Company NameStone Productions (Contracts) Limited
DirectorMark Richard Jermyn
Company StatusActive
Company Number03099088
CategoryPrivate Limited Company
Incorporation Date6 September 1995(28 years, 8 months ago)
Previous NamePhoneadvice Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Mark Richard Jermyn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1995(3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Secretary NameMark Richard Jermyn
NationalityBritish
StatusCurrent
Appointed27 September 1995(3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameAlexander Alfred Stables
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(3 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 06 April 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Carshalton Park Road
Carshalton
Surrey
SM5 3SW
Director NameMichael Charles Redford
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(1 year, 7 months after company formation)
Appointment Duration17 years, 12 months (resigned 01 April 2015)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address120 Weymede
Green Lane
Weybridge
Surrey
KT14 7DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 24 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£55,555
Cash£271,500
Current Liabilities£904,708

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

5 September 2013Delivered on: 6 September 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 June 1999Delivered on: 10 June 1999
Satisfied on: 17 June 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 September 2023Confirmation statement made on 31 August 2023 with updates (5 pages)
30 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (5 pages)
7 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
9 September 2021Confirmation statement made on 6 September 2021 with updates (6 pages)
21 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 August 2021Change of share class name or designation (2 pages)
21 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 August 2021Memorandum and Articles of Association (23 pages)
19 August 2021Particulars of variation of rights attached to shares (2 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
23 December 2020Registered office address changed from 69/71 East Street Epsom Surrey KT17 1BP to Unit 24 Chelsea Wharf 15 Lots Road London SW10 0QJ on 23 December 2020 (1 page)
29 September 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
17 September 2020Director's details changed for Mr Mark Richard Jermyn on 24 September 2019 (2 pages)
17 September 2020Secretary's details changed for Mark Richard Jermyn on 24 September 2019 (1 page)
17 September 2020Change of details for Mr Mark Richard Jermyn as a person with significant control on 24 September 2019 (2 pages)
21 July 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 100
(3 pages)
21 July 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 100
(3 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
24 September 2019Director's details changed for Mr Mark Richard Jermyn on 10 December 2018 (2 pages)
24 September 2019Change of details for Mr Mark Richard Jermyn as a person with significant control on 10 December 2018 (2 pages)
24 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
9 November 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
25 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
13 June 2016Satisfaction of charge 030990880002 in full (1 page)
13 June 2016Satisfaction of charge 030990880002 in full (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 45
(4 pages)
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 45
(4 pages)
25 May 2015Termination of appointment of Michael Charles Redford as a director on 1 April 2015 (1 page)
25 May 2015Termination of appointment of Michael Charles Redford as a director on 1 April 2015 (1 page)
25 May 2015Termination of appointment of Michael Charles Redford as a director on 1 April 2015 (1 page)
6 May 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 45.00
(4 pages)
6 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
6 May 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 45.00
(4 pages)
6 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 90
(5 pages)
20 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 90
(5 pages)
20 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 90
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 90
(5 pages)
5 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 90
(5 pages)
5 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 90
(5 pages)
6 September 2013Registration of charge 030990880002 (50 pages)
6 September 2013Registration of charge 030990880002 (50 pages)
17 June 2013Satisfaction of charge 1 in full (1 page)
17 June 2013Satisfaction of charge 1 in full (1 page)
29 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 November 2011Director's details changed for Mark Richard Jermyn on 6 September 2011 (2 pages)
22 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
22 November 2011Secretary's details changed for Mark Richard Jermyn on 6 September 2011 (2 pages)
22 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
