Company NamePorcelain Stones Limited
DirectorSujod Lashani
Company StatusActive
Company Number08717863
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 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
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Sujod Lashani
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED
Director NameMrs Hengameh Hendi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED

Location

Registered Address8b Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Hengameh Hendi
100.00%
Ordinary

Financials

Year2014
Net Worth£39,123
Cash£522

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2024Change of details for Mrs Hengameh Hendi as a person with significant control on 27 January 2024 (2 pages)
13 February 2024Change of details for Mrs Hengameh Hendi as a person with significant control on 27 January 2024 (2 pages)
13 February 2024Confirmation statement made on 29 January 2024 with updates (4 pages)
12 February 2024Director's details changed for Mr Behrouz Hendi on 27 January 2024 (2 pages)
17 November 2023Director's details changed for Mr Sujod Lashani on 1 November 2023 (2 pages)
9 August 2023Appointment of Mr Behrouz Hendi as a director on 31 July 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
26 May 2023Change of details for Mrs Hengameh Hendi as a person with significant control on 24 May 2023 (2 pages)
26 May 2023Change of details for Mrs Hengameh Hendi as a person with significant control on 6 February 2023 (2 pages)
4 February 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
3 February 2023Cessation of Hengameh Hendi as a person with significant control on 26 January 2023 (1 page)
16 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 February 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
4 May 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
30 April 2021Current accounting period extended from 31 December 2020 to 31 December 2021 (1 page)
14 April 2021Previous accounting period shortened from 31 December 2021 to 31 December 2020 (1 page)
9 April 2021Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
9 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
31 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
16 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 July 2019Appointment of Mr Sujod Lashani as a director on 1 February 2019 (2 pages)
12 July 2019Termination of appointment of Hengameh Hendi as a director on 1 February 2019 (1 page)
29 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
1 February 2018Notification of Hengameh Hendi as a person with significant control on 10 January 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
2 June 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Director's details changed for Hengameh Hendi on 16 January 2017 (2 pages)
18 January 2017Director's details changed for Hengameh Hendi on 16 January 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
26 June 2015Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
26 June 2015Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
26 June 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
26 June 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
20 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 1
(36 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 1
(36 pages)