Company NameJemstone Properties Limited
DirectorsMelanie Yvette Stone and Martin Howard Stone
Company StatusActive
Company Number00637992
CategoryPrivate Limited Company
Incorporation Date25 September 1959(64 years, 7 months ago)
Previous NameOwide Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Melanie Yvette Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(32 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spring Villa Road
Edgware
HA8 7EB
Secretary NameMr Martin Howard Stone
StatusCurrent
Appointed01 April 2011(51 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address5 Spring Villa Road
Edgware
HA8 7EB
Director NameMr Martin Howard Stone
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(52 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Spring Villa Road
Edgware
HA8 7EB
Director NameMrs Gladys Owide
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(32 years, 6 months after company formation)
Appointment Duration-1 years, 6 months (resigned 14 October 1991)
RoleCompany Director
Correspondence Address1 Dolphin Court
Chigwell
Essex
IG7 6PH
Director NameMr Joseph Owide
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(32 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 February 2000)
RoleCompany Director
Correspondence Address1 Dolphin Court
Chigwell
Essex
IG7 6PH
Secretary NameMr Martin Howard Stone
NationalityBritish
StatusResigned
Appointed05 April 1992(32 years, 6 months after company formation)
Appointment Duration14 years (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3 Arlington Green
Mill Hill
London
NW7 1GW
Director NameMr Martin Howard Stone
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(44 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPasser Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMr Michael Julian Stone
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(46 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPasser Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NameMiss Emily Rebecca Stone
NationalityBritish
StatusResigned
Appointed03 April 2006(46 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressPasser Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMrs Emily Rebecca Stone
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(49 years after company formation)
Appointment Duration1 day (resigned 02 October 2008)
RoleProperty Executive
Country of ResidenceEngland
Correspondence Address67 Langbourne Mansions Langbourne Avenue
Highgate
London
N6 6PU

Location

Registered Address5 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

52 at £1Mrs Melanie Yvette Stone
52.00%
Ordinary
48 at £1Wexwood Builders LTD
48.00%
Ordinary

Financials

Year2014
Net Worth£1,406,370
Cash£16,113
Current Liabilities£97,584

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due7 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End07 May

