Company NameStone World (London) Limited
Company StatusActive
Company Number02184080
CategoryPrivate Limited Company
Incorporation Date27 October 1987(36 years, 6 months ago)
Previous NameUniwax (Chemicals) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Secretary NameBina Agarwal
NationalityBritish
StatusCurrent
Appointed01 April 1994(6 years, 5 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address87 Brim Hill
London
N2 0EZ
Director NameMrs Urvashi Agarwal
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(18 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSinckot House 211 Station Road
Harrow
HA1 2TP
Director NameMr Chandra Shekhar Agarwal
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(25 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressSinckot House 211 Station Road
Harrow
HA1 2TP
Director NameMrs Bina Agarwal
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2024(36 years, 5 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSinckot House 211 Station Road
Harrow
HA1 2TP
Director NameMrs Anushka Loomba
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2024(36 years, 5 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSinckot House 211 Station Road
Harrow
HA1 2TP
Secretary NameMehrdad Narengian
NationalityIranian
StatusResigned
Appointed11 March 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 1993)
RoleCompany Director
Correspondence Address65 Wheatley Close
Hendon
London
NW4 4LF
Director NameBina Agarwal
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address87 Brim Hill
London
N2 0EZ
Director NameMr Chandra Shekhar Agarwal
Date of BirthJune 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address87 Brim Hill
London
N2 0EZ
Secretary NameMr Pradeep Goel
NationalityBritish
StatusResigned
Appointed03 February 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1994)
RoleCompany Director
Correspondence Address87 Brim Hill
London
N2 0EZ

Contact

Websitestoneworldlondon.co.uk
Telephone020 88383232
Telephone regionLondon

Location

Registered AddressSinckot House
211 Station Road
Harrow
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Anushka Agarwal
40.00%
Ordinary
500 at £1Urvashi Agarwal
40.00%
Ordinary
250 at £1Rakesh Mehta
20.00%
Ordinary

Financials

Year2014
Net Worth£325,726
Cash£446,895
Current Liabilities£239,382

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
16 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
17 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 1,350
(3 pages)
9 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
11 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 September 2016Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to Sinckot House 211 Station Road Harrow HA1 2TP on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to Sinckot House 211 Station Road Harrow HA1 2TP on 20 September 2016 (1 page)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,250
(4 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,250
(4 pages)
28 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 1,250
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 1,250
(4 pages)
28 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 1,250
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Appointment of Mr Chandra Shekhar Agarwal as a director (2 pages)
17 March 2014Appointment of Mr Chandra Shekhar Agarwal as a director (2 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,250
(4 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,250
(4 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,250
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,250
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,250
(3 pages)
27 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,250
(3 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)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Urvashi Agarwal on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Urvashi Agarwal on 31 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 31/03/09; full list of members (3 pages)
27 May 2009Return made up to 31/03/09; full list of members (3 pages)
23 January 2009Company name changed\certificate issued on 23/01/09 (3 pages)
23 January 2009Company name changed\certificate issued on 23/01/09 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Return made up to 31/03/08; full list of members (3 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Registered office changed on 08/08/2008 from 87 brim hill london N2 0RN (1 page)
8 August 2008Registered office changed on 08/08/2008 from 87 brim hill london N2 0RN (1 page)
8 August 2008Return made up to 31/03/08; full list of members (3 pages)
8 August 2008Location of debenture register (1 page)
18 April 2008Registered office changed on 18/04/2008 from 17 soho road handsworth birmingham west midlands B21 9SN (1 page)
18 April 2008Registered office changed on 18/04/2008 from 17 soho road handsworth birmingham west midlands B21 9SN (1 page)
18 April 2008Registered office changed on 18/04/2008 from 87 brim hill london N2 0RN (1 page)
18 April 2008Registered office changed on 18/04/2008 from 87 brim hill london N2 0RN (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Return made up to 31/03/07; full list of members (6 pages)
8 June 2007Return made up to 31/03/07; full list of members (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Return made up to 31/03/06; full list of members (6 pages)
28 June 2006Return made up to 31/03/06; full list of members (6 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: 87 brim hill london N2 0EZ (1 page)
23 March 2006Registered office changed on 23/03/06 from: 87 brim hill london N2 0EZ (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 31/03/05; full list of members (7 pages)
29 March 2005Return made up to 31/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 May 2003Return made up to 31/03/03; full list of members (7 pages)
22 May 2003Return made up to 31/03/03; full list of members (7 pages)
20 June 2002Return made up to 31/03/02; full list of members (6 pages)
20 June 2002Return made up to 31/03/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 May 2001Return made up to 31/03/01; full list of members (6 pages)
30 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 May 2000Return made up to 31/03/00; full list of members (6 pages)
25 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
23 April 1999Return made up to 31/03/99; no change of members (4 pages)
23 April 1999Return made up to 31/03/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 May 1998Return made up to 31/03/98; full list of members (6 pages)
20 May 1998Return made up to 31/03/98; full list of members (6 pages)
23 May 1997Return made up to 31/03/97; no change of members (4 pages)
23 May 1997Return made up to 31/03/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
6 June 1996Return made up to 31/03/96; no change of members (4 pages)
6 June 1996Return made up to 31/03/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
26 April 1995New secretary appointed (2 pages)
26 April 1995New secretary appointed (2 pages)
26 April 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 26/04/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 April 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 26/04/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 July 1989Company name changed staydial LIMITED\certificate issued on 01/08/89 (2 pages)
31 July 1989Company name changed staydial LIMITED\certificate issued on 01/08/89 (2 pages)
27 October 1987Incorporation (12 pages)
27 October 1987Incorporation (12 pages)