Company NameStonechase Limited
DirectorsChaya Eckstein and Israel Eckstein
Company StatusActive
Company Number08885338
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Chaya Eckstein
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Israel Eckstein
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Secretary NameMrs Chaya Eckstein
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address42 Ashbourne Avenue
London
NW11 0DS
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Israel Eckstein
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
1 November 2022Notification of Abraham Feingold as a person with significant control on 31 October 2022 (2 pages)
1 November 2022Cessation of Bunem Eckstein as a person with significant control on 31 October 2022 (1 page)
1 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
19 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
24 June 2021Secretary's details changed for Mrs Chaya Eckstein on 24 June 2021 (1 page)
24 June 2021Director's details changed for Mr Israel Eckstein on 24 June 2021 (2 pages)
24 June 2021Director's details changed for Mrs Chaya Eckstein on 24 June 2021 (2 pages)
20 May 2021Confirmation statement made on 13 May 2021 with updates (3 pages)
24 February 2021Previous accounting period shortened from 27 February 2020 to 26 February 2020 (1 page)
27 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
27 May 2020Cessation of Israel Eckstein as a person with significant control on 27 May 2020 (1 page)
27 May 2020Notification of Bunem Eckstein as a person with significant control on 27 May 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
27 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
14 July 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
26 June 2017Confirmation statement made on 13 May 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 13 May 2017 with no updates (3 pages)
26 June 2017Notification of Israel Eckstein as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Israel Eckstein as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Israel Eckstein as a person with significant control on 26 June 2017 (2 pages)
19 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Appointment of Mr Israel Eckstein as a director (2 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Appointment of Mr Israel Eckstein as a director (2 pages)
13 May 2014Appointment of Mrs Chaya Eckstein as a secretary (2 pages)
13 May 2014Appointment of Mrs Chaya Eckstein as a director (2 pages)
13 May 2014Appointment of Mrs Chaya Eckstein as a director (2 pages)
13 May 2014Appointment of Mrs Chaya Eckstein as a secretary (2 pages)
11 February 2014Termination of appointment of Osker Heiman as a director (1 page)
11 February 2014Incorporation (20 pages)
11 February 2014Termination of appointment of Osker Heiman as a director (1 page)
11 February 2014Incorporation (20 pages)