Company NameInkstone (UK) Limited
DirectorMarc Blumenthal
Company StatusActive
Company Number05441535
CategoryPrivate Limited Company
Incorporation Date3 May 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Harry Jerome Glasstone
NationalityBritish
StatusCurrent
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address727 - 729 High Road
London
N12 0BP
Director NameMr Marc Blumenthal
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2005(7 months, 1 week after company formation)
Appointment Duration18 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 5 6 Lancaster Drive
London
NW3 4HA
Director NameGraeme Michael Burnham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Sandringham Road
London
NW11 9DR
Director NamePeter David Kronson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address87 Gloucester Avenue
London
NW1 8LB
Director NameMr Simon Solomon Minitzer
Date of BirthApril 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2005(1 month, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 19 April 2012)
RoleChartered Accountant
Country of ResidenceIsrael
Correspondence Address26e Upper Park Road
London
NW3 2UT

Contact

Websitewww.inkstone.co.uk

Location

Registered AddressFlat 5 6 Lancaster Drive
London
NW3 4HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

100 at £1Marc Blumenthal
100.00%
Ordinary

Financials

Year2014
Net Worth-£117,733
Cash£5,353
Current Liabilities£3,552

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
14 September 2022Termination of appointment of Peter David Kronson as a director on 14 September 2022 (1 page)
13 September 2022Secretary's details changed for Mr Harry Jerome Glasstone on 13 September 2022 (1 page)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
21 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
25 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 May 2013Registered office address changed from Flat 5 6 Lancaster Drive London NW3 4HA England on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Flat 5 6 Lancaster Drive London NW3 4HA England on 30 May 2013 (1 page)
29 May 2013Registered office address changed from 2Nd Floor, Cardiff House Tilling Road London NW2 1LJ on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 2Nd Floor, Cardiff House Tilling Road London NW2 1LJ on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Flat 5 6 Lancaster Drive London NW3 4HA England on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Flat 5 6 Lancaster Drive London NW3 4HA England on 29 May 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
4 May 2012Termination of appointment of Simon Minitzer as a director (1 page)
4 May 2012Termination of appointment of Simon Minitzer as a director (1 page)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 May 2011Director's details changed for Mr Simon Solomon Minitzer on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
11 May 2011Director's details changed for Mr Simon Solomon Minitzer on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Director's details changed for Mr Simon Solomon Minitzer on 23 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Simon Solomon Minitzer on 23 January 2011 (2 pages)
18 June 2010Director's details changed for Peter David Kronson on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Peter David Kronson on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Peter David Kronson on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 June 2009Return made up to 03/05/09; full list of members (4 pages)
19 June 2009Return made up to 03/05/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 June 2008Return made up to 03/05/08; full list of members (4 pages)
6 June 2008Return made up to 03/05/08; full list of members (4 pages)
16 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 03/05/07; full list of members (3 pages)
15 August 2007Return made up to 03/05/07; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 June 2006Return made up to 03/05/06; full list of members (3 pages)
13 June 2006Return made up to 03/05/06; full list of members (3 pages)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
15 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2005Incorporation (18 pages)
3 May 2005Incorporation (18 pages)