Company NameStone House Management Limited
Company StatusDissolved
Company Number02315878
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)
Previous NameDomegreat Limited

Business Activity

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

Directors

Secretary NameMs Karen Teresa Inman
StatusClosed
Appointed19 November 2019(31 years after company formation)
Appointment Duration3 years, 5 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Julian Kenneth Best
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 16 May 2023)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMr Andrew Mark Griffith
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2021(32 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 16 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameJack Henry Pacifico
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(4 years after company formation)
Appointment Duration17 years, 4 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLes Faisans
Sornard
Valais 1997 Nendaz
Switzerland
Director NameMr Michael John Bunyan
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(4 years after company formation)
Appointment Duration23 years, 8 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehouse 9 Weymouth Street
London
W1W 6DB
Secretary NameMr Michael John Bunyan
NationalityBritish
StatusResigned
Appointed11 November 1992(4 years after company formation)
Appointment Duration23 years, 8 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehouse 9 Weymouth Street
London
W1W 6DB
Director NameMr Paul Jason Pacifico
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(21 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone House
9 Weymouth Street
London
W1W 6DB
Director NameMr Peter Griffith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(27 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8EQ
Director NameMr Simon William De Mouchet Baynham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(27 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8EQ

Contact

Telephone020 75803405
Telephone regionLondon

Location

Registered Address23 Queen Anne Street
London
W1G 9DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,047
Cash£2,304
Current Liabilities£1,756

