London
E18 2BB
Secretary Name | Mrs Farah Zein |
---|---|
Status | Current |
Appointed | 19 July 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Edge Recovery Limited 5/7 Ravensbourne Road Bromley BR1 1HN |
Secretary Name | Mr Abul Samad |
---|---|
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Suit 1604 1 West India Quay 26 Hertsmere Road Canary Wharf E14 4EF |
Secretary Name | Mr Abu Ubaida Mohammed Samad |
---|---|
Status | Resigned |
Appointed | 11 February 2013(12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | 46 Lansdowne Road Southwood Ford London E18 2BB |
Director Name | Ms Vivienne Judith Parry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 1604 No 1 Hertsmere Road London E14 4EF |
Website | www.stoneapp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77387212 |
Telephone region | London |
Registered Address | C/O Edge Recovery Limited 5/7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £29,416 |
Cash | £65,256 |
Current Liabilities | £159,461 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 15 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 1 March 2023 (overdue) |
10 July 2020 | Delivered on: 17 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
21 January 2016 | Delivered on: 27 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 December 2015 | Delivered on: 18 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 November 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
---|---|
17 July 2020 | Registration of charge 079500450003, created on 10 July 2020 (41 pages) |
17 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
1 March 2019 | Termination of appointment of Vivienne Judith Parry as a director on 16 February 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
19 October 2018 | Appointment of Ms Vivienne Judith Parry as a director on 22 August 2018 (2 pages) |
19 October 2018 | Previous accounting period extended from 31 January 2018 to 31 May 2018 (1 page) |
9 August 2018 | Appointment of Mrs Farah Zein as a secretary on 19 July 2018 (2 pages) |
9 August 2018 | Termination of appointment of Abu Ubaida Mohammed Samad as a secretary on 19 July 2018 (1 page) |
2 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
26 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
13 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
4 March 2016 | Amended total exemption full accounts made up to 31 January 2015 (9 pages) |
4 March 2016 | Amended total exemption full accounts made up to 31 January 2015 (9 pages) |
5 February 2016 | Amended total exemption full accounts made up to 31 January 2015 (9 pages) |
5 February 2016 | Amended total exemption full accounts made up to 31 January 2015 (9 pages) |
27 January 2016 | Registration of charge 079500450002, created on 21 January 2016 (5 pages) |
27 January 2016 | Registration of charge 079500450002, created on 21 January 2016 (5 pages) |
18 December 2015 | Registration of charge 079500450001, created on 14 December 2015 (6 pages) |
18 December 2015 | Registration of charge 079500450001, created on 14 December 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
13 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
7 December 2013 | Appointment of Mr Abu Ubaida Mohammed Samad as a secretary (2 pages) |
7 December 2013 | Termination of appointment of Abul Samad as a secretary (1 page) |
7 December 2013 | Appointment of Mr Abu Ubaida Mohammed Samad as a secretary (2 pages) |
7 December 2013 | Termination of appointment of Abul Samad as a secretary (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
2 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
22 September 2012 | Director's details changed for Mr Abul Fazal Mohammed Samad on 22 September 2012 (2 pages) |
22 September 2012 | Director's details changed for Mr Abul Fazal Mohammed Samad on 22 September 2012 (2 pages) |
15 September 2012 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 15 September 2012 (1 page) |
15 September 2012 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 15 September 2012 (1 page) |
15 February 2012 | Incorporation (25 pages) |
15 February 2012 | Incorporation (25 pages) |