Company NameRhinestone Limited
DirectorRolf Erik Anders Bjork
Company StatusActive
Company Number01861083
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRolf Erik Anders Bjork
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed31 May 2006(21 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleEconomist
Country of ResidenceSwitzerland
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameMercedes Maria Cosano Fernandez
NationalitySpanish
StatusCurrent
Appointed31 May 2006(21 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameGillian Norah Caine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 August 1991)
RoleSecretary
Correspondence AddressFlat 1
2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Director NameSusan Christine Cubbon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 August 1991)
RoleSecretary
Correspondence AddressFlat 2
2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Director NameChristina Holmgren
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 1995)
RoleCompany Director
Correspondence AddressGroena Gatan 23a
754 36 Uppsala
Foreign
Secretary NameChristina Holmgren
NationalitySwedish
StatusResigned
Appointed01 August 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 1995)
RoleCompany Director
Correspondence AddressGroena Gatan 23a
754 36 Uppsala
Foreign
Director NameRolf Erik Anders Bjorck
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed28 August 1991(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 October 1995)
RoleReal Estate
Correspondence AddressLinnegarten 96 4tr
Stockholm
Sweden
Foreign
Director NameEric Bjorck
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed17 October 1995(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 2001)
RoleCompany Director
Correspondence AddressJakobsbergs Gutan 22
Box 7229 Se 10389
Stockholm
Sweden
Secretary NameAnders Janson
NationalityBritish
StatusResigned
Appointed17 October 1995(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressJakobsbergsgatan 22
Box 7229 Se-103 89
Stockholm
Sweden
Secretary NamePeter Christian Leslie Dyer
NationalitySwedish
StatusResigned
Appointed13 February 2001(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 May 2006)
RoleLawyer
Correspondence AddressGransvagen 306
Spanga
Stockholm 163 52
Foreign
Director NameFritz Anders Janson
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed14 February 2001(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 May 2006)
RoleLawyer
Correspondence AddressSkogsliden 23
Taby
187 41
Sweden
Secretary NameRolf Erik Anders Bjork
NationalitySwedish
StatusResigned
Appointed31 May 2006(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2007)
RoleEconomist
Correspondence AddressNo 28 Valle Inclan
Nueva Andalucia
Malaga 29660
Foreign

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,174
Cash£100
Current Liabilities£2,428

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

6 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
26 March 2020Secretary's details changed for Mercedes Maria Cosano Fernandez on 31 March 2019 (1 page)
26 March 2020Director's details changed for Rolf Erik Anders Bjork on 31 March 2019 (2 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 April 2019Secretary's details changed (1 page)
15 April 2019Director's details changed (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
12 April 2019Change of details for Ms Mercedes Maria Cosano Fernandez as a person with significant control on 31 March 2019 (2 pages)
1 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 May 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
5 February 2016Memorandum and Articles of Association (6 pages)
5 February 2016Memorandum and Articles of Association (6 pages)
29 January 2016Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 29 January 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 1 October 2010 (1 page)
30 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 September 2009Return made up to 01/08/09; full list of members (3 pages)
22 September 2009Return made up to 01/08/09; full list of members (3 pages)
22 September 2009Director's change of particulars / rolf bjork / 22/09/2009 (1 page)
22 September 2009Director's change of particulars / rolf bjork / 22/09/2009 (1 page)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2008Return made up to 01/08/08; full list of members (3 pages)
13 October 2008Return made up to 01/08/08; full list of members (3 pages)
10 October 2008Location of register of members (1 page)
10 October 2008Registered office changed on 10/10/2008 from hamilton house high street rickmansworth hertfordshire WD3 1ET (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Registered office changed on 10/10/2008 from hamilton house high street rickmansworth hertfordshire WD3 1ET (1 page)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
8 July 2008Registered office changed on 08/07/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
8 July 2008Registered office changed on 08/07/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
15 May 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 May 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Return made up to 01/08/07; full list of members (2 pages)
27 September 2007Return made up to 01/08/07; full list of members (2 pages)
27 September 2007Secretary's particulars changed (1 page)
2 August 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006New secretary appointed;new director appointed (1 page)
17 October 2006New secretary appointed;new director appointed (1 page)
17 October 2006New secretary appointed (1 page)
30 August 2006Return made up to 01/08/06; full list of members (2 pages)
30 August 2006Return made up to 01/08/06; full list of members (2 pages)
28 October 2005Return made up to 01/08/05; full list of members (2 pages)
28 October 2005Return made up to 01/08/05; full list of members (2 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 September 2004Return made up to 01/08/04; full list of members (6 pages)
28 September 2004Return made up to 01/08/04; full list of members (6 pages)
8 March 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 March 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 September 2003Return made up to 01/08/03; full list of members (6 pages)
21 September 2003Return made up to 01/08/03; full list of members (6 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(6 pages)
29 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(6 pages)
19 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001New secretary appointed (2 pages)
20 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2000Return made up to 01/08/00; full list of members (6 pages)
31 August 2000Return made up to 01/08/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1999Return made up to 01/08/99; full list of members (6 pages)
13 September 1999Return made up to 01/08/99; full list of members (6 pages)
5 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 May 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1998Return made up to 01/08/98; full list of members (6 pages)
9 September 1998Return made up to 01/08/98; full list of members (6 pages)
2 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
2 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
18 February 1998Return made up to 01/08/97; bearer shares (6 pages)
18 February 1998Return made up to 01/08/97; bearer shares (6 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 October 1996Return made up to 01/08/96; full list of members (6 pages)
29 October 1996Return made up to 01/08/96; full list of members (6 pages)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
27 December 1995New secretary appointed (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Secretary resigned;director resigned (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Return made up to 01/08/95; full list of members (6 pages)
27 December 1995New secretary appointed (2 pages)
27 December 1995Return made up to 01/08/95; full list of members (6 pages)
27 December 1995New director appointed (2 pages)
27 December 1995Secretary resigned;director resigned (2 pages)
27 December 1995New director appointed (2 pages)
27 April 1995Accounts for a dormant company made up to 31 March 1994 (6 pages)
27 April 1995Accounts for a dormant company made up to 31 March 1994 (6 pages)
22 September 1992Return made up to 01/08/92; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
22 September 1992Director resigned;new director appointed (2 pages)
22 September 1992Director resigned;new director appointed (2 pages)
22 September 1992Return made up to 01/08/92; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
20 September 1991New director appointed (3 pages)
20 September 1991New director appointed (3 pages)
3 May 1991Director's particulars changed (2 pages)
3 May 1991Director's particulars changed (2 pages)
13 December 1988Secretary resigned;director resigned (1 page)
13 December 1988Secretary resigned;director resigned (1 page)
5 November 1984Incorporation (16 pages)
5 November 1984Incorporation (16 pages)