London
N2 0EZ
Director Name | Mrs Urvashi Agarwal |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2006(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Sinckot House 211 Station Road Harrow HA1 2TP |
Director Name | Mr Chandra Shekhar Agarwal |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Sinckot House 211 Station Road Harrow HA1 2TP |
Director Name | Mrs Bina Agarwal |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2024(36 years, 5 months after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sinckot House 211 Station Road Harrow HA1 2TP |
Director Name | Mrs Anushka Loomba |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2024(36 years, 5 months after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sinckot House 211 Station Road Harrow HA1 2TP |
Secretary Name | Mehrdad Narengian |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 11 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 65 Wheatley Close Hendon London NW4 4LF |
Director Name | Bina Agarwal |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 87 Brim Hill London N2 0EZ |
Director Name | Mr Chandra Shekhar Agarwal |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 87 Brim Hill London N2 0EZ |
Secretary Name | Mr Pradeep Goel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 87 Brim Hill London N2 0EZ |
Website | stoneworldlondon.co.uk |
---|---|
Telephone | 020 88383232 |
Telephone region | London |
Registered Address | Sinckot House 211 Station Road Harrow HA1 2TP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Anushka Agarwal 40.00% Ordinary |
---|---|
500 at £1 | Urvashi Agarwal 40.00% Ordinary |
250 at £1 | Rakesh Mehta 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,726 |
Cash | £446,895 |
Current Liabilities | £239,382 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
16 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
17 December 2021 | Statement of capital following an allotment of shares on 16 December 2021
|
9 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
11 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
20 September 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
28 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 March 2014 | Appointment of Mr Chandra Shekhar Agarwal as a director (2 pages) |
17 March 2014 | Appointment of Mr Chandra Shekhar Agarwal as a director (2 pages) |
30 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
27 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Urvashi Agarwal on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Urvashi Agarwal on 31 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 January 2009 | Company name changed\certificate issued on 23/01/09 (3 pages) |
23 January 2009 | Company name changed\certificate issued on 23/01/09 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 August 2008 | Return made up to 31/03/08; full list of members (3 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 87 brim hill london N2 0RN (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 87 brim hill london N2 0RN (1 page) |
8 August 2008 | Return made up to 31/03/08; full list of members (3 pages) |
8 August 2008 | Location of debenture register (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 17 soho road handsworth birmingham west midlands B21 9SN (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 17 soho road handsworth birmingham west midlands B21 9SN (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 87 brim hill london N2 0RN (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 87 brim hill london N2 0RN (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 June 2007 | Return made up to 31/03/07; full list of members (6 pages) |
8 June 2007 | Return made up to 31/03/07; full list of members (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
28 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 87 brim hill london N2 0EZ (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 87 brim hill london N2 0EZ (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 31/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
22 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
20 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
20 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
25 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
23 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
20 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
20 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
23 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
6 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 April 1995 | New secretary appointed (2 pages) |
26 April 1995 | New secretary appointed (2 pages) |
26 April 1995 | Return made up to 31/03/95; full list of members
|
26 April 1995 | Return made up to 31/03/95; full list of members
|
31 July 1989 | Company name changed staydial LIMITED\certificate issued on 01/08/89 (2 pages) |
31 July 1989 | Company name changed staydial LIMITED\certificate issued on 01/08/89 (2 pages) |
27 October 1987 | Incorporation (12 pages) |
27 October 1987 | Incorporation (12 pages) |