Company NameStoneport Limited
DirectorsIslenis Escolastica Sanchez Polanco and Erik Yompel Ortiz Sanchez
Company StatusActive
Company Number03346514
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Islenis Escolastica Sanchez Polanco
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed28 January 2014(16 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hns Accountants Limited 79 College Road
Regus
Harrow
HA1 1BD
Director NameMr Erik Yompel Ortiz Sanchez
Date of BirthApril 1988 (Born 36 years ago)
NationalitySpanish
StatusCurrent
Appointed17 December 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hns Accountants Limited 79 College Road
Regus
Harrow
HA1 1BD
Director NameExecutors Of The Estate Of John Stewart
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 months, 3 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Walsingham Queensmead
St Johns Wood Park
London
NW8 6RL
Secretary NameMr Franco Zoia
NationalityItalian
StatusResigned
Appointed01 August 1997(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 April 1998)
RoleCompany Director
Correspondence Address7 Newburgh Road
London
W3 6DQ
Secretary NameMaruja Stafley
NationalityBritish
StatusResigned
Appointed24 April 1998(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 22 June 2004)
RoleCompany Director
Correspondence Address1 Dawson Terrace
Edmonton
London
N9 8BZ
Secretary NameJames Martin Barrett
NationalityBritish
StatusResigned
Appointed12 January 2004(6 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 November 2013)
RoleCompany Director
Correspondence Address3 Badgers Way
Hastings
East Sussex
TN34 2QD
Director NameMr Edward Lewis Isaacs
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(16 years, 9 months after company formation)
Appointment Duration7 years (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Court Road
London
SE9 5AF
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressC/O Hns Accountants Limited 79 College Road
Regus
Harrow
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£70,110
Cash£8,704
Current Liabilities£93,034

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

4 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
13 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
17 August 2021Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 17 August 2021 (2 pages)
9 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
20 January 2021Termination of appointment of Edward Lewis Isaacs as a director on 19 January 2021 (1 page)
17 December 2020Appointment of Mr Erik Yompel Ortiz Sanchez as a director on 17 December 2020 (2 pages)
5 November 2020Registered office address changed from 1 Bridge Place London SW1V 1QA to Finsgate 5-7 Cranwood Street London EC1V 9EE on 5 November 2020 (1 page)
5 November 2020Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 5 November 2020 (2 pages)
5 November 2020Change of details for Robin Green Properties Limited as a person with significant control on 5 November 2020 (2 pages)
5 November 2020Cessation of Rudolph Brauchli as a person with significant control on 20 November 2019 (1 page)
5 November 2020Notification of Robin Green Properties Limited as a person with significant control on 20 November 2019 (2 pages)
4 May 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
26 March 2020Termination of appointment of John Stewart as a director on 2 March 2020 (1 page)
27 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
23 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with updates (3 pages)
1 April 2019Confirmation statement made on 27 February 2019 with updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
14 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
17 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Notification of Rudolph Brauchli as a person with significant control on 7 April 2017 (2 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 June 2017Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 18 June 2017 (2 pages)
19 June 2017Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 18 June 2017 (2 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
1 February 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
1 February 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50
(5 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 May 2015Previous accounting period shortened from 28 June 2015 to 31 March 2015 (1 page)
28 May 2015Previous accounting period shortened from 28 June 2015 to 31 March 2015 (1 page)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50
(5 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50
(5 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 June 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
23 June 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
9 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50
(5 pages)
9 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50
(5 pages)
9 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50
(5 pages)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
5 February 2014Appointment of Mrs Islenis Escolastica Sanchez Polanco as a director (2 pages)
5 February 2014Appointment of Mrs Islenis Escolastica Sanchez Polanco as a director (2 pages)
17 January 2014Appointment of Mr Edward Lewis Isaacs as a director (2 pages)
17 January 2014Appointment of Mr Edward Lewis Isaacs as a director (2 pages)
13 November 2013Termination of appointment of James Barrett as a secretary (1 page)
13 November 2013Termination of appointment of James Barrett as a secretary (1 page)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 May 2009Return made up to 07/04/09; full list of members (3 pages)
6 May 2009Return made up to 07/04/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 August 2008Return made up to 07/04/08; full list of members (3 pages)
5 August 2008Return made up to 07/04/08; full list of members (3 pages)
10 July 2007Ad 02/07/07--------- £ si 48@1=48 £ ic 2/50 (1 page)
10 July 2007Registered office changed on 10/07/07 from: 42A tarn street london SE1 6PE (1 page)
10 July 2007Ad 02/07/07--------- £ si 48@1=48 £ ic 2/50 (1 page)
10 July 2007Registered office changed on 10/07/07 from: 42A tarn street london SE1 6PE (1 page)
24 May 2007Return made up to 07/04/07; full list of members (6 pages)
24 May 2007Return made up to 07/04/07; full list of members (6 pages)
8 June 2006Return made up to 07/04/06; full list of members (6 pages)
8 June 2006Return made up to 07/04/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2005Return made up to 07/04/05; full list of members (6 pages)
3 August 2005Return made up to 07/04/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
29 June 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 June 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
7 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 January 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 August 2003Return made up to 07/04/03; full list of members (6 pages)
21 August 2003Return made up to 07/04/03; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 May 2002Return made up to 07/04/02; full list of members (6 pages)
13 May 2002Return made up to 07/04/02; full list of members (6 pages)
22 May 2001Return made up to 07/04/01; full list of members (6 pages)
22 May 2001Return made up to 07/04/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 May 2000Return made up to 07/04/00; full list of members (6 pages)
17 May 2000Return made up to 07/04/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
10 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 May 1999Return made up to 07/04/99; no change of members (4 pages)
26 May 1999Return made up to 07/04/99; no change of members (4 pages)
30 November 1998Registered office changed on 30/11/98 from: 1ST floor 22 peterborough road harrow middlesex HA1 2BQ (1 page)
30 November 1998Registered office changed on 30/11/98 from: 1ST floor 22 peterborough road harrow middlesex HA1 2BQ (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
9 June 1998Return made up to 07/04/98; full list of members (5 pages)
9 June 1998Return made up to 07/04/98; full list of members (5 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998Secretary resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: 22 peterborough road harrow middlesex HA1 2BQ (1 page)
11 August 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
11 August 1997Registered office changed on 11/08/97 from: 22 peterborough road harrow middlesex HA1 2BQ (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
1 May 1997Registered office changed on 01/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
1 May 1997Secretary resigned (1 page)
7 April 1997Incorporation (12 pages)
7 April 1997Incorporation (12 pages)