STONEBAY DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF

Company number 04577629
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address GABLE HOUSE 239 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 1 . The most likely internet sites of STONEBAY DEVELOPMENTS LIMITED are www.stonebaydevelopments.co.uk, and www.stonebay-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonebay Developments Limited is a Private Limited Company. The company registration number is 04577629. Stonebay Developments Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Stonebay Developments Limited is Gable House 239 Regents Park Road Finchley London N3 3lf. . MCCONALOGUE, Seamus Anthony is a Secretary of the company. MCCONALOGUE, Maureen is a Director of the company. MCCONALOGUE, Seamus Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FLATLEY, John Joseph has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCCONALOGUE, Seamus Anthony
Appointed Date: 10 January 2003

Director
MCCONALOGUE, Maureen
Appointed Date: 10 November 2003
58 years old

Director
MCCONALOGUE, Seamus Anthony
Appointed Date: 10 January 2003
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 January 2003
Appointed Date: 30 October 2002

Director
FLATLEY, John Joseph
Resigned: 10 November 2003
Appointed Date: 10 January 2003
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 January 2003
Appointed Date: 30 October 2002

Persons With Significant Control

Mr Seamus Anthony Mcconalogue
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

STONEBAY DEVELOPMENTS LIMITED Events

02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 October 2015
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1

17 May 2015
Total exemption small company accounts made up to 31 October 2014
07 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1

...
... and 44 more events
12 Feb 2003
Director resigned
12 Feb 2003
New secretary appointed;new director appointed
12 Feb 2003
New director appointed
16 Jan 2003
Registered office changed on 16/01/03 from: 788-790 finchley road london NW11 7TJ
30 Oct 2002
Incorporation

STONEBAY DEVELOPMENTS LIMITED Charges

19 June 2008
Mortgage & charge
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Property k/a 46 lower nassau street, londonderry, county…
19 June 2008
Mortgage & charge
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: 59 violet street, londonderry, county londonderry, fixed…
1 April 2005
Deed of charge
Delivered: 12 April 2005
Status: Satisfied on 12 July 2012
Persons entitled: Capital Home Loans Limited
Description: 1D orchard street kempson bedfordshire fixed charge over…
1 April 2005
Deed of charge
Delivered: 12 April 2005
Status: Satisfied on 12 July 2012
Persons entitled: Capital Home Loans Limited
Description: 1A the alders kempston bedfordshire t/n BD233662 fixed…
1 April 2005
Deed of charge
Delivered: 12 April 2005
Status: Satisfied on 12 July 2012
Persons entitled: Capital Home Loans Limited
Description: 1C orchard street kempson bedfordshire fixed charge over…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Satisfied on 12 July 2012
Persons entitled: National Westminster Bank PLC
Description: Land to the rear 53 luton rd wilstead beds. By way of fixed…
26 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 12 July 2012
Persons entitled: National Westminster Bank PLC
Description: 1 orchard street kempson bedfordshire t/no BD121444. By way…
5 September 2003
Legal charge
Delivered: 10 September 2003
Status: Satisfied on 12 July 2012
Persons entitled: National Westminster Bank PLC
Description: The land to the rear of orchard street kempson bedfordshire…
3 September 2003
Debenture
Delivered: 6 September 2003
Status: Satisfied on 12 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…