Woodford Green
Essex
IG8 8HD
Director Name | Mr Jason Mark Davis |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Sarah Rachel Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Theydon Grove Epping Essex CM16 4QB |
Website | apollostone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71110930 |
Telephone region | London |
Registered Address | 58 Epping Road Toot Hill Essex CM5 9SQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stanford Rivers |
Ward | Passingford |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Jason Mark Davis 30.00% Ordinary |
---|---|
60 at £1 | Joseph Leonard Braybrooke 30.00% Ordinary |
40 at £1 | Amanda Jane Braybrooke 20.00% Ordinary |
40 at £1 | Sarah Rachel Davis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,175 |
Cash | £26,425 |
Current Liabilities | £76,310 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
25 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
---|---|
29 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (10 pages) |
1 December 2022 | Notification of Jason Davis as a person with significant control on 21 November 2022 (2 pages) |
1 December 2022 | Cessation of Apollo Stone Holdings Limited as a person with significant control on 21 November 2022 (1 page) |
1 December 2022 | Notification of Joseph Braybrooke as a person with significant control on 21 November 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 11 September 2022 with updates (4 pages) |
13 May 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
12 May 2022 | Registered 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 2021 | Confirmation statement made on 11 September 2021 with updates (4 pages) |
24 March 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
22 September 2020 | Cessation of Jason Mark Davis as a person with significant control on 17 June 2020 (1 page) |
22 September 2020 | Notification of Apollo Stone Holdings Limited as a person with significant control on 17 June 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 11 September 2020 with updates (5 pages) |
22 September 2020 | Cessation of Joseph Leonard Braybrooke as a person with significant control on 17 June 2020 (1 page) |
30 April 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
14 August 2019 | Cessation of Sarah Rachel Davis as a person with significant control on 6 April 2016 (1 page) |
14 August 2019 | Cessation of Amanda Jane Braybrooke as a person with significant control on 6 April 2016 (1 page) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
14 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
8 May 2018 | Director's details changed for Mr Jason Mark Davis on 3 May 2018 (2 pages) |
8 May 2018 | Change of details for Mr Jason Mark Davis as a person with significant control on 3 May 2018 (2 pages) |
3 May 2018 | Change of details for Mr Joseph Leonard Braybrooke as a person with significant control on 3 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr Joseph Leonard Braybrooke on 3 May 2018 (2 pages) |
5 April 2018 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
31 March 2017 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
31 March 2017 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 November 2016 | Confirmation statement made on 11 September 2016 with updates (8 pages) |
21 November 2016 | Confirmation statement made on 11 September 2016 with updates (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 December 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
1 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
17 May 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 December 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Jason Mark Davis on 1 November 2009 (2 pages) |
6 December 2010 | Director's details changed for Jason Mark Davis on 1 November 2009 (2 pages) |
6 December 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Jason Mark Davis on 1 November 2009 (2 pages) |
12 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 May 2010 | Director's details changed for Joseph Leonard Braybrooke on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Joseph Leonard Braybrooke on 17 May 2010 (2 pages) |
3 December 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
11 September 2007 | Incorporation (11 pages) |
11 September 2007 | Incorporation (11 pages) |