CHIC MARBLE LIMITED

Register to unlock more data on OkredoRegister

CHIC MARBLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04953103

Incorporation date

04/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5.1 Bessborough Works, Molesey Road, West Molesey, Surrey KT8 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2003)
dot icon26/01/2026
Confirmation statement made on 2025-11-04 with no updates
dot icon30/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/03/2024
Director's details changed for Mr Mohammed Dajnaibeid on 2024-03-10
dot icon13/03/2024
Change of details for Mr Mohammed Dajnaibeid as a person with significant control on 2024-03-10
dot icon09/01/2024
Confirmation statement made on 2023-11-04 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon11/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/05/2020
Change of details for Mr Mohammed Dajnaibeid as a person with significant control on 2020-05-29
dot icon11/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon11/11/2019
Director's details changed for Mr Mohammed Dajnaibeid on 2019-11-11
dot icon28/10/2019
Amended micro company accounts made up to 2016-11-30
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/08/2019
Amended micro company accounts made up to 2017-11-30
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon21/08/2018
Micro company accounts made up to 2017-11-30
dot icon10/02/2018
Termination of appointment of Asad Mousa Ahmad Ibaidaldaajna as a director on 2018-01-31
dot icon20/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon09/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/08/2016
Termination of appointment of Ahmed Ibaidaldaajna as a secretary on 2016-06-21
dot icon22/06/2016
Appointment of Mr Asad Mousa Ahmad Ibaidaldaajna as a director on 2016-06-22
dot icon10/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon18/06/2015
Amended total exemption small company accounts made up to 2013-11-30
dot icon21/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon18/03/2013
Appointment of Mr Ahmed Ibaidaldaajna as a secretary
dot icon17/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/03/2013
Termination of appointment of Fti (Secretariat) Ltd as a secretary
dot icon17/03/2013
Statement of capital following an allotment of shares on 2012-11-01
dot icon30/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon12/10/2012
Registered office address changed from 1St Floor 26 Fouberts Place London W1F 7PP on 2012-10-12
dot icon13/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-11-01
dot icon15/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Mohammed Dajnaibeid on 2010-11-02
dot icon04/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon19/11/2009
Secretary's details changed for Fti (Secretariat) Ltd on 2009-11-04
dot icon19/11/2009
Director's details changed for Mr Mohammed Dajnaibeid on 2009-11-04
dot icon23/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/01/2009
Return made up to 04/11/08; full list of members
dot icon21/10/2008
Director appointed mr mohammed dajnaibeid
dot icon21/10/2008
Appointment terminated director samira daajnaebeid
dot icon16/10/2008
Amended accounts made up to 2007-11-30
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/03/2008
Return made up to 04/11/07; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-11-30
dot icon18/08/2007
Registered office changed on 18/08/07 from: 40 heathcote gardens harlow essex CM17 9TZ
dot icon26/03/2007
Return made up to 04/11/06; full list of members
dot icon24/03/2007
Registered office changed on 24/03/07 from: 9 oldfield close greenford middlesex UB6 0EX
dot icon16/10/2006
New director appointed
dot icon27/09/2006
Director resigned
dot icon12/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/01/2006
Return made up to 04/11/05; full list of members
dot icon08/02/2005
Registered office changed on 08/02/05 from: 151 greenford avenue hanwell london W7 1HA
dot icon01/02/2005
Total exemption full accounts made up to 2004-11-30
dot icon24/12/2004
Return made up to 04/11/04; full list of members
dot icon13/08/2004
New secretary appointed
dot icon18/06/2004
Secretary resigned;director resigned
dot icon05/11/2003
Secretary resigned
dot icon04/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-45.91 % *

* during past year

Cash in Bank

£113,812.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
166.01K
-
0.00
210.40K
-
2022
9
158.15K
-
0.00
113.81K
-
2022
9
158.15K
-
0.00
113.81K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

158.15K £Descended-4.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.81K £Descended-45.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
04/11/2003 - 04/11/2003
5431
Dajnaibeid, Mohammed
Director
21/10/2008 - Present
-
FTI (SECRETARIAT) LTD
Corporate Secretary
24/06/2004 - 01/11/2012
-
Dweydari, Ayman
Secretary
04/11/2003 - 07/11/2003
-
Ibaidaldaajna, Asad Mousa Ahmad
Director
22/06/2016 - 31/01/2018
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHIC MARBLE LIMITED

CHIC MARBLE LIMITED is an(a) Active company incorporated on 04/11/2003 with the registered office located at Unit 5.1 Bessborough Works, Molesey Road, West Molesey, Surrey KT8 2QS. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIC MARBLE LIMITED?

toggle

CHIC MARBLE LIMITED is currently Active. It was registered on 04/11/2003 .

Where is CHIC MARBLE LIMITED located?

toggle

CHIC MARBLE LIMITED is registered at Unit 5.1 Bessborough Works, Molesey Road, West Molesey, Surrey KT8 2QS.

What does CHIC MARBLE LIMITED do?

toggle

CHIC MARBLE LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

How many employees does CHIC MARBLE LIMITED have?

toggle

CHIC MARBLE LIMITED had 9 employees in 2022.

What is the latest filing for CHIC MARBLE LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-11-04 with no updates.