Company NameStonepage Limited
Company StatusActive
Company Number03317146
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWallace Friede
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Court
103 Manor Road
Chigwell
Essex
IG7 5PN
Director NamePatricia Anne Tierney
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Court
103 Manor Road
Chigwell
Essex
IG7 5PN
Secretary NamePatricia Anne Tierney
NationalityBritish
StatusCurrent
Appointed29 May 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Court
103 Manor Road
Chigwell
Essex
IG7 5PN
Director NameMrs Marilyn Marks
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address103 1 Manor Court
103 Manor Road
Chigwell
Essex
IG7 5PN
Director NameMrs Nisha Chandra
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant (Now Retired)
Country of ResidenceEngland
Correspondence AddressWest Riding 219 Lambourne Road
Chigwell
Essex
IG7 6JN
Director NameJohn Akerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 29 May 1997)
RoleSolicitor
Correspondence AddressTroika Barnet Road
Barnet
Hertfordshire
EN5 3LL
Director NameDavid Richard Wyatt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 29 May 1997)
RoleSolicitor
Correspondence AddressOakmead Knowle Lane
Cranleigh
Surrey
GU6 8JW
Secretary NameJohn Akerman
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 29 May 1997)
RoleSolicitor
Correspondence AddressTroika Barnet Road
Barnet
Hertfordshire
EN5 3LL
Director NameNathan Levy
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(3 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 24 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Court
103 Manor Road
Chigwell
Essex
IG7 5PN
Director NameArnold Tobe
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(3 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 22 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Manor Court
103 Manor Road
Chigwell
Essex
IG7 5PN
Director NameMrs Jacqueline Scher
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Manor Court
103 Manor Road
Chigwell
Essex
IG7 5PN
Director NameMiss Reena Chandarana
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2018)
RoleUnknown
Country of ResidenceEngland
Correspondence Address2 Manor Court 103 Manor Road
Chigwell
Essex
IG7 5PN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3 Manor Court
103 Manor Road
Chigwell
Essex
IG7 5PN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth-£848

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

23 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
17 September 2018Appointment of Mrs Nisha Chandra as a director on 15 September 2018 (2 pages)
15 September 2018Termination of appointment of Reena Chandarana as a director on 15 September 2018 (1 page)
4 August 2018Appointment of Mrs Marilyn Marks as a director on 21 July 2018 (2 pages)
23 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
6 January 2018Termination of appointment of Jacqueline Scher as a director on 31 December 2017 (1 page)
6 January 2018Termination of appointment of Jacqueline Scher as a director on 31 December 2017 (1 page)
19 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(8 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(8 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(8 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(8 pages)
20 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
20 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
9 May 2014Appointment of Miss Reena Chandarana as a director (2 pages)
9 May 2014Appointment of Miss Reena Chandarana as a director (2 pages)
1 May 2014Termination of appointment of Arnold Tobe as a director (1 page)
1 May 2014Termination of appointment of Arnold Tobe as a director (1 page)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(8 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(8 pages)
16 October 2013Appointment of Mrs Jacqueline Scher as a director (2 pages)
16 October 2013Appointment of Mrs Jacqueline Scher as a director (2 pages)
4 August 2013Termination of appointment of Nathan Levy as a director (1 page)
4 August 2013Termination of appointment of Nathan Levy as a director (1 page)
23 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
23 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
24 February 2012Director's details changed for Patricia Anne Tierney on 1 January 2012 (2 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
24 February 2012Director's details changed for Patricia Anne Tierney on 1 January 2012 (2 pages)
24 February 2012Director's details changed for Patricia Anne Tierney on 1 January 2012 (2 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 February 2010Director's details changed for Wallace Friede on 12 February 2010 (2 pages)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Arnold Tobe on 12 February 2010 (2 pages)
24 February 2010Director's details changed for Patricia Anne Tierney on 12 February 2010 (2 pages)
24 February 2010Director's details changed for Arnold Tobe on 12 February 2010 (2 pages)
24 February 2010Director's details changed for Wallace Friede on 12 February 2010 (2 pages)
24 February 2010Director's details changed for Nathan Levy on 12 February 2010 (2 pages)
24 February 2010Director's details changed for Nathan Levy on 12 February 2010 (2 pages)
24 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Patricia Anne Tierney on 12 February 2010 (2 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
16 February 2009Return made up to 12/02/09; full list of members (5 pages)
16 February 2009Return made up to 12/02/09; full list of members (5 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 March 2008Director's change of particulars / nathan levy / 01/01/2008 (1 page)
4 March 2008Return made up to 12/02/08; full list of members (5 pages)
4 March 2008Director's change of particulars / nathan levy / 01/01/2008 (1 page)
4 March 2008Return made up to 12/02/08; full list of members (5 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 March 2007Return made up to 12/02/07; full list of members (9 pages)
21 March 2007Return made up to 12/02/07; full list of members (9 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 February 2006Return made up to 12/02/06; full list of members (9 pages)
17 February 2006Return made up to 12/02/06; full list of members (9 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
10 March 2004Return made up to 12/02/04; full list of members (9 pages)
10 March 2004Return made up to 12/02/04; full list of members (9 pages)
10 March 2003Return made up to 12/02/03; full list of members (9 pages)
10 March 2003Return made up to 12/02/03; full list of members (9 pages)
1 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
1 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
5 March 2002Return made up to 12/02/02; full list of members (8 pages)
5 March 2002Return made up to 12/02/02; full list of members (8 pages)
19 April 2001Full accounts made up to 31 December 2000 (6 pages)
19 April 2001Full accounts made up to 31 December 2000 (6 pages)
21 February 2001Return made up to 12/02/01; full list of members (8 pages)
21 February 2001Return made up to 12/02/01; full list of members (8 pages)
12 September 2000Full accounts made up to 31 December 1999 (6 pages)
12 September 2000Full accounts made up to 31 December 1999 (6 pages)
3 May 2000Return made up to 12/02/00; full list of members (8 pages)
3 May 2000Return made up to 12/02/00; full list of members (8 pages)
20 October 1999Full accounts made up to 31 December 1998 (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (7 pages)
17 February 1999Return made up to 12/02/99; no change of members (4 pages)
17 February 1999Return made up to 12/02/99; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
4 March 1998Return made up to 12/02/98; full list of members (6 pages)
4 March 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
4 March 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
4 March 1998Return made up to 12/02/98; full list of members (6 pages)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Ad 29/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Ad 29/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 90 long acre london WC2E 9TT (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 90 long acre london WC2E 9TT (1 page)
20 June 1997Secretary resigned;director resigned (1 page)
20 June 1997Secretary resigned;director resigned (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: 120 east road london N1 6AA (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Registered office changed on 06/04/97 from: 120 east road london N1 6AA (1 page)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned (1 page)
12 February 1997Incorporation (15 pages)
12 February 1997Incorporation (15 pages)