Company NameApollo Stone Limited
DirectorsJoseph Leonard Braybrooke and Jason Mark Davis
Company StatusActive
Company Number06366651
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Joseph Leonard Braybrooke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Jason Mark Davis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameSarah Rachel Davis
NationalityBritish
StatusCurrent
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address113 Theydon Grove
Epping
Essex
CM16 4QB

Contact

Websiteapollostone.co.uk
Email address[email protected]
Telephone020 71110930
Telephone regionLondon

Location

Registered Address58 Epping Road
Toot Hill
Essex
CM5 9SQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStanford Rivers
WardPassingford
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Jason Mark Davis
30.00%
Ordinary
60 at £1Joseph Leonard Braybrooke
30.00%
Ordinary
40 at £1Amanda Jane Braybrooke
20.00%
Ordinary
40 at £1Sarah Rachel Davis
20.00%
Ordinary

Financials

Year2014
Net Worth£31,175
Cash£26,425
Current Liabilities£76,310

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
29 June 2023Unaudited abridged accounts made up to 30 September 2022 (10 pages)
1 December 2022Notification of Jason Davis as a person with significant control on 21 November 2022 (2 pages)
1 December 2022Cessation of Apollo Stone Holdings Limited as a person with significant control on 21 November 2022 (1 page)
1 December 2022Notification of Joseph Braybrooke as a person with significant control on 21 November 2022 (2 pages)
20 September 2022Confirmation statement made on 11 September 2022 with updates (4 pages)
13 May 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
12 May 2022Registered office address changed from 19-20 Bourne Court Southnend Road Woodford Green Essex IG8 8HD England to 58 Epping Road Toot Hill Essex CM5 9SQ on 12 May 2022 (1 page)
13 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
24 March 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
22 September 2020Cessation of Jason Mark Davis as a person with significant control on 17 June 2020 (1 page)
22 September 2020Notification of Apollo Stone Holdings Limited as a person with significant control on 17 June 2020 (2 pages)
22 September 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
22 September 2020Cessation of Joseph Leonard Braybrooke as a person with significant control on 17 June 2020 (1 page)
30 April 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
14 August 2019Cessation of Sarah Rachel Davis as a person with significant control on 6 April 2016 (1 page)
14 August 2019Cessation of Amanda Jane Braybrooke as a person with significant control on 6 April 2016 (1 page)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
14 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
8 May 2018Director's details changed for Mr Jason Mark Davis on 3 May 2018 (2 pages)
8 May 2018Change of details for Mr Jason Mark Davis as a person with significant control on 3 May 2018 (2 pages)
3 May 2018Change of details for Mr Joseph Leonard Braybrooke as a person with significant control on 3 May 2018 (2 pages)
3 May 2018Director's details changed for Mr Joseph Leonard Braybrooke on 3 May 2018 (2 pages)
5 April 2018Registered office address changed from 113 Theydon Grove Epping Essex CM16 4QB to 19-20 Bourne Court Southnend Road Woodford Green Essex IG8 8HD on 5 April 2018 (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 December 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 March 2017Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
31 March 2017Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
21 November 2016Confirmation statement made on 11 September 2016 with updates (8 pages)
21 November 2016Confirmation statement made on 11 September 2016 with updates (8 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
(5 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 200
(6 pages)
28 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 200
(6 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 December 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(5 pages)
3 December 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(5 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
1 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
17 May 2012Amended accounts made up to 30 September 2011 (7 pages)
17 May 2012Amended accounts made up to 30 September 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Jason Mark Davis on 1 November 2009 (2 pages)
6 December 2010Director's details changed for Jason Mark Davis on 1 November 2009 (2 pages)
6 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Jason Mark Davis on 1 November 2009 (2 pages)
12 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 May 2010Director's details changed for Joseph Leonard Braybrooke on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Joseph Leonard Braybrooke on 17 May 2010 (2 pages)
3 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 October 2008Return made up to 11/09/08; full list of members (4 pages)
23 October 2008Return made up to 11/09/08; full list of members (4 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
11 September 2007Incorporation (11 pages)
11 September 2007Incorporation (11 pages)