Company NameStoneville (UK) Limited
DirectorArdeshir Nowrouzi
Company StatusActive
Company Number04399916
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDr Ardeshir Nowrouzi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(1 month after company formation)
Appointment Duration22 years
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 12 Set Star Estate
Transport Avenue
Brentford
Middlesex
TW8 9HF
Secretary NameDr Elena Anikeeva
NationalityRussian
StatusCurrent
Appointed26 April 2002(1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressUnit 12 Set Star Estate
Transport Avenue
Brentford
Middlesex
TW8 9HF
Director NameMr Jamshid Nowrouzi
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed21 February 2008(5 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 July 2008)
RoleSelf Employed
Correspondence Address16 Milstensv. 16
Uppsala
752 67
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitestoneville.co.uk
Email address[email protected]
Telephone020 85601000
Telephone regionLondon

Location

Registered AddressUnit 12 Set Star Estate
Transport Avenue
Brentford
Middlesex
TW8 9HF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2013
Net Worth£88,305
Cash£517
Current Liabilities£50,994

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

4 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
25 May 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
20 April 2023Statement of capital on 31 March 2023
  • GBP 6,000
(6 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 17,000
(4 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 17,000
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 17,000

Statement of capital on 2014-11-13
  • GBP 17,000
(4 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 17,000

Statement of capital on 2014-11-13
  • GBP 17,000
(4 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 17,000

Statement of capital on 2014-11-13
  • GBP 17,000
(4 pages)
16 July 2014Statement of capital on 15 June 2014
  • GBP 17,000
(5 pages)
16 July 2014Statement of capital on 15 June 2014
  • GBP 17,000
(5 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-11
(4 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-11
(4 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-11
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
5 October 2009Secretary's details changed for Dr Elena Anikeeva on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Dr Elena Anikeeva on 5 October 2009 (1 page)
5 October 2009Director's details changed for Dr Ardeshir Nowrouzi on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Dr Ardeshir Nowrouzi on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Dr Ardeshir Nowrouzi on 5 October 2009 (2 pages)
5 October 2009Secretary's details changed for Dr Elena Anikeeva on 5 October 2009 (1 page)
20 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 20/03/09; full list of members (3 pages)
24 March 2009Return made up to 20/03/09; full list of members (3 pages)
25 February 2009Appointment terminated director jamshid nowrouzi (1 page)
25 February 2009Appointment terminated director jamshid nowrouzi (1 page)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 April 2008Director's change of particulars / jamshid nowrouzi / 21/02/2008 (2 pages)
15 April 2008Director's change of particulars / jamshid nowrouzi / 21/02/2008 (2 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
26 March 2008Director appointed jamshid nowrouzi (1 page)
26 March 2008Director appointed jamshid nowrouzi (1 page)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 20/03/07; full list of members (2 pages)
23 March 2007Return made up to 20/03/07; full list of members (2 pages)
19 February 2007£ ic 47000/17000 23/01/07 £ sr 30000@1=30000 (2 pages)
19 February 2007£ ic 47000/17000 23/01/07 £ sr 30000@1=30000 (2 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 20/03/06; full list of members (6 pages)
23 March 2006Return made up to 20/03/06; full list of members (6 pages)
21 September 2005Return made up to 20/03/05; full list of members; amend (6 pages)
21 September 2005Return made up to 20/03/05; full list of members; amend (6 pages)
16 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
16 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 20/03/05; full list of members (2 pages)
29 March 2005Return made up to 20/03/05; full list of members (2 pages)
26 November 2004Amended accounts made up to 31 March 2004 (9 pages)
26 November 2004Amended accounts made up to 31 March 2004 (9 pages)
7 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
31 March 2004Ad 22/12/03--------- £ si 60@1=60 £ ic 2/62 (2 pages)
31 March 2004Return made up to 20/03/04; full list of members (6 pages)
31 March 2004Return made up to 20/03/04; full list of members (6 pages)
31 March 2004Ad 22/12/03--------- £ si 60@1=60 £ ic 2/62 (2 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
25 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2002Registered office changed on 24/12/02 from: 20 dorset mansions lillie road london SW6 7PF (1 page)
24 December 2002Registered office changed on 24/12/02 from: 20 dorset mansions lillie road london SW6 7PF (1 page)
3 May 2002Registered office changed on 03/05/02 from: 20 dorset mansions lillie road london SW6 7PF (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 20 dorset mansions lillie road london SW6 7PF (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 March 2002Incorporation (6 pages)
20 March 2002Incorporation (6 pages)