Company NameTop Stone Station Limited
Company StatusActive
Company Number09256552
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Kalbinder Kaur Hundal
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8, Belvedere Industrial Estate Fishers Way
Belvedere
DA17 6BS
Director NameMr Baldev Singh Chana
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(5 months, 3 weeks after company formation)
Appointment Duration9 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Belvedere Industrial Estate Fishers Way
Belvedere
DA17 6BS
Director NameMr Adam Reuvany
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(9 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleSales Person
Country of ResidenceEngland
Correspondence AddressUnit 8, Belvedere Industrial Estate Fishers Way
Belvedere
DA17 6BS
Director NameMr Baldev Singh Chana
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Belvedere Industrial Estate Fishers Way
Belvedere
DA17 6BS
Director NameMr Ankur Gupta
Date of BirthJune 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed20 May 2018(3 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Belvedere Industrial Estate Fishers Way
Belvedere
DA17 6BS

Location

Registered AddressUnit 8, Belvedere Industrial Estate
Fishers Way
Belvedere
DA17 6BS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

4 March 2020Delivered on: 11 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
7 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
14 July 2021Satisfaction of charge 092565520001 in full (1 page)
11 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
11 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
11 March 2020Registration of charge 092565520001, created on 4 March 2020 (60 pages)
12 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 June 2018Termination of appointment of Ankur Gupta as a director on 4 June 2018 (1 page)
30 May 2018Appointment of Mr Ankur Gupta as a director on 20 May 2018 (2 pages)
13 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 June 2017Director's details changed for Mr Baldev Singh Channa on 12 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Baldev Singh Channa on 12 June 2017 (2 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300
(4 pages)
8 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2015Appointment of Mr Baldev Singh Channa as a director on 1 April 2015 (2 pages)
20 May 2015Appointment of Mr Baldev Singh Channa as a director on 1 April 2015 (2 pages)
20 May 2015Appointment of Mr Baldev Singh Channa as a director on 1 April 2015 (2 pages)
13 October 2014Termination of appointment of Baldev Singh Chana as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Baldev Singh Chana as a director on 13 October 2014 (1 page)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 300
(28 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 300
(28 pages)