26-28 Bedford Row
London
WC1R 4HE
Director Name | Mr Robert Louis Stone |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1992(42 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 15 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE |
Secretary Name | Mr Robert Louis Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1992(42 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 15 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE |
Director Name | Mr James Daniel Stone |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(52 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 15 September 2017) |
Role | Purchasing |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE |
Director Name | Gerald Stone |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 46 York Terrace West Regents Park London NW1 4QB |
Director Name | Joyce Stone |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 46 York Terrace West York Gate London NW1 4QB |
Website | daro.com |
---|---|
Email address | [email protected] |
Telephone | 020 85104040 |
Telephone region | London |
Registered Address | 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
213 at £1 | Mr James Daniel Stone 7.88% Ordinary |
---|---|
852 at £1 | Mr Robert Louis Stone 31.51% Ordinary |
639 at £1 | Mr David Berin Stone 23.63% Ordinary |
500 at £1 | Mr David Berin Stone 18.49% Non Cumulative Preference |
500 at £1 | Mr Robert Louis Stone 18.49% Non Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £3,694,264 |
Cash | £1,078 |
Current Liabilities | £628,300 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 May 2003 | Delivered on: 24 May 2003 Satisfied on: 6 May 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 March 1995 | Delivered on: 28 March 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 March 1995 | Delivered on: 28 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 80 82 and 84 walls road hackney london t/nos. 149310 LN113151 LN119694 LN240303 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 July 1955 | Delivered on: 22 July 1955 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: Land at 80/84 wallis road, hackney E.8. being part-of title no. 149310. Outstanding |
9 August 1954 | Delivered on: 23 August 1954 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 80/84 wallis road hackney. London E.8. being part of title number, 82898 , 82354, 149310. Outstanding |
26 November 1953 | Delivered on: 8 December 1953 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Land on south side of wallis road, hackney wick, london. Title nos. 182898 and part of 149310 and 82354. Outstanding |
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
15 June 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 June 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
10 March 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (12 pages) |
10 March 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (12 pages) |
9 March 2016 | Satisfaction of charge 4 in full (2 pages) |
9 March 2016 | Satisfaction of charge 4 in full (2 pages) |
7 March 2016 | Satisfaction of charge 5 in full (1 page) |
7 March 2016 | Satisfaction of charge 5 in full (1 page) |
23 February 2016 | Appointment of a voluntary liquidator (1 page) |
23 February 2016 | Appointment of a voluntary liquidator (1 page) |
23 February 2016 | Resolutions
|
23 February 2016 | Declaration of solvency (3 pages) |
23 February 2016 | Declaration of solvency (3 pages) |
23 February 2016 | Resolutions
|
16 February 2016 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 16 February 2016 (1 page) |
18 January 2016 | Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
18 January 2016 | Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
23 November 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
23 November 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
12 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 12 March 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
18 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Robert Louis Stone on 22 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Robert Louis Stone on 22 April 2010 (1 page) |
30 April 2010 | Director's details changed for James Daniel Stone on 22 April 2010 (2 pages) |
30 April 2010 | Director's details changed for David Berin Stone on 22 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Robert Louis Stone on 22 April 2010 (2 pages) |
30 April 2010 | Director's details changed for David Berin Stone on 22 April 2010 (2 pages) |
30 April 2010 | Director's details changed for James Daniel Stone on 22 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Robert Louis Stone on 22 April 2010 (1 page) |
31 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
31 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 October 2008 | Return made up to 28/09/08; no change of members (3 pages) |
8 October 2008 | Return made up to 28/09/08; no change of members (3 pages) |
11 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 July 2008 | Director's change of particulars / james stone / 23/06/2008 (1 page) |
1 July 2008 | Director's change of particulars / james stone / 23/06/2008 (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 13 station road finchley london N3 2SB (1 page) |
29 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 13 station road finchley london N3 2SB (1 page) |
1 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 82 st john street london EC1M 4JN (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 82 st john street london EC1M 4JN (1 page) |
29 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
29 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
4 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
15 June 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
15 June 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
3 November 2003 | Return made up to 28/09/03; full list of members (7 pages) |
3 November 2003 | Return made up to 28/09/03; full list of members (7 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Resolutions
|
24 May 2003 | Particulars of mortgage/charge (5 pages) |
24 May 2003 | Particulars of mortgage/charge (5 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: 82 st john street london EC1M 4JN (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 82 st john street london EC1M 4JN (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
23 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
23 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
14 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | Particulars of contract relating to shares (4 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Particulars of contract relating to shares (4 pages) |
17 May 2002 | £ sr 1000@1 31/12/00 (2 pages) |
17 May 2002 | Ad 31/12/00--------- £ si 148@1 (2 pages) |
17 May 2002 | £ sr 1000@1 31/12/00 (2 pages) |
17 May 2002 | Ad 31/12/00--------- £ si 148@1 (2 pages) |
7 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
7 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 October 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
25 October 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
30 May 2001 | Resolutions
|
30 May 2001 | Resolutions
|
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
27 December 2000 | Company name changed S.spegelstein & son LIMITED\certificate issued on 28/12/00 (2 pages) |
27 December 2000 | Company name changed S.spegelstein & son LIMITED\certificate issued on 28/12/00 (2 pages) |
31 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
31 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Return made up to 28/09/99; full list of members (10 pages) |
7 December 1999 | Return made up to 28/09/99; full list of members (10 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Resolutions
|
24 November 1997 | Return made up to 28/09/97; full list of members (8 pages) |
24 November 1997 | Return made up to 28/09/97; full list of members (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 October 1996 | Return made up to 28/09/96; full list of members (8 pages) |
16 October 1996 | Return made up to 28/09/96; full list of members (8 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
22 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 October 1995 | Return made up to 28/09/95; full list of members (16 pages) |
18 October 1995 | Return made up to 28/09/95; full list of members (16 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
21 April 1995 | £ ic 6917/4034 23/02/95 £ sr 2883@1=2883 (1 page) |
21 April 1995 | £ ic 6917/4034 23/02/95 £ sr 2883@1=2883 (1 page) |
28 March 1995 | Particulars of mortgage/charge (10 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (10 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 August 1950 | Certificate of incorporation (1 page) |
9 August 1950 | Incorporation (14 pages) |
9 August 1950 | Certificate of incorporation (1 page) |
9 August 1950 | Incorporation (14 pages) |