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

25 July 1989Delivered on: 1 August 1989
Satisfied on: 6 October 2015
Persons entitled: Barclays 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: Flat a stone house 9 weymouth street l/b of city of westminster title no ngl 437284.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
20 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
20 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
20 October 2020Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages)
20 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (79 pages)
1 October 2020Termination of appointment of Simon William De Mouchet Baynham as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Julian Kenneth Best as a director on 1 October 2020 (2 pages)
3 December 2019Appointment of Ms Karen Teresa Inman as a secretary on 19 November 2019 (2 pages)
12 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
12 November 2019Change of details for Howard De Walden Estates Limited as a person with significant control on 11 November 2019 (2 pages)
12 November 2019Director's details changed for Mr Simon William De Mouchet Baynham on 12 November 2019 (2 pages)
31 October 2019Termination of appointment of Peter Griffith as a director on 31 October 2019 (1 page)
23 October 2019Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (84 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (84 pages)
8 April 2019Registered office address changed from 23 Queen Anne Street London W1G 9DL England to 27 Baker Street London W1U 8EQ on 8 April 2019 (1 page)
14 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
11 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (88 pages)
11 September 2018Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
11 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
11 September 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (24 pages)
18 December 2017Full accounts made up to 31 March 2017 (24 pages)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
5 October 2016Director's details changed for Mr Simon William De Mouchet on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Simon William De Mouchet on 5 October 2016 (2 pages)
22 September 2016Registered office address changed from , Stone House, 9 Weymouth Street, London, W1W 6DB to 23 Queen Anne Street London W1G 9DL on 22 September 2016 (1 page)
22 September 2016Registered office address changed from , Stone House, 9 Weymouth Street, London, W1W 6DB to 23 Queen Anne Street London W1G 9DL on 22 September 2016 (1 page)
12 September 2016Appointment of Mr Simon William De Mouchet as a director on 22 July 2016 (2 pages)
12 September 2016Termination of appointment of Michael John Bunyan as a secretary on 22 July 2016 (1 page)
12 September 2016Termination of appointment of Michael John Bunyan as a secretary on 22 July 2016 (1 page)
12 September 2016Termination of appointment of Paul Jason Pacifico as a director on 22 July 2016 (1 page)
12 September 2016Termination of appointment of Michael John Bunyan as a director on 22 July 2016 (1 page)
12 September 2016Appointment of Mr Peter Griffith as a director on 22 July 2016 (2 pages)
12 September 2016Termination of appointment of Michael John Bunyan as a director on 22 July 2016 (1 page)
12 September 2016Appointment of Mr Simon William De Mouchet as a director on 22 July 2016 (2 pages)
12 September 2016Appointment of Mr Peter Griffith as a director on 22 July 2016 (2 pages)
12 September 2016Termination of appointment of Michael John Bunyan as a secretary on 22 July 2016 (1 page)
12 September 2016Termination of appointment of Michael John Bunyan as a secretary on 22 July 2016 (1 page)
12 September 2016Termination of appointment of Michael John Bunyan as a secretary on 22 July 2016 (1 page)
12 September 2016Termination of appointment of Paul Jason Pacifico as a director on 22 July 2016 (1 page)
12 September 2016Termination of appointment of Paul Jason Pacifico as a director on 22 July 2016 (1 page)
12 September 2016Termination of appointment of Paul Jason Pacifico as a director on 22 July 2016 (1 page)
12 September 2016Termination of appointment of Michael John Bunyan as a secretary on 22 July 2016 (1 page)
26 August 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
26 August 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(5 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(5 pages)
6 October 2015Satisfaction of charge 1 in full (1 page)
6 October 2015Satisfaction of charge 1 in full (1 page)
7 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(5 pages)
11 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
18 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 April 2010Appointment of Mr Paul Jason Pacifico as a director (2 pages)
21 April 2010Appointment of Mr Paul Jason Pacifico as a director (2 pages)
21 April 2010Termination of appointment of Jack Pacifico as a director (1 page)
21 April 2010Termination of appointment of Jack Pacifico as a director (1 page)
21 December 2009Director's details changed for Mr Michael John Bunyan on 11 November 2009 (2 pages)
21 December 2009Director's details changed for Jack Henry Pacifico on 11 November 2009 (2 pages)
21 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Michael John Bunyan on 11 November 2009 (2 pages)
21 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Jack Henry Pacifico on 11 November 2009 (2 pages)
7 December 2009Current accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
7 December 2009Current accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2008Return made up to 11/11/08; full list of members (4 pages)
14 November 2008Return made up to 11/11/08; full list of members (4 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
12 November 2007Return made up to 11/11/07; full list of members (3 pages)
12 November 2007Return made up to 11/11/07; full list of members (3 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 November 2006Return made up to 11/11/06; full list of members (3 pages)
13 November 2006Return made up to 11/11/06; full list of members (3 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
11 November 2005Return made up to 11/11/05; full list of members (3 pages)
11 November 2005Return made up to 11/11/05; full list of members (3 pages)
13 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 November 2004Registered office changed on 01/11/04 from: marlin house 122-126 kilburn high road london NW6 4HY (2 pages)
1 November 2004Registered office changed on 01/11/04 from: marlin house, 122-126 kilburn high road, london, NW6 4HY (2 pages)
1 November 2004Return made up to 11/11/04; full list of members (8 pages)
1 November 2004Return made up to 11/11/04; full list of members (8 pages)
15 July 2004Registered office changed on 15/07/04 from: stone house 9 weymouth street london W1W 6DB (1 page)
15 July 2004Registered office changed on 15/07/04 from: stone house, 9 weymouth street, london, W1W 6DB (1 page)
17 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2003Return made up to 11/11/03; full list of members (8 pages)
18 November 2003Return made up to 11/11/03; full list of members (8 pages)
16 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
16 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
14 November 2002Return made up to 11/11/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(8 pages)
14 November 2002Return made up to 11/11/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(8 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
20 November 2001Return made up to 11/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(7 pages)
20 November 2001Return made up to 11/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(7 pages)
1 March 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
15 November 1999Return made up to 11/11/99; full list of members (6 pages)
15 November 1999Return made up to 11/11/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (12 pages)
29 December 1998Full accounts made up to 31 March 1998 (12 pages)
13 November 1998Return made up to 11/11/98; no change of members (5 pages)
13 November 1998Return made up to 11/11/98; no change of members (5 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
12 November 1997Return made up to 11/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Return made up to 11/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
18 November 1996Return made up to 11/11/96; full list of members (7 pages)
18 November 1996Return made up to 11/11/96; full list of members (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 November 1995Return made up to 11/11/95; full list of members (8 pages)
10 November 1995Return made up to 11/11/95; full list of members (8 pages)
12 January 1989Wd 14/12/88 ad 14/12/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 January 1989Wd 14/12/88 ad 14/12/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 December 1988Memorandum and Articles of Association (7 pages)
13 December 1988Memorandum and Articles of Association (7 pages)
11 November 1988Incorporation (9 pages)
11 November 1988Incorporation (9 pages)