London
W4 5BE
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Hilary Julia Stone |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | Britain |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Steve John Barringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | IT Analyst |
Correspondence Address | Apt 16 Building 47 Marlborough Road Woolwich London SE18 6RU |
Secretary Name | Penelope Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2020) |
Role | Book Keeper |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal, London London SE18 6SS |
Director Name | Mr Richard David Harris |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2022) |
Role | Accountant/ Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Mr Christopher Hough |
---|---|
Status | Resigned |
Appointed | 28 February 2020(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Nichola John Budden |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 2020(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Website | londonstoneproperties.com |
---|---|
Email address | [email protected] |
Telephone | 020 31419100 |
Telephone region | London |
Registered Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
97 at £1 | Hilary Stone 97.00% Ordinary |
---|---|
2 at £1 | Jonathan Stone 2.00% Ordinary |
1 at £1 | Caroline Stone 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,376,608 |
Cash | £1,590,130 |
Current Liabilities | £802,141 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
2 April 2012 | Delivered on: 20 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
21 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
18 November 2022 | Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
18 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
18 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
18 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (163 pages) |
6 June 2022 | Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page) |
13 April 2022 | Termination of appointment of Christopher Hough as a secretary on 1 April 2022 (1 page) |
12 April 2022 | Termination of appointment of Richard David Harris as a director on 1 April 2022 (1 page) |
12 April 2022 | Appointment of Link Company Matters Limited as a secretary on 1 April 2022 (2 pages) |
12 April 2022 | Appointment of Mr Christopher James Hough as a director on 1 April 2022 (2 pages) |
11 March 2022 | Director's details changed for Mr Nicholas John Budden on 19 November 2020 (2 pages) |
4 March 2022 | Confirmation statement made on 19 February 2022 with updates (4 pages) |
4 March 2022 | Change of details for Foxtons Limited as a person with significant control on 28 February 2020 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
17 March 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
20 November 2020 | Appointment of Mr Nicholas John Budden as a director on 19 November 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 March 2020 | Appointment of Mr Richard David Harris as a director on 28 February 2020 (2 pages) |
2 March 2020 | Notification of Foxtons Limited as a person with significant control on 28 February 2020 (2 pages) |
2 March 2020 | Appointment of Mr Christopher Hough as a secretary on 28 February 2020 (2 pages) |
2 March 2020 | Cessation of Hilary Julia Stone as a person with significant control on 28 February 2020 (1 page) |
2 March 2020 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal, London London SE18 6SS to Building One, Chiswick Park 566 Chiswick High Road London W4 5BE on 2 March 2020 (1 page) |
2 March 2020 | Termination of appointment of Hilary Julia Stone as a director on 28 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Penelope Davis as a secretary on 28 February 2020 (1 page) |
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
4 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2019 | Change of share class name or designation (2 pages) |
1 February 2019 | Resolutions
|
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 August 2018 | Secretary's details changed for Penny Davis on 30 August 2018 (1 page) |
30 August 2018 | Satisfaction of charge 1 in full (1 page) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
25 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2017 | Change of share class name or designation (2 pages) |
25 June 2017 | Change of share class name or designation (2 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Secretary's details changed for Penny Davis on 11 November 2009 (1 page) |
18 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Secretary's details changed for Penny Davis on 11 November 2009 (1 page) |
18 December 2009 | Director's details changed for Hilary Stone on 11 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Hilary Stone on 11 November 2009 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 September 2009 | Director's change of particulars / hilary stone / 31/05/2009 (1 page) |
16 September 2009 | Director's change of particulars / hilary stone / 31/05/2009 (1 page) |
7 September 2009 | Appointment terminated secretary steve barringer (1 page) |
7 September 2009 | Appointment terminated secretary steve barringer (1 page) |
7 September 2009 | Secretary appointed penny davis (2 pages) |
7 September 2009 | Secretary appointed penny davis (2 pages) |
12 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
11 April 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
11 April 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
10 March 2008 | Director's change of particulars / hilary stone / 01/01/2008 (1 page) |
10 March 2008 | Director's change of particulars / hilary stone / 01/01/2008 (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
27 December 2007 | Ad 20/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Ad 20/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
20 November 2007 | Incorporation (16 pages) |
20 November 2007 | Incorporation (16 pages) |