London
SW1P 3JA
Director Name | Mr Kevin Alfred Reuter |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Millbank London SW1P 3JA |
Director Name | Mr Matthew George William Reuter |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Millbank London SW1P 3JA |
Director Name | Mrs Susan Valerie Reuter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Millbank London SW1P 3JA |
Director Name | Mr David Patrick Marshall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lamberts Place St James`S Road Croydon Surrey CR9 2HX |
Secretary Name | Mr Graham Bright |
---|---|
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Florida Road Thornton Heath Croydon Surrey CR7 8EY |
Director Name | Mr Kevin Alfred Reuter |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lamberts Place St James`S Road Croydon Surrey CR9 2HX |
Director Name | Mr Louis Livramento |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A 1 Riverside Road Wimbledon London SW17 0BA |
Director Name | Mr John Christopher Sherwen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinden Mile End Green Dartford Kent DA2 8EB |
Website | stonewest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86846646 |
Telephone region | London |
Registered Address | 4 Millbank London SW1P 3JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
60 at £1 | Stone Control LTD 60.00% Ordinary |
---|---|
40 at £1 | David Patrick Marshall 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £451,512 |
Cash | £62,405 |
Current Liabilities | £2,171,677 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
17 March 2015 | Delivered on: 7 April 2015 Persons entitled: Gable Insurance Ag Classification: A registered charge Outstanding |
---|---|
29 September 2011 | Delivered on: 19 October 2011 Persons entitled: Stone Control Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 September 2011 | Delivered on: 5 October 2011 Satisfied on: 19 July 2012 Persons entitled: The Joint Administrators of Stonewest Limited and Andrew Sheridan Classification: Debenture Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 May 2023 | Change of details for a person with significant control (2 pages) |
---|---|
25 May 2023 | Director's details changed for Mr Matthew George William Reuter on 24 May 2023 (2 pages) |
25 May 2023 | Change of details for a person with significant control (2 pages) |
24 May 2023 | Statement of capital following an allotment of shares on 20 December 2022
|
24 May 2023 | Cessation of Navana Industries Limited as a person with significant control on 20 December 2022 (1 page) |
24 May 2023 | Full accounts made up to 31 December 2022 (22 pages) |
24 May 2023 | Change of details for Mr Kevin Alfred Reuter as a person with significant control on 20 December 2022 (2 pages) |
24 May 2023 | Confirmation statement made on 12 April 2023 with updates (5 pages) |
22 May 2023 | Change of details for Mr Kevin Alfred Reuter as a person with significant control on 26 October 2020 (2 pages) |
22 May 2023 | Cessation of Navana Developments & Investments Ltd as a person with significant control on 17 March 2021 (1 page) |
22 May 2023 | Notification of Navana Industries Limited as a person with significant control on 17 March 2021 (2 pages) |
5 April 2023 | Registered office address changed from 4 Millbank 4 Millbank Part Lower Ground Floor London SW1P 3JA England to 4 Millbank London SW1P 3JA on 5 April 2023 (1 page) |
15 March 2023 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to 4 Millbank 4 Millbank Part Lower Ground Floor London SW1P 3JA on 15 March 2023 (1 page) |
29 November 2022 | Full accounts made up to 31 December 2021 (22 pages) |
16 May 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
8 March 2022 | Resolutions
|
8 March 2022 | Memorandum and Articles of Association (19 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
23 March 2021 | Change of details for a person with significant control (2 pages) |
26 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
26 October 2020 | Cessation of Matthew George William Reuter as a person with significant control on 7 July 2020 (1 page) |
26 October 2020 | Change of details for Navana Developments & Investments Ltd as a person with significant control on 1 October 2020 (2 pages) |
18 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
26 August 2020 | Notification of Navana Developments & Investments Ltd as a person with significant control on 7 July 2020 (2 pages) |
26 August 2020 | Notification of Matthew George William Reuter as a person with significant control on 7 July 2020 (2 pages) |
6 May 2020 | Appointment of Mrs Susan Valerie Reuter as a director on 5 May 2020 (2 pages) |
6 May 2020 | Appointment of Mr Matthew George William Reuter as a director on 5 May 2020 (2 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2020 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
29 January 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 April 2019 | Satisfaction of charge 2 in full (1 page) |
27 February 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
22 November 2018 | Termination of appointment of John Christopher Sherwen as a director on 12 November 2018 (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
17 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
17 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
15 November 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 November 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 April 2017 | Satisfaction of charge 071246960003 in full (1 page) |
3 April 2017 | Satisfaction of charge 071246960003 in full (1 page) |
13 March 2017 | Termination of appointment of Louis Livramento as a director on 3 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Louis Livramento as a director on 3 March 2017 (1 page) |
14 February 2017 | Second filing of Confirmation Statement dated 13/01/2017 (20 pages) |
14 February 2017 | Second filing of Confirmation Statement dated 13/01/2017 (20 pages) |
3 February 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 February 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
3 February 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 February 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
16 January 2017 | 13/01/17 Statement of Capital gbp 800100
|
16 January 2017 | 13/01/17 Statement of Capital gbp 800100
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 June 2016 | Appointment of Mr Kevin Alfred Reuter as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Kevin Alfred Reuter as a director on 21 June 2016 (2 pages) |
14 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 April 2015 | Registration of charge 071246960003, created on 17 March 2015 (9 pages) |
7 April 2015 | Registration of charge 071246960003, created on 17 March 2015 (9 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 March 2014 | Registered office address changed from Lamberts Place St James`S Road Croydon Surrey CR9 2HX England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Lamberts Place St James`S Road Croydon Surrey CR9 2HX England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Lamberts Place St James`S Road Croydon Surrey CR9 2HX England on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
15 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
26 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Termination of appointment of Graham Bright as a secretary (1 page) |
31 October 2012 | Termination of appointment of Graham Bright as a secretary (1 page) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
21 February 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
14 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page) |
19 December 2011 | Appointment of Mr Andrew Mark Tuck as a director (2 pages) |
19 December 2011 | Appointment of Mr Andrew Mark Tuck as a director (2 pages) |
16 December 2011 | Termination of appointment of David Marshall as a director (1 page) |
16 December 2011 | Termination of appointment of Kevin Reuter as a director (1 page) |
16 December 2011 | Termination of appointment of David Marshall as a director (1 page) |
16 December 2011 | Termination of appointment of Kevin Reuter as a director (1 page) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Company name changed rattee & kett conservation LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Company name changed rattee & kett conservation LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Change of name notice (2 pages) |
13 October 2011 | Director's details changed for Mr. Kevin Alfred Reuter on 23 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr. Kevin Alfred Reuter on 23 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr David Patrick Marshall on 23 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr David Patrick Marshall on 23 September 2011 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 October 2011 | Appointment of Louis Livramento as a director (3 pages) |
6 October 2011 | Appointment of Louis Livramento as a director (3 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 September 2011 | Appointment of John Christopher Sherwen as a director (3 pages) |
27 September 2011 | Appointment of John Christopher Sherwen as a director (3 pages) |
21 September 2011 | Appointment of Mr. Kevin Alfred Reuter as a director (3 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
21 September 2011 | Appointment of Mr. Kevin Alfred Reuter as a director (3 pages) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
13 January 2010 | Incorporation (34 pages) |
13 January 2010 | Incorporation (34 pages) |