Company NameStonemountain Management Ltd
Company StatusActive
Company Number07579724
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Melvyn Arnold Stein
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Scott Fisher
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleFootball Agent
Country of ResidenceScotland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Paul Warhurst
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleFootball Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£63,820
Cash£25,017
Current Liabilities£41,081

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due3 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

24 May 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
14 April 2023Termination of appointment of Melvyn Arnold Stein as a director on 3 November 2022 (1 page)
14 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
23 March 2023Previous accounting period extended from 24 March 2022 to 5 April 2022 (1 page)
23 September 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
5 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
24 March 2022Current accounting period shortened from 25 March 2021 to 24 March 2021 (1 page)
8 April 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
23 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
9 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
21 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
27 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
5 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
16 March 2018Change of details for Mr Ian Montone as a person with significant control on 8 May 2017 (2 pages)
15 March 2018Change of details for Mr Melvyn Arnold Stein as a person with significant control on 8 May 2017 (2 pages)
19 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
18 July 2017Director's details changed for Mr Scott Fisher on 8 May 2017 (2 pages)
18 July 2017Director's details changed for Mr Melvyn Arnold Stein on 8 May 2017 (2 pages)
18 July 2017Director's details changed for Mr Scott Fisher on 8 May 2017 (2 pages)
18 July 2017Director's details changed for Mr Melvyn Arnold Stein on 8 May 2017 (2 pages)
18 July 2017Director's details changed for Mr Paul Warhurst on 8 May 2017 (2 pages)
18 July 2017Director's details changed for Mr Paul Warhurst on 8 May 2017 (2 pages)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
20 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
19 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2017Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 March 2017Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150
(6 pages)
27 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150
(6 pages)
11 May 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 150.0
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 150.0
(4 pages)
7 May 2016Change of share class name or designation (2 pages)
7 May 2016Change of share class name or designation (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
26 April 2013Director's details changed for Mr Paul Warhurst on 27 March 2013 (2 pages)
26 April 2013Director's details changed for Mr Scott Fisher on 27 March 2013 (2 pages)
26 April 2013Director's details changed for Mr Scott Fisher on 27 March 2013 (2 pages)
26 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
26 April 2013Director's details changed for Mr Paul Warhurst on 27 March 2013 (2 pages)
26 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
25 April 2013Director's details changed for Mr Melvyn Arnold Stein on 27 March 2013 (2 pages)
25 April 2013Director's details changed for Mr Melvyn Arnold Stein on 27 March 2013 (2 pages)
9 April 2013Appointment of Mr Scott Fisher as a director (2 pages)
9 April 2013Appointment of Mr Paul Warhurst as a director (2 pages)
9 April 2013Appointment of Mr Scott Fisher as a director (2 pages)
9 April 2013Appointment of Mr Paul Warhurst as a director (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
21 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(7 pages)
21 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(7 pages)
21 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(7 pages)
22 July 2011Registered office address changed from 55 Drury Lane London WC2B 5RZ United Kingdom on 22 July 2011 (2 pages)
22 July 2011Registered office address changed from 55 Drury Lane London WC2B 5RZ United Kingdom on 22 July 2011 (2 pages)
28 March 2011Incorporation (43 pages)
28 March 2011Incorporation (43 pages)