MARBLE HILL PLAYCENTRES - TWICKENHAM


Company Profile Company Filings

Overview

MARBLE HILL PLAYCENTRES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TWICKENHAM and has the status: Active.
MARBLE HILL PLAYCENTRES was incorporated 23 years ago on 30/03/2001 and has the registered number: 04191336. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MARBLE HILL PLAYCENTRES - TWICKENHAM

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MARBLE HILL PLAYCENTRES
TWICKENHAM
MIDDLESEX
TW1 2NL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/05/2023 09/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS FIONA JANE CULLEN Jul 1974 British Director 2024-01-01 CURRENT
MS REINE WONG Apr 1981 British Director 2022-03-03 CURRENT
MS SIOBHAIN ALEXANDRA SCHOFIELD Jun 1964 British Director 2021-08-31 CURRENT
MR ROBERT JOHN IVENS Apr 1958 British Director 2020-02-11 CURRENT
MS KATHARINE HEYWOOD Sep 1974 British Director 2022-03-03 CURRENT
MR STEPHEN RONALD COOPER Apr 1966 Director 2020-02-11 CURRENT
SARAH JANE LIQUORISH Nov 1961 British Secretary 2008-11-06 UNTIL 2012-05-18 RESIGNED
MRS TATYANA MURSALIMOV May 1983 Russian Director 2018-03-12 UNTIL 2019-07-17 RESIGNED
BARBARA ELLEN MORTON Sep 1961 British Director 2015-05-12 UNTIL 2016-07-01 RESIGNED
MS EMILY LOUISE MCCALL Aug 1980 British Director 2019-05-13 UNTIL 2020-02-07 RESIGNED
SARAH JANE LIQUORISH Nov 1961 British Director 2008-11-06 UNTIL 2012-05-18 RESIGNED
MR LANCE ORANGE LATHINO Oct 1990 British Director 2020-11-13 UNTIL 2021-07-14 RESIGNED
DEBORAH ANNE LANE Aug 1966 British Director 2008-10-06 UNTIL 2012-05-18 RESIGNED
MRS CLARE KING Jan 1980 British Director 2018-03-12 UNTIL 2019-05-13 RESIGNED
MRS MONICA NATARELLI Feb 1983 Italian Director 2020-02-25 UNTIL 2021-10-27 RESIGNED
MISS PHIONA TORREGIANI Secretary 2022-03-03 UNTIL 2023-04-18 RESIGNED
MRS GILLIAN STRINGER Secretary 2019-07-17 UNTIL 2020-01-28 RESIGNED
MRS MONICA NATARELLI Secretary 2020-09-09 UNTIL 2021-10-28 RESIGNED
MRS CAROLINE LAURA POWELL Sep 1978 British Director 2022-03-03 UNTIL 2023-12-31 RESIGNED
MR MARK KELLY Feb 1966 British Secretary 2001-03-30 UNTIL 2008-11-07 RESIGNED
MRS JULIE ANNE HARNESS Secretary 2020-01-29 UNTIL 2020-09-08 RESIGNED
MRS KATHERINE GARNETT Sep 1972 British Director 2018-03-12 UNTIL 2020-01-31 RESIGNED
MRS GOZDE GOZETEN TURNEY May 1977 British,Turkish Director 2020-02-25 UNTIL 2023-03-21 RESIGNED
MR CHARLES HAMILTON Jan 1963 British Director 2019-08-13 UNTIL 2022-06-30 RESIGNED
ELEANOR MABEL WRIGGLESWORTH Sep 1972 British Director 2015-05-12 UNTIL 2018-09-17 RESIGNED
MRS KATHERINE GRIEVES Aug 1982 British Director 2018-03-12 UNTIL 2019-12-01 RESIGNED
ISABEL ELDER Oct 1968 British Director 2018-03-12 UNTIL 2018-12-04 RESIGNED
MS JULIE DAWN SMITH Aug 1975 British Director 2019-05-13 UNTIL 2022-01-10 RESIGNED
MS JULIE ANNE HARNESS Jul 1969 British Director 2019-05-13 UNTIL 2020-09-08 RESIGNED
MRS KELLY JOANNE D'ARCY Jan 1979 British Director 2016-04-06 UNTIL 2016-06-24 RESIGNED
MR TIMOTHY JAMES COOKE Sep 1977 British Director 2018-03-12 UNTIL 2020-05-15 RESIGNED
LAURA MARIE BUGDEN Aug 1975 British Director 2012-02-27 UNTIL 2015-10-02 RESIGNED
JUNE BROOM Apr 1943 British Director 2012-02-27 UNTIL 2018-06-18 RESIGNED
MS KIRSTY CRAIK Jan 1971 British Director 2018-03-12 UNTIL 2020-05-15 RESIGNED
MR BARKAT SONNY HASAN Jul 1951 British Director 2023-10-19 UNTIL 2024-05-21 RESIGNED
ANNA CATHERINE REICHWALD Oct 1960 British Director 2001-03-30 UNTIL 2018-08-01 RESIGNED
MR MARK KELLY Feb 1966 British Director 2001-03-30 UNTIL 2008-11-07 RESIGNED
LINDA WALLER Dec 1963 British Director 2001-03-30 UNTIL 2008-10-07 RESIGNED
