Company NameExotic Stones Limited
DirectorKomal Toshniwal
Company StatusActive
Company Number07923304
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Komal Toshniwal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed28 August 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address211 Station Road
Harrow
HA1 2TP
Director NameMr Ankit Toshniwal
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address47 Baltic Wharf
Clifton Marine Parade
Gravesend
Kent
BR8 7PS

Location

Registered Address219 Leesons Hill
Chislehurst
BR7 6QJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Komal Toshniwal
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

20 April 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
14 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
7 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
9 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
23 September 2020Registered office address changed from 211 Station Road Harrow HA1 2TP England to 219 Leesons Hill Chislehurst BR7 6QJ on 23 September 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
22 March 2019Registered office address changed from Park View Oakfield Lane Dartford DA1 2TE England to 211 Station Road Harrow HA1 2TP on 22 March 2019 (1 page)
22 March 2019Change of details for Mrs Komal Toshniwal as a person with significant control on 1 December 2018 (2 pages)
22 March 2019Director's details changed for Mrs Komal Toshniwal on 22 March 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
1 June 2018Registered office address changed from 7 Ingress Park Avenue Greenhithe Kent DA9 9XJ England to Park View Oakfield Lane Dartford DA1 2TE on 1 June 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
15 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 October 2016Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
29 October 2016Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
27 May 2015Registered office address changed from 47 Baltic Wharf Clifton Marine Parade Gravesend Kent DA11 0DH to 7 Ingress Park Avenue Greenhithe Kent DA9 9XJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 47 Baltic Wharf Clifton Marine Parade Gravesend Kent DA11 0DH to 7 Ingress Park Avenue Greenhithe Kent DA9 9XJ on 27 May 2015 (1 page)
22 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 August 2014Registered office address changed from 47 Baltic Wharf Clifton Marine Parade Gravesend Kent England BR8 7PS to 47 Baltic Wharf Clifton Marine Parade Gravesend Kent DA11 0DH on 30 August 2014 (1 page)
30 August 2014Registered office address changed from 47 Baltic Wharf Clifton Marine Parade Gravesend Kent England BR8 7PS to 47 Baltic Wharf Clifton Marine Parade Gravesend Kent DA11 0DH on 30 August 2014 (1 page)
30 August 2014Appointment of Komal Toshniwal as a director on 28 August 2014 (2 pages)
30 August 2014Termination of appointment of Ankit Toshniwal as a director on 28 August 2014 (1 page)
30 August 2014Appointment of Komal Toshniwal as a director on 28 August 2014 (2 pages)
30 August 2014Termination of appointment of Ankit Toshniwal as a director on 28 August 2014 (1 page)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 June 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
13 May 2013Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 13 May 2013 (1 page)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)