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

5 December 1979Delivered on: 21 December 1979
Satisfied on: 30 July 1992
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: F/H 10A grosvenor rd., Wanstead, redbridge.
Fully Satisfied
5 December 1979Delivered on: 21 December 1979
Satisfied on: 30 July 1992
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: 234 graham road hackney.
Fully Satisfied
5 December 1979Delivered on: 17 December 1979
Satisfied on: 30 July 1992
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: 11 vicarage road london.
Fully Satisfied
3 August 1977Delivered on: 19 August 1977
Satisfied on: 30 July 1992
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: 620 roman road london.
Fully Satisfied
20 April 1970Delivered on: 30 April 1970
Satisfied on: 30 July 1992
Persons entitled: Williams Deacons Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from thecompany* to the chargee on any account whatsoever * immaculate wash laundrettes LTD.
Particulars: 234 graham rd., Hackney.
Fully Satisfied
21 May 2010Delivered on: 5 June 2010
Satisfied on: 8 February 2012
Persons entitled: Aib Group (UK) 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 16A, 16B and 18 hermon hill wanstead t/nos EGL20825 and EGL368401; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
11 October 2004Delivered on: 28 October 2004
Satisfied on: 8 February 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 and 24 wavertree road south woodford t/n EGL10405 & EX99444. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 January 1960Delivered on: 18 January 1960
Satisfied on: 20 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 78 & 78A woodlands rd., Ilford, essex.
Fully Satisfied
11 October 2004Delivered on: 28 October 2004
Satisfied on: 8 February 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 and 24 wavertree road south woodford fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
5 December 1997Delivered on: 10 December 1997
Satisfied on: 20 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
5 December 1997Delivered on: 10 December 1997
Satisfied on: 20 October 2004
Persons entitled: Clydesdale 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: 11 vicarage road leytonstone london t/no EGL88073.
Fully Satisfied
5 December 1997Delivered on: 10 December 1997
Satisfied on: 20 October 2004
Persons entitled: Clydesdale 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: Property k/a 75 york road ilford essex t/no NGL96544.
Fully Satisfied
5 December 1997Delivered on: 10 December 1997
Satisfied on: 20 October 2004
Persons entitled: Clydesdale 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: Property k/a 1 mansfield road wanstead t/no EGL88072.
Fully Satisfied
5 December 1997Delivered on: 10 December 1997
Satisfied on: 20 October 2004
Persons entitled: Clydesdale 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: Property k/a 13 bromley road walthamstow london t/no EGL324593.
Fully Satisfied
5 December 1997Delivered on: 10 December 1997
Satisfied on: 20 October 2004
Persons entitled: Clydesdale 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: Property k/a 22 wavetree road soth woodford london t/no EGL10405.
Fully Satisfied
5 December 1997Delivered on: 10 December 1997
Satisfied on: 20 October 2004
Persons entitled: Clydesdale 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: Property k/a 24 wavetree road south woodford london t/no EX99444.
Fully Satisfied
5 December 1997Delivered on: 10 December 1997
Satisfied on: 20 October 2004
Persons entitled: Clydesdale 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: Property k/a 93 grove road south woodford essex. See the mortgage charge document for full details.
Fully Satisfied
5 December 1997Delivered on: 10 December 1997
Satisfied on: 20 October 2004
Persons entitled: Clydesdale 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: Property k/a 79 york road ilford essex t/no NGL96543.
Fully Satisfied
7 January 1960Delivered on: 18 January 1960
Satisfied on: 20 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 6 clarendon gardens, ilford, essex.
Fully Satisfied
5 December 1997Delivered on: 10 December 1997
Satisfied on: 20 October 2004
Persons entitled: Clydesdale 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: Property k/a 4 selsdon road wanstead london t/no NGL135716.
Fully Satisfied
5 December 1997Delivered on: 10 December 1997
Satisfied on: 20 October 2004
Persons entitled: Clydesdale 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: Property k/a 88 wanstead park road ilford t/no EGL324592. See the mortgage charge document for full details.
Fully Satisfied
2 September 1994Delivered on: 5 September 1994
Satisfied on: 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 220 graham road.
Fully Satisfied
6 June 1994Delivered on: 11 June 1994
Satisfied on: 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 88 wanstead park road ilford.
Fully Satisfied
6 June 1994Delivered on: 11 June 1994
Satisfied on: 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 13 bromley road walthamstow london.
Fully Satisfied
6 June 1994Delivered on: 11 June 1994
Satisfied on: 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 1 lower street stanstead title no EX412551.
Fully Satisfied
6 June 1994Delivered on: 11 June 1994
Satisfied on: 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 24 wavertree road south woodford essex title no EX99444.
Fully Satisfied
6 June 1994Delivered on: 11 June 1994
Satisfied on: 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 22 wavertree road south woodford essex title no EGL10405.
Fully Satisfied
19 June 1992Delivered on: 23 June 1992
Satisfied on: 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever.
Particulars: F/H property k/a 11 vicarage road leytontitle no EGL88073.
Fully Satisfied
19 June 1992Delivered on: 23 June 1992
Satisfied on: 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever.
Particulars: F/H property k/a 1 mansfield road wanstead title no EGL88072.
Fully Satisfied
7 January 1960Delivered on: 18 January 1960
Satisfied on: 20 October 2004
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 22 graham rd., Dalston. Title no. Ln 102978.
Fully Satisfied
19 June 1992Delivered on: 23 June 1992
Satisfied on: 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever.
Particulars: F/H property k/a 75 york road ilford title no NGL96544.
