Company NameStone Properties (Chigwell) Limited
Company StatusActive
Company Number01743545
CategoryPrivate Limited Company
Incorporation Date1 August 1983(40 years, 9 months ago)
Previous NamesLuckdraw Limited and Rincroft Patisseries Limited

Business Activity

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

Directors

Director NameMr Peter John Scott Stone
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(7 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndhurst Hoe Lane
Abridge
Romford
Essex
RM4 1AU
Director NameSusan Stone
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(7 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Hoe Lane
Abridge
Romford
Essex
RM4 1AU
Director NameMr David John Stone
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(21 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndhurst
58 Hoe Lane, Abridge
Romford
Essex
RM4 1AU
Secretary NameMr Peter John Scott Stone
NationalityBritish
StatusCurrent
Appointed01 November 2005(22 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndhurst Hoe Lane
Abridge
Romford
Essex
RM4 1AU
Director NameJoyce Elsie Stone
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(7 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressAll Mead
Warren Lane, Bentley
Brentford
Essex
CM15 0JG
Director NamePeter Herbert Clifton Stone
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(7 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressAllmead
Warren Lane, Bentley
Brentford
Essex
CM15 0JG
Secretary NamePeter Herbert Clifton Stone
NationalityBritish
StatusResigned
Appointed21 December 1990(7 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressAllmead
Warren Lane, Bentley
Brentford
Essex
CM15 0JG

Contact

Telephone020 85567533
Telephone regionLondon

Location

Registered Address318 High Road Leyton
London
E10 5PW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,167,630
Cash£19,478
Current Liabilities£82,889

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

18 December 2006Delivered on: 21 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 centurian way purfleet essex t/no EX665455. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 June 2001Delivered on: 27 June 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 tomswood hill,hainault ilford essex; egl 37145. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 May 2000Delivered on: 19 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £32,000 due or to become due form the company to the chargee.
Particulars: 308 collier row lane collier row romford essex.
Outstanding
14 April 2000Delivered on: 3 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: 47 south view road (and garage) west thurrock grays essex RM20 4AT.
Outstanding
25 October 1995Delivered on: 7 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 tiptree crescent, clayhall ilford essex by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1989Delivered on: 15 June 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
15 September 1988Delivered on: 4 October 1988
Persons entitled: Lloyds 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 23 montefort gardens hainault, ilford, essex title no egl 145450 together with all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 September 1988Delivered on: 4 October 1988
Persons entitled: Lloyds 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 55 woodville road walthamstow, london E17 title no ngl 109935 together with all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 April 2023Delivered on: 17 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The freehold property known as 64 falkenham rise, basildon, SS14 2JF (registered at hm land registry under title number EX251018).
Outstanding
12 April 2023Delivered on: 17 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The freehold property known as 35 tomswood hill, ilford, IG6 2HL (registered at hm land registry under title number EGL37145).
Outstanding
12 April 2023Delivered on: 17 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The freehold property known as 37 tomswood hill, ilford, IG6 2HL (registered at hm land registry under title number EGL245972).
Outstanding
12 April 2023Delivered on: 17 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The freehold property known as 47 south view road, grays, RM20 4AT (registered at hm land registry under title number EX218262).
Outstanding
16 May 2019Delivered on: 20 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 64 falkenham rise, basildon SS14 2JF title number EX251018; and. 25 kettering road, harold hill, romford RM3 8QH title number EGL146103.
Outstanding
19 January 2018Delivered on: 27 January 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 47 south view road, grays. T/no EX218262.
Outstanding
25 November 1985Delivered on: 4 December 1985
Persons entitled: Bank Leumi (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: Fixed charge over 31/37 tonswood hill barkingside essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 June 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
20 April 2023Satisfaction of charge 4 in full (1 page)
20 April 2023Satisfaction of charge 8 in full (2 pages)
20 April 2023Part of the property or undertaking has been released from charge 017435450011 (1 page)
17 April 2023Registration of charge 017435450012, created on 12 April 2023 (6 pages)
17 April 2023Registration of charge 017435450015, created on 12 April 2023 (6 pages)
17 April 2023Registration of charge 017435450014, created on 12 April 2023 (6 pages)
17 April 2023Registration of charge 017435450013, created on 12 April 2023 (6 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
29 March 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
23 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
20 May 2019Registration of charge 017435450011, created on 16 May 2019 (40 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
27 January 2018Registration of charge 017435450010, created on 19 January 2018 (5 pages)
19 June 2017Micro company accounts made up to 30 November 2016 (2 pages)
19 June 2017Micro company accounts made up to 30 November 2016 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (3 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (3 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(7 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(7 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 February 2010Director's details changed for Susan Stone on 10 February 2010 (2 pages)
10 February 2010Director's details changed for David John Stone on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Peter John Scott Stone on 10 February 2010 (2 pages)
10 February 2010Director's details changed for David John Stone on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Peter John Scott Stone on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Susan Stone on 10 February 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
19 November 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
21 January 2009Return made up to 18/12/08; full list of members (7 pages)
21 January 2009Return made up to 18/12/08; full list of members (7 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
12 November 2007New secretary appointed (1 page)
12 November 2007Secretary resigned;director resigned (1 page)
12 November 2007Secretary resigned;director resigned (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
12 November 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
17 February 2007Return made up to 29/12/06; full list of members (9 pages)
17 February 2007Return made up to 29/12/06; full list of members (9 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
15 December 2005Return made up to 29/12/05; full list of members (9 pages)
15 December 2005Return made up to 29/12/05; full list of members (9 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
16 December 2004Return made up to 29/12/04; full list of members (9 pages)
16 December 2004Return made up to 29/12/04; full list of members (9 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
13 January 2004Return made up to 29/12/03; full list of members (9 pages)
13 January 2004Return made up to 29/12/03; full list of members (9 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
8 February 2003Return made up to 29/12/02; full list of members (9 pages)
8 February 2003Return made up to 29/12/02; full list of members (9 pages)
25 November 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
25 November 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
28 December 2001Return made up to 29/12/01; full list of members (8 pages)
28 December 2001Return made up to 29/12/01; full list of members (8 pages)
28 December 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
28 December 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
27 June 2001Particulars of mortgage/charge (5 pages)
27 June 2001Particulars of mortgage/charge (5 pages)
18 April 2001Registered office changed on 18/04/01 from: 318 high road leyton london E10 5PW (1 page)
18 April 2001Registered office changed on 18/04/01 from: 318 high road leyton london E10 5PW (1 page)
12 March 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(8 pages)
12 March 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(8 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
16 February 2000Return made up to 29/12/99; full list of members (8 pages)
16 February 2000Return made up to 29/12/99; full list of members (8 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 February 1999Return made up to 29/12/98; no change of members (4 pages)
9 February 1999Return made up to 29/12/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
4 February 1998Return made up to 29/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 February 1998Return made up to 29/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
4 February 1997Return made up to 29/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1997Return made up to 29/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
9 February 1996Return made up to 29/12/95; no change of members (4 pages)
9 February 1996Return made up to 29/12/95; no change of members (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
20 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
20 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
22 August 1984Company name changed\certificate issued on 22/08/84 (2 pages)
22 August 1984Company name changed\certificate issued on 22/08/84 (2 pages)
21 September 1983Company name changed\certificate issued on 21/09/83 (2 pages)
21 September 1983Company name changed\certificate issued on 21/09/83 (2 pages)
1 August 1983Incorporation (18 pages)
1 August 1983Incorporation (18 pages)