MS PHIONA TORREGIANI Jan 1991 Italian Director 2022-03-03 UNTIL 2023-04-18 RESIGNED
MRS GILLIAN STRINGER May 1962 British Director 2019-05-17 UNTIL 2020-01-28 RESIGNED
MR COLIN PETER SINCLAIR May 1954 British Director 2017-04-30 UNTIL 2018-05-09 RESIGNED
MR BARKAT SONNY HASAN Jul 1951 British Director 2023-10-19 UNTIL 2023-10-19 RESIGNED
DEREK PRATLEY Nov 1955 British Director 2020-02-11 UNTIL 2021-10-27 RESIGNED
MRS SANA BABAR FOSS-SMITH Jul 1981 British Director 2015-05-12 UNTIL 2015-10-02 RESIGNED
MRS JULIA NEDEN-WATTS Aug 1971 British Director 2018-03-12 UNTIL 2019-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Charles Hamilton 2019-08-13 - 2021-01-12 1/1963 Twickenham   Significant influence or control
Significant influence or control as trust
Mr Timothy Cooke 2018-03-05 - 2020-05-15 9/1977 Significant influence or control
Mrs Katherine Grieves 2018-03-05 - 2019-08-12 8/1982 Significant influence or control
Mrs Eleanor Wrigglesworth 2017-03-30 - 2018-09-17 9/1972 Significant influence or control
Mr Colin Peter Sinclair 2017-03-30 - 2018-05-09 5/1954 Significant influence or control
Mrs Anna Catherine Reichwald 2017-03-30 - 2018-03-01 10/1960 Significant influence or control
Ms June Broom 2017-03-30 - 2018-03-01 4/1943 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M&S VENTURES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
MARKS AND SPENCER FINANCIAL SERVICES PLC CHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
MARKS AND SPENCER VENTURES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
AMETHYST LEASING (HOLDINGS) LIMITED LONDON Active DORMANT 41100 - Development of building projects
LONDON & REGIONAL (BAKER STREET) HOLDINGS LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
RUBY PROPERTIES (HARDWICK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
RUBY PROPERTIES (LONG EATON) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
RUBY PROPERTIES (TUNBRIDGE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
RUBY PROPERTIES (THORNCLIFFE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
MARKS AND SPENCER INVESTMENTS LONDON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
RUBY PROPERTIES (CUMBERNAULD) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
PER UNA GROUP LIMITED LONDON Dissolved... FULL 47710 - Retail sale of clothing in specialised stores
ELAC LIMITED BATH Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
TCNH INVESTMENTS LTD WEST WICKHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
ELAC EDUCATION TRUST LIMITED BATH UNITED KINGDOM Active DORMANT 85590 - Other education n.e.c.
O & S NURSERIES LTD TWICKENHAM ENGLAND Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
MY PERFECT PICNIC LTD TWICKENHAM UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
COLE PARK CONSULTANCY LIMITED WARRINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SFS INITIATIVES LTD TWICKENHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MARBLE HILL PLAYCENTRES 2019-12-17 31-03-2019 £25,673 equity
Micro-entity Accounts - MARBLE HILL PLAYCENTRES 2018-12-22 31-03-2018 £16,551 equity
Micro-entity Accounts - MARBLE HILL PLAYCENTRES 2017-12-22 31-03-2017 £4,436 equity
Abbreviated Company Accounts - MARBLE HILL PLAYCENTRES 2016-12-23 31-03-2016 £36,621 Cash £12,004 equity
Abbreviated Company Accounts - MARBLE HILL PLAYCENTRES 2015-12-25 31-03-2015 £28,435 Cash £33,172 equity
Abbreviated Company Accounts - MARBLE HILL PLAYCENTRES 2014-12-30 31-03-2014 £31,230 Cash £34,530 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRILLIANT PLAY SOLUTIONS CIC TWICKENHAM ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.