Company NameStonegate Limited
DirectorRobert David Jacobs
Company StatusActive
Company Number03252419
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Previous NameStonegate Marketing Limited

Business Activity

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

Directors

Director NameMr Robert David Jacobs
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 7 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMrs Rosalind Deborah Jacobs
NationalityBritish
StatusCurrent
Appointed19 January 1998(1 year, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameNina Angela Lytton
NationalityBritish
StatusResigned
Appointed02 October 1996(1 week, 5 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 24 October 1996)
RoleCompany Director
Correspondence Address21 Sunnyhill Court
Sunningfields Cresce
London
NW4 4RB
Secretary NameNicholas Rose
NationalityBritish
StatusResigned
Appointed24 October 1996(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 1998)
RoleCompany Director
Correspondence Address24 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitestonegate.uk.com
Email address[email protected]
Telephone020 82386710
Telephone regionLondon

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

555 at £1Robert David Jacobs
46.25%
Ordinary A
555 at £1Rosalind Jacobs
46.25%
Ordinary A
45 at £1Robert David Jacobs
3.75%
Ordinary B
45 at £1Rosalind Jacobs
3.75%
Ordinary B

Financials

Year2014
Turnover£383,740
Gross Profit£175,577
Net Worth-£139,243
Cash£24,530
Current Liabilities£269,910

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

29 June 2011Delivered on: 6 July 2011
Persons entitled: Consolidated Investments and Securities Limited, Singlewise Limited and Central Garage (Borehamwood) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit.
Outstanding
4 July 2006Delivered on: 19 July 2006
Persons entitled: Consolidated Investments & Securities LTD, Singlewise LTD and Central Garage (Borehamwood) LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £4,000.00 and any additional amounts from time to time standing to the credit of the deposit account.
Outstanding

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
3 November 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
1 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 June 2022Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 5 Fleet Place London EC4M 7rd on 28 June 2022 (1 page)
4 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
30 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (6 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
1 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,200
(4 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,200
(4 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,200
(4 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,200
(4 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,200
(4 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,200
(4 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
12 October 2012Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA on 12 October 2012 (2 pages)
12 October 2012Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA on 12 October 2012 (2 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 October 2010Secretary's details changed for Rosalind Jacobs on 20 September 2010 (1 page)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Robert David Jacobs on 20 September 2010 (2 pages)
4 October 2010Director's details changed for Robert David Jacobs on 20 September 2010 (2 pages)
4 October 2010Secretary's details changed for Rosalind Jacobs on 20 September 2010 (1 page)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 October 2008Return made up to 20/09/08; full list of members (4 pages)
10 October 2008Return made up to 20/09/08; full list of members (4 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 October 2007Return made up to 20/09/07; full list of members (6 pages)
15 October 2007Return made up to 20/09/07; full list of members (6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 September 2006Return made up to 20/09/06; full list of members (3 pages)
26 September 2006Return made up to 20/09/06; full list of members (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
13 October 2005Return made up to 20/09/05; full list of members (3 pages)
13 October 2005Return made up to 20/09/05; full list of members (3 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
16 December 2004Return made up to 20/09/04; full list of members (6 pages)
16 December 2004Return made up to 20/09/04; full list of members (6 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
27 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
13 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
13 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
11 November 2003Return made up to 20/09/03; full list of members (6 pages)
11 November 2003Return made up to 20/09/03; full list of members (6 pages)
27 March 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
27 March 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
5 February 2003Company name changed stonegate marketing LIMITED\certificate issued on 05/02/03 (2 pages)
5 February 2003Company name changed stonegate marketing LIMITED\certificate issued on 05/02/03 (2 pages)
29 October 2002Return made up to 20/09/02; full list of members (6 pages)
29 October 2002Return made up to 20/09/02; full list of members (6 pages)
26 September 2002Nc inc already adjusted 14/08/02 (1 page)
26 September 2002Nc inc already adjusted 14/08/02 (1 page)
26 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
29 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
25 February 2002Return made up to 20/09/01; full list of members (5 pages)
25 February 2002Return made up to 20/09/01; full list of members (5 pages)
16 February 2001Full accounts made up to 30 September 2000 (11 pages)
16 February 2001Full accounts made up to 30 September 2000 (11 pages)
23 October 2000Return made up to 20/09/00; full list of members (5 pages)
23 October 2000Return made up to 20/09/00; full list of members (5 pages)
25 July 2000Full accounts made up to 30 September 1999 (11 pages)
25 July 2000Full accounts made up to 30 September 1999 (11 pages)
25 February 2000Registered office changed on 25/02/00 from: 49 newberries avenue radlett hertfordshire WD7 7EL (1 page)
25 February 2000Registered office changed on 25/02/00 from: 49 newberries avenue radlett hertfordshire WD7 7EL (1 page)
9 November 1999Return made up to 20/09/99; full list of members (6 pages)
9 November 1999Return made up to 20/09/99; full list of members (6 pages)
10 August 1999Registered office changed on 10/08/99 from: 11 halsbury court halsbury close stanmore middlesex HA7 3DX (1 page)
10 August 1999Registered office changed on 10/08/99 from: 11 halsbury court halsbury close stanmore middlesex HA7 3DX (1 page)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
10 August 1999Secretary's particulars changed (1 page)
10 August 1999Secretary's particulars changed (1 page)
10 February 1999Full accounts made up to 30 September 1998 (10 pages)
10 February 1999Full accounts made up to 30 September 1998 (10 pages)
14 October 1998Return made up to 20/09/98; full list of members (5 pages)
14 October 1998Return made up to 20/09/98; full list of members (5 pages)
23 February 1998Full accounts made up to 30 September 1997 (12 pages)
23 February 1998Full accounts made up to 30 September 1997 (12 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
3 October 1997Return made up to 20/09/97; full list of members (6 pages)
3 October 1997Return made up to 20/09/97; full list of members (6 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Ad 24/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Ad 24/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 November 1996Secretary resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Registered office changed on 11/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Registered office changed on 11/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
11 October 1996New director appointed (2 pages)
20 September 1996Incorporation (14 pages)
20 September 1996Incorporation (14 pages)