Company Name11 Stone Buildings (Management) Limited
Company StatusDissolved
Company Number03968524
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous Name11 Stone Buildings Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law

Directors

Director NameMr Edward Mervyn Cohen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameAlan Gourgey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(4 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 12 December 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Robert Murray Deacon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(4 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 12 December 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameJeremy Vincent Cousins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 12 December 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMiss Lexa Hilliard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2015(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 12 December 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Christopher Berry
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleBarristers Clerk
Country of ResidenceEngland
Correspondence Address60 Claremont Road
Surbiton
Surrey
KT6 4RH
Director NameMurray Hilary Rosen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Secretary NameMr Christopher Berry
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleBarristers Clerk
Country of ResidenceEngland
Correspondence Address60 Claremont Road
Surbiton
Surrey
KT6 4RH
Director NameJosephine Jane Giret
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 June 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address11 Stone Buildings
Lincolns Inn
London
WC2A 3TG
Secretary NameJosephine Jane Giret
NationalityBritish
StatusResigned
Appointed24 July 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stone Buildings
Lincolns Inn
London
WC2A 3TG
Director NameMiss Raquel Agnello
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address11 Stone Buildings
Lincolns Inn
London
WC2A 3TG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.11sb.com/
Telephone020 78316381
Telephone regionLondon

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Edward Mervyn Cohen
99.00%
Ordinary
1 at £1Alan Gourgey
1.00%
Ordinary

Financials

Year2014
Net Worth£234,514
Cash£155,059
Current Liabilities£252,719

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
15 September 2017Application to strike the company off the register (3 pages)
15 September 2017Application to strike the company off the register (3 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
8 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
8 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
24 December 2015Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR on 24 December 2015 (1 page)
23 December 2015Registered office address changed from 11 Stone Buildings Lincolns Inn London WC2A 3TG to Devonshire House 1 Devonshire Street London W1W 5DR on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 11 Stone Buildings Lincolns Inn London WC2A 3TG to Devonshire House 1 Devonshire Street London W1W 5DR on 23 December 2015 (1 page)
21 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 May 2015Appointment of Lexa Hilliard as a director on 13 March 2015 (2 pages)
11 May 2015Appointment of Lexa Hilliard as a director on 13 March 2015 (2 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
27 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 June 2013Appointment of Jeremy Cousins as a director (2 pages)
12 June 2013Appointment of Jeremy Cousins as a director (2 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
4 February 2013Termination of appointment of Raquel Agnello as a director (1 page)
4 February 2013Termination of appointment of Raquel Agnello as a director (1 page)
9 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
22 June 2011Appointment of Miss Raquel Agnello as a director (2 pages)
22 June 2011Appointment of Miss Raquel Agnello as a director (2 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 June 2011Termination of appointment of Josephine Giret as a secretary (1 page)
3 June 2011Termination of appointment of Josephine Giret as a director (1 page)
3 June 2011Termination of appointment of Josephine Giret as a director (1 page)
3 June 2011Termination of appointment of Josephine Giret as a secretary (1 page)
11 April 2011Director's details changed for Josephine Jane Giret on 11 April 2011 (2 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 April 2011Director's details changed for Josephine Jane Giret on 11 April 2011 (2 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 April 2010Director's details changed for Alan Gourgey on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Josephine Jane Giret on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Alan Gourgey on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Edward Mervyn Cohen on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Robert Murray Deacon on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Edward Mervyn Cohen on 14 April 2010 (2 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Robert Murray Deacon on 14 April 2010 (2 pages)
14 April 2010Secretary's details changed for Josephine Jane Giret on 14 April 2010 (1 page)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Josephine Jane Giret on 14 April 2010 (1 page)
14 April 2010Secretary's details changed for Josephine Jane Giret on 14 April 2010 (1 page)
14 April 2010Secretary's details changed for Josephine Jane Giret on 14 April 2010 (1 page)
14 April 2010Director's details changed for Josephine Jane Giret on 14 April 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Return made up to 10/04/09; full list of members (4 pages)
8 June 2009Return made up to 10/04/09; full list of members (4 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 June 2008Return made up to 10/04/08; change of members (8 pages)
30 June 2008Return made up to 10/04/08; change of members (8 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
25 April 2007Return made up to 10/04/07; no change of members
  • 363(287) ‐ Registered office changed on 25/04/07
(8 pages)
25 April 2007Return made up to 10/04/07; no change of members
  • 363(287) ‐ Registered office changed on 25/04/07
(8 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 May 2006Return made up to 10/04/06; full list of members (8 pages)
10 May 2006Return made up to 10/04/06; full list of members (8 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 May 2005Return made up to 10/04/05; full list of members (8 pages)
9 May 2005Return made up to 10/04/05; full list of members (8 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 April 2004Return made up to 10/04/04; full list of members (7 pages)
23 April 2004Return made up to 10/04/04; full list of members (7 pages)
7 May 2003Return made up to 10/04/03; full list of members (7 pages)
7 May 2003Return made up to 10/04/03; full list of members (7 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 July 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
24 May 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
13 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
13 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
10 August 2001Return made up to 10/04/01; full list of members (7 pages)
10 August 2001Return made up to 10/04/01; full list of members (7 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000Secretary resigned (1 page)
27 April 2000Ad 10/04/00--------- £ si 99@1=99 £ ic 2/101 (2 pages)
27 April 2000Registered office changed on 27/04/00 from: manor court 26B bancroft hitchin hertfordshire SG5 1JW (1 page)
27 April 2000Ad 10/04/00--------- £ si 99@1=99 £ ic 2/101 (2 pages)
27 April 2000Registered office changed on 27/04/00 from: manor court 26B bancroft hitchin hertfordshire SG5 1JW (1 page)
18 April 2000Company name changed 11 stone buildings management li mited\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed 11 stone buildings management li mited\certificate issued on 19/04/00 (2 pages)
10 April 2000Incorporation (15 pages)
10 April 2000Incorporation (15 pages)