Company Name278 Hale Lane Management Limited
Company StatusActive
Company Number03153944
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Previous NameStoneflame Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDorothy Scott
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(18 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Wilton Court
Edgware
Middlesex
HA8 8NG
Director NameMr Robert George Berkowitz
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Cranborne Court 280 Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameMr Selwyn Michael Saville
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Cranborne Court 280 Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameMr Adam Mark Morant
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(24 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Windmill Road
Hemel Hempstead
Herts
HP2 4BN
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
NationalityBritish
StatusResigned
Appointed16 February 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameIvan Clapich
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 February 2005)
RoleRetired
Correspondence Address6 Wilton Court
278 Hale Lane
Edgware
Middlesex
HA8 8NG
Director NameLawrence Hacker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 August 1997)
RoleJournalist
Correspondence Address1 Cranbourne Court
Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameAnna Lesirge
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address1 Wilton Court
278 Hale Lane
Edgware
Middlesex
HA8 8NG
Director NameEugene Stern
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address5 Wilton Court
Hale Lane
Edgware
Middlesex
HA8 8NG
Secretary NameJacqui Hacker
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 August 1997)
RoleCompany Director
Correspondence Address1 Cranbourne Court
Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameSidney Beck
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 15 August 2002)
RoleRetired
Correspondence Address4 Wilton Court
278 Hale Lane
Edgware
Middlesex
HA8 8NG
Secretary NameEugene Stern
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address5 Wilton Court
Hale Lane
Edgware
Middlesex
HA8 8NG
Director NameMr Hitesh Patel
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(5 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 14 November 2016)
RoleFreelance Architect
Country of ResidenceEngland
Correspondence Address6 Cranborne Court
Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameLinda Goldstein
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2004)
RoleRetired
Correspondence Address3 Carnbourne Court
Hale Lane
Edgware
Middlesex
HA8 8NG
Director NameGerrard Fisher
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 June 2005)
RoleRetired
Correspondence Address8 Cranbourne Court
Hale Lane
Edgware
Middlesex
HA8 8NQ
Secretary NameIvan Clapich
NationalityBritish
StatusResigned
Appointed12 June 2001(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 February 2005)
RoleCompany Director
Correspondence Address6 Wilton Court
278 Hale Lane
Edgware
Middlesex
HA8 8NG
Director NameEugene Stern
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2004)
RoleRetired
Correspondence Address5 Wilton Court
Hale Lane
Edgware
Middlesex
HA8 8NG
Director NameGeetu Bharwaney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(8 years, 4 months after company formation)
Appointment Duration14 years (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cranborne Court
Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NamePat Brody
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(9 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Cranborne Court
Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameJudith Samuel
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(9 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Wilton Court
Hale Lane
Edgware
Middlesex
HA8 8NG
Secretary NameGeetu Bharwaney
NationalityBritish
StatusResigned
Appointed16 June 2005(9 years, 4 months after company formation)
Appointment Duration13 years (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cranborne Court
Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameSolomon Judah Bekhor
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(10 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Wilton Court
278 Hale Lane
Edgware
Middlesex
HA8 8NG
Director NameMarilyn Shirley Hyatt
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(12 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2015)
RoleRetired Physiotherapist
Country of ResidenceEngland
Correspondence AddressFlat 7 Cranborne Court Hale Lane
Edgware
Middx
HA8 8NQ
Director NameHarold Henley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(16 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wilton Court
Hale Lane
Edgware
Middlesex
HA8 8NG
Director NameMr Robert Phillip Reuben
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Vernon Road
Bushey
Herts
WD23 2JL
Director NameMr Adrian John Morant
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Cranborne Court 280 Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameMr Seymour Zigmond Reisman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(23 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Wilton Court 278 Hale Lane
Edgware
Middlesex
HA8 8NG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Grant & Boyd LTD
5.56%
Ordinary
1 at £1Judith Ann Samuel
5.56%
Ordinary
1 at £1Mr Barry A. Beck
5.56%
Ordinary
1 at £1Mr Cyril Reuben
5.56%
Ordinary
1 at £1Mr Harold Henley
5.56%
Ordinary
1 at £1Mr Lewis B. Goddard
5.56%
Ordinary
1 at £1Mr M. Patel
5.56%
Ordinary
1 at £1Mr S. Fisher
5.56%
Ordinary
1 at £1Mrs Anita Taylor
5.56%
Ordinary
1 at £1Mrs Faye Clapich
5.56%
Ordinary
1 at £1Mrs H.y. Li & Mr W.f. Li
5.56%
Ordinary
1 at £1Mrs M.m. Becker
5.56%
Ordinary
1 at £1Mrs Marilyn Shirley Hyatt
5.56%
Ordinary
1 at £1Mrs Mary E. Loughlin & Mr Kieran P. Loughlin
5.56%
Ordinary
1 at £1Mrs Pat Brody & Mr Stanley Brody
5.56%
Ordinary
1 at £1Ms Geetu Bharwaney
5.56%
Ordinary
1 at £1Ms H. Bacarro & Mr B. Fligg & Mrs Ester Fligg
5.56%
Ordinary
1 at £1Ms Jean De Bell & Mr Solomon Judah Bekhor
5.56%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
