Company NameThe George Stone Trust
DirectorsJose Manuel Ferreira Barbara and Ronald Swyer
Company StatusActive
Company Number02532807
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 August 1990(33 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jose Manuel Ferreira Barbara
Date of BirthJuly 1953 (Born 70 years ago)
NationalityPortuguese
StatusCurrent
Appointed21 March 2024(33 years, 7 months after company formation)
Appointment Duration4 weeks
RoleAccountant
Country of ResidencePortugal
Correspondence Address140 Rua Ataide De Oliveira
Faro
8000-219
Director NameMr Ronald Swyer
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(33 years, 7 months after company formation)
Appointment Duration4 weeks
RoleSolicitor
Country of ResidencePortugal
Correspondence Address4 Rua Do Comercio
Rch
Almancil
Portugal
Director NameGillian Frances Catto
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration17 years, 6 months (resigned 12 March 2009)
RoleChairman
Correspondence Address14 Hyde Park Gardens
London
W2 2LU
Director NameMr Oliver Duncan Stanley
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration17 years, 4 months (resigned 30 December 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Corringham Court
Corringham Road
London
NW11 7BY
Director NameRoger Louis Stone
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration16 years, 4 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address15 Hendon Wood Lane
London
NW7 4HS
Director NameMyrtle Louise Stone
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration26 years, 10 months (resigned 23 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Keats Grove
Hampstead
London
NW3 2RN
Director NameMr Ian Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(19 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor
1 Curzon Street
London
W1J 5FB
Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(19 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 March 2024)
RoleTrustee
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr James Stephen Hurrell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2015(25 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameRathbone Trust Company Limited (Corporation)
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration31 years, 6 months (resigned 14 February 2023)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameRathbone Directors Limited (Corporation)
StatusResigned
Appointed30 December 2008(18 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 March 2024)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameRathbone Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2023(32 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2024)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£2,588
Net Worth£81,947
Cash£39,255
Current Liabilities£1,057

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 5 April 2023 (14 pages)
29 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
14 February 2023Termination of appointment of Rathbone Trust Company Limited as a secretary on 14 February 2023 (1 page)
14 February 2023Appointment of Rathbone Secretaries Limited as a secretary on 14 February 2023 (2 pages)
30 August 2022Confirmation statement made on 20 August 2022 with updates (3 pages)
15 August 2022Total exemption full accounts made up to 5 April 2022 (14 pages)
19 November 2021Total exemption full accounts made up to 5 April 2021 (13 pages)
31 August 2021Confirmation statement made on 20 August 2021 with updates (3 pages)
13 April 2021Total exemption full accounts made up to 5 April 2020 (13 pages)
27 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 5 April 2019 (13 pages)
27 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 5 April 2018 (13 pages)
22 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Myrtle Louise Stone as a director on 23 June 2018 (1 page)
31 January 2018Total exemption full accounts made up to 5 April 2017 (15 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 July 2017Secretary's details changed for Rathbone Trust Company Limited on 14 February 2017 (3 pages)
31 July 2017Secretary's details changed for Rathbone Trust Company Limited on 14 February 2017 (3 pages)
11 July 2017Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page)
11 July 2017Director's details changed for Rathbone Directors Limited on 13 February 2017 (1 page)
11 July 2017Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page)
11 July 2017Director's details changed for Rathbone Directors Limited on 13 February 2017 (1 page)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
9 January 2017Total exemption full accounts made up to 5 April 2016 (15 pages)
9 January 2017Total exemption full accounts made up to 5 April 2016 (15 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
10 January 2016Termination of appointment of Ian Michael Buckley as a director on 29 December 2015 (2 pages)
10 January 2016Termination of appointment of Ian Michael Buckley as a director on 29 December 2015 (2 pages)
10 January 2016Appointment of James Stephen Hurrell as a director on 29 December 2015 (3 pages)
10 January 2016Appointment of James Stephen Hurrell as a director on 29 December 2015 (3 pages)
7 January 2016Total exemption full accounts made up to 5 April 2015 (9 pages)
7 January 2016Total exemption full accounts made up to 5 April 2015 (9 pages)
27 August 2015Annual return made up to 20 August 2015 no member list (5 pages)
27 August 2015Annual return made up to 20 August 2015 no member list (5 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (9 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (9 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (9 pages)
2 September 2014Annual return made up to 20 August 2014 no member list (5 pages)
2 September 2014Annual return made up to 20 August 2014 no member list (5 pages)
13 December 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
13 December 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
13 December 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
12 September 2013Annual return made up to 20 August 2013 no member list (5 pages)
12 September 2013Annual return made up to 20 August 2013 no member list (5 pages)
14 December 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
14 December 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
14 December 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
13 September 2012Annual return made up to 20 August 2012 no member list (5 pages)
13 September 2012Annual return made up to 20 August 2012 no member list (5 pages)
26 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
26 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
