London
W1W 8LU
Secretary Name | Jamieson Stone Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Windsor House 40-41 Great Castle Street London W1W 8LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jamiesonstone.com |
---|---|
Email address | [email protected] |
Telephone | 020 75801810 |
Telephone region | London |
Registered Address | Second Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Michael Ralph Stone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,846 |
Cash | £1,024 |
Current Liabilities | £1,967 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
30 April 2009 | Delivered on: 6 May 2009 Persons entitled: Mount Eden Land 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: Monies from time to time standing to the credit of a designated deposit account see image for full details. Outstanding |
---|
4 April 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
23 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
24 January 2022 | Company name changed whgcs LIMITED\certificate issued on 24/01/22
|
24 September 2021 | Company name changed jamieson stone services LIMITED\certificate issued on 24/09/21
|
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
29 April 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
26 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
17 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
6 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
26 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
7 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 December 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
6 December 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
24 March 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-03-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 1 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 1 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 1 March 2013 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Company name changed jamieson stone LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Company name changed jamieson stone LIMITED\certificate issued on 05/04/12
|
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael Ralph Stone on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Michael Ralph Stone on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael Ralph Stone on 9 March 2010 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from third floor 26 eastcastle street london W1W 8DQ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from third floor 26 eastcastle street london W1W 8DQ (1 page) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 May 2006 | Return made up to 01/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 01/03/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 April 2005 | Return made up to 01/03/05; full list of members
|
20 April 2005 | Return made up to 01/03/05; full list of members
|
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page) |
12 May 2004 | Return made up to 01/03/04; full list of members (6 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page) |
12 May 2004 | Return made up to 01/03/04; full list of members (6 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
23 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 April 2002 | Return made up to 01/03/02; full list of members
|
26 April 2002 | Return made up to 01/03/02; full list of members
|
3 April 2002 | Registered office changed on 03/04/02 from: 47 bedford row london WC1R 4LR (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 47 bedford row london WC1R 4LR (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
5 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
1 March 1999 | Incorporation (18 pages) |
1 March 1999 | Incorporation (18 pages) |