23 November 2023Registered office address changed from 135 Bramley Road Bramley Road London N14 4UT England to 135 Bramley Road London N14 4UT on 23 November 2023 (1 page)
27 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 April 2023Termination of appointment of Selwyn Michael Saville as a director on 24 March 2023 (1 page)
31 January 2023Confirmation statement made on 30 January 2023 with updates (6 pages)
19 December 2022Appointment of Barnard Cook London Ltd as a secretary on 19 December 2022 (2 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 August 2021Termination of appointment of Seymour Zigmond Reisman as a director on 19 August 2021 (1 page)
12 March 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
20 November 2020Termination of appointment of Solomon Judah Bekhor as a director on 12 November 2020 (1 page)
20 November 2020Appointment of Mr Adam Mark Morant as a director on 12 November 2020 (2 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 September 2020Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 135 Bramley Road Bramley Road London N14 4UT on 17 September 2020 (1 page)
14 August 2020Termination of appointment of Harold Henley as a director on 20 April 2020 (1 page)
14 August 2020Termination of appointment of Adrian John Morant as a director on 18 May 2020 (1 page)
14 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (1 page)
27 August 2019Appointment of Mr Seymour Zigmond Reisman as a director on 20 August 2019 (2 pages)
27 August 2019Appointment of Mr Selwyn Michael Saville as a director on 20 August 2019 (2 pages)
27 August 2019Appointment of Mr Robert George Berkowitz as a director on 20 August 2019 (2 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
16 July 2018Termination of appointment of Geetu Bharwaney as a secretary on 20 June 2018 (1 page)
16 July 2018Total exemption full accounts made up to 31 December 2017 (1 page)
16 July 2018Termination of appointment of Geetu Bharwaney as a director on 20 June 2018 (1 page)
2 February 2018Termination of appointment of Pat Brody as a director on 29 January 2018 (1 page)
1 February 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (1 page)
1 September 2017Total exemption full accounts made up to 31 December 2016 (1 page)
24 July 2017Termination of appointment of Robert Phillip Reuben as a director on 10 July 2017 (1 page)
24 July 2017Appointment of Mr Adrian John Morant as a director on 10 July 2017 (2 pages)
24 July 2017Appointment of Mr Adrian John Morant as a director on 10 July 2017 (2 pages)
24 July 2017Termination of appointment of Robert Phillip Reuben as a director on 10 July 2017 (1 page)
9 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
15 November 2016Termination of appointment of Hitesh Patel as a director on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Hitesh Patel as a director on 14 November 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 18
(12 pages)
13 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 18
(12 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (1 page)
15 September 2015Total exemption full accounts made up to 31 December 2014 (1 page)
22 July 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
22 July 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 May 2015Termination of appointment of Marilyn Shirley Hyatt as a director on 31 January 2015 (1 page)
30 May 2015Termination of appointment of Marilyn Shirley Hyatt as a director on 31 January 2015 (1 page)
15 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 18
(13 pages)
15 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 18
(13 pages)
14 October 2014Appointment of Dorothy Scott as a director on 30 September 2014 (3 pages)
14 October 2014Appointment of Robert Phillip Reuben as a director on 30 September 2014 (3 pages)
14 October 2014Appointment of Dorothy Scott as a director on 30 September 2014 (3 pages)
14 October 2014Appointment of Robert Phillip Reuben as a director on 30 September 2014 (3 pages)
13 October 2014Total exemption full accounts made up to 31 January 2014 (1 page)
13 October 2014Total exemption full accounts made up to 31 January 2014 (1 page)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 18
(11 pages)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 18
(11 pages)
11 October 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
11 October 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (11 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (11 pages)
28 September 2012Appointment of Harold Henley as a director (3 pages)
28 September 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
28 September 2012Appointment of Harold Henley as a director (3 pages)
28 September 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (10 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (10 pages)
5 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
5 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
3 February 2011Termination of appointment of Judith Samuel as a director (2 pages)
3 February 2011Annual return made up to 30 January 2010 with a full list of shareholders (11 pages)
3 February 2011Termination of appointment of Judith Samuel as a director (2 pages)
3 February 2011Annual return made up to 30 January 2010 with a full list of shareholders (11 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (10 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (10 pages)
2 February 2011Director's details changed for Hitesh Patel on 30 January 2010 (2 pages)
2 February 2011Director's details changed for Hitesh Patel on 30 January 2010 (2 pages)
18 August 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
18 August 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
5 February 2010Director's details changed for Geetu Bharwaney on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Marilyn Shirley Hyatt on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Marilyn Shirley Hyatt on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Marilyn Shirley Hyatt on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Geetu Bharwaney on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Solomon Judah Bekhor on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Pat Brody on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Solomon Judah Bekhor on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Pat Brody on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Judith Samuel on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Judith Samuel on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Solomon Judah Bekhor on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Judith Samuel on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Geetu Bharwaney on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Pat Brody on 5 February 2010 (2 pages)