13 March 2012Secretary's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
13 March 2012Secretary's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Limited on 27 February 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Limited on 27 February 2012 (2 pages)
5 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
9 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
20 September 2011Annual return made up to 20 August 2011 no member list (5 pages)
20 September 2011Annual return made up to 20 August 2011 no member list (5 pages)
7 April 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
7 April 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
7 April 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
8 October 2010Director's details changed for Rathbone Directors Limited on 20 August 2010 (1 page)
8 October 2010Director's details changed for Myrtle Louise Stone on 20 August 2010 (2 pages)
8 October 2010Annual return made up to 20 August 2010 no member list (5 pages)
8 October 2010Secretary's details changed for Rathbone Trust Company Limited on 20 August 2010 (1 page)
8 October 2010Annual return made up to 20 August 2010 no member list (5 pages)
8 October 2010Director's details changed for Rathbone Directors Limited on 20 August 2010 (1 page)
8 October 2010Secretary's details changed for Rathbone Trust Company Limited on 20 August 2010 (1 page)
8 October 2010Director's details changed for Myrtle Louise Stone on 20 August 2010 (2 pages)
14 June 2010Appointment of Bruce Robert Newbigging as a director (2 pages)
14 June 2010Appointment of Bruce Robert Newbigging as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
2 February 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
16 October 2009Annual return made up to 20 August 2009 no member list (2 pages)
16 October 2009Annual return made up to 20 August 2009 no member list (2 pages)
18 March 2009Appointment terminated director gillian catto (1 page)
18 March 2009Appointment terminated director gillian catto (1 page)
10 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
13 January 2009Appointment terminated director oliver stanley (1 page)
13 January 2009Director appointed rathbone directors LIMITED (5 pages)
13 January 2009Director appointed rathbone directors LIMITED (5 pages)
13 January 2009Appointment terminated director oliver stanley (1 page)
12 September 2008Annual return made up to 20/08/08 (3 pages)
12 September 2008Annual return made up to 20/08/08 (3 pages)
23 May 2008Appointment terminated director roger stone (1 page)
23 May 2008Appointment terminated director roger stone (1 page)
2 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
2 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
2 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
13 September 2007Annual return made up to 20/08/07 (2 pages)
13 September 2007Annual return made up to 20/08/07 (2 pages)
14 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
14 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
14 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
22 September 2006Annual return made up to 20/08/06 (2 pages)
22 September 2006Annual return made up to 20/08/06 (2 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
14 September 2005Annual return made up to 20/08/05 (2 pages)
14 September 2005Annual return made up to 20/08/05 (2 pages)
9 September 2005Annual return made up to 20/08/04 (2 pages)
9 September 2005Annual return made up to 20/08/04 (2 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
20 October 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
20 October 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
20 October 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
22 October 2003Annual return made up to 20/08/03 (5 pages)
22 October 2003Annual return made up to 20/08/03 (5 pages)
27 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
27 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
27 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
16 September 2002Annual return made up to 20/08/02 (5 pages)
16 September 2002Annual return made up to 20/08/02 (5 pages)
30 July 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
30 July 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
30 July 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
28 August 2001Annual return made up to 20/08/01 (4 pages)
28 August 2001Annual return made up to 20/08/01 (4 pages)
6 June 2001Full accounts made up to 5 April 2000 (8 pages)
6 June 2001Full accounts made up to 5 April 2000 (8 pages)
6 June 2001Full accounts made up to 5 April 2000 (8 pages)
19 September 2000Annual return made up to 20/08/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/00
(4 pages)
19 September 2000Annual return made up to 20/08/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/00
(4 pages)
20 June 2000Full accounts made up to 5 April 1999 (9 pages)
20 June 2000Full accounts made up to 5 April 1999 (9 pages)
20 June 2000Full accounts made up to 5 April 1999 (9 pages)
14 September 1999Annual return made up to 20/08/99 (6 pages)
14 September 1999Annual return made up to 20/08/99 (6 pages)
2 June 1999Full accounts made up to 5 April 1998 (9 pages)
2 June 1999Full accounts made up to 5 April 1998 (9 pages)
2 June 1999Full accounts made up to 5 April 1998 (9 pages)
19 May 1999Full accounts made up to 5 April 1997 (8 pages)
19 May 1999Full accounts made up to 5 April 1997 (8 pages)
19 May 1999Full accounts made up to 5 April 1997 (8 pages)
4 September 1998Annual return made up to 20/08/98
  • 363(287) ‐ Registered office changed on 04/09/98
(6 pages)
4 September 1998Annual return made up to 20/08/98
  • 363(287) ‐ Registered office changed on 04/09/98
(6 pages)
28 October 1997Registered office changed on 28/10/97 from: university house 13 lower grosvenor place london SW1W 0EX (1 page)
28 October 1997Secretary's particulars changed (1 page)
28 October 1997Registered office changed on 28/10/97 from: university house 13 lower grosvenor place london SW1W 0EX (1 page)
28 October 1997Secretary's particulars changed (1 page)
4 February 1997Full accounts made up to 5 April 1996 (13 pages)
4 February 1997Full accounts made up to 5 April 1996 (13 pages)
4 February 1997Full accounts made up to 5 April 1996 (13 pages)
18 September 1996Annual return made up to 20/08/96 (6 pages)
18 September 1996Annual return made up to 20/08/96 (6 pages)
22 March 1996Full accounts made up to 5 April 1995 (9 pages)
22 March 1996Full accounts made up to 5 April 1995 (9 pages)
22 March 1996Full accounts made up to 5 April 1995 (9 pages)
5 September 1995Annual return made up to 20/08/95 (8 pages)
5 September 1995Annual return made up to 20/08/95 (8 pages)