London
W4 5BE
Director Name | Mr Guy Stewart Gittins |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Peter Ronald Bennett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 116 Cassiobury Drive Watford Hertfordshire WD1 3AJ |
Director Name | Mr Ronald Louis Preston |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodside Close Stanmore Middlesex HA7 3AW |
Secretary Name | David John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bellfield Avenue Harrow Weald Middlesex HA3 6ST |
Director Name | Mrs Claire Allyson Stone |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(3 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 25 May 2022) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | C/O Berley 76 New Cavendish Street London W1G 9TB |
Secretary Name | Ronald Louis Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(10 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 7 Woodside Close Stanmore Middlesex HA7 3AJ |
Secretary Name | Mrs Susan Rachael Fisher |
---|---|
Status | Resigned |
Appointed | 01 January 2012(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2014) |
Role | Company Director |
Correspondence Address | C/O Berley 76 New Cavendish Street London W1G 9TB |
Secretary Name | Mrs Claire Allyson Stone |
---|---|
Status | Resigned |
Appointed | 22 January 2014(13 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 May 2022) |
Role | Company Director |
Correspondence Address | C/O Berley 76 New Cavendish Street London W1G 9TB |
Director Name | Mr Robert Irving Stone |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 May 2022) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | C/O Berley 76 New Cavendish Street London W1G 9TB |
Director Name | Mr Nichola John Budden |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2022(21 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Berley 76 New Cavendish Street London W1G 9TB |
Director Name | Mr Peter James Leatt Rollings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2022(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Website | www.stonesresidential.co.uk |
---|---|
Telephone | 020 74830685 |
Telephone region | London |
Registered Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £50,921 |
Cash | £79,762 |
Current Liabilities | £68,696 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
9 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 January 2023 | Second filing for the notification of Stones Residential Holdings Limited as a person with significant control (7 pages) |
19 January 2023 | Change of details for Stones Residential Holdings Limited as a person with significant control on 3 August 2022 (2 pages) |
18 January 2023 | Confirmation statement made on 7 January 2023 with updates (4 pages) |
16 September 2022 | Termination of appointment of Peter James Leatt Rollings as a director on 5 September 2022 (1 page) |
16 September 2022 | Appointment of Mr Guy Stuart Gittins as a director on 5 September 2022 (2 pages) |
3 August 2022 | Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to Building One, Chiswick Park 566 Chiswick High Road London W4 5BE on 3 August 2022 (1 page) |
12 July 2022 | Appointment of Mr Peter James Leatt Rollings as a director on 30 May 2022 (2 pages) |
12 July 2022 | Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Claire Allyson Stone as a secretary on 25 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Claire Allyson Stone as a director on 25 May 2022 (1 page) |
31 May 2022 | Appointment of Mr Christopher James Hough as a director on 25 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Robert Irving Stone as a director on 25 May 2022 (1 page) |
31 May 2022 | Cessation of Foxton Limited as a person with significant control on 25 May 2022 (1 page) |
31 May 2022 | Notification of Foxton Limited as a person with significant control on 25 May 2022 (2 pages) |
31 May 2022 | Cessation of Stones Residential Holdings Limited as a person with significant control on 25 May 2022 (1 page) |
31 May 2022 | Appointment of Mr Nicholas John Budden as a director on 25 May 2022 (2 pages) |
31 May 2022 | Notification of Stones Residential Holdings Limited as a person with significant control on 25 May 2022
|
26 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mrs Claire Allison Stone on 15 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Mrs Claire Allison Stone on 15 January 2015 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
11 February 2014 | Appointment of Mr Robert Irving Stone as a director (2 pages) |
11 February 2014 | Appointment of Mr Robert Irving Stone as a director (2 pages) |
5 February 2014 | Termination of appointment of Susan Fisher as a secretary (1 page) |
5 February 2014 | Appointment of Mrs Claire Allyson Stone as a secretary (2 pages) |
5 February 2014 | Termination of appointment of Peter Bennett as a director (1 page) |
5 February 2014 | Termination of appointment of Susan Fisher as a secretary (1 page) |
5 February 2014 | Appointment of Mrs Claire Allyson Stone as a secretary (2 pages) |
5 February 2014 | Termination of appointment of Ronald Preston as a director (1 page) |
5 February 2014 | Termination of appointment of Ronald Preston as a director (1 page) |
5 February 2014 | Termination of appointment of Peter Bennett as a director (1 page) |
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
30 January 2014 | Company name changed preston bennett stone & company LIMITED\certificate issued on 30/01/14
|
30 January 2014 | Company name changed preston bennett stone & company LIMITED\certificate issued on 30/01/14
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Termination of appointment of Ronald Preston as a secretary (1 page) |
20 January 2012 | Appointment of Mrs Susan Rachael Fisher as a secretary (1 page) |
20 January 2012 | Appointment of Mrs Susan Rachael Fisher as a secretary (1 page) |
20 January 2012 | Termination of appointment of Ronald Preston as a secretary (1 page) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Appointment of Ronald Louis Preston as a secretary (3 pages) |
4 April 2011 | Termination of appointment of David Wood as a secretary (2 pages) |
4 April 2011 | Appointment of Ronald Louis Preston as a secretary (3 pages) |
4 April 2011 | Termination of appointment of David Wood as a secretary (2 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 February 2010 | Director's details changed for Claire Allison Stone on 15 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Claire Allison Stone on 15 January 2010 (2 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / peter bennett / 16/01/2008 (1 page) |
28 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / peter bennett / 16/01/2008 (1 page) |
9 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
9 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
5 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 76 new cavendish street london W1G 9TB (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 76 new cavendish street london W1G 9TB (1 page) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
17 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 2ND floor 45 mortimer street london W1W 8HD (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 2ND floor 45 mortimer street london W1W 8HD (1 page) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 January 2002 | Return made up to 15/01/02; full list of members
|
24 January 2002 | Return made up to 15/01/02; full list of members
|
21 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
21 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: roberts house 2 manor road ruislip middlesex HA4 7LA (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: roberts house 2 manor road ruislip middlesex HA4 7LA (2 pages) |
6 March 2001 | Statement of affairs (61 pages) |
6 March 2001 | Ad 18/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2001 | Statement of affairs (61 pages) |
6 March 2001 | Ad 18/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
19 February 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
15 January 2001 | Incorporation (19 pages) |
15 January 2001 | Incorporation (19 pages) |