London
EC3M 7AT
Secretary Name | Mr Mark Stone |
---|---|
Status | Current |
Appointed | 29 October 2019(68 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Melanie Wendy Stone |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(39 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 29 October 2019) |
Role | Secretary |
Correspondence Address | 126 Wolmer Gardens Edgware Middlesex HA8 8QF |
Secretary Name | Melanie Wendy Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(39 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 29 October 2019) |
Role | Company Director |
Correspondence Address | 126 Wolmer Gardens Edgware Middlesex HA8 8QF |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
750 at £1 | Mark Paul Stone 75.00% Ordinary |
---|---|
250 at £1 | Melanie Wendy Stone 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £651,858 |
Cash | £74 |
Current Liabilities | £251,716 |
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 | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
14 April 2023 | Delivered on: 18 April 2023 Persons entitled: Think Property Trustee LTD Classification: A registered charge Particulars: By way of fixed charge all estates and interests in any freehold or leasehold property of the company both present and future together with all buildings and fixtures and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof. For further details please refer to the instrument. Outstanding |
---|---|
14 April 2023 | Delivered on: 18 April 2023 Persons entitled: Think Property Trustee LTD Classification: A registered charge Particulars: Freehold property known as 13A hetley road, london, W12 8BA registered at the land registry under title number NGL574655. Outstanding |
3 April 2020 | Delivered on: 6 April 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
3 April 2020 | Delivered on: 6 April 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 13A hetley road, london W12 8BA and registered at hm land registry with title absolute under title number NGL574655. Outstanding |
22 November 2019 | Delivered on: 29 November 2019 Persons entitled: Think Property Trustee LTD Classification: A registered charge Particulars: Freehold property known as 13A hetley road, london, W12 8BA registered at the land registry under title number NGL574655. Outstanding |
22 November 2019 | Delivered on: 29 November 2019 Persons entitled: Think Property Trustee LTD Classification: A registered charge Particulars: By way of fixed charge all estates and interests in any freehold or leasehold property of the company both present and future together with all buildings and fixtures and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof. For further details please refer to the instrument. Outstanding |
28 September 2004 | Delivered on: 30 September 2004 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 hetley road london. Outstanding |
28 October 1957 | Delivered on: 12 November 1957 Satisfied on: 21 March 2007 Persons entitled: United Dominions Trust LTD Classification: Mem of deposit Secured details: £5892-6-0. Particulars: 20, creffield rd, ealing W. Fully Satisfied |
29 December 2023 | Confirmation statement made on 29 December 2023 with updates (4 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
18 April 2023 | Registration of charge 004951070007, created on 14 April 2023 (38 pages) |
18 April 2023 | Registration of charge 004951070008, created on 14 April 2023 (17 pages) |
31 December 2022 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 June 2022 | Secretary's details changed for Mr Mark Stone on 31 May 2022 (1 page) |
31 May 2022 | Change of details for Mr Mark Paul Stone as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr Mark Paul Stone on 31 May 2022 (2 pages) |
31 May 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
2 October 2020 | Satisfaction of charge 004951070004 in full (1 page) |
2 October 2020 | Satisfaction of charge 004951070003 in full (1 page) |
25 June 2020 | Secretary's details changed for Mr Mark Stone on 23 June 2020 (1 page) |
23 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page) |
23 June 2020 | Change of details for Mr Mark Paul Stone as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Mark Paul Stone on 23 June 2020 (2 pages) |
6 April 2020 | Registration of charge 004951070005, created on 3 April 2020 (30 pages) |
6 April 2020 | Registration of charge 004951070006, created on 3 April 2020 (16 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
19 December 2019 | Change of details for Mr Mark Paul Stone as a person with significant control on 18 December 2019 (2 pages) |
19 December 2019 | Secretary's details changed for Mr Mark Stone on 18 December 2019 (1 page) |
19 December 2019 | Director's details changed for Mr Mark Paul Stone on 18 December 2019 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 November 2019 | Registration of charge 004951070003, created on 22 November 2019 (17 pages) |
29 November 2019 | Registration of charge 004951070004, created on 22 November 2019 (40 pages) |
18 November 2019 | Satisfaction of charge 2 in full (1 page) |
1 November 2019 | Appointment of Mr Mark Stone as a secretary on 29 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Melanie Wendy Stone as a secretary on 29 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Melanie Wendy Stone as a director on 29 October 2019 (1 page) |
8 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
30 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 22 June 2012 (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
4 April 2011 | Amended accounts made up to 31 March 2009 (7 pages) |
4 April 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
4 April 2011 | Amended accounts made up to 31 March 2009 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 4 January 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
17 February 2009 | Amended accounts made up to 31 March 2006 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 February 2009 | Amended accounts made up to 31 March 2006 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2007 | Declaration of mortgage charge released/ceased (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of mortgage charge released/ceased (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2007 | Return made up to 29/12/06; full list of members (2 pages) |
19 March 2007 | Return made up to 29/12/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2006 | Return made up to 29/12/05; full list of members
|
10 March 2006 | Return made up to 29/12/05; full list of members
|
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 September 2004 | Particulars of mortgage/charge (4 pages) |
30 September 2004 | Particulars of mortgage/charge (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 January 2004 | Return made up to 29/12/03; full list of members
|
5 January 2004 | Return made up to 29/12/03; full list of members
|
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
6 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
6 January 1997 | Return made up to 29/12/96; full list of members
|
6 January 1997 | Return made up to 29/12/96; full list of members
|
11 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
15 January 1994 | Return made up to 29/12/93; full list of members (7 pages) |
15 January 1994 | Return made up to 29/12/93; full list of members (7 pages) |
7 April 1991 | Return made up to 31/12/90; full list of members (4 pages) |
7 April 1991 | Return made up to 31/12/90; full list of members (4 pages) |
24 May 1989 | Return made up to 30/12/88; full list of members (4 pages) |
24 May 1989 | Return made up to 30/12/88; full list of members (4 pages) |
28 January 1987 | Annual return made up to 31/12/86 (3 pages) |
28 January 1987 | Annual return made up to 31/12/86 (3 pages) |
12 November 1957 | Particulars of mortgage/charge (4 pages) |
12 November 1957 | Particulars of mortgage/charge (4 pages) |
3 May 1951 | Incorporation (16 pages) |
3 May 1951 | Incorporation (16 pages) |