Company NameTaystone Limited
DirectorJohn Peter Stoneham
Company StatusActive
Company Number04146126
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJohn Peter Stoneham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97-101 Lowfield Street 97-101 Lowfield Street
Dartford
DA1 1HP
Secretary NameJohn Peter Stoneham
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97-101 Lowfield Street 97-101 Lowfield Street
Dartford
DA1 1HP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSusan Ann Taylor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
Holmesdale Hill, South Darenth
Kent
DA4 9DN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address97-101 Lowfield Street 97-101 Lowfield Street
Dartford
DA1 1HP
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

50 at £1Chilham House Occupational Pension Scheme
50.00%
Ordinary
47 at £1J.p. Stoneham
47.00%
Ordinary
1 at £1Cristian Buck
1.00%
Ordinary
1 at £1Gemma Buck
1.00%
Ordinary
1 at £1Susan Taylor
1.00%
Ordinary

Financials

Year2014
Net Worth£34,902
Cash£100,443
Current Liabilities£84,033

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

25 July 2023Compulsory strike-off action has been discontinued (1 page)
24 July 2023Micro company accounts made up to 31 July 2021 (3 pages)
24 July 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
5 July 2023Compulsory strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
21 April 2023Compulsory strike-off action has been discontinued (1 page)
20 April 2023Confirmation statement made on 3 March 2022 with no updates (3 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
24 August 2020Registered office address changed from 81 (Unit 26) Lee High Road London SE13 5NS England to C/O Roc Accountancy, Old Rectory Building Springhead Road Northfleet Gravesend DA11 8HN on 24 August 2020 (1 page)
24 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
28 August 2019Particulars of variation of rights attached to shares (2 pages)
30 July 2019Compulsory strike-off action has been discontinued (1 page)
27 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
8 November 2018Particulars of variation of rights attached to shares (2 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
22 June 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
5 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
8 April 2016Registered office address changed from 67 Lee High Road London SE13 5NS to 81 (Unit 26) Lee High Road London SE13 5NS on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 67 Lee High Road London SE13 5NS to 81 (Unit 26) Lee High Road London SE13 5NS on 8 April 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Resolutions
  • RES13 ‐ Dividends of share holders 27/03/2014
(1 page)
16 April 2014Resolutions
  • RES13 ‐ Dividends of share holders 27/03/2014
(1 page)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Termination of appointment of Susan Taylor as a director (1 page)
3 December 2013Termination of appointment of Susan Taylor as a director (1 page)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
31 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
31 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Registered office address changed from 2Nd Floor No 79 Lewisham High Street London SE13 5JX England on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 2Nd Floor No 79 Lewisham High Street London SE13 5JX England on 14 January 2013 (1 page)
5 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
5 April 2012Secretary's details changed for John Peter Stoneham on 5 April 2012 (1 page)
5 April 2012Director's details changed for John Peter Stoneham on 5 April 2012 (2 pages)
5 April 2012Director's details changed for John Peter Stoneham on 5 April 2012 (2 pages)
5 April 2012Secretary's details changed for John Peter Stoneham on 5 April 2012 (1 page)
5 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
19 March 2012Registered office address changed from Suite 4 9a Brockley Cross London SE4 2AB on 19 March 2012 (1 page)
19 March 2012Registered office address changed from Suite 4 9a Brockley Cross London SE4 2AB on 19 March 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 June 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Registered office address changed from 37 Highfield Road Dartford DA1 2JS on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from 37 Highfield Road Dartford DA1 2JS on 28 January 2011 (2 pages)
25 November 2010Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX on 25 November 2010 (2 pages)
25 November 2010Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX on 25 November 2010 (2 pages)
12 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
12 March 2010Registered office address changed from C/O Accounting Freedom Hercules Vaults Victoria Road Dartford Kent DA1 5AJ on 12 March 2010 (1 page)
12 March 2010Registered office address changed from C/O Accounting Freedom Hercules Vaults Victoria Road Dartford Kent DA1 5AJ on 12 March 2010 (1 page)
12 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for John Peter Stoneham on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Susan Ann Taylor on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Susan Ann Taylor on 11 March 2010 (2 pages)
11 March 2010Director's details changed for John Peter Stoneham on 11 March 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Return made up to 23/01/09; full list of members (4 pages)
29 April 2009Return made up to 23/01/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 February 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
8 February 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
4 September 2008Return made up to 23/01/07; no change of members (7 pages)
4 September 2008Return made up to 23/01/08; no change of members (7 pages)
4 September 2008Return made up to 23/01/08; no change of members (7 pages)
4 September 2008Return made up to 23/01/07; no change of members (7 pages)
14 April 2008Registered office changed on 14/04/2008 from 139 watling street gillingham kent ME7 2YY (1 page)
14 April 2008Registered office changed on 14/04/2008 from 139 watling street gillingham kent ME7 2YY (1 page)
26 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 February 2006Return made up to 23/01/06; full list of members (5 pages)
22 February 2006Return made up to 23/01/06; full list of members (5 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 February 2005Return made up to 23/01/05; full list of members (5 pages)
16 February 2005Return made up to 23/01/05; full list of members (5 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 March 2004Return made up to 23/01/04; full list of members (7 pages)
15 March 2004Return made up to 23/01/04; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 March 2003Return made up to 23/01/03; full list of members (7 pages)
10 March 2003Return made up to 23/01/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 February 2002Return made up to 23/01/02; full list of members (6 pages)
26 February 2002Return made up to 23/01/02; full list of members (6 pages)
28 January 2001Director resigned (1 page)
28 January 2001Registered office changed on 28/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001Registered office changed on 28/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 January 2001Secretary resigned (1 page)
23 January 2001Incorporation (18 pages)
23 January 2001Incorporation (18 pages)