AXMINSTER MARBLE LIMITED

Register to unlock more data on OkredoRegister

AXMINSTER MARBLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04360467

Incorporation date

25/01/2002

Size

Dormant

Contacts

Registered address

Registered address

152 Coles Green Road, London NW2 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon30/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/04/2025
Cessation of Axminster Services Limited as a person with significant control on 2025-03-18
dot icon02/04/2025
Notification of Crestavale Limited as a person with significant control on 2025-03-18
dot icon23/02/2025
Registered office address changed from Ajp Business Centre 152-154 Coles Green Road London NW2 7HD to 152 Coles Green Road London NW2 7HD on 2025-02-23
dot icon23/02/2025
Registered office address changed from 152 Coles Green Road London NW2 7HD England to 152 Coles Green Road London NW2 7HD on 2025-02-23
dot icon23/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon03/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon25/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon25/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/03/2021
Confirmation statement made on 2021-01-25 with updates
dot icon11/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon05/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon12/12/2013
Director's details changed for Mr Eddy Reaidi on 2013-12-10
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon07/03/2013
Change of name notice
dot icon07/03/2013
Certificate of change of name
dot icon01/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon31/01/2013
Termination of appointment of Tony Reaidi as a director
dot icon17/10/2012
Change of name notice
dot icon17/10/2012
Certificate of change of name
dot icon30/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/08/2012
Termination of appointment of Tony Reaidi as a secretary
dot icon24/08/2012
Termination of appointment of Mary Reaidi as a director
dot icon24/08/2012
Appointment of Mr Eddy Reaidi as a director
dot icon14/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/04/2010
Director's details changed for Tony Reaidi on 2010-01-25
dot icon16/04/2010
Director's details changed for Mary Ellen Reaidi on 2010-01-25
dot icon16/04/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/03/2009
Return made up to 25/01/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/06/2008
Return made up to 25/01/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon07/02/2007
Return made up to 25/01/07; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon06/04/2006
Registered office changed on 06/04/06 from: 930 high road london N12 9RT
dot icon15/03/2006
Return made up to 25/01/06; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon01/02/2005
Return made up to 25/01/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon06/02/2004
Return made up to 25/01/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon28/10/2003
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon10/02/2003
New director appointed
dot icon10/02/2003
Registered office changed on 10/02/03 from: 48 lichfield road london NW2 2RG
dot icon10/02/2003
Return made up to 25/01/03; full list of members
dot icon09/10/2002
Director's particulars changed
dot icon09/10/2002
Secretary's particulars changed
dot icon06/02/2002
New secretary appointed
dot icon06/02/2002
New director appointed
dot icon04/02/2002
Director resigned
dot icon04/02/2002
Secretary resigned
dot icon04/02/2002
Registered office changed on 04/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon25/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
448.00
-
0.00
-
-
2022
0
448.00
-
0.00
-
-
2023
0
448.00
-
0.00
-
-
2023
0
448.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

448.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reaidy, Eddy
Director
15/08/2012 - Present
1
QA REGISTRARS LIMITED
Nominee Secretary
25/01/2002 - 25/01/2002
9026
QA NOMINEES LIMITED
Nominee Director
25/01/2002 - 25/01/2002
8850
Reaidi, Tony Wajih
Director
27/01/2003 - 31/01/2013
2
Reaidi, Tony Wajih
Secretary
25/01/2002 - 16/08/2012
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AXMINSTER MARBLE LIMITED

AXMINSTER MARBLE LIMITED is an(a) Active company incorporated on 25/01/2002 with the registered office located at 152 Coles Green Road, London NW2 7HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXMINSTER MARBLE LIMITED?

toggle

AXMINSTER MARBLE LIMITED is currently Active. It was registered on 25/01/2002 .

Where is AXMINSTER MARBLE LIMITED located?

toggle

AXMINSTER MARBLE LIMITED is registered at 152 Coles Green Road, London NW2 7HD.

What does AXMINSTER MARBLE LIMITED do?

toggle

AXMINSTER MARBLE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AXMINSTER MARBLE LIMITED?

toggle

The latest filing was on 30/07/2025: Accounts for a dormant company made up to 2025-03-31.