Company NameStonewest Limited
Company StatusActive
Company Number07124696
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Previous NameRattee & Kett Conservation Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Mark Tuck
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Millbank
London
SW1P 3JA
Director NameMr Kevin Alfred Reuter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Millbank
London
SW1P 3JA
Director NameMr Matthew George William Reuter
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Millbank
London
SW1P 3JA
Director NameMrs Susan Valerie Reuter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Millbank
London
SW1P 3JA
Director NameMr David Patrick Marshall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLamberts Place St James`S Road
Croydon
Surrey
CR9 2HX
Secretary NameMr Graham Bright
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address13 Florida Road
Thornton Heath
Croydon
Surrey
CR7 8EY
Director NameMr Kevin Alfred Reuter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLamberts Place St James`S Road
Croydon
Surrey
CR9 2HX
Director NameMr Louis Livramento
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A 1 Riverside Road
Wimbledon
London
SW17 0BA
Director NameMr John Christopher Sherwen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(1 year, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinden Mile End Green
Dartford
Kent
DA2 8EB

Contact

Websitestonewest.co.uk
Email address[email protected]
Telephone020 86846646
Telephone regionLondon

Location

Registered Address4 Millbank
London
SW1P 3JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1Stone Control LTD
60.00%
Ordinary
40 at £1David Patrick Marshall
40.00%
Ordinary

Financials

Year2014
Net Worth£451,512
Cash£62,405
Current Liabilities£2,171,677

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

17 March 2015Delivered on: 7 April 2015
Persons entitled: Gable Insurance Ag

Classification: A registered charge
Outstanding
29 September 2011Delivered 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 2011Delivered 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

Filing History

25 May 2023Change of details for a person with significant control (2 pages)
25 May 2023Director's details changed for Mr Matthew George William Reuter on 24 May 2023 (2 pages)
25 May 2023Change of details for a person with significant control (2 pages)
24 May 2023Statement of capital following an allotment of shares on 20 December 2022
  • GBP 1,300,100
(3 pages)
24 May 2023Cessation of Navana Industries Limited as a person with significant control on 20 December 2022 (1 page)
24 May 2023Full accounts made up to 31 December 2022 (22 pages)
24 May 2023Change of details for Mr Kevin Alfred Reuter as a person with significant control on 20 December 2022 (2 pages)
24 May 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
22 May 2023Change of details for Mr Kevin Alfred Reuter as a person with significant control on 26 October 2020 (2 pages)
22 May 2023Cessation of Navana Developments & Investments Ltd as a person with significant control on 17 March 2021 (1 page)
22 May 2023Notification of Navana Industries Limited as a person with significant control on 17 March 2021 (2 pages)
5 April 2023Registered 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 2023Registered 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 2022Full accounts made up to 31 December 2021 (22 pages)
16 May 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
8 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 March 2022Memorandum and Articles of Association (19 pages)
1 October 2021Full accounts made up to 31 December 2020 (22 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
23 March 2021Change of details for a person with significant control (2 pages)
26 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
26 October 2020Cessation of Matthew George William Reuter as a person with significant control on 7 July 2020 (1 page)
26 October 2020Change of details for Navana Developments & Investments Ltd as a person with significant control on 1 October 2020 (2 pages)
18 September 2020Full accounts made up to 31 December 2019 (22 pages)
26 August 2020Notification of Navana Developments & Investments Ltd as a person with significant control on 7 July 2020 (2 pages)
26 August 2020Notification of Matthew George William Reuter as a person with significant control on 7 July 2020 (2 pages)
6 May 2020Appointment of Mrs Susan Valerie Reuter as a director on 5 May 2020 (2 pages)
6 May 2020Appointment of Mr Matthew George William Reuter as a director on 5 May 2020 (2 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
6 April 2020Confirmation statement made on 30 September 2019 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
4 April 2019Satisfaction of charge 2 in full (1 page)
27 February 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
22 November 2018Termination of appointment of John Christopher Sherwen as a director on 12 November 2018 (1 page)
30 May 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
17 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
17 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
15 November 2017Full accounts made up to 31 December 2016 (23 pages)
15 November 2017Full accounts made up to 31 December 2016 (23 pages)
3 April 2017Satisfaction of charge 071246960003 in full (1 page)
3 April 2017Satisfaction of charge 071246960003 in full (1 page)
13 March 2017Termination of appointment of Louis Livramento as a director on 3 March 2017 (1 page)
13 March 2017Termination of appointment of Louis Livramento as a director on 3 March 2017 (1 page)
14 February 2017Second filing of Confirmation Statement dated 13/01/2017 (20 pages)
14 February 2017Second filing of Confirmation Statement dated 13/01/2017 (20 pages)
3 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 February 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 800,100
(3 pages)
3 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 February 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 800,100
(3 pages)
16 January 201713/01/17 Statement of Capital gbp 800100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 14/02/2017
(7 pages)
16 January 201713/01/17 Statement of Capital gbp 800100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 14/02/2017
(7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 June 2016Appointment of Mr Kevin Alfred Reuter as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Kevin Alfred Reuter as a director on 21 June 2016 (2 pages)
14 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 April 2015Registration of charge 071246960003, created on 17 March 2015 (9 pages)
7 April 2015Registration of charge 071246960003, created on 17 March 2015 (9 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 March 2014Registered office address changed from Lamberts Place St James`S Road Croydon Surrey CR9 2HX England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Lamberts Place St James`S Road Croydon Surrey CR9 2HX England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Lamberts Place St James`S Road Croydon Surrey CR9 2HX England on 3 March 2014 (1 page)
3 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
15 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
15 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
26 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
31 October 2012Termination of appointment of Graham Bright as a secretary (1 page)
31 October 2012Termination of appointment of Graham Bright as a secretary (1 page)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
21 February 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
14 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
5 January 2012Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
5 January 2012Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
19 December 2011Appointment of Mr Andrew Mark Tuck as a director (2 pages)
19 December 2011Appointment of Mr Andrew Mark Tuck as a director (2 pages)
16 December 2011Termination of appointment of David Marshall as a director (1 page)
16 December 2011Termination of appointment of Kevin Reuter as a director (1 page)
16 December 2011Termination of appointment of David Marshall as a director (1 page)
16 December 2011Termination of appointment of Kevin Reuter as a director (1 page)
19 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2011Change of name notice (2 pages)
17 October 2011Company name changed rattee & kett conservation LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(3 pages)
17 October 2011Company name changed rattee & kett conservation LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(3 pages)
17 October 2011Change of name notice (2 pages)
13 October 2011Director's details changed for Mr. Kevin Alfred Reuter on 23 September 2011 (2 pages)
13 October 2011Director's details changed for Mr. Kevin Alfred Reuter on 23 September 2011 (2 pages)
13 October 2011Director's details changed for Mr David Patrick Marshall on 23 September 2011 (2 pages)
13 October 2011Director's details changed for Mr David Patrick Marshall on 23 September 2011 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 October 2011Appointment of Louis Livramento as a director (3 pages)
6 October 2011Appointment of Louis Livramento as a director (3 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 September 2011Appointment of John Christopher Sherwen as a director (3 pages)
27 September 2011Appointment of John Christopher Sherwen as a director (3 pages)
21 September 2011Appointment of Mr. Kevin Alfred Reuter as a director (3 pages)
21 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 100
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 100
(4 pages)
21 September 2011Appointment of Mr. Kevin Alfred Reuter as a director (3 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
13 January 2010Incorporation (34 pages)
13 January 2010Incorporation (34 pages)