Stonehaus
Teddington
Middlesex
TW11 8RZ
Director Name | Ms Tina Eberstein |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2000(same day as company formation) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 87 Railway Road Stonehaus Teddington Middlesex TW11 8RZ |
Secretary Name | Ms Tina Eberstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2000(same day as company formation) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 87 Railway Road Stonehaus Teddington Middlesex TW11 8RZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 87 Railway Road Stonehaus Teddington Middlesex TW11 8RZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
71 at £1 | Mad Trust 58.68% Ordinary |
---|---|
50 at £1 | Teso Trust 41.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,032,714 |
Cash | £44,592 |
Current Liabilities | £103,291 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
4 May 2001 | Delivered on: 23 August 2008 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: £52,160.000 due or to become due from the company to the chargee. Particulars: 146 markhouse road walthamstow london t/no EGL479622. Outstanding |
---|---|
27 June 2003 | Delivered on: 4 July 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: The principal sum of £161,500 due or to become due from the company to the chargee. Particulars: 12 st james road stratford E15 1RL. Outstanding |
28 July 2003 | Delivered on: 8 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £161,500.00 due or to become due from the company to the chargee. Particulars: All that freehold property situate and known as 88 abbey road stratford E15 3LZ. Outstanding |
30 November 2000 | Delivered on: 5 December 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 April 2000 | Delivered on: 4 May 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 February 2015 | Delivered on: 19 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as hawkhow and hawkhow cottage glenridding penrith cumbria registered at hm land registry with title number CU121097 and CU141186. Outstanding |
13 February 2015 | Delivered on: 16 February 2015 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as 107D whitton road, twickenham, middlesex TW1 1BZ. Outstanding |
28 June 2009 | Delivered on: 13 July 2009 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 1 rochester house tower road twickenham and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
31 May 2002 | Delivered on: 20 June 2009 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b, 107 whitton road, twickenham and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
20 April 2000 | Delivered on: 4 May 2000 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 12 st james road stratford london E15 1RL title number EGL12954 insurance goodwill all movable plant machinery implements utensils furniture and equipment. Outstanding |
30 July 2003 | Delivered on: 8 August 2003 Satisfied on: 1 October 2008 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £161,500.00 due or to become due from the company to the chargee. Particulars: All that freehold property known as 90 abbey road, stratford E15 3LZ in the london borough of newham. Fully Satisfied |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
27 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
6 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
23 February 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
19 February 2015 | Registration of charge 039315270013, created on 13 February 2015 (7 pages) |
19 February 2015 | Registration of charge 039315270013, created on 13 February 2015 (7 pages) |
16 February 2015 | Registration of charge 039315270012, created on 13 February 2015 (5 pages) |
16 February 2015 | Registration of charge 039315270012, created on 13 February 2015 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 September 2014 | Director's details changed for Miles Dobson on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Miles Dobson on 25 September 2014 (2 pages) |
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
22 July 2013 | Registered office address changed from Wesley House Bull Hill Leatherhead Surrey KT22 7AH on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Wesley House Bull Hill Leatherhead Surrey KT22 7AH on 22 July 2013 (1 page) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
25 February 2010 | Director's details changed for Miles Dobson on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Tina Eberstein on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Tina Eberstein on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Tina Eberstein on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Tina Eberstein on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Miles Dobson on 25 February 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
13 July 2009 | Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages) |
13 July 2009 | Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge/co extend / charge no: 10 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge/co extend / charge no: 10 (4 pages) |
18 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 September 2008 | Amended accounts made up to 31 March 2007 (9 pages) |
8 September 2008 | Amended accounts made up to 31 March 2007 (9 pages) |
23 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 9 (5 pages) |
23 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 9 (5 pages) |
13 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
26 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: st alban tower 35 wood street london EC2V 7AF (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: st alban tower 35 wood street london EC2V 7AF (1 page) |
23 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
24 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | £ nc 100/1000 16/12/02 (1 page) |
31 December 2002 | £ nc 100/1000 16/12/02 (1 page) |
6 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2000 | Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: st albans tower 35 wood street london EC2V 7AF (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: st albans tower 35 wood street london EC2V 7AF (1 page) |
23 February 2000 | Incorporation (12 pages) |
23 February 2000 | Incorporation (12 pages) |