Company NameStone Nest
Company StatusActive
Company Number08301111
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 November 2012(11 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Irina Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(1 week, 4 days after company formation)
Appointment Duration11 years, 4 months
RoleTheatre And Opera Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Erica Midorikawa Crump
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(1 week, 4 days after company formation)
Appointment Duration11 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Yvon Patrick Le Floch
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceJersey
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Hilary Catherine Wearing
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Gordon Pollock
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr Paul Richard Webber
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2018)
RoleArchitect/ Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDml, International House 21 Hanover Street
London
W1S 1YU

Contact

Websitestonenest.org
Email address[email protected]
Telephone020 77342632
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (18 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
7 November 2022Change of details for Mrs Ekaterina Verozub as a person with significant control on 2 August 2022 (2 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
22 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
5 February 2021Registered office address changed from 10 Queen Street Place London EC4R 1BE to 10 Queen Street Place London EC4R 1BE on 5 February 2021 (1 page)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Yvon Patrick Le Floch on 24 January 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
11 July 2018Termination of appointment of Paul Richard Webber as a director on 4 July 2018 (1 page)
6 April 2018Director's details changed for Mrs Erica Midorikawa Crump on 31 March 2018 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
24 March 2016Appointment of Ms Hilary Catherine Wearing as a director on 16 February 2016 (2 pages)
24 March 2016Appointment of Ms Hilary Catherine Wearing as a director on 16 February 2016 (2 pages)
13 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
13 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
2 December 2015Annual return made up to 20 November 2015 no member list (5 pages)
2 December 2015Annual return made up to 20 November 2015 no member list (5 pages)
3 March 2015Director's details changed for Mr Yvon Patrick Le Floch on 1 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Yvon Patrick Le Floch on 1 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Yvon Patrick Le Floch on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Ms Irina Brown on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Ms Irina Brown on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Ms Irina Brown on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Ms Erica Midorikawa Crump on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Ms Erica Midorikawa Crump on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Ms Erica Midorikawa Crump on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
29 December 2014Annual return made up to 20 November 2014 no member list (5 pages)
29 December 2014Annual return made up to 20 November 2014 no member list (5 pages)
22 December 2014Appointment of Mr Paul Richard Webber as a director on 13 October 2014 (2 pages)
22 December 2014Appointment of Mr Paul Richard Webber as a director on 13 October 2014 (2 pages)
19 December 2014Termination of appointment of Gordon Pollock as a director on 23 May 2014 (1 page)
19 December 2014Termination of appointment of Gordon Pollock as a director on 23 May 2014 (1 page)
23 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 May 2014Appointment of Mr Yvon Patrick Le Floch as a director (2 pages)
21 May 2014Appointment of Mr Yvon Patrick Le Floch as a director (2 pages)
28 November 2013Annual return made up to 20 November 2013 no member list (4 pages)
28 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
28 November 2013Annual return made up to 20 November 2013 no member list (4 pages)
28 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
20 February 2013Appointment of Ms Irina Brown as a director (2 pages)
20 February 2013Appointment of Ms Erica Midorikawa Crump as a director (2 pages)
20 February 2013Appointment of Ms Irina Brown as a director (2 pages)
20 February 2013Appointment of Ms Erica Midorikawa Crump as a director (2 pages)
20 November 2012Incorporation (29 pages)
20 November 2012Incorporation (29 pages)