London
W4 5BE
Director Name | Mr Robert Irving Stone |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Mrs Claire Allyson Stone |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 May 2022) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Mr Nichola John Budden |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2022(8 years, 5 months after company formation) |
Appointment Duration | 5 days (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Registered Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
22 January 2014 | Delivered on: 28 January 2014 Persons entitled: Susan Rachael Fisher Richard Henley Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
24 November 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
---|---|
22 November 2023 | Second filing for the notification of Foxtons Limited as a person with significant control (7 pages) |
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 December 2022 | Second filing for the appointment of Mr Christopher James Hough as a director (3 pages) |
7 December 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
3 August 2022 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to Building One, Chiswick Park 566 Chiswick High Road London W4 5BE on 3 August 2022 (1 page) |
28 June 2022 | Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page) |
31 May 2022 | Cessation of Robert Irving Stone as a person with significant control on 25 May 2022 (1 page) |
31 May 2022 | Appointment of Mr Nicholas John Budden as a director on 25 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Robert Irving Stone as a director on 25 May 2022 (1 page) |
31 May 2022 | Appointment of Christopher James Hough as a director on 25 May 2022
|
31 May 2022 | Cessation of Claire Allyson Stone as a person with significant control on 25 May 2022 (1 page) |
31 May 2022 | Notification of Foxtons Limtied as a person with significant control on 25 May 2022
|
31 May 2022 | Termination of appointment of Claire Allyson Stone as a director on 25 May 2022 (1 page) |
26 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
26 April 2022 | Satisfaction of charge 088231150001 in full (1 page) |
24 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 January 2020 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 February 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 January 2018 | Change of details for Robert Irving Stone as a person with significant control on 20 December 2017 (2 pages) |
23 January 2018 | Director's details changed for Mr Robert Irving Stone on 20 December 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Company name changed stone residential holdings LIMITED\certificate issued on 03/03/15
|
3 March 2015 | Company name changed stone residential holdings LIMITED\certificate issued on 03/03/15
|
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
28 January 2014 | Company name changed stone residential (stanmore) LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Registration of charge 088231150001 (34 pages) |
28 January 2014 | Company name changed stone residential (stanmore) LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Registration of charge 088231150001 (34 pages) |
21 January 2014 | Appointment of Mrs Claire Allyson Stone as a director (2 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
21 January 2014 | Appointment of Mrs Claire Allyson Stone as a director (2 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
16 January 2014 | Resolutions
|
16 January 2014 | Change of name notice (2 pages) |
16 January 2014 | Resolutions
|
16 January 2014 | Change of name notice (2 pages) |
20 December 2013 | Incorporation (20 pages) |
20 December 2013 | Incorporation (20 pages) |