Company NameStonechart Developments Limited
Company StatusActive
Company Number02377142
CategoryPrivate Limited Company
Incorporation Date27 April 1989(35 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul John Butler
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Parkstone Avenue
Hornchurch
Essex
RM11 3LX
Director NameMr Peter James Hill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairfield Road
Petts Wood
Bromley
Kent
BR5 1JR
Secretary NameMr Paul John Butler
NationalityBritish
StatusCurrent
Appointed27 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Parkstone Avenue
Hornchurch
Essex
RM11 3LX
Director NameRosemary Ann Hill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(13 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address26 Fairfield Road
Petts Wood
Bromley
Kent
BR5 1JR
Director NameColeen Margaret Butler
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address23 Parkstone Avenue
Hornchurch
Essex
RM11 3LX

Contact

Telephone01708 448513
Telephone regionRomford

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Paul John Butler
50.00%
Ordinary
30 at £1Peter James Hill
30.00%
Ordinary
20 at £1Mrs Rosemary Anne Hill
20.00%
Ordinary

Financials

Year2014
Net Worth£695
Cash£138,986
Current Liabilities£551,476

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Charges

17 June 2005Delivered on: 21 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £55,000 credited to account designation 17599733 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
1 June 2000Delivered on: 8 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 woodlands park road greenwich t/no: SGL139849. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 April 1997Delivered on: 10 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from stonechart property limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 22 woodlands park road london borough of greenwich t/n SGL139849 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 November 1996Delivered on: 28 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 June 1989Delivered on: 8 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H nos 45 to 49 (odd nos) alton street and land at the rear thorpe southwark london SE16 l/b of southwark. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 30 September 2023 (11 pages)
24 October 2023Previous accounting period extended from 30 June 2023 to 30 September 2023 (1 page)
4 May 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
18 January 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
23 May 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
17 December 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
7 September 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 7 September 2021 (1 page)
4 May 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
12 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
12 May 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
9 December 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
8 May 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
8 May 2018Satisfaction of charge 1 in full (1 page)
8 May 2018Satisfaction of charge 5 in full (1 page)
1 May 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
11 October 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
11 October 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
11 May 2016Satisfaction of charge 4 in full (2 pages)
11 May 2016Satisfaction of charge 3 in full (2 pages)
11 May 2016Satisfaction of charge 4 in full (2 pages)
11 May 2016Satisfaction of charge 3 in full (2 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(6 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 February 2016Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2016 (1 page)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
1 May 2013Annual return made up to 27 April 2013 (6 pages)
1 May 2013Annual return made up to 27 April 2013 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 May 2009Return made up to 27/04/09; full list of members (4 pages)
8 May 2009Return made up to 27/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 June 2008Return made up to 27/04/08; full list of members (4 pages)
12 June 2008Return made up to 27/04/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 May 2007Return made up to 27/04/07; full list of members (3 pages)
11 May 2007Return made up to 27/04/07; full list of members (3 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 April 2006Return made up to 27/04/06; full list of members (3 pages)
28 April 2006Return made up to 27/04/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
18 May 2005Return made up to 27/04/05; full list of members (3 pages)
18 May 2005Return made up to 27/04/05; full list of members (3 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 May 2004Return made up to 27/04/04; full list of members (9 pages)
21 May 2004Return made up to 27/04/04; full list of members (9 pages)
27 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
27 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
21 May 2003Return made up to 27/04/03; full list of members (8 pages)
21 May 2003Return made up to 27/04/03; full list of members (8 pages)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
6 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
6 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
6 August 2002Registered office changed on 06/08/02 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
6 August 2002Registered office changed on 06/08/02 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
3 May 2002Return made up to 27/04/02; full list of members (7 pages)
3 May 2002Return made up to 27/04/02; full list of members (7 pages)
16 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
16 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2001Return made up to 27/04/01; full list of members (6 pages)
3 May 2001Return made up to 27/04/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
3 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2000Accounts for a small company made up to 30 June 1999 (3 pages)
24 January 2000Accounts for a small company made up to 30 June 1999 (3 pages)
29 December 1999Registered office changed on 29/12/99 from: greenwood house 91-99 new london road chelmsford CM2 0PP (1 page)
29 December 1999Registered office changed on 29/12/99 from: greenwood house 91-99 new london road chelmsford CM2 0PP (1 page)
4 May 1999Return made up to 27/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Return made up to 27/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
22 June 1998Registered office changed on 22/06/98 from: 47A london road sevenoaks kent TR13 1AR (1 page)
22 June 1998Registered office changed on 22/06/98 from: 47A london road sevenoaks kent TR13 1AR (1 page)
7 November 1997Full accounts made up to 30 June 1997 (10 pages)
7 November 1997Full accounts made up to 30 June 1997 (10 pages)
21 May 1997Return made up to 27/04/97; no change of members (4 pages)
21 May 1997Return made up to 27/04/97; no change of members (4 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Full accounts made up to 30 June 1996 (9 pages)
14 November 1996Full accounts made up to 30 June 1996 (9 pages)
13 April 1996Return made up to 27/04/96; full list of members (6 pages)
13 April 1996Return made up to 27/04/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 June 1995 (9 pages)
4 March 1996Full accounts made up to 30 June 1995 (9 pages)
23 April 1995Return made up to 27/04/95; no change of members (4 pages)
23 April 1995Return made up to 27/04/95; no change of members (4 pages)
27 April 1989Incorporation (16 pages)
27 April 1989Incorporation (16 pages)