STONEHAVEN LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 04640920
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of STONEHAVEN LIMITED are www.stonehaven.co.uk, and www.stonehaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Stonehaven Limited is a Private Limited Company. The company registration number is 04640920. Stonehaven Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of Stonehaven Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . DOFFMAN, Richard is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary CETC (NOMINEES) LIMITED has been resigned. Director CONTINENTAL RESOURCES DEVELOPMENT CORPORATION has been resigned. Director GHANI, Alaa Husam has been resigned. Director SHUBBER SHUBBER, Sadiq has been resigned. Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DOFFMAN, Richard
Appointed Date: 17 January 2003

Director
GOLDBERGER, Michael Robert
Appointed Date: 27 August 2003
69 years old

Director
PEARLMAN, David Alan
Appointed Date: 07 August 2003
79 years old

Resigned Directors

Secretary
CETC (NOMINEES) LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Director
CONTINENTAL RESOURCES DEVELOPMENT CORPORATION
Resigned: 14 July 2005
Appointed Date: 17 January 2003

Director
GHANI, Alaa Husam
Resigned: 16 August 2012
Appointed Date: 21 July 2011
57 years old

Director
SHUBBER SHUBBER, Sadiq
Resigned: 16 August 2012
Appointed Date: 21 July 2011
68 years old

Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Searchgrade Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONEHAVEN LIMITED Events

18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
04 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

04 Jul 2015
Full accounts made up to 30 September 2014
22 Apr 2015
Director's details changed for Mr David Alan Pearlman on 17 April 2015
...
... and 55 more events
24 Jul 2003
New director appointed
24 Jul 2003
New secretary appointed
18 Jul 2003
Secretary resigned
18 Jul 2003
Director resigned
17 Jan 2003
Incorporation

STONEHAVEN LIMITED Charges

20 December 2007
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 75 farringdon road, london t/no. 41229. by…
18 December 2007
Legal charge
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H format house (formerly unit 11 imperial house) 11…
9 August 2007
Legal charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a innova house and land adjoining innova…
21 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H and l/h property k/a 56-58 guildford street chertsey…
21 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a acorn house great oaks. By way of specific…
21 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H and l/h property k/a imperial houseimperial road london…
18 June 2007
Shares charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first fixed charge the charged property being the…
7 June 2007
Shares charge
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Two ordinary shares of $1.00 each and any other shares in…
5 April 2007
Charge on shares
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The securities and all income derived from the securities…
26 May 2005
Legal charge
Delivered: 2 June 2005
Status: Satisfied on 16 April 2007
Persons entitled: National Westminster Bank PLC
Description: Fulbrook farm captains lane barton under needwood. By way…
7 August 2003
Debenture
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2003
Fixed charge
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first legal mortgage all that f/h property k/a 55…
7 August 2003
Charge on shares
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The company charge to the chargee the two shares in 55 to…
7 August 2003
Charge on shares
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The company charge to the chargee the two shares in 55 to…