Benfleet
Essex
SS7 2DA
Director Name | Mr Harry Daniel Anthony Stabielli |
---|---|
Date of Birth | May 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(12 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road, Hadleigh Benfleet Essex SS7 2DA |
Director Name | Mr Damian Michael Stabielli |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Floor Layer |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road, Hadleigh Benfleet Essex SS7 2DA |
Secretary Name | Mrs Lisa Marie Stabielli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road, Hadleigh Benfleet Essex SS7 2DA |
Director Name | Mr David James Forsyth |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2006(1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2015) |
Role | Floor Layer |
Country of Residence | England |
Correspondence Address | 376 London Road, Hadleigh Benfleet Essex SS7 2DA |
Director Name | Mrs Lisa Marie Stabielli |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2006(1 day after company formation) |
Appointment Duration | 12 years (resigned 01 July 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road, Hadleigh Benfleet Essex SS7 2DA |
Registered Address | 376 London Road, Hadleigh Benfleet Essex SS7 2DA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
40 at £1 | Damian Michael Stabielli 40.00% Ordinary B |
---|---|
35 at £1 | Daniel Michael Stabielli 35.00% Ordinary A |
25 at £1 | Lisa Marie Stabielli 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £142 |
Current Liabilities | £132,730 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
22 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
23 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
21 June 2021 | Change of details for Mr Daniel Michael Stabielli as a person with significant control on 31 March 2021 (2 pages) |
21 June 2021 | Director's details changed for Mr Harry Daniel Anthony Stabielli on 31 March 2021 (2 pages) |
21 June 2021 | Director's details changed for Mr Daniel Michael Stabielli on 31 March 2021 (2 pages) |
21 June 2021 | Termination of appointment of Damian Michael Stabielli as a director on 31 March 2021 (1 page) |
21 June 2021 | Confirmation statement made on 9 June 2021 with updates (5 pages) |
21 June 2021 | Cessation of Damian Michael Stabielli as a person with significant control on 31 March 2021 (1 page) |
17 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
22 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 July 2018 | Appointment of Mr Harry Daniel Anthony Stabielli as a director on 1 July 2018 (2 pages) |
27 July 2018 | Cessation of Lisa Marie Stabielli as a person with significant control on 1 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Lisa Marie Stabielli as a director on 1 July 2018 (1 page) |
21 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (8 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 March 2015 | Termination of appointment of David James Forsyth as a director on 28 February 2015 (1 page) |
9 March 2015 | Termination of appointment of David James Forsyth as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Lisa Marie Stabielli as a secretary on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Lisa Marie Stabielli as a secretary on 28 February 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 February 2014 | Amended accounts made up to 30 June 2012 (7 pages) |
4 February 2014 | Amended accounts made up to 30 June 2012 (7 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 July 2010 | Director's details changed for David James Forsyth on 9 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for David James Forsyth on 9 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for David James Forsyth on 9 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
17 July 2010 | Director's details changed for Lisa Marie Stabielli on 9 June 2010 (2 pages) |
17 July 2010 | Director's details changed for David James Forsyth on 9 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Damian Michael Stabielli on 9 June 2010 (2 pages) |
17 July 2010 | Secretary's details changed for Lisa Marie Stabielli on 9 June 2010 (1 page) |
17 July 2010 | Director's details changed for Lisa Marie Stabielli on 9 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Daniel Michael Stabielli on 9 June 2010 (2 pages) |
17 July 2010 | Director's details changed for David James Forsyth on 9 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Damian Michael Stabielli on 9 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Daniel Michael Stabielli on 9 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Daniel Michael Stabielli on 9 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Damian Michael Stabielli on 9 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Lisa Marie Stabielli on 9 June 2010 (2 pages) |
17 July 2010 | Secretary's details changed for Lisa Marie Stabielli on 9 June 2010 (1 page) |
17 July 2010 | Director's details changed for David James Forsyth on 9 June 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 July 2009 | Company name changed stonewood flooring LIMITED\certificate issued on 27/07/09 (2 pages) |
25 July 2009 | Company name changed stonewood flooring LIMITED\certificate issued on 27/07/09 (2 pages) |
4 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
4 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 July 2008 | Director and secretary's change of particulars / lisa brown / 09/06/2008 (2 pages) |
18 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
18 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
18 July 2008 | Director and secretary's change of particulars / lisa brown / 09/06/2008 (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
15 May 2007 | Ad 10/06/06-10/06/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Ad 10/06/06-10/06/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2007 | New director appointed (1 page) |
29 June 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed (1 page) |
9 June 2006 | Incorporation (12 pages) |
9 June 2006 | Incorporation (12 pages) |