Company NameStonetower Limited
DirectorPeter Laurence Murphy
Company StatusActive
Company Number01197349
CategoryPrivate Limited Company
Incorporation Date22 January 1975(49 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(39 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr George Edward Nosworthy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(16 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 05 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed15 September 1991(16 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 19 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed19 July 2007(32 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

10 January 2012Delivered on: 13 January 2012
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Account charge
Secured details: All monies due or to become due from the borrower or the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right in respect of any amount from time to time standing to the credit of the interim rent account see image for full details.
Outstanding
24 July 2007Delivered on: 25 July 2007
Satisfied on: 19 January 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: Land and buildings on the north side of woodside road t/n HP212213,. 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
24 July 2007Delivered on: 25 July 2007
Satisfied on: 19 January 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: Land and buildings on the north side of woodside road boyatt wood industrial estate eastleigh and t/n HP212213, 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
10 December 1997Delivered on: 12 December 1997
Satisfied on: 21 October 2011
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 property k/a 299/301 ballards lane finchley with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1987Delivered on: 23 October 1987
Satisfied on: 22 November 1997
Persons entitled: Chancery Securities PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or wimberry court limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 299/301 ballards lane, finchley, london title no. Ngl 264129. see doc M34 for full details.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
5 October 1987Delivered on: 23 October 1987
Satisfied on: 22 November 1997
Persons entitled: Chancery Securities PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First charge on the goodwill and uncalled capital. Floating charge over the. Undertaking and all property and assets.
Fully Satisfied
17 November 1979Delivered on: 6 December 1979
Satisfied on: 22 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or wimberry court limited to the chargee on any account whatsoever.
Particulars: F/H 299 & 301 ballards lane, finchley, london borough of barnet. Title no. Ngl 264129.
Fully Satisfied
23 November 1979Delivered on: 1 December 1979
Satisfied on: 22 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or metropolitan factory conversions limited to the chargee on any account whatsoever.
Particulars: F/H 299 & 301 ballards lane, finchley N12 london borough of barnet title no ngl 264129.
Fully Satisfied

Filing History

3 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
20 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
7 September 2023Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages)
31 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
27 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
29 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
9 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
18 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
17 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
5 August 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
11 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 September 2012Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
11 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
11 September 2012Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
26 September 2009Full accounts made up to 31 March 2009 (8 pages)
26 September 2009Full accounts made up to 31 March 2009 (8 pages)
23 September 2009Secretary's change of particulars / peter thompson / 20/04/2009 (1 page)
23 September 2009Registered office changed on 23/09/2009 from winston house 2 dollis park london ne 1HF (1 page)
23 September 2009Location of debenture register (1 page)
23 September 2009Return made up to 07/09/09; full list of members (4 pages)
23 September 2009Return made up to 07/09/09; full list of members (4 pages)
23 September 2009Location of register of members (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Location of debenture register (1 page)
23 September 2009Registered office changed on 23/09/2009 from winston house 2 dollis park london ne 1HF (1 page)
23 September 2009Secretary's change of particulars / peter thompson / 20/04/2009 (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
15 October 2008Full accounts made up to 31 March 2008 (8 pages)
15 October 2008Full accounts made up to 31 March 2008 (8 pages)
12 September 2008Return made up to 07/09/08; full list of members (4 pages)
12 September 2008Return made up to 07/09/08; full list of members (4 pages)
12 November 2007Full accounts made up to 31 March 2007 (10 pages)
12 November 2007Full accounts made up to 31 March 2007 (10 pages)
7 September 2007Return made up to 07/09/07; full list of members (2 pages)
7 September 2007Return made up to 07/09/07; full list of members (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
25 July 2007Particulars of mortgage/charge (7 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (7 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
5 December 2006Full accounts made up to 31 March 2006 (11 pages)
5 December 2006Full accounts made up to 31 March 2006 (11 pages)
30 October 2006Return made up to 08/09/06; full list of members (2 pages)
30 October 2006Return made up to 08/09/06; full list of members (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (10 pages)
1 December 2005Full accounts made up to 31 March 2005 (10 pages)
9 September 2005Return made up to 08/09/05; full list of members (2 pages)
9 September 2005Return made up to 08/09/05; full list of members (2 pages)
14 October 2004Full accounts made up to 31 March 2004 (10 pages)
14 October 2004Full accounts made up to 31 March 2004 (10 pages)
14 September 2004Return made up to 15/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2004Return made up to 15/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
4 December 2003Full accounts made up to 31 March 2003 (11 pages)
4 December 2003Full accounts made up to 31 March 2003 (11 pages)
9 September 2003Return made up to 15/09/03; full list of members (7 pages)
9 September 2003Return made up to 15/09/03; full list of members (7 pages)
27 October 2002Full accounts made up to 31 March 2002 (10 pages)
27 October 2002Full accounts made up to 31 March 2002 (10 pages)
3 October 2002Return made up to 15/09/02; full list of members (7 pages)
3 October 2002Return made up to 15/09/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 March 2001 (11 pages)
29 October 2001Full accounts made up to 31 March 2001 (11 pages)
27 September 2001Return made up to 15/09/01; full list of members (6 pages)
27 September 2001Return made up to 15/09/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (12 pages)
28 November 2000Full accounts made up to 31 March 2000 (12 pages)
23 October 2000Return made up to 15/09/00; full list of members (6 pages)
23 October 2000Return made up to 15/09/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
11 October 1999Return made up to 15/09/99; full list of members (9 pages)
11 October 1999Return made up to 15/09/99; full list of members (9 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
22 September 1998Return made up to 15/09/98; no change of members (7 pages)
22 September 1998Return made up to 15/09/98; no change of members (7 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Return made up to 15/09/97; no change of members (7 pages)
24 September 1997Return made up to 15/09/97; no change of members (7 pages)
18 February 1997Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page)
18 February 1997Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
8 October 1996Return made up to 15/09/96; full list of members (9 pages)
8 October 1996Return made up to 15/09/96; full list of members (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
22 November 1995Return made up to 30/09/95; no change of members (10 pages)
22 November 1995Return made up to 30/09/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)