London
E1 2JA
Director Name | Andrew David Milson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Publisher |
Correspondence Address | 12 Park Street York North Yorkshire YO24 1BQ |
Secretary Name | Andrew David Milson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Publisher |
Correspondence Address | 12 Park Street York North Yorkshire YO24 1BQ |
Director Name | Mr Justin Andrew Bickle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaktree Capital Management 27 Knightsbridge London SW1X 7LY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.stone-soup.co.uk |
---|
Registered Address | 126 Cavell Street London E1 2JA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £86,714 |
Cash | £121,404 |
Current Liabilities | £133,123 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2021 | Application to strike the company off the register (3 pages) |
7 January 2021 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
13 July 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
4 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
2 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
28 November 2018 | Cessation of Thomas Benjamin Sharp as a person with significant control on 6 February 2018 (1 page) |
28 November 2018 | Change of details for Mr Thomas Benjamin Sharp as a person with significant control on 6 February 2018 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
5 February 2018 | Notification of Thomas Benjamin Sharp as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Notification of Caroline Blanckley- Sharp as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
26 April 2015 | Termination of appointment of Justin Andrew Bickle as a director on 17 April 2015 (2 pages) |
26 April 2015 | Termination of appointment of Justin Andrew Bickle as a director on 17 April 2015 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 March 2015 | Appointment of Mr Justin Andrew Bickle as a director on 20 February 2015 (3 pages) |
10 March 2015 | Appointment of Mr Justin Andrew Bickle as a director on 20 February 2015 (3 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Registered office address changed from 9 Barleycorn Yard Walmgate York YO1 9TX to 126 Cavell Street London E1 2JA on 5 February 2015 (1 page) |
5 February 2015 | Director's details changed for Mr Thomas Benjamin Sharp on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Thomas Benjamin Sharp on 5 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from 9 Barleycorn Yard Walmgate York YO1 9TX to 126 Cavell Street London E1 2JA on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Registered office address changed from 9 Barleycorn Yard Walmgate York YO1 9TX to 126 Cavell Street London E1 2JA on 5 February 2015 (1 page) |
5 February 2015 | Director's details changed for Mr Thomas Benjamin Sharp on 5 February 2015 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 September 2014 | Purchase of own shares. (3 pages) |
9 September 2014 | Purchase of own shares. (3 pages) |
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for Thomas Benjamin Sharp on 6 February 2010 (3 pages) |
10 February 2012 | Director's details changed for Thomas Benjamin Sharp on 6 February 2010 (3 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for Thomas Benjamin Sharp on 6 February 2010 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Thomas Benjamin Sharp on 11 February 2011 (2 pages) |
30 March 2011 | Director's details changed for Thomas Benjamin Sharp on 11 February 2011 (2 pages) |
30 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Company name changed stone soup LIMITED\certificate issued on 26/11/10
|
26 November 2010 | Company name changed stone soup LIMITED\certificate issued on 26/11/10
|
26 November 2010 | Change of name notice (2 pages) |
26 November 2010 | Change of name notice (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Thomas Benjamin Sharp on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Thomas Benjamin Sharp on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Thomas Benjamin Sharp on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 May 2009 | Appointment terminated director andrew milson (1 page) |
7 May 2009 | Appointment terminated secretary andrew milson (1 page) |
7 May 2009 | Appointment terminated secretary andrew milson (1 page) |
7 May 2009 | Appointment terminated director andrew milson (1 page) |
17 February 2009 | Director and secretary's change of particulars / andrew milson / 31/01/2009 (1 page) |
17 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
17 February 2009 | Director and secretary's change of particulars / andrew milson / 31/01/2009 (1 page) |
17 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 January 2006 | Return made up to 09/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 09/12/05; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 June 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
17 June 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
24 December 2004 | Return made up to 09/12/04; full list of members
|
24 December 2004 | Return made up to 09/12/04; full list of members
|
30 November 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
30 November 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
9 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
26 January 2003 | New secretary appointed;new director appointed (2 pages) |
26 January 2003 | Registered office changed on 26/01/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New secretary appointed;new director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | Secretary resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
26 January 2003 | Secretary resigned (1 page) |
9 December 2002 | Incorporation (16 pages) |
9 December 2002 | Incorporation (16 pages) |