UKBizDB.co.uk

VENICE MARBLES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Venice Marbles Ltd. The company was founded 25 years ago and was given the registration number 03756037. The firm's registered office is in MIDDLESEX. You can find them at 27 Hampton Road, Twickenham, Middlesex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VENICE MARBLES LTD
Company Number:03756037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:27 Hampton Road, Twickenham, Middlesex, TW2 5QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edc House, Fifth Way, Wembley, England, HA9 0DE

Director18 July 2022Active
Edc House, Fifth Way, Wembley, England, HA9 0DE

Director01 March 2022Active
27 Hampton Road, Twickenham, Middlesex, TW2 5QE

Secretary01 March 2022Active
Flat 7 Building 5, Faris Curi Street, Damascus, Syria, FOREIGN

Secretary31 October 2005Active
100 Great Western Road, London, W11 1AF

Secretary14 May 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 April 1999Active
8 Daynor House, Quex Road, London, NW6 4PR

Director14 May 1999Active
Flat 7 Building 5, Faris Curi Street, Damascus, Syria, FOREIGN

Director31 October 2005Active
32 Bannister Close, Greenford, UB6 0SP

Director12 August 1999Active
27 Hampton Road, Twickenham, Middlesex, TW2 5QE

Director28 February 2008Active
100 Great Western Road, London, W11 1AF

Director14 May 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 April 1999Active

People with Significant Control

Mr Mohammad Alokla
Notified on:01 March 2022
Status:Active
Date of birth:January 1989
Nationality:British
Address:27 Hampton Road, Middlesex, TW2 5QE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Hamze El Okla
Notified on:01 March 2022
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Edc House, Fifth Way, Wembley, England, HA9 0DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Yousef Mujahed
Notified on:05 June 2017
Status:Active
Date of birth:August 1959
Nationality:Irish
Address:27 Hampton Road, Middlesex, TW2 5QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Address

Change registered office address company with date old address new address.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination secretary company with name termination date.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Appoint person secretary company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.