C & D (MARCHMONT) LIMITED

Register to unlock more data on OkredoRegister

C & D (MARCHMONT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06451564

Incorporation date

12/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Marchmont Road, Richmond, Surrey TW10 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon26/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon18/10/2023
Amended total exemption full accounts made up to 2022-08-31
dot icon02/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon06/01/2022
Notification of Cekic Holding Limited as a person with significant control on 2022-01-04
dot icon06/01/2022
Cessation of Stewart Robert Clements as a person with significant control on 2022-01-04
dot icon06/01/2022
Registered office address changed from 48 Strawberry Hill Road Twickenham TW1 4PY England to 22 Marchmont Road Richmond Surrey TW10 6HQ on 2022-01-06
dot icon06/01/2022
Appointment of Mrs Ilke Guler Cekic as a director on 2022-01-04
dot icon06/01/2022
Appointment of Mr Mehmet Baris Cekic as a director on 2022-01-04
dot icon06/01/2022
Termination of appointment of Stewart Robert Clements as a director on 2022-01-04
dot icon06/01/2022
Termination of appointment of Angus Samuel Clements as a director on 2022-01-04
dot icon05/01/2022
Registration of charge 064515640004, created on 2022-01-04
dot icon12/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon22/11/2021
Sub-division of shares on 2013-12-09
dot icon26/10/2021
Micro company accounts made up to 2021-08-31
dot icon01/10/2021
Resolutions
dot icon01/10/2021
Memorandum and Articles of Association
dot icon01/10/2021
Change of share class name or designation
dot icon01/10/2021
Resolutions
dot icon14/04/2021
Micro company accounts made up to 2020-08-31
dot icon13/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon27/07/2020
Registered office address changed from 7 Corsellis Square Twickenham TW1 1QT England to 48 Strawberry Hill Road Twickenham TW1 4PY on 2020-07-27
dot icon02/04/2020
Micro company accounts made up to 2019-08-31
dot icon29/03/2020
Director's details changed for Mr Angus Samuel Clements on 2020-03-27
dot icon29/03/2020
Change of details for Mr Stewart Robert Clements as a person with significant control on 2020-03-27
dot icon29/03/2020
Director's details changed for Mr Stewart Robert Clements on 2020-03-26
dot icon29/03/2020
Satisfaction of charge 3 in full
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon14/10/2019
Registered office address changed from 42 Sheen Common Drive Richmond TW10 5BN England to 7 Corsellis Square Twickenham TW1 1QT on 2019-10-14
dot icon11/04/2019
Micro company accounts made up to 2018-08-31
dot icon14/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon10/04/2016
Appointment of Mr Angus Samuel Clements as a director on 2016-04-10
dot icon10/04/2016
Registered office address changed from 6a Fairbourne Cobham Surrey KT11 2BT to 42 Sheen Common Drive Richmond TW10 5BN on 2016-04-10
dot icon10/04/2016
Termination of appointment of Marc Daniel as a director on 2016-04-10
dot icon10/04/2016
Termination of appointment of Loretto Mary Martha Daniel as a secretary on 2016-04-10
dot icon11/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Marc Daniel as a secretary on 2014-12-19
dot icon21/12/2015
Appointment of Mrs Loretto Mary Martha Daniel as a secretary on 2014-12-19
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-08-31
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon09/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/09/2011
Current accounting period shortened from 2010-12-31 to 2010-08-31
dot icon06/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon04/01/2010
Director's details changed for Stewart Robert Clements on 2009-10-08
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 12/12/08; full list of members
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Ad 12/12/07--------- £ si 1@1=1 £ ic 1/2
dot icon08/01/2008
Secretary resigned
dot icon12/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-86.91 % *

* during past year

Cash in Bank

£1,418.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
474.86K
-
0.00
-
-
2022
1
464.51K
-
0.00
10.83K
-
2023
1
336.27K
-
0.00
1.42K
-
2023
1
336.27K
-
0.00
1.42K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

336.27K £Descended-27.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.42K £Descended-86.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guler Cekic, Ilke
Director
04/01/2022 - Present
3
Cekic, Mehmet Baris
Director
04/01/2022 - Present
6

Persons with Significant Control

1
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 C & D (MARCHMONT) LIMITED

C & D (MARCHMONT) LIMITED is an(a) Active company incorporated on 12/12/2007 with the registered office located at 22 Marchmont Road, Richmond, Surrey TW10 6HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C & D (MARCHMONT) LIMITED?

toggle

C & D (MARCHMONT) LIMITED is currently Active. It was registered on 12/12/2007 .

Where is C & D (MARCHMONT) LIMITED located?

toggle

C & D (MARCHMONT) LIMITED is registered at 22 Marchmont Road, Richmond, Surrey TW10 6HQ.

What does C & D (MARCHMONT) LIMITED do?

toggle

C & D (MARCHMONT) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does C & D (MARCHMONT) LIMITED have?

toggle

C & D (MARCHMONT) LIMITED had 1 employees in 2023.

What is the latest filing for C & D (MARCHMONT) LIMITED?

toggle

The latest filing was on 26/12/2025: Confirmation statement made on 2025-12-12 with updates.