22 November 2011Director's details changed for Mark Richard Jermyn on 6 September 2011 (2 pages)
22 November 2011Secretary's details changed for Mark Richard Jermyn on 6 September 2011 (2 pages)
22 November 2011Secretary's details changed for Mark Richard Jermyn on 6 September 2011 (2 pages)
22 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
22 November 2011Director's details changed for Mark Richard Jermyn on 6 September 2011 (2 pages)
25 October 2011Termination of appointment of Alexander Stables as a director (1 page)
25 October 2011Termination of appointment of Alexander Stables as a director (1 page)
4 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
7 October 2010Director's details changed for Mark Richard Jermyn on 6 September 2010 (2 pages)
7 October 2010Director's details changed for Mark Richard Jermyn on 6 September 2010 (2 pages)
7 October 2010Director's details changed for Mark Richard Jermyn on 6 September 2010 (2 pages)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
7 October 2008Return made up to 06/09/08; full list of members (4 pages)
7 October 2008Return made up to 06/09/08; full list of members (4 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
12 September 2007Return made up to 06/09/07; full list of members (3 pages)
12 September 2007Return made up to 06/09/07; full list of members (3 pages)
15 July 2007Accounts for a small company made up to 31 July 2006 (6 pages)
15 July 2007Accounts for a small company made up to 31 July 2006 (6 pages)
5 October 2006Return made up to 06/09/06; full list of members (6 pages)
5 October 2006Return made up to 06/09/06; full list of members (6 pages)
2 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
2 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
28 September 2005Return made up to 06/09/05; full list of members (6 pages)
28 September 2005Return made up to 06/09/05; full list of members (6 pages)
11 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
11 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
22 September 2004Return made up to 06/09/04; full list of members (6 pages)
22 September 2004Return made up to 06/09/04; full list of members (6 pages)
10 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
10 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
15 October 2003Return made up to 06/09/03; full list of members (6 pages)
15 October 2003Return made up to 06/09/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 September 2002Return made up to 06/09/02; full list of members (6 pages)
18 September 2002Return made up to 06/09/02; full list of members (6 pages)
22 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
22 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
4 October 2001Return made up to 06/09/01; full list of members (6 pages)
4 October 2001Return made up to 06/09/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
10 October 2000Return made up to 06/09/00; full list of members (9 pages)
10 October 2000Return made up to 06/09/00; full list of members (9 pages)
19 September 2000Secretary's particulars changed;director's particulars changed (1 page)
19 September 2000Secretary's particulars changed;director's particulars changed (1 page)
13 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
14 September 1999Return made up to 06/09/99; full list of members (9 pages)
14 September 1999Return made up to 06/09/99; full list of members (9 pages)
10 June 1999Particulars of mortgage/charge (4 pages)
10 June 1999Particulars of mortgage/charge (4 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
23 September 1998Return made up to 06/09/98; full list of members (7 pages)
23 September 1998Return made up to 06/09/98; full list of members (7 pages)
17 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
17 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
28 October 1997Secretary's particulars changed;director's particulars changed (1 page)
28 October 1997Secretary's particulars changed;director's particulars changed (1 page)
28 October 1997Return made up to 06/09/97; full list of members (7 pages)
28 October 1997Return made up to 06/09/97; full list of members (7 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
23 January 1997Accounts for a dormant company made up to 31 July 1996 (6 pages)
23 January 1997Accounts for a dormant company made up to 31 July 1996 (6 pages)
18 September 1996Ad 27/09/95--------- £ si 88@1 (2 pages)
18 September 1996Return made up to 06/09/96; full list of members (6 pages)
18 September 1996Ad 27/09/95--------- £ si 88@1 (2 pages)
18 September 1996Return made up to 06/09/96; full list of members (6 pages)
19 December 1995Accounting reference date notified as 31/07 (1 page)
19 December 1995Accounting reference date notified as 31/07 (1 page)
20 November 1995Company name changed phoneadvice LIMITED\certificate issued on 21/11/95 (4 pages)
20 November 1995Company name changed phoneadvice LIMITED\certificate issued on 21/11/95 (4 pages)
18 October 1995Registered office changed on 18/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)
18 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 September 1995Incorporation (12 pages)
6 September 1995Incorporation (12 pages)