Shilton
Burford
Oxfordshire
OX18 4AD
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2008(6 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Berkeley House 15 Hay Hill London W1J 8NS |
Secretary Name | Miss Alexandra Jean Stevens |
---|---|
Status | Current |
Appointed | 24 October 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Hanover Square London W1S 1HT |
Director Name | Mrs Amy Louise Martin Smith |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Fentiman Road London SW8 1LD |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 October 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Roy Grainger Williams 99.01% Preference |
---|---|
75 at £1 | Roy Grainger Williams 0.74% Ordinary A |
5 at £1 | Amy Louise Williams 0.05% Ordinary C |
5 at £1 | Charles Frederick Williams 0.05% Ordinary C |
5 at £1 | Henry Hamilton Williams 0.05% Ordinary C |
5 at £1 | Hugh Grainger Williams 0.05% Ordinary B |
5 at £1 | Kate Slaughter 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£906,408 |
Cash | £578,345 |
Current Liabilities | £2,160 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
8 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
26 July 2022 | Appointment of Mrs Amy Louise Martin Smith as a director on 25 July 2022 (2 pages) |
29 June 2022 | Memorandum and Articles of Association (17 pages) |
29 June 2022 | Resolutions
|
15 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
3 December 2021 | Director's details changed for Mr Roy Grainger Williams on 26 November 2021 (2 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
10 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
9 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
3 February 2020 | Resolutions
|
5 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
8 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Hugh Grainger Williams as a secretary on 24 October 2018 (2 pages) |
26 October 2018 | Appointment of Miss Alexandra Jean Stevens as a secretary on 24 October 2018 (3 pages) |
24 October 2018 | Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages) |
10 July 2018 | Change of share class name or designation (2 pages) |
6 July 2018 | Resolutions
|
22 May 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
8 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
6 September 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
29 March 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
9 December 2016 | Total exemption full accounts made up to 29 February 2016 (14 pages) |
9 December 2016 | Total exemption full accounts made up to 29 February 2016 (14 pages) |
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
22 June 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
22 June 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 May 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
28 May 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 October 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
24 October 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
21 June 2012 | Full accounts made up to 29 February 2012 (13 pages) |
21 June 2012 | Full accounts made up to 29 February 2012 (13 pages) |
9 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
8 November 2011 | Director's details changed for Mr Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
20 June 2011 | Full accounts made up to 28 February 2011 (13 pages) |
20 June 2011 | Full accounts made up to 28 February 2011 (13 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
7 June 2010 | Full accounts made up to 28 February 2010 (13 pages) |
7 June 2010 | Full accounts made up to 28 February 2010 (13 pages) |
29 March 2010 | Director's details changed for Roy Grainger Williams on 20 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Hugh Grainger Williams on 20 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Hugh Grainger Williams on 20 February 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Hugh Grainger Williams on 20 February 2010 (1 page) |
29 March 2010 | Director's details changed for Roy Grainger Williams on 20 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Secretary's details changed for Hugh Grainger Williams on 20 February 2010 (1 page) |
27 July 2009 | Full accounts made up to 28 February 2009 (14 pages) |
27 July 2009 | Full accounts made up to 28 February 2009 (14 pages) |
25 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
25 March 2009 | Director's change of particulars / roy williams / 20/03/2009 (1 page) |
25 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
25 March 2009 | Director's change of particulars / roy williams / 20/03/2009 (1 page) |
1 April 2008 | Ad 10/03/08\gbp si 99@1=99\gbp ic 10001/10100\ (3 pages) |
1 April 2008 | Ad 10/03/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages) |
1 April 2008 | Ad 10/03/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages) |
1 April 2008 | Ad 10/03/08\gbp si 99@1=99\gbp ic 10001/10100\ (3 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Resolutions
|
17 March 2008 | Nc inc already adjusted 10/03/08 (1 page) |
17 March 2008 | Director and secretary appointed hugh williams (3 pages) |
17 March 2008 | Director appointed roy grainer williams (3 pages) |
17 March 2008 | Director appointed roy grainer williams (3 pages) |
17 March 2008 | Director and secretary appointed hugh williams (3 pages) |
17 March 2008 | Nc inc already adjusted 10/03/08 (1 page) |
14 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
14 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
14 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
14 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
28 February 2008 | Company name changed stonechase LIMITED\certificate issued on 04/03/08 (2 pages) |
28 February 2008 | Company name changed stonechase LIMITED\certificate issued on 04/03/08 (2 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 41 chalton street london NW1 1JD (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 41 chalton street london NW1 1JD (1 page) |
20 February 2008 | Incorporation (16 pages) |
20 February 2008 | Incorporation (16 pages) |