Company NameStonecroft Building Services Limited
DirectorAndrew Michael Tofi
Company StatusActive
Company Number03183846
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAndrew Michael Tofi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1996(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Secretary NameSusan Tofi
NationalityBritish
StatusCurrent
Appointed09 April 1996(same day as company formation)
RoleSecretary
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameKeith Roger Bulman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(1 week, 3 days after company formation)
Appointment Duration12 years, 2 months (resigned 26 June 2008)
RoleBuilder
Correspondence Address27 Gomshall Road
Cheam
Surrey
SM2 7JZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Michael Tofi
50.00%
Ordinary
50 at £1Mrs Susan Tofi
50.00%
Ordinary

Financials

Year2014
Turnover£1,218,236
Gross Profit£226,835
Net Worth£903,092
Cash£168,015
Current Liabilities£176,174

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

21 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 August 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 500
(3 pages)
21 August 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 300
(3 pages)
16 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
30 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
30 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
23 February 2016Director's details changed for Andrew Michael Tofi on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Andrew Michael Tofi on 22 February 2016 (2 pages)
23 February 2016Registered office address changed from 16 South End Croydon Surrey CR0 1DN to 16 South End Croydon Surrey CR0 1DN on 23 February 2016 (1 page)
23 February 2016Secretary's details changed for Susan Tofi on 22 February 2016 (1 page)
23 February 2016Registered office address changed from 16 South End Croydon Surrey CR0 1DN to 16 South End Croydon Surrey CR0 1DN on 23 February 2016 (1 page)
23 February 2016Secretary's details changed for Susan Tofi on 22 February 2016 (1 page)
13 July 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
13 July 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
30 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
5 August 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
5 August 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
29 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
21 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
17 April 2009Return made up to 29/03/09; full list of members (4 pages)
17 April 2009Return made up to 29/03/09; full list of members (4 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
5 August 2008Appointment terminated director keith bulman (1 page)
5 August 2008Appointment terminated director keith bulman (1 page)
23 May 2008Return made up to 29/03/08; full list of members (4 pages)
23 May 2008Return made up to 29/03/08; full list of members (4 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
20 April 2007Return made up to 29/03/07; full list of members (3 pages)
20 April 2007Return made up to 29/03/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 March 2006Return made up to 29/03/06; full list of members (3 pages)
29 March 2006Return made up to 29/03/06; full list of members (3 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
29 March 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 March 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
30 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
1 April 2004Return made up to 09/04/04; full list of members (8 pages)
1 April 2004Return made up to 09/04/04; full list of members (8 pages)
23 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
23 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
10 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
3 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
17 April 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
17 April 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
29 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
29 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
8 June 2001Return made up to 09/04/01; full list of members (7 pages)
8 June 2001Return made up to 09/04/01; full list of members (7 pages)
16 November 2000Secretary's particulars changed (1 page)
16 November 2000Director's particulars changed (1 page)
16 November 2000Director's particulars changed (1 page)
16 November 2000Secretary's particulars changed (1 page)
26 September 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
26 September 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
16 May 2000Return made up to 09/04/00; full list of members (7 pages)
16 May 2000Return made up to 09/04/00; full list of members (7 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
4 May 1999Return made up to 09/04/99; no change of members (4 pages)
4 May 1999Return made up to 09/04/99; no change of members (4 pages)
14 August 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
14 August 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
6 May 1998Return made up to 09/04/98; no change of members (4 pages)
6 May 1998Return made up to 09/04/98; no change of members (4 pages)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
21 October 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/97
(6 pages)
24 June 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/97
(6 pages)
25 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996Ad 16/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 1996Ad 16/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
14 April 1996Director resigned (2 pages)
14 April 1996Secretary resigned (2 pages)
14 April 1996Director resigned (2 pages)
14 April 1996Secretary resigned (2 pages)
14 April 1996New secretary appointed (1 page)
14 April 1996New secretary appointed (1 page)
14 April 1996New director appointed (1 page)
14 April 1996New director appointed (1 page)
9 April 1996Incorporation (20 pages)
9 April 1996Incorporation (20 pages)