Fully Satisfied
19 June 1992Delivered on: 23 June 1992
Satisfied on: 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys due or to become due from the compant and binstock investments limited on any account whatsoever.
Particulars: F/H property k/a 78 woodland road ilford title no NGL194000.
Fully Satisfied
19 June 1992Delivered on: 23 June 1992
Satisfied on: 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever.
Particulars: F/H property k/a 79 york road ilford title no NGL96543.
Fully Satisfied
19 June 1992Delivered on: 23 June 1992
Satisfied on: 20 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever.
Particulars: F/H property k/a 340 grove green road leytonstone title no EGL31168.
Fully Satisfied
19 June 1992Delivered on: 23 June 1992
Satisfied on: 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever.
Particulars: F/H property k/a 4 selsdon road wanstead title no NGL135716.
Fully Satisfied
19 June 1992Delivered on: 23 June 1992
Satisfied on: 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever.
Particulars: F/H property k/a 93 grove road south woodford.
Fully Satisfied
19 June 1992Delivered on: 23 June 1992
Satisfied on: 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys due or to become due from the company and binstock investment limited on any account whatsoever.
Particulars: F/H property k/a 9 beaufort gardens ilford.
Fully Satisfied
19 June 1992Delivered on: 23 June 1992
Satisfied on: 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys due or to become due from the company and binstock investments limited on any account whatsoever.
Particulars: F/H property k/a 7 hermon hill wanstead title no EGL131893.
Fully Satisfied
5 May 1992Delivered on: 12 May 1992
Satisfied on: 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
5 February 1988Delivered on: 9 February 1988
Satisfied on: 30 July 1992
Persons entitled: Gamelestaden LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property as per form 395 floating charge on all the together with fixtures.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 January 1960Delivered on: 18 January 1960
Satisfied on: 30 July 1992
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 21 well st., Hackney.
Fully Satisfied
13 May 2022Delivered on: 18 May 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 22 wavertree road, london, E18 1BL.
Outstanding
20 October 2014Delivered on: 23 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 22 wavertree road south woodford london t/no egl 10405.
Outstanding
11 September 2014Delivered on: 17 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
8 November 2022Registered office address changed from Unit 12 Hillside House 1 the Drive Radlett Hertfordshire WD7 7FG England to 5 Spring Villa Road Edgware HA8 7EB on 8 November 2022 (1 page)
2 November 2022Registered office address changed from Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB to Unit 12 Hillside House 1 the Drive Radlett Hertfordshire WD7 7FG on 2 November 2022 (1 page)
18 May 2022Registration of charge 006379920044, created on 13 May 2022 (4 pages)
6 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
14 February 2022Notification of Wexwood Builders Limited as a person with significant control on 6 April 2016 (2 pages)
3 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
24 May 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
29 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 30 April 2019 (5 pages)
29 November 2019Previous accounting period extended from 26 March 2019 to 7 May 2019 (1 page)
14 June 2019Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
15 March 2019Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
20 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
30 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Director's details changed for Mr Martin Howard Stone on 16 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Martin Howard Stone on 16 July 2017 (2 pages)
18 July 2017Director's details changed for Mrs Melanie Yvette Stone on 16 July 2017 (2 pages)
18 July 2017Change of details for Mrs Melanie Yvette Stone as a person with significant control on 16 July 2017 (2 pages)
18 July 2017Change of details for Mr Martin Howard Stone as a person with significant control on 16 July 2017 (2 pages)
18 July 2017Change of details for Mrs Melanie Yvette Stone as a person with significant control on 16 July 2017 (2 pages)
18 July 2017Change of details for Mr Martin Howard Stone as a person with significant control on 16 July 2017 (2 pages)
18 July 2017Director's details changed for Mrs Melanie Yvette Stone on 16 July 2017 (2 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
23 October 2014Registration of charge 006379920043, created on 20 October 2014 (39 pages)
23 October 2014Registration of charge 006379920043, created on 20 October 2014 (39 pages)
17 September 2014Registration of charge 006379920042, created on 11 September 2014 (43 pages)
17 September 2014Registration of charge 006379920042, created on 11 September 2014 (43 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 July 2014Termination of appointment of Michael Julian Stone as a director on 1 April 2014 (1 page)
14 July 2014Termination of appointment of Michael Julian Stone as a director on 1 April 2014 (1 page)
14 July 2014Termination of appointment of Michael Julian Stone as a director on 1 April 2014 (1 page)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
30 September 2013Amended accounts made up to 31 March 2012 (7 pages)
30 September 2013Amended accounts made up to 31 March 2012 (7 pages)
14 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
27 March 2012Appointment of Mr Martin Howard Stone as a director (2 pages)
27 March 2012Appointment of Mr Martin Howard Stone as a director (2 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 August 2011Appointment of Mr Martin Howard Stone as a secretary (1 page)
16 August 2011Termination of appointment of Emily Stone as a secretary (1 page)
16 August 2011Appointment of Mr Martin Howard Stone as a secretary (1 page)
16 August 2011Termination of appointment of Emily Stone as a secretary (1 page)
16 August 2011Termination of appointment of Martin Stone as a director (1 page)
16 August 2011Termination of appointment of Martin Stone as a director (1 page)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
