London
N1 2JT
Director Name | Mr Patrick Alan Wright |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b Oval Road London NW1 7EA |
Director Name | Mrs Katherine Marina Rose Gonzalez |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Little Saint Jamess Street London SW1A 1DP |
Director Name | Mr Alan Graham Lindsay Wright |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Little St Jamess Street London SW1A 1DP |
Secretary Name | Miss Maria Appleby |
---|---|
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Little St. James's Street London SW1A 1DP |
Registered Address | C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Stonecourt Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,107 |
Cash | £152,558 |
Current Liabilities | £115,543 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Notification of Stonecourt Investments Limited as a person with significant control on 1 February 2023 (2 pages) |
1 February 2023 | Cessation of Gregory Alan Fraser Wright as a person with significant control on 1 February 2023 (1 page) |
1 February 2023 | Cessation of Patrick Alan Wright as a person with significant control on 1 February 2023 (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 October 2021 | Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to First Floor 271 Upper Street London N1 2UQ on 8 October 2021 (1 page) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
23 March 2021 | Termination of appointment of Alan Graham Lindsay Wright as a director on 23 March 2021 (1 page) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 July 2018 | Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 6 July 2018 (1 page) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 December 2015 | Director's details changed for Mrs Katherine Marina Rose Gonzalex on 2 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mrs Katherine Marina Rose Gonzalex on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Miss Kathryn Cng Laycy on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Miss Kathryn Cng Laycy on 1 December 2015 (2 pages) |
6 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
6 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 July 2013 | Director's details changed for Ms Katherine Lindsay Lacey on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Ms Katherine Lindsay Wright on 23 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Ms Katherine Lindsay Lacey on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Ms Katherine Lindsay Wright on 23 July 2013 (2 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
19 January 2011 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
13 January 2011 | Change of accounting reference date (3 pages) |
13 January 2011 | Change of accounting reference date (3 pages) |
6 January 2011 | Current accounting period shortened from 30 September 2010 to 30 September 2009 (1 page) |
6 January 2011 | Current accounting period shortened from 30 September 2010 to 30 September 2009 (1 page) |
24 May 2010 | Director's details changed for Mr Patrick Alan Wright on 8 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Patrick Alan Wright on 8 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Gregory Alan Fraser Wright on 8 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Mr Patrick Alan Wright on 8 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Mr Gregory Alan Fraser Wright on 8 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Gregory Alan Fraser Wright on 8 May 2010 (2 pages) |
7 October 2009 | Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
7 October 2009 | Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
8 May 2009 | Incorporation (20 pages) |
8 May 2009 | Incorporation (20 pages) |