Company NameStone Applications UK Ltd
DirectorAbul Fazal Mohammed Samad
Company StatusLiquidation
Company Number07950045
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Abul Fazal Mohammed Samad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Lansdowne Road
London
E18 2BB
Secretary NameMrs Farah Zein
StatusCurrent
Appointed19 July 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressC/O Edge Recovery Limited 5/7 Ravensbourne Road
Bromley
BR1 1HN
Secretary NameMr Abul Samad
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuit 1604 1 West India Quay
26 Hertsmere Road
Canary Wharf
E14 4EF
Secretary NameMr Abu Ubaida Mohammed Samad
StatusResigned
Appointed11 February 2013(12 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 July 2018)
RoleCompany Director
Correspondence Address46 Lansdowne Road
Southwood Ford
London
E18 2BB
Director NameMs Vivienne Judith Parry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(6 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 1604 No 1 Hertsmere Road
London
E14 4EF

Contact

Websitewww.stoneapp.co.uk
Email address[email protected]
Telephone020 77387212
Telephone regionLondon

Location

Registered AddressC/O Edge Recovery Limited
5/7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£29,416
Cash£65,256
Current Liabilities£159,461

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return15 February 2022 (2 years, 1 month ago)
Next Return Due1 March 2023 (overdue)

Charges

10 July 2020Delivered on: 17 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 January 2016Delivered on: 27 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 December 2015Delivered on: 18 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
17 July 2020Registration of charge 079500450003, created on 10 July 2020 (41 pages)
17 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
1 March 2019Termination of appointment of Vivienne Judith Parry as a director on 16 February 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
28 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
19 October 2018Appointment of Ms Vivienne Judith Parry as a director on 22 August 2018 (2 pages)
19 October 2018Previous accounting period extended from 31 January 2018 to 31 May 2018 (1 page)
9 August 2018Appointment of Mrs Farah Zein as a secretary on 19 July 2018 (2 pages)
9 August 2018Termination of appointment of Abu Ubaida Mohammed Samad as a secretary on 19 July 2018 (1 page)
2 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
26 October 2017Registered office address changed from 46 Lansdowne Road London E18 2BB to Suite 1604 No 1 Hertsmere Road London E14 4EF on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 46 Lansdowne Road London E18 2BB to Suite 1604 No 1 Hertsmere Road London E14 4EF on 26 October 2017 (1 page)
13 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
13 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(4 pages)
28 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(4 pages)
4 March 2016Amended total exemption full accounts made up to 31 January 2015 (9 pages)
4 March 2016Amended total exemption full accounts made up to 31 January 2015 (9 pages)
5 February 2016Amended total exemption full accounts made up to 31 January 2015 (9 pages)
5 February 2016Amended total exemption full accounts made up to 31 January 2015 (9 pages)
27 January 2016Registration of charge 079500450002, created on 21 January 2016 (5 pages)
27 January 2016Registration of charge 079500450002, created on 21 January 2016 (5 pages)
18 December 2015Registration of charge 079500450001, created on 14 December 2015 (6 pages)
18 December 2015Registration of charge 079500450001, created on 14 December 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(4 pages)
18 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(4 pages)
13 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
6 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
7 December 2013Appointment of Mr Abu Ubaida Mohammed Samad as a secretary (2 pages)
7 December 2013Termination of appointment of Abul Samad as a secretary (1 page)
7 December 2013Appointment of Mr Abu Ubaida Mohammed Samad as a secretary (2 pages)
7 December 2013Termination of appointment of Abul Samad as a secretary (1 page)
29 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
2 March 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
2 March 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
22 September 2012Director's details changed for Mr Abul Fazal Mohammed Samad on 22 September 2012 (2 pages)
22 September 2012Director's details changed for Mr Abul Fazal Mohammed Samad on 22 September 2012 (2 pages)
15 September 2012Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 15 September 2012 (1 page)
15 September 2012Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 15 September 2012 (1 page)
15 February 2012Incorporation (25 pages)
15 February 2012Incorporation (25 pages)