1 April 2010Director's details changed for Michael Julian Stone on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Emily Rebecca Stone on 1 April 2010 (1 page)
1 April 2010Director's details changed for Michael Julian Stone on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Martin Howard Stone on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Julian Stone on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Emily Rebecca Stone on 1 April 2010 (1 page)
1 April 2010Director's details changed for Martin Howard Stone on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Emily Rebecca Stone on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mrs Melanie Yvette Stone on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Melanie Yvette Stone on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Martin Howard Stone on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mrs Melanie Yvette Stone on 1 April 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 April 2009Return made up to 25/03/09; full list of members (4 pages)
21 April 2009Return made up to 25/03/09; full list of members (4 pages)
21 April 2009Appointment terminated director emily stone (1 page)
21 April 2009Appointment terminated director emily stone (1 page)
3 October 2008Director appointed emily rebecca stone (2 pages)
3 October 2008Director appointed emily rebecca stone (2 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 April 2008Return made up to 25/03/08; full list of members (4 pages)
17 April 2008Return made up to 25/03/08; full list of members (4 pages)
31 May 2007Return made up to 25/03/07; full list of members (3 pages)
31 May 2007Return made up to 25/03/07; full list of members (3 pages)
14 April 2007Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 April 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 April 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 April 2007Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
31 March 2006Return made up to 25/03/06; full list of members (3 pages)
31 March 2006Return made up to 25/03/06; full list of members (3 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
5 April 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 November 2004Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page)
22 November 2004Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page)
17 November 2004Company name changed owide properties LIMITED\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed owide properties LIMITED\certificate issued on 17/11/04 (2 pages)
2 November 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 November 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
29 July 2004Secretary's particulars changed;director's particulars changed (1 page)
29 July 2004Secretary's particulars changed;director's particulars changed (1 page)
29 July 2004Secretary's particulars changed;director's particulars changed (1 page)
29 July 2004Secretary's particulars changed;director's particulars changed (1 page)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (3 pages)
13 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
13 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
6 May 2003Accounts for a small company made up to 30 September 2001 (8 pages)
6 May 2003Accounts for a small company made up to 30 September 2001 (8 pages)
9 April 2003Return made up to 25/03/03; full list of members (6 pages)
9 April 2003Return made up to 25/03/03; full list of members (6 pages)
8 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2001Registered office changed on 05/10/01 from: 11 lee grove chigwell essex IG7 6AD (1 page)
5 October 2001Registered office changed on 05/10/01 from: 11 lee grove chigwell essex IG7 6AD (1 page)
14 September 2001Accounts for a small company made up to 30 September 2000 (8 pages)
14 September 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 June 2001Accounts for a small company made up to 30 September 1999 (8 pages)
22 June 2001Accounts for a small company made up to 30 September 1999 (8 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Return made up to 25/03/01; full list of members (6 pages)
27 April 2001Return made up to 25/03/01; full list of members (6 pages)
3 May 2000Return made up to 25/03/00; full list of members (6 pages)
3 May 2000Return made up to 25/03/00; full list of members (6 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
2 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
2 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
2 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
6 April 1999Accounting reference date extended from 05/04/99 to 30/09/99 (1 page)
6 April 1999Return made up to 25/03/99; no change of members (4 pages)
6 April 1999Accounting reference date extended from 05/04/99 to 30/09/99 (1 page)
6 April 1999Return made up to 25/03/99; no change of members (4 pages)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Return made up to 25/03/98; full list of members (6 pages)
16 April 1998Return made up to 25/03/98; full list of members (6 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
24 October 1997Accounts for a small company made up to 5 April 1996 (5 pages)
24 October 1997Accounts for a small company made up to 5 April 1996 (5 pages)
24 October 1997Accounts for a small company made up to 5 April 1994 (4 pages)
24 October 1997Accounts for a small company made up to 5 April 1994 (4 pages)
24 October 1997Accounts for a small company made up to 5 April 1995 (5 pages)
24 October 1997Accounts for a small company made up to 5 April 1995 (5 pages)
24 October 1997Accounts for a small company made up to 5 April 1996 (5 pages)
24 October 1997Accounts for a small company made up to 5 April 1995 (5 pages)
24 October 1997Accounts for a small company made up to 5 April 1994 (4 pages)
21 July 1997Return made up to 25/03/97; no change of members (4 pages)
21 July 1997Return made up to 25/03/97; no change of members (4 pages)
10 April 1996Return made up to 25/03/96; full list of members (7 pages)
10 April 1996Return made up to 25/03/96; full list of members (7 pages)
27 April 1995Return made up to 25/03/95; no change of members (4 pages)
27 April 1995Return made up to 25/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 September 1959Incorporation (15 pages)
25 September 1959Certificate of incorporation (1 page)
25 September 1959Incorporation (15 pages)
25 September 1959Certificate of incorporation (1 page)