STONEBANK HOMES LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 1JS

Company number 04577588
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address 54 MARLBOROUGH MANSIONS, CANNON HILL, LONDON, NW6 1JS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of STONEBANK HOMES LIMITED are www.stonebankhomes.co.uk, and www.stonebank-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Stonebank Homes Limited is a Private Limited Company. The company registration number is 04577588. Stonebank Homes Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Stonebank Homes Limited is 54 Marlborough Mansions Cannon Hill London Nw6 1js. . MICHAEL, Maria is a Secretary of the company. CHRYSANTHOU, Demosthenis is a Director of the company. GEORGALLIS, Soteris is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MICHAEL, Maria
Appointed Date: 30 January 2003

Director
CHRYSANTHOU, Demosthenis
Appointed Date: 30 January 2003
78 years old

Director
GEORGALLIS, Soteris
Appointed Date: 30 January 2003
79 years old

Resigned Directors

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

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

STONEBANK HOMES LIMITED Events

07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 5 April 2016
09 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

24 Aug 2015
Total exemption small company accounts made up to 5 April 2015
12 Nov 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 39 more events
26 Feb 2003
New secretary appointed
26 Feb 2003
New director appointed
26 Feb 2003
New director appointed
09 Feb 2003
Registered office changed on 09/02/03 from: 788-790 finchley road london NW11 7TJ
30 Oct 2002
Incorporation

STONEBANK HOMES LIMITED Charges

30 July 2014
Charge code 0457 7588 0011
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property at 23 greenhill hampstead high street…
10 March 2014
Charge code 0457 7588 0010
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 June 2005
Charge
Delivered: 28 June 2005
Status: Satisfied on 8 August 2014
Persons entitled: Capital Home Loans Limited
Description: L/H property at 23 greenhill, hampstead, high street…
2 April 2004
Mortgage
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property being 26 cumberland mansions west end lane…
2 April 2004
Mortgage
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property being flat 11 palm court 11-13 fellows…
2 April 2004
Mortgage
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property being 10 petros gardens lithos road london.
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: L/H property being 26 cumberland mansions west end lane…
14 April 2003
Legal charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: All that leasehold property known as flat 11 palm court 11…