Company NameThe Stonebake Company Limited
Company StatusActive
Company Number03764257
CategoryPrivate Limited Company
Incorporation Date4 May 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Shirley Goodwin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Talman Grove
Stanmore
Middlesex
HA7 4UQ
Secretary NameMr Daniel Bendette Gance
NationalityBritish
StatusCurrent
Appointed02 June 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 St Marys Crescent
London
NW4 4LH
Director NameIsabella Lockett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2006(7 years after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Windsor Road
London
E10 5LP
Director NameDavid Pritchard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2006(7 years after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Windsor Road
London
E10 5LP
Secretary NameDaniel Gance
NationalityBritish
StatusResigned
Appointed27 October 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address5 Howard Walk
London
N2 0HB
Director NameMs Daniella Lerner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years after company formation)
Appointment Duration2 years (resigned 02 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Secretary NameMr Martin Alexander Lerner
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years after company formation)
Appointment Duration2 years (resigned 02 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Director NameJp Controls Ltd (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed27 October 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2002)
Correspondence Address5 Howard Walk
London
N2 0HB

Location

Registered Address50 St. Marys Crescent
London
NW4 4LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1D & N Accountancy & Taxation LTD
50.25%
Ordinary
33 at £1Dal Pritchard
16.58%
Ordinary
33 at £1Mrs Isabella Lockett
16.58%
Ordinary
33 at £1Shirley Goodwin
16.58%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Filing History

5 September 2023Termination of appointment of Isabella Lockett as a director on 1 January 2021 (1 page)
5 September 2023Termination of appointment of David Pritchard as a director on 1 January 2020 (1 page)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
7 June 2021Confirmation statement made on 4 May 2021 with updates (5 pages)
24 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
12 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 199
(6 pages)
8 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 199
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 199
(6 pages)
17 June 2015Registered office address changed from 367 West End Lane London NW6 1LP to 50 st. Marys Crescent London NW4 4LH on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 367 West End Lane London NW6 1LP to 50 st. Marys Crescent London NW4 4LH on 17 June 2015 (1 page)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 199
(6 pages)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 199
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 199
(6 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 199
(6 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 199
(6 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
22 February 2012Registered office address changed from 36 the Avenue Radlett Hertfordshire WD7 7DW United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 36 the Avenue Radlett Hertfordshire WD7 7DW United Kingdom on 22 February 2012 (1 page)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 July 2011Registered office address changed from 50 Saint Marys Crescent London NW4 4LH on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 50 Saint Marys Crescent London NW4 4LH on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 50 Saint Marys Crescent London NW4 4LH on 7 July 2011 (1 page)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
17 June 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
17 June 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Shirley Goodwin on 4 May 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Isabella Lockett on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Isabella Lockett on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Isabella Lockett on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Shirley Goodwin on 4 May 2010 (2 pages)
4 May 2010Director's details changed for David Pritchard on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Shirley Goodwin on 4 May 2010 (2 pages)
4 May 2010Director's details changed for David Pritchard on 4 May 2010 (2 pages)
4 May 2010Director's details changed for David Pritchard on 4 May 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 June 2009Return made up to 04/05/09; full list of members (4 pages)
4 June 2009Return made up to 04/05/09; full list of members (4 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 September 2008Return made up to 04/05/08; full list of members (4 pages)
4 September 2008Return made up to 04/05/08; full list of members (4 pages)
15 October 2007Accounts made up to 31 May 2007 (5 pages)
15 October 2007Accounts made up to 31 May 2007 (5 pages)
7 June 2007Return made up to 04/05/07; full list of members (3 pages)
7 June 2007Return made up to 04/05/07; full list of members (3 pages)
27 July 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
27 July 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
8 May 2006Return made up to 04/05/06; full list of members (3 pages)
8 May 2006Return made up to 04/05/06; full list of members (3 pages)
2 August 2005Return made up to 04/05/05; full list of members (3 pages)
2 August 2005Return made up to 04/05/05; full list of members (3 pages)
25 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 June 2005Registered office changed on 03/06/05 from: 24 deacons hill road elstree hertfordshire WD6 3LH (1 page)
3 June 2005Registered office changed on 03/06/05 from: 24 deacons hill road elstree hertfordshire WD6 3LH (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
17 June 2004Return made up to 04/05/04; full list of members (7 pages)
17 June 2004Return made up to 04/05/04; full list of members (7 pages)
24 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
24 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
16 July 2003Return made up to 04/05/03; full list of members (7 pages)
16 July 2003Return made up to 04/05/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 January 2003Registered office changed on 26/01/03 from: 5 howard walk london N2 0HB (1 page)
26 January 2003Registered office changed on 26/01/03 from: 5 howard walk london N2 0HB (1 page)
26 January 2003Ad 22/04/01-10/01/03 £ si 99@1 (2 pages)
26 January 2003Ad 22/04/01-10/01/03 £ si 99@1 (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
7 August 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 August 2002Return made up to 04/05/02; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 August 2002Return made up to 04/05/02; full list of members (6 pages)
8 May 2001Return made up to 04/05/01; full list of members (6 pages)
8 May 2001Return made up to 04/05/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 December 2000Return made up to 04/05/00; full list of members (6 pages)
28 December 2000Return made up to 04/05/00; full list of members (6 pages)
21 November 2000Registered office changed on 21/11/00 from: 5 howard walk london N2 0HB (1 page)
21 November 2000Registered office changed on 21/11/00 from: 5 howard walk london N2 0HB (1 page)
21 November 2000New secretary appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
23 October 2000Registered office changed on 23/10/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
23 October 2000Registered office changed on 23/10/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
20 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 May 1999Incorporation (14 pages)
4 May 1999Incorporation (14 pages)