Company NameStonell Limited
DirectorJose Carlos Zanarotti Jr
Company StatusActive
Company Number07949475
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Jose Carlos Zanarotti Jr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed24 October 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameMr Anthony Miles Dobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorncroft Manor Thorncroft Drive
Leatherhead
KT22 8JB

Contact

Websitestonell.com
Telephone01372 860860
Telephone regionEsher

Location

Registered AddressStonehaus
87 Railway Road
Teddington
Middlesex
TW11 8RZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£34,240
Cash£22,866
Current Liabilities£42,764

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

28 April 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
23 March 2023Change of details for Mr Jose Carlos Zanarotti as a person with significant control on 23 March 2023 (2 pages)
23 March 2023Director's details changed for Mr Jose Carlos Zanarotti Jr on 23 March 2023 (2 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
10 June 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
6 April 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
14 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
2 February 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
3 April 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
3 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 December 2016Termination of appointment of Anthony Miles Dobson as a director on 21 December 2016 (1 page)
30 December 2016Termination of appointment of Anthony Miles Dobson as a director on 21 December 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 October 2013Appointment of Mr Jose Carlos Zanarotti as a director (2 pages)
24 October 2013Appointment of Mr Jose Carlos Zanarotti as a director (2 pages)
7 October 2013Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB United Kingdom on 7 October 2013 (1 page)
12 June 2013Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
12 June 2013Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2012Incorporation (35 pages)
14 February 2012Incorporation (35 pages)