26 June 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
26 June 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
9 February 2009Return made up to 30/01/09; full list of members (13 pages)
9 February 2009Return made up to 30/01/09; full list of members (13 pages)
7 July 2008Director appointed marilyn shirley hyatt (2 pages)
7 July 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
7 July 2008Director appointed marilyn shirley hyatt (2 pages)
7 July 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
19 February 2008Return made up to 30/01/08; no change of members (8 pages)
19 February 2008Return made up to 30/01/08; no change of members (8 pages)
10 August 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
10 August 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
23 February 2007Return made up to 30/01/07; full list of members (14 pages)
23 February 2007Return made up to 30/01/07; full list of members (14 pages)
26 June 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
26 June 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
21 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
21 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
25 June 2005New secretary appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
25 June 2005New director appointed (2 pages)
25 June 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
25 June 2005New director appointed (2 pages)
25 June 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
25 June 2005Secretary resigned;director resigned (1 page)
25 June 2005New director appointed (2 pages)
25 June 2005New secretary appointed (2 pages)
25 June 2005Secretary resigned;director resigned (1 page)
4 March 2005Return made up to 30/01/05; full list of members (10 pages)
4 March 2005Return made up to 30/01/05; full list of members (10 pages)
15 June 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
15 June 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
7 February 2004Return made up to 30/01/04; full list of members (8 pages)
7 February 2004Return made up to 30/01/04; full list of members (8 pages)
17 June 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
17 June 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
26 February 2003Return made up to 30/01/03; full list of members (9 pages)
26 February 2003Return made up to 30/01/03; full list of members (9 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
23 August 2002Full accounts made up to 31 January 2002 (6 pages)
23 August 2002Full accounts made up to 31 January 2002 (6 pages)
18 February 2002Return made up to 30/01/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
18 February 2002Return made up to 30/01/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Full accounts made up to 31 January 2001 (6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Full accounts made up to 31 January 2001 (6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
30 January 2001Return made up to 30/01/01; full list of members (7 pages)
30 January 2001Return made up to 30/01/01; full list of members (7 pages)
2 May 2000Full accounts made up to 31 January 2000 (6 pages)
2 May 2000Full accounts made up to 31 January 2000 (6 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
17 February 2000Return made up to 30/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2000Return made up to 30/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 1999Full accounts made up to 31 January 1999 (6 pages)
14 June 1999Full accounts made up to 31 January 1999 (6 pages)
12 February 1999Return made up to 30/01/99; full list of members (6 pages)
12 February 1999Return made up to 30/01/99; full list of members (6 pages)
8 June 1998Full accounts made up to 31 January 1998 (6 pages)
8 June 1998Full accounts made up to 31 January 1998 (6 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
23 February 1998Return made up to 30/01/98; full list of members (6 pages)
23 February 1998Return made up to 30/01/98; full list of members (6 pages)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 23 peterborough road harrow middlesex HA1 2BD (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 23 peterborough road harrow middlesex HA1 2BD (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997Director resigned (1 page)
25 May 1997Full accounts made up to 31 January 1997 (6 pages)
25 May 1997Full accounts made up to 31 January 1997 (6 pages)
17 March 1997Return made up to 30/01/97; full list of members (6 pages)
17 March 1997Return made up to 30/01/97; full list of members (6 pages)
5 March 1996Company name changed stoneflame LIMITED\certificate issued on 06/03/96 (2 pages)
5 March 1996Company name changed stoneflame LIMITED\certificate issued on 06/03/96 (2 pages)
4 March 1996Memorandum and Articles of Association (10 pages)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1996Memorandum and Articles of Association (10 pages)
4 March 1996£ nc 100/18 16/02/96 (1 page)
4 March 1996£ nc 100/18 16/02/96 (1 page)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 March 1996New secretary appointed;new director appointed (1 page)
2 March 1996New director appointed (1 page)
2 March 1996Director resigned (2 pages)
2 March 1996New secretary appointed;new director appointed (1 page)
2 March 1996Registered office changed on 02/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
2 March 1996Secretary resigned (2 pages)
2 March 1996Director resigned (2 pages)
2 March 1996Secretary resigned (2 pages)
2 March 1996New director appointed (1 page)
2 March 1996Registered office changed on 02/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
30 January 1996Incorporation (8 pages)
30 January 1996Incorporation (8 pages)