Company NameLondon Stone Properties Limited
DirectorChristopher James Hough
Company StatusActive
Company Number06431946
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher James Hough
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2022(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed01 April 2022(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameHilary Julia Stone
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceBritain
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE
Secretary NameSteve John Barringer
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleIT Analyst
Correspondence AddressApt 16 Building 47
Marlborough Road Woolwich
London
SE18 6RU
Secretary NamePenelope Davis
NationalityBritish
StatusResigned
Appointed27 August 2009(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2020)
RoleBook Keeper
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal, London
London
SE18 6SS
Director NameMr Richard David Harris
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2022)
RoleAccountant/ Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE
Secretary NameMr Christopher Hough
StatusResigned
Appointed28 February 2020(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr Nichola John Budden
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2020(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBuilding One Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameSW Incorporation Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence AddressWellesley House Duke Of Wellington
Avenue Royal Arsenal
London
SE18 6SS
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence AddressWellesley House Duke Of
Wellington Avenue Royal Arsenal
London
SE18 6SS

Contact

Websitelondonstoneproperties.com
Email address[email protected]
Telephone020 31419100
Telephone regionLondon

Location

Registered AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

97 at £1Hilary Stone
97.00%
Ordinary
2 at £1Jonathan Stone
2.00%
Ordinary
1 at £1Caroline Stone
1.00%
Ordinary

Financials

Year2014
Net Worth£1,376,608
Cash£1,590,130
Current Liabilities£802,141

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

2 April 2012Delivered 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

Filing History

21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
18 November 2022Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page)
5 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
18 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
18 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (163 pages)
6 June 2022Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page)
13 April 2022Termination of appointment of Christopher Hough as a secretary on 1 April 2022 (1 page)
12 April 2022Termination of appointment of Richard David Harris as a director on 1 April 2022 (1 page)
12 April 2022Appointment of Link Company Matters Limited as a secretary on 1 April 2022 (2 pages)
12 April 2022Appointment of Mr Christopher James Hough as a director on 1 April 2022 (2 pages)
11 March 2022Director's details changed for Mr Nicholas John Budden on 19 November 2020 (2 pages)
4 March 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
4 March 2022Change of details for Foxtons Limited as a person with significant control on 28 February 2020 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
20 November 2020Appointment of Mr Nicholas John Budden as a director on 19 November 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 March 2020Appointment of Mr Richard David Harris as a director on 28 February 2020 (2 pages)
2 March 2020Notification of Foxtons Limited as a person with significant control on 28 February 2020 (2 pages)
2 March 2020Appointment of Mr Christopher Hough as a secretary on 28 February 2020 (2 pages)
2 March 2020Cessation of Hilary Julia Stone as a person with significant control on 28 February 2020 (1 page)
2 March 2020Registered 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 2020Termination of appointment of Hilary Julia Stone as a director on 28 February 2020 (1 page)
2 March 2020Termination of appointment of Penelope Davis as a secretary on 28 February 2020 (1 page)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
4 February 2019Particulars of variation of rights attached to shares (2 pages)
4 February 2019Change of share class name or designation (2 pages)
1 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 August 2018Secretary's details changed for Penny Davis on 30 August 2018 (1 page)
30 August 2018Satisfaction of charge 1 in full (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 June 2017Particulars of variation of rights attached to shares (2 pages)
25 June 2017Particulars of variation of rights attached to shares (2 pages)
25 June 2017Change of share class name or designation (2 pages)
25 June 2017Change of share class name or designation (2 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
18 December 2009Secretary's details changed for Penny Davis on 11 November 2009 (1 page)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
18 December 2009Secretary's details changed for Penny Davis on 11 November 2009 (1 page)
18 December 2009Director's details changed for Hilary Stone on 11 November 2009 (2 pages)
18 December 2009Director's details changed for Hilary Stone on 11 November 2009 (2 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 September 2009Director's change of particulars / hilary stone / 31/05/2009 (1 page)
16 September 2009Director's change of particulars / hilary stone / 31/05/2009 (1 page)
7 September 2009Appointment terminated secretary steve barringer (1 page)
7 September 2009Appointment terminated secretary steve barringer (1 page)
7 September 2009Secretary appointed penny davis (2 pages)
7 September 2009Secretary appointed penny davis (2 pages)
12 December 2008Return made up to 20/11/08; full list of members (3 pages)
12 December 2008Return made up to 20/11/08; full list of members (3 pages)
11 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
11 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
10 March 2008Director's change of particulars / hilary stone / 01/01/2008 (1 page)
10 March 2008Director's change of particulars / hilary stone / 01/01/2008 (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
27 December 2007Ad 20/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007Ad 20/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007New director appointed (2 pages)
20 November 2007Incorporation (16 pages)
20 November 2007Incorporation (16 pages)