Company NameDivine Stones Limited
DirectorsParamasivam Giridharan and Poornima Giridharan
Company StatusActive
Company Number06210884
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameParamasivam Giridharan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NamePoornima Giridharan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Secretary NamePoornima Giridharan
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleImporter
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedivinestones.co.uk

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

260 at £1Paramasivam Giridharan
26.00%
Ordinary
260 at £1Poornima Giridharan
26.00%
Ordinary
240 at £1Ashok Raj Muthurajan
24.00%
Ordinary
240 at £1Vijay Mohan Karuppannan
24.00%
Ordinary

Financials

Year2014
Net Worth-£11,663
Cash£30,268
Current Liabilities£324,531

Accounts

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

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

21 May 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 June 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
1 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
1 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
18 January 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 505 Pinner Road Harrow Middlesex HA2 6EH on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 505 Pinner Road Harrow Middlesex HA2 6EH on 18 January 2016 (1 page)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Secretary's details changed for Poornima Giridharan on 1 April 2015 (1 page)
9 June 2015Secretary's details changed for Poornima Giridharan on 1 April 2015 (1 page)
9 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Secretary's details changed for Poornima Giridharan on 1 April 2015 (1 page)
23 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Paramasivam Giridharan on 3 March 2010 (2 pages)
12 April 2010Secretary's details changed for Poornima Giridharan on 3 March 2010 (1 page)
12 April 2010Director's details changed for Poornima Giridharan on 3 March 2010 (2 pages)
12 April 2010Director's details changed for Paramasivam Giridharan on 3 March 2010 (2 pages)
12 April 2010Director's details changed for Poornima Giridharan on 3 March 2010 (2 pages)
12 April 2010Secretary's details changed for Poornima Giridharan on 3 March 2010 (1 page)
12 April 2010Director's details changed for Paramasivam Giridharan on 3 March 2010 (2 pages)
12 April 2010Secretary's details changed for Poornima Giridharan on 3 March 2010 (1 page)
12 April 2010Director's details changed for Poornima Giridharan on 3 March 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 12/04/08; full list of members (4 pages)
23 April 2008Return made up to 12/04/08; full list of members (4 pages)
13 August 2007Ad 06/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 August 2007Ad 06/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
24 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New secretary appointed;new director appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New secretary appointed;new director appointed (2 pages)
12 April 2007Incorporation (16 pages)
12 April 2007Incorporation (16 pages)