Company NameStonewood East Ltd
DirectorsDaniel Michael Stabielli and Harry Daniel Anthony Stabielli
Company StatusActive
Company Number05842683
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Previous NameStonewood Flooring Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Daniel Michael Stabielli
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2006(1 day after company formation)
Appointment Duration17 years, 10 months
RoleFloor Layer
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road, Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr Harry Daniel Anthony Stabielli
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(12 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road, Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr Damian Michael Stabielli
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleFloor Layer
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road, Hadleigh
Benfleet
Essex
SS7 2DA
Secretary NameMrs Lisa Marie Stabielli
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road, Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr David James Forsyth
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2006(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2015)
RoleFloor Layer
Country of ResidenceEngland
Correspondence Address376 London Road, Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMrs Lisa Marie Stabielli
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2006(1 day after company formation)
Appointment Duration12 years (resigned 01 July 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road, Hadleigh
Benfleet
Essex
SS7 2DA

Location

Registered Address376 London Road, Hadleigh
Benfleet
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

40 at £1Damian Michael Stabielli
40.00%
Ordinary B
35 at £1Daniel Michael Stabielli
35.00%
Ordinary A
25 at £1Lisa Marie Stabielli
25.00%
Ordinary A

Financials

Year2014
Net Worth£142
Current Liabilities£132,730

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

22 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 June 2022 (4 pages)
23 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
21 June 2021Change of details for Mr Daniel Michael Stabielli as a person with significant control on 31 March 2021 (2 pages)
21 June 2021Director's details changed for Mr Harry Daniel Anthony Stabielli on 31 March 2021 (2 pages)
21 June 2021Director's details changed for Mr Daniel Michael Stabielli on 31 March 2021 (2 pages)
21 June 2021Termination of appointment of Damian Michael Stabielli as a director on 31 March 2021 (1 page)
21 June 2021Confirmation statement made on 9 June 2021 with updates (5 pages)
21 June 2021Cessation of Damian Michael Stabielli as a person with significant control on 31 March 2021 (1 page)
17 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
22 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 July 2018Appointment of Mr Harry Daniel Anthony Stabielli as a director on 1 July 2018 (2 pages)
27 July 2018Cessation of Lisa Marie Stabielli as a person with significant control on 1 July 2018 (1 page)
27 July 2018Termination of appointment of Lisa Marie Stabielli as a director on 1 July 2018 (1 page)
21 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 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)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
9 March 2015Termination of appointment of David James Forsyth as a director on 28 February 2015 (1 page)
9 March 2015Termination of appointment of David James Forsyth as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Lisa Marie Stabielli as a secretary on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Lisa Marie Stabielli as a secretary on 28 February 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 February 2014Amended accounts made up to 30 June 2012 (7 pages)
4 February 2014Amended accounts made up to 30 June 2012 (7 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 July 2010Director's details changed for David James Forsyth on 9 June 2010 (2 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for David James Forsyth on 9 June 2010 (2 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for David James Forsyth on 9 June 2010 (2 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
17 July 2010Director's details changed for Lisa Marie Stabielli on 9 June 2010 (2 pages)
17 July 2010Director's details changed for David James Forsyth on 9 June 2010 (2 pages)
17 July 2010Director's details changed for Damian Michael Stabielli on 9 June 2010 (2 pages)
17 July 2010Secretary's details changed for Lisa Marie Stabielli on 9 June 2010 (1 page)
17 July 2010Director's details changed for Lisa Marie Stabielli on 9 June 2010 (2 pages)
17 July 2010Director's details changed for Daniel Michael Stabielli on 9 June 2010 (2 pages)
17 July 2010Director's details changed for David James Forsyth on 9 June 2010 (2 pages)
17 July 2010Director's details changed for Damian Michael Stabielli on 9 June 2010 (2 pages)
17 July 2010Director's details changed for Daniel Michael Stabielli on 9 June 2010 (2 pages)
17 July 2010Director's details changed for Daniel Michael Stabielli on 9 June 2010 (2 pages)
17 July 2010Director's details changed for Damian Michael Stabielli on 9 June 2010 (2 pages)
17 July 2010Director's details changed for Lisa Marie Stabielli on 9 June 2010 (2 pages)
17 July 2010Secretary's details changed for Lisa Marie Stabielli on 9 June 2010 (1 page)
17 July 2010Director's details changed for David James Forsyth on 9 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 July 2009Company name changed stonewood flooring LIMITED\certificate issued on 27/07/09 (2 pages)
25 July 2009Company name changed stonewood flooring LIMITED\certificate issued on 27/07/09 (2 pages)
4 July 2009Return made up to 09/06/09; full list of members (5 pages)
4 July 2009Return made up to 09/06/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 July 2008Director and secretary's change of particulars / lisa brown / 09/06/2008 (2 pages)
18 July 2008Return made up to 09/06/08; full list of members (5 pages)
18 July 2008Return made up to 09/06/08; full list of members (5 pages)
18 July 2008Director and secretary's change of particulars / lisa brown / 09/06/2008 (2 pages)
3 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2007Return made up to 09/06/07; full list of members (3 pages)
17 July 2007Return made up to 09/06/07; full list of members (3 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 May 2007Ad 10/06/06-10/06/06 £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Ad 10/06/06-10/06/06 £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2007New director appointed (1 page)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Secretary's particulars changed (1 page)
9 June 2006Incorporation (12 pages)
9 June 2006Incorporation (12 pages)