Company NameTudor Stonework Limited
DirectorNaim Kerrouche
Company StatusActive
Company Number06979585
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Naim Kerrouche
Date of BirthJune 1963 (Born 60 years ago)
NationalityAlgerian
StatusCurrent
Appointed02 August 2010(12 months after company formation)
Appointment Duration13 years, 8 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Patmore House
Mayville Estate
London
N16 8LQ
Director NameMr Kevin Martin Conroy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Drapers Road
Enfield
Middlesex
EN2 8LU

Contact

Websitewww.tudorstonework.com/
Email address[email protected]
Telephone020 83623200
Telephone regionLondon

Location

Registered Address1-4 Nicon House 45
Silver Street
Enfield
Middlesex
EN1 3EF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

70 at £1Kevin Conroy
70.00%
Ordinary
30 at £1Naim Kerrouche
30.00%
Ordinary

Financials

Year2014
Net Worth£696,561
Cash£770,053
Current Liabilities£729,930

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

29 March 2021Delivered on: 30 March 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
5 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
15 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
20 June 2022Change of details for Mr Naim Kerrouche as a person with significant control on 21 October 2021 (2 pages)
20 June 2022Cessation of Kevin Martin Conroy as a person with significant control on 21 October 2021 (1 page)
13 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 October 2021Termination of appointment of Kevin Martin Conroy as a director on 21 October 2021 (1 page)
18 August 2021Change of details for Mr Naim Kerrouche as a person with significant control on 4 August 2021 (2 pages)
18 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
30 March 2021Registration of charge 069795850001, created on 29 March 2021 (15 pages)
10 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
18 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
19 February 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
17 August 2017Notification of Naim Kerrouche as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
17 August 2017Notification of Naim Kerrouche as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Naim Kerrouche as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Registered office address changed from Unit 11a, New North House 190a New North Road London N1 7BJ England on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from Unit 11a, New North House 190a New North Road London N1 7BJ England on 13 December 2012 (2 pages)
22 August 2012Director's details changed for Mr Kevin Martin Conroy on 1 June 2012 (2 pages)
22 August 2012Director's details changed for Mr Kevin Martin Conroy on 1 June 2012 (2 pages)
22 August 2012Director's details changed for Mr Kevin Martin Conroy on 1 June 2012 (2 pages)
22 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
2 March 2011Statement of capital following an allotment of shares on 4 August 2009
  • GBP 199
(2 pages)
2 March 2011Statement of capital following an allotment of shares on 4 August 2009
  • GBP 199
(2 pages)
2 March 2011Statement of capital following an allotment of shares on 4 August 2009
  • GBP 199
(2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Appointment of Mr Naim Kerrouche as a director (2 pages)
20 October 2010Director's details changed for Mr Kevin Martin Conroy on 2 August 2010 (2 pages)
20 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
20 October 2010Appointment of Mr Naim Kerrouche as a director (2 pages)
20 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Mr Kevin Martin Conroy on 2 August 2010 (2 pages)
20 October 2010Director's details changed for Mr Kevin Martin Conroy on 2 August 2010 (2 pages)
20 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from 1a Chase Court Gardens Enfield Middlesex EN2 8DH England on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 1a Chase Court Gardens Enfield Middlesex EN2 8DH England on 16 August 2010 (1 page)
7 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
7 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
4 August 2009Incorporation (13 pages)
4 August 2009Incorporation (13 pages)