London
EC3M 7AT
Director Name | Melanie Wendy Stone |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(36 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 126 Wolmer Gardens Edgware Middlesex HA8 8QF |
Secretary Name | Mr Mark Paul Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(36 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Mr Edward Henry Raoul Stone |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(61 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Acle Close Ilford Essex IG6 2GQ |
Director Name | Ms Suzanne Madeleine Stone |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(61 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 126 Wolmer Gardens Edgware Middlesex HA8 8QE |
Director Name | Howard Victor Stone |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Status | Resigned |
Appointed | 31 December 1990(36 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months (resigned 05 March 2015) |
Role | Solicitor |
Correspondence Address | 16 West Heath Avenue London NW11 7QL |
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 |
Year | 2013 |
---|---|
Net Worth | £534,048 |
Cash | £10,584 |
Current Liabilities | £61,419 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
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) |
24 March 1988 | Delivered on: 13 April 1988 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: Units 7 and 8/8A mausehold, strawston norfolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
24 March 1988 | Delivered on: 13 April 1988 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 10 and 15 mausehold, strawston norfolk &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Secretary's details changed for Mr Mark Paul 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) |
2 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
20 December 2019 | Secretary's details changed for Mr Mark Paul Stone on 18 December 2019 (1 page) |
18 December 2019 | Change of details for Mr Mark Paul Stone as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 December 2019 | Director's details changed for Mr Mark Paul Stone on 18 December 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 December 2017 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
30 December 2017 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 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 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Sub-division of shares on 20 August 2016 (4 pages) |
28 September 2016 | Sub-division of shares on 20 August 2016 (4 pages) |
22 September 2016 | Change of share class name or designation (2 pages) |
22 September 2016 | Change of share class name or designation (2 pages) |
11 April 2016 | Appointment of Ms Suzanne Madeleine Stone as a director on 7 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Edward Henry Raoul Stone as a director on 7 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Edward Henry Raoul Stone as a director on 7 April 2016 (2 pages) |
11 April 2016 | Appointment of Ms Suzanne Madeleine Stone as a director on 7 April 2016 (2 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 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 May 2015 | Termination of appointment of Howard Victor Stone as a director on 5 March 2015 (1 page) |
7 May 2015 | Termination of appointment of Howard Victor Stone as a director on 5 March 2015 (1 page) |
7 May 2015 | Termination of appointment of Howard Victor Stone as a director on 5 March 2015 (1 page) |
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 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 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 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 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) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 March 2007 | Return made up to 29/12/06; full list of members (3 pages) |
19 March 2007 | Return made up to 29/12/06; full list of members (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 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
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
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) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 March 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 January 2003 | Return made up to 29/12/02; full list of members
|
31 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 May 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 (7 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (7 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 (7 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
10 November 2000 | Director's particulars changed (1 page) |
10 November 2000 | Director's particulars changed (1 page) |
24 October 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 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 (7 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
25 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
25 February 1999 | 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 (8 pages) |
9 March 1998 | Accounts for a small company made up to 31 March 1997 (8 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
|
17 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
5 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
22 December 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
22 December 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
31 March 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
31 March 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
21 December 1989 | Return made up to 30/12/88; full list of members (4 pages) |
21 December 1989 | Return made up to 30/12/88; full list of members (4 pages) |
28 February 1989 | Director resigned;new director appointed (2 pages) |
28 February 1989 | Director resigned;new director appointed (2 pages) |
13 April 1988 | Particulars of mortgage/charge (6 pages) |
13 April 1988 | Particulars of mortgage/charge (6 pages) |
24 July 1986 | Director resigned;new director appointed (4 pages) |
24 July 1986 | Director resigned;new director appointed (4 pages) |
10 December 1954 | Incorporation (15 pages) |
10 December 1954 | Incorporation (15 pages) |