STONECREST MARBLE LIMITED
LONDON

Hellopages » Greater London » Haringey » N8 9BG

Company number 04844783
Status Active
Incorporation Date 24 July 2003
Company Type Private Limited Company
Address UNIT 6 CRANFORD INDUSTRIAL, ESTATE CRANFORD WAY, LONDON, N8 9BG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 24 July 2016 with updates; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 120 . The most likely internet sites of STONECREST MARBLE LIMITED are www.stonecrestmarble.co.uk, and www.stonecrest-marble.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Brondesbury Park Rail Station is 5 miles; to Battersea Park Rail Station is 7.4 miles; to Barnes Bridge Rail Station is 9.7 miles; to Balham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonecrest Marble Limited is a Private Limited Company. The company registration number is 04844783. Stonecrest Marble Limited has been working since 24 July 2003. The present status of the company is Active. The registered address of Stonecrest Marble Limited is Unit 6 Cranford Industrial Estate Cranford Way London N8 9bg. . YURTSEVEN, Nazife is a Secretary of the company. YURTSEVEN, Murat is a Director of the company. Secretary CAKMAK, Ilker has been resigned. Secretary YURTSEVEN, Bulent has been resigned. Secretary CDS SECRETARIES LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
YURTSEVEN, Nazife
Appointed Date: 21 November 2006

Director
YURTSEVEN, Murat
Appointed Date: 26 September 2003
53 years old

Resigned Directors

Secretary
CAKMAK, Ilker
Resigned: 20 November 2003
Appointed Date: 26 September 2003

Secretary
YURTSEVEN, Bulent
Resigned: 01 August 2005
Appointed Date: 20 November 2003

Secretary
CDS SECRETARIES LIMITED
Resigned: 21 November 2006
Appointed Date: 01 August 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 26 September 2003
Appointed Date: 24 July 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 26 September 2003
Appointed Date: 24 July 2003

Persons With Significant Control

Mr Bulent Yurtseven
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Murat Yurtseven
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONECREST MARBLE LIMITED Events

17 Sep 2016
Total exemption small company accounts made up to 31 January 2016
26 Jul 2016
Confirmation statement made on 24 July 2016 with updates
08 Sep 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 120

03 Sep 2015
Total exemption small company accounts made up to 31 January 2015
01 Sep 2015
Registration of charge 048447830004, created on 25 August 2015
...
... and 40 more events
06 Oct 2003
Registered office changed on 06/10/03 from: 229 whittington road london N22 8YW
02 Oct 2003
New secretary appointed
02 Oct 2003
New director appointed
02 Oct 2003
Registered office changed on 02/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW
24 Jul 2003
Incorporation

STONECREST MARBLE LIMITED Charges

25 August 2015
Charge code 0484 4783 0004
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land off harbet road, chingford, london E4 8GP the same as…
19 June 2015
Charge code 0484 4783 0003
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
24 May 2007
Debenture
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2006
Fixed and floating charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…