London
WC1N 3AX
Director Name | Gillian Margaret Stonehill |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1992(45 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Gillian Margaret Stonehill |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1992(45 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Tamar Lucy Maravilla |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2000(53 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Designer |
Country of Residence | United States |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | David Maurice Stonehill |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2000(53 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | James Alexander Henry Stonehill |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(53 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Dorset Square Dorset Square London NW1 6PU |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
2.5k at £1 | Dr E. Stonehill 24.66% Ordinary |
---|---|
2.2k at £1 | David Maurice Stonehill 21.78% Ordinary |
2.2k at £1 | Tamar Lucy Maravilla 21.78% Ordinary |
274 at £1 | Dr E. Stonehill 2.74% Deferred |
242 at £1 | David Maurice Stonehill 2.42% Deferred |
242 at £1 | James Alexander Henry Stonehill 2.42% Deferred |
242 at £1 | Tamar Lucy Maravilla 2.42% Deferred |
1.1k at £1 | Helen Stonehill 10.89% Ordinary |
1.1k at £1 | James Alexander Henry Stonehill 10.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,135,266 |
Cash | £766,688 |
Current Liabilities | £271,553 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
3 January 1968 | Delivered on: 19 January 1968 Persons entitled: Hilda M Roberts Classification: Deed of variation of legal charge Secured details: £20,000. Particulars: 315/323 (odd) kilburn high road and 2A,2B, 2C & 2D dyne road, willesden, brent. Outstanding |
---|---|
20 February 1963 | Delivered on: 22 February 1963 Persons entitled: Hilda M Roberts Classification: Charge Secured details: £20,000. Particulars: 315-323 (odd) kilburn high road & 2A, 2B, 2C & 2D, dyne road, kilburn, middlesex. Outstanding |
13 December 1962 | Delivered on: 19 December 1962 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 27 & 29 victoria rd, willesden, middx. Outstanding |
8 May 1961 | Delivered on: 15 May 1961 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monesy due etc. Particulars: 27, victoria road, willesden. Outstanding |
8 May 1961 | Delivered on: 15 May 1961 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 29 victoria road, willesden. Outstanding |
30 October 1959 | Delivered on: 11 November 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies dye etc. Particulars: 17 brondesbury road, kilburn, middlesex.title no mx 392594. Outstanding |
13 August 1958 | Delivered on: 19 August 1958 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 15, brondesbury rd, kilburn, willesden, middx. Title no mx 328917. Outstanding |
19 June 1954 | Delivered on: 25 June 1957 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 17 brondesbury road, willesden, middlesex. Title no mx 330977. Outstanding |
29 January 2018 | Delivered on: 29 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 55 sycamore road, amersham and flats a and B. 9 chiltern parade, chesham road, buckinghamshire. Outstanding |
10 January 2018 | Delivered on: 17 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 March 2001 | Delivered on: 17 November 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land known as flat 1,marshall court,coverdale rd,willesden,london NW2; t/no ngl 774928. Outstanding |
25 April 1986 | Delivered on: 6 May 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 and 7 east street, bridport, dorset. Outstanding |
20 February 1976 | Delivered on: 4 March 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1-6 (inclusive) grange court, 239 willesden lane, NW2. Garages 1-5 (inc) grange court, 239 willesden, NW2. Outstanding |
9 June 1970 | Delivered on: 12 June 1969 Persons entitled: Angl-Israel Bank LTD Classification: Equitable charge w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27, victoria rd, willesden, brent. Outstanding |
6 May 1969 | Delivered on: 12 May 1969 Persons entitled: Anglo-Israel Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 properties in brent and haringey fixed and movable plant machinery fixtures implements and utensils present and future see doc 78 for full details. Outstanding |
18 October 1954 | Delivered on: 28 October 1954 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: £10,250 and any other moneys due etc. Particulars: No 243 willesden lane, willesden, NW8. Outstanding |
21 March 1986 | Delivered on: 3 April 1986 Satisfied on: 27 November 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 243 willesden lane l/b of brent t/no:- mx 110077. Fully Satisfied |
1 November 2023 | Registered office address changed from 8 Dorset Square London NW1 6PU to 27 Old Gloucester Street London WC1N 3AX on 1 November 2023 (1 page) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
16 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
11 May 2023 | Termination of appointment of James Alexander Henry Stonehill as a director on 1 April 2023 (1 page) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
5 June 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
21 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 January 2018 | Registration of charge 004333290017, created on 29 January 2018 (29 pages) |
17 January 2018 | Registration of charge 004333290016, created on 10 January 2018 (30 pages) |
3 January 2018 | Satisfaction of charge 10 in full (1 page) |
3 January 2018 | Satisfaction of charge 9 in full (1 page) |
3 January 2018 | Satisfaction of charge 14 in full (1 page) |
3 January 2018 | Satisfaction of charge 12 in full (1 page) |
3 January 2018 | Satisfaction of charge 11 in full (1 page) |
3 January 2018 | Satisfaction of charge 15 in full (1 page) |
2 January 2018 | Satisfaction of charge 1 in full (1 page) |
2 January 2018 | Satisfaction of charge 3 in full (1 page) |
2 January 2018 | Satisfaction of charge 4 in full (1 page) |
2 January 2018 | Satisfaction of charge 5 in full (1 page) |
2 January 2018 | Satisfaction of charge 7 in full (1 page) |
2 January 2018 | Satisfaction of charge 2 in full (1 page) |
