Company NameStonebow Limited
Company StatusActive
Company Number00451283
CategoryPrivate Limited Company
Incorporation Date20 March 1948(76 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrederick Steiner
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(44 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Bridge Lane
London
NW11 9JT
Director NameMr Daniel Edelstein
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(64 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-36 Maddox Street
London
W1S 1PD
Director NameMrs Karen Deborah Edelstein
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(67 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Beechcroft Avenue
London
NW11 8BJ
Director NameJoseph Steiner
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(44 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address125 Bridge Lane
London
NW11 9JT
Director NameMiss Evelyn Steiner
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(44 years, 3 months after company formation)
Appointment Duration24 years (resigned 22 June 2016)
RoleCompany Director
Correspondence Address125 Bridge Lane
London
NW11 9JT
Secretary NameMrs Margot Bertha Eugenie Steiner
NationalityBritish
StatusResigned
Appointed14 June 1992(44 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Bridge Lane
London
NW11 9JT

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

3k at £1Elhan Properties LTD
75.00%
Ordinary
250 at £1Executors Of Estate Of Joseph Steiner
6.25%
Ordinary
250 at £1Frederick Steiner
6.25%
Ordinary
249 at £1Frederick Steiner & Margot Bertha Eugenie Steiner
6.23%
Ordinary
249 at £1Frederick Steiner & Margot Bertha Eugenie Steiner & Karen Deborah Edelstein
6.23%
Ordinary
2 at £1Executors Of Estate Of Mrs Charlotte Steiner
0.05%
Ordinary

Financials

Year2014
Net Worth£320,727
Current Liabilities£659,807

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due3 January 2025 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End3 April

Returns

Latest Return14 June 2023 (10 months, 4 weeks ago)
Next Return Due28 June 2024 (1 month, 2 weeks from now)

Charges

26 May 1949Delivered on: 1 June 1949
Persons entitled: Abbey National Building, Soc

Classification: Legal charge
Secured details: £6,500.
Particulars: 8, bracknell gardens, hampstead, london.
Outstanding

