Company NameKriss Stone Limited
DirectorKrzysztof Jaroslaw Ornowski
Company StatusActive
Company Number06503250
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Krzysztof Jaroslaw Ornowski
Date of BirthMay 1964 (Born 60 years ago)
NationalityPolish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Brooklands Road
Weybridge
Surrey
KT13 0RU
Secretary NameRenata Ornowska
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address91 Brooklands Road
Weybridge
Surrey
KT13 0RU

Contact

Websitekrisstone.co.uk

Location

Registered Address91 Brooklands Road
Weybridge
Surrey
KT13 0RU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

10 at £1Krzysztof Jaroslaw Ornowski
50.00%
Ordinary
10 at £1Renata Ewa Ornowska
50.00%
Ordinary

Financials

Year2014
Net Worth£306
Cash£4,048
Current Liabilities£91,929

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

29 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
22 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
15 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
24 July 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
16 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
17 March 2020Secretary's details changed for Renata Ornowska on 10 March 2020 (1 page)
16 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
16 March 2020Change of details for Mr Krzysztof Jaroslaw Ornowski as a person with significant control on 10 March 2020 (2 pages)
16 March 2020Secretary's details changed for Renata Ornowska on 14 March 2020 (1 page)
16 March 2020Director's details changed for Mr Krzysztof Jaroslaw Ornowski on 10 March 2020 (2 pages)
27 August 2019Registered office address changed from 17 Sunlight Close London SW19 8TG to 91 Brooklands Road Weybridge Surrey KT13 0RU on 27 August 2019 (1 page)
17 May 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
14 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
23 June 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
10 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
11 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 20
(4 pages)
20 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 20
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20
(4 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20
(4 pages)
29 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
29 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20
(4 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20
(4 pages)
3 February 2014Total exemption full accounts made up to 28 February 2013 (14 pages)
3 February 2014Total exemption full accounts made up to 28 February 2013 (14 pages)
21 May 2013Total exemption full accounts made up to 28 February 2012 (14 pages)
21 May 2013Total exemption full accounts made up to 28 February 2012 (14 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 28 February 2010 (7 pages)
1 March 2011Total exemption full accounts made up to 28 February 2010 (7 pages)
11 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Krzysztof Jaroslaw Ornowski on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Krzysztof Jaroslaw Ornowski on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Krzysztof Jaroslaw Ornowski on 1 January 2010 (2 pages)
16 March 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
16 March 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
11 May 2009Return made up to 13/02/09; full list of members (3 pages)
11 May 2009Return made up to 13/02/09; full list of members (3 pages)
13 February 2008Incorporation (14 pages)
13 February 2008Incorporation (14 pages)