Company NameThe Stone Family Foundation
Company StatusActive
Company Number09802468
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 2015(8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Jules Steinegger
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss,Irish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wood Street
London
EC2V 6DL
Director NameMr John Kyle Stone
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wood Street
London
EC2V 6DL
Director NameMr Charles Hugh Edwards
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address130 Wood Street
London
EC2V 6DL
Director NameYvonne Margaret Stone
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Wood Street
London
EC2V 6DL
Director NameMiss Sophie Nina Edwards
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 2019(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2020)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address130 Wood Street
London
EC2V 6DL

Location

Registered Address130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

9 January 2024Full accounts made up to 31 December 2022 (29 pages)
15 November 2023Appointment of Yvonne Margaret Stone as a director on 31 October 2023 (2 pages)
29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (32 pages)
30 September 2021Notification of John Kyle Stone as a person with significant control on 15 September 2020 (2 pages)
30 September 2021Notification of Charles Hugh Edwards as a person with significant control on 15 September 2020 (2 pages)
30 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
30 September 2021Notification of David Jules Steinegger as a person with significant control on 15 September 2020 (2 pages)
30 September 2021Withdrawal of a person with significant control statement on 30 September 2021 (2 pages)
8 August 2021Full accounts made up to 31 December 2020 (30 pages)
7 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Sophie Nina Edwards as a director on 15 September 2020 (1 page)
26 June 2020Full accounts made up to 31 December 2019 (30 pages)
15 October 2019Cessation of John Kyle Stone as a person with significant control on 19 February 2019 (1 page)
15 October 2019Notification of a person with significant control statement (2 pages)
15 October 2019Cessation of David Jules Steinegger as a person with significant control on 19 February 2019 (1 page)
15 October 2019Cessation of Charles Hugh Edwards as a person with significant control on 19 February 2019 (1 page)
11 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
5 August 2019Accounts for a small company made up to 31 December 2018 (24 pages)
21 February 2019Appointment of Miss Sophie Nina Edwards as a director on 19 February 2019 (2 pages)
9 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
9 October 2018Change of details for Mr Charles Hugh Edwards as a person with significant control on 31 August 2017 (2 pages)
9 October 2018Director's details changed for Mr Charles Hugh Edwards on 31 August 2017 (2 pages)
8 August 2018Full accounts made up to 31 December 2017 (32 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Notification of John Kyle Stone as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of David Jules Steinegger as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of John Kyle Stone as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Notification of Charles Hugh Edwards as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Notification of John Kyle Stone as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of David Jules Steinegger as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Notification of David Jules Steinegger as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Notification of Charles Hugh Edwards as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Charles Hugh Edwards as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Full accounts made up to 31 December 2016 (29 pages)
10 July 2017Full accounts made up to 31 December 2016 (29 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
26 April 2016Register inspection address has been changed to Buzzacott 130 Wood Street London EC2V 6DL (2 pages)
26 April 2016Register inspection address has been changed to Buzzacott 130 Wood Street London EC2V 6DL (2 pages)
26 April 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
26 April 2016Register(s) moved to registered inspection location Buzzacott 130 Wood Street London EC2V 6DL (2 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
26 April 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
26 April 2016Register(s) moved to registered inspection location Buzzacott 130 Wood Street London EC2V 6DL (2 pages)
30 September 2015Incorporation (24 pages)
30 September 2015Incorporation (24 pages)