Company number 02680267
Status Active
Incorporation Date 23 January 1992
Company Type Private Limited Company
Address C/O PARKER CAVENDISH, 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 101
. The most likely internet sites of STONEWOODS LIMITED are www.stonewoods.co.uk, and www.stonewoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Stonewoods Limited is a Private Limited Company.
The company registration number is 02680267. Stonewoods Limited has been working since 23 January 1992.
The present status of the company is Active. The registered address of Stonewoods Limited is C O Parker Cavendish 28 Church Road Stanmore Middlesex Ha7 4xr. . SOUTHALL, Carol Ann is a Secretary of the company. BAKER, Aaron is a Director of the company. RUST, Mark Anthony is a Director of the company. SOUTHALL, Carol Ann is a Director of the company. Secretary SOUTHALL, Stephen Lawrence has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 14 February 1992
Appointed Date: 23 January 1992
Nominee Director
BUYVIEW LTD
Resigned: 14 February 1992
Appointed Date: 23 January 1992
Persons With Significant Control
Mr Mark Rust
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
STONEWOODS LIMITED Events
09 Mar 2017
Confirmation statement made on 2 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
22 Dec 2015
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 70 more events
02 Aug 1993
Ad 14/02/92--------- £ si 100@1=100 £ ic 2/102
02 Aug 1993
Secretary resigned;new secretary appointed
20 Jul 1993
First Gazette notice for compulsory strike-off
06 Jul 1993
Registered office changed on 06/07/93 from: ist floor offices 8-10 stamford road london N16 6XZ
14 July 2010
Debenture
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2003
Debenture
Delivered: 24 October 2003
Status: Satisfied
on 17 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2003
Rent deposit deed
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Clobb Properties Limited
Description: The rent deposit and deposit balance.