 1994

Persons With Significant Control

Mr Victor Decruz
Notified on: 1 November 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARBLE LINE (UK) LIMITED Events

12 Jan 2017
Registered office address changed from 1 Green Street London W1K 6RG to C/O Victor Decruz 150 Fleet Street 4th Floor London EC4A 2DQ on 12 January 2017
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
19 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

14 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 73 more events
05 Feb 1995
Accounting reference date notified as 30/09

13 Oct 1994
Director resigned;new director appointed

13 Oct 1994
Secretary resigned;new secretary appointed

13 Oct 1994
Registered office changed on 13/10/94 from: 43 lawrence road hove east sussex BN3 5QE

07 Oct 1994
Incorporation