Company NameStone Design Nederland Ltd
DirectorMarianne Charlotte Van Der Stelt
Company StatusActive
Company Number08066040
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Marianne Charlotte Van Der Stelt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed28 January 2017(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address115 Asselsestraat 115
7311eg
Apeldoorn
Director NameMrs Marianne Charlotte Van Der Stelt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address32 Sofie Blankerf
Capelle A/D Ijssel
2907 Be
Director NameMr Erwin Maurice Jonker
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2013(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 28 January 2017)
RoleAirline Pilot
Country of ResidenceNetherlands
Correspondence Address115 Asselsestraat 115
7311 Eg
Apeldoorn
The Netherlands

Location

Registered AddressInternational House
12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£17
Cash£6,651
Current Liabilities£4,503

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
18 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 January 2019Notification of Marianne Van Der Stelt as a person with significant control on 1 February 2018 (2 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (3 pages)
31 October 2017Registered office address changed from 51 Portland Road Office 1-3812B Vertinum Kingston upon Thames Surrey KT1 2SH to International House 12 Constance Street London E16 2DQ on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 51 Portland Road Office 1-3812B Vertinum Kingston upon Thames Surrey KT1 2SH to International House 12 Constance Street London E16 2DQ on 31 October 2017 (1 page)
17 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
28 January 2017Termination of appointment of Erwin Maurice Jonker as a director on 28 January 2017 (1 page)
28 January 2017Appointment of Mrs. Marianne Charlotte Van Der Stelt as a director on 28 January 2017 (2 pages)
28 January 2017Appointment of Mrs. Marianne Charlotte Van Der Stelt as a director on 28 January 2017 (2 pages)
28 January 2017Termination of appointment of Erwin Maurice Jonker as a director on 28 January 2017 (1 page)
19 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • EUR 100
(3 pages)
22 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • EUR 100
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • EUR 100
(3 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • EUR 100
(3 pages)
23 September 2015Director's details changed for Mr. Erwin Maurice Jonker on 1 February 2015 (2 pages)
23 September 2015Director's details changed for Mr. Erwin Maurice Jonker on 1 February 2015 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Registered office address changed from Office 15-3812 Vertinum 51 Portland Road Kingston upon Thames Surrey KT1 2SH to 51 Portland Road Office 1-3812B Vertinum Kingston upon Thames Surrey KT1 2SH on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Office 15-3812 Vertinum 51 Portland Road Kingston upon Thames Surrey KT1 2SH to 51 Portland Road Office 1-3812B Vertinum Kingston upon Thames Surrey KT1 2SH on 30 September 2014 (1 page)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • EUR 100
(3 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • EUR 100
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • EUR 100
(3 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • EUR 100
(3 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Termination of appointment of Marianne Van Der Stelt as a director (1 page)
4 January 2013Appointment of Mr. Erwin Maurice Jonker as a director (2 pages)
4 January 2013Appointment of Mr. Erwin Maurice Jonker as a director (2 pages)
4 January 2013Termination of appointment of Marianne Van Der Stelt as a director (1 page)
15 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 1
  • EUR 100
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 1
  • EUR 100
(3 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)