Filing History

20 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 5 April 2022 (7 pages)
14 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
28 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 29 May 2022 (1 page)
21 December 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
19 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
19 July 2021Director's details changed for Mr Daniel Edelstein on 19 July 2021 (2 pages)
22 March 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
29 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
19 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
22 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
4 July 2017Change of details for Elhan Properties Limited as a person with significant control on 26 January 2017 (2 pages)
4 July 2017Notification of Frederick Steiner as a person with significant control on 26 January 2017 (2 pages)
4 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
4 July 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 4,701
(3 pages)
4 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
4 July 2017Notification of Frederick Steiner as a person with significant control on 26 January 2017 (2 pages)
4 July 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 4,701
(3 pages)
4 July 2017Notification of Elhan Properties Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Elhan Properties Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Change of details for Elhan Properties Limited as a person with significant control on 26 January 2017 (2 pages)
4 July 2017Notification of Frederick Steiner as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Elhan Properties Limited as a person with significant control on 4 July 2017 (2 pages)
6 January 2017Termination of appointment of Margot Bertha Eugenie Steiner as a secretary on 28 July 2016 (1 page)
6 January 2017Termination of appointment of Evelyn Steiner as a director on 22 June 2016 (1 page)
6 January 2017Termination of appointment of Margot Bertha Eugenie Steiner as a secretary on 28 July 2016 (1 page)
6 January 2017Termination of appointment of Evelyn Steiner as a director on 22 June 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4,000
(7 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4,000
(7 pages)
25 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
14 October 2015Appointment of Mrs Karen Deborah Edelstein as a director on 8 October 2015 (2 pages)
14 October 2015Appointment of Mrs Karen Deborah Edelstein as a director on 8 October 2015 (2 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4,000
(7 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4,000
(7 pages)
8 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4,000
(7 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4,000
(7 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
22 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
22 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
24 December 2012Accounts for a small company made up to 5 April 2012 (7 pages)
24 December 2012Accounts for a small company made up to 5 April 2012 (7 pages)
24 December 2012Accounts for a small company made up to 5 April 2012 (7 pages)
3 September 2012Appointment of Daniel Edelstein as a director (3 pages)
3 September 2012Appointment of Daniel Edelstein as a director (3 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
22 December 2011Accounts for a small company made up to 5 April 2011 (7 pages)
22 December 2011Accounts for a small company made up to 5 April 2011 (7 pages)
22 December 2011Accounts for a small company made up to 5 April 2011 (7 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 5 April 2010 (7 pages)
4 January 2011Accounts for a small company made up to 5 April 2010 (7 pages)
4 January 2011Accounts for a small company made up to 5 April 2010 (7 pages)
19 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
21 December 2009Accounts for a small company made up to 5 April 2009 (10 pages)
21 December 2009Accounts for a small company made up to 5 April 2009 (10 pages)
21 December 2009Accounts for a small company made up to 5 April 2009 (10 pages)
15 July 2009Return made up to 14/06/09; full list of members (5 pages)
15 July 2009Return made up to 14/06/09; full list of members (5 pages)
31 January 2009Accounts for a small company made up to 5 April 2008 (7 pages)
31 January 2009Accounts for a small company made up to 5 April 2008 (7 pages)
31 January 2009Accounts for a small company made up to 5 April 2008 (7 pages)
21 October 2008Return made up to 14/06/08; full list of members (5 pages)
21 October 2008Return made up to 14/06/08; full list of members (5 pages)
30 January 2008Accounts for a small company made up to 5 April 2007 (8 pages)
30 January 2008Accounts for a small company made up to 5 April 2007 (8 pages)
30 January 2008Accounts for a small company made up to 5 April 2007 (8 pages)
25 July 2007Return made up to 14/06/07; full list of members (4 pages)
25 July 2007Return made up to 14/06/07; full list of members (4 pages)
18 December 2006Accounts for a small company made up to 5 April 2006 (7 pages)
18 December 2006Accounts for a small company made up to 5 April 2006 (7 pages)
11 December 2006Return made up to 14/06/06; full list of members (3 pages)
11 December 2006Return made up to 14/06/06; full list of members (3 pages)
30 January 2006Accounts for a small company made up to 5 April 2005 (7 pages)
30 January 2006Accounts for a small company made up to 5 April 2005 (7 pages)
30 January 2006Accounts for a small company made up to 5 April 2005 (7 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
24 August 2005Return made up to 14/06/05; full list of members (3 pages)
24 August 2005Return made up to 14/06/05; full list of members (3 pages)
26 October 2004Accounts for a small company made up to 5 April 2004 (8 pages)
26 October 2004Accounts for a small company made up to 5 April 2004 (8 pages)
26 October 2004Accounts for a small company made up to 5 April 2004 (8 pages)
25 June 2004Return made up to 14/06/04; full list of members (3 pages)
25 June 2004Return made up to 14/06/04; full list of members (3 pages)
7 October 2003Accounts for a small company made up to 5 April 2003 (8 pages)
7 October 2003Accounts for a small company made up to 5 April 2003 (8 pages)
7 October 2003Accounts for a small company made up to 5 April 2003 (8 pages)
1 September 2003Return made up to 14/06/03; full list of members (7 pages)
1 September 2003Return made up to 14/06/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 5 April 2002 (7 pages)
6 February 2003Accounts for a small company made up to 5 April 2002 (7 pages)
6 February 2003Accounts for a small company made up to 5 April 2002 (7 pages)
18 December 2002Return made up to 14/06/02; full list of members (7 pages)
18 December 2002Return made up to 14/06/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 5 April 2001 (7 pages)
2 February 2002Accounts for a small company made up to 5 April 2001 (7 pages)
2 February 2002Accounts for a small company made up to 5 April 2001 (7 pages)
14 December 2001Return made up to 14/06/01; full list of members (7 pages)
14 December 2001Return made up to 14/06/01; full list of members (7 pages)
16 July 2001Return made up to 14/06/00; full list of members (9 pages)
16 July 2001Return made up to 14/06/00; full list of members (9 pages)
2 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
2 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
2 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
13 September 1999Return made up to 14/06/99; full list of members (8 pages)
13 September 1999Return made up to 14/06/99; full list of members (8 pages)
2 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
2 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
2 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
30 October 1997Accounts for a small company made up to 5 April 1997 (8 pages)
30 October 1997Accounts for a small company made up to 5 April 1997 (8 pages)
30 October 1997Accounts for a small company made up to 5 April 1997 (8 pages)
9 July 1997Return made up to 14/06/97; full list of members (8 pages)
9 July 1997Return made up to 14/06/97; full list of members (8 pages)
5 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
5 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
5 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
4 July 1996Return made up to 14/06/96; full list of members (8 pages)
4 July 1996Return made up to 14/06/96; full list of members (8 pages)
24 May 1996Registered office changed on 24/05/96 from: russell square house, 10/12., russell square, london, WC1B 5EL. (1 page)
24 May 1996Registered office changed on 24/05/96 from: russell square house, 10/12., russell square, london, WC1B 5EL. (1 page)
23 November 1995Accounts for a small company made up to 5 April 1995 (6 pages)
23 November 1995Accounts for a small company made up to 5 April 1995 (6 pages)
23 November 1995Accounts for a small company made up to 5 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 March 1948Incorporation (18 pages)
20 March 1948Incorporation (18 pages)