Company NameCarmustone Limited
DirectorNeville Eric Price
Company StatusActive - Proposal to Strike off
Company Number04213771
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Neville Eric Price
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Secretary NameMr Neville Eric Price
StatusCurrent
Appointed09 May 2010(9 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address5 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Secretary NameGraham Wharton Price
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Elgin Mansions
Elgin Avenue Maida Vale
London
W9 1JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89542548
Telephone regionLondon

Location

Registered Address5 Drummond Drive
Stanmore
Middlesex
HA7 3PF
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

100 at £1Neville Eric Price
100.00%
Ordinary

Financials

Year2014
Net Worth£62
Current Liabilities£5,202

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

13 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
14 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
29 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
29 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
20 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
12 July 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
4 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
17 August 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
15 March 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
15 March 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
12 May 2010Termination of appointment of Graham Price as a secretary (1 page)
12 May 2010Appointment of Mr Neville Eric Price as a secretary (1 page)
12 May 2010Termination of appointment of Graham Price as a secretary (1 page)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Neville Eric Price on 9 May 2010 (2 pages)
12 May 2010Appointment of Mr Neville Eric Price as a secretary (1 page)
12 May 2010Director's details changed for Neville Eric Price on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Neville Eric Price on 9 May 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 June 2009Return made up to 10/05/09; full list of members (3 pages)
19 June 2009Return made up to 10/05/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 June 2008Return made up to 10/05/08; full list of members (3 pages)
11 June 2008Return made up to 10/05/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 August 2007Return made up to 10/05/07; full list of members (2 pages)
20 August 2007Return made up to 10/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 June 2006Return made up to 10/05/06; full list of members (2 pages)
27 June 2006Return made up to 10/05/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 May 2005Return made up to 10/05/05; full list of members (2 pages)
10 May 2005Return made up to 10/05/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 May 2004Return made up to 10/05/04; full list of members (6 pages)
26 May 2004Return made up to 10/05/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 July 2003Return made up to 10/05/03; full list of members (6 pages)
29 July 2003Return made up to 10/05/03; full list of members (6 pages)
17 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
28 May 2002Return made up to 10/05/02; full list of members (6 pages)
28 May 2002Return made up to 10/05/02; full list of members (6 pages)
13 July 2001Ad 10/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 July 2001Ad 10/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: 13 david mews porter street london W1M 1HW (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: 13 david mews porter street london W1M 1HW (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
10 May 2001Incorporation (17 pages)
10 May 2001Incorporation (17 pages)