2 January 2018 | Satisfaction of charge 6 in full (1 page) |
2 January 2018 | Satisfaction of charge 8 in full (1 page) |
6 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
6 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Director's details changed for David Maurice Stonehill on 9 June 2016 (2 pages) |
12 June 2016 | Director's details changed for James Alexander Henry Stonehill on 9 June 2016 (2 pages) |
12 June 2016 | Director's details changed for James Alexander Henry Stonehill on 9 June 2016 (2 pages) |
12 June 2016 | Director's details changed for David Maurice Stonehill on 9 June 2016 (2 pages) |
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
4 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Director's details changed for Tamar Lucy Maravilla on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Dr Edward Stonehill on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Gillian Margaret Stonehill on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Dr Edward Stonehill on 20 May 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Gillian Margaret Stonehill on 20 May 2014 (1 page) |
20 May 2014 | Director's details changed for David Maurice Stonehill on 20 May 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Gillian Margaret Stonehill on 20 May 2014 (1 page) |
20 May 2014 | Director's details changed for Tamar Lucy Maravilla on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for David Maurice Stonehill on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Gillian Margaret Stonehill on 20 May 2014 (2 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
19 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
16 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
16 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
13 July 2010 | Memorandum and Articles of Association (31 pages) |
13 July 2010 | Change of share class name or designation (2 pages) |
13 July 2010 | Memorandum and Articles of Association (31 pages) |
13 July 2010 | Change of share class name or designation (2 pages) |
13 July 2010 | Statement of company's objects (2 pages) |
13 July 2010 | Statement of company's objects (2 pages) |
12 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
12 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
24 June 2010 | Director's details changed for Tamar Lucy Maravilla on 12 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Director's details changed for Dr Edward Stonehill on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for James Alexander Henry Stonehill on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Edward Stonehill on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Gillian Margaret Stonehill on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for David Maurice Stonehill on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for David Maurice Stonehill on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Tamar Lucy Maravilla on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for James Alexander Henry Stonehill on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Gillian Margaret Stonehill on 12 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
18 July 2009 | Return made up to 12/06/09; full list of members (6 pages) |
18 July 2009 | Return made up to 12/06/09; full list of members (6 pages) |
20 June 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
20 June 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
12 June 2008 | Director's change of particulars / tamar maravilla / 12/06/2008 (1 page) |
12 June 2008 | Director's change of particulars / tamar maravilla / 12/06/2008 (1 page) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
21 June 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
21 June 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
14 June 2007 | Return made up to 12/06/07; full list of members (4 pages) |
14 June 2007 | Return made up to 12/06/07; full list of members (4 pages) |
16 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
16 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Return made up to 12/06/06; full list of members (4 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 12/06/06; full list of members (4 pages) |
21 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members
|
20 June 2005 | Return made up to 12/06/05; full list of members
|
26 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members
|
18 June 2004 | Return made up to 12/06/04; full list of members
|
7 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 July 2003 | Return made up to 12/06/03; full list of members (9 pages) |
11 July 2003 | Return made up to 12/06/03; full list of members (9 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 June 2002 | Return made up to 12/06/02; full list of members
|
15 June 2002 | Return made up to 12/06/02; full list of members
|
21 November 2001 | Return made up to 12/06/01; full list of members (8 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 November 2001 | Return made up to 12/06/01; full list of members (8 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 November 2001 | Particulars of mortgage/charge (5 pages) |
17 November 2001 | Particulars of mortgage/charge (5 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (2 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
20 November 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
20 November 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
12 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
12 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
17 September 1996 | Return made up to 20/07/96; full list of members (5 pages) |
17 September 1996 | Return made up to 20/07/96; full list of members (5 pages) |
2 May 1996 | Amended accounts made up to 30 April 1995 (7 pages) |
2 May 1996 | Amended accounts made up to 30 April 1995 (7 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: 8 dorset square london NW1 6PU (1 page) |
19 April 1996 | Registered office changed on 19/04/96 from: 8 dorset square london NW1 6PU (1 page) |
13 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
13 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 October 1995 | Return made up to 20/07/95; no change of members (4 pages) |
2 October 1995 | Return made up to 20/07/95; no change of members (4 pages) |