Company NameTotal Stone Limited
DirectorMarco Marchetti
Company StatusActive
Company Number06616103
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marco Marchetti
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed14 June 2008(3 days after company formation)
Appointment Duration15 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Secretary NameParis Bianca Marchetti
NationalityBritish
StatusCurrent
Appointed11 August 2010(2 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressApartment 17 70 Baxter Avenue
Southend-On-Sea
SS2 6DP
Secretary NameMr Trevor Michael John Stagg
NationalityBritish
StatusResigned
Appointed14 June 2008(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2010)
RoleCompany Director
Correspondence AddressKings Cote 151 Kings Road
Westcliff On Sea
Essex
SS0 8PP
Director NameMr Robert James Gibson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2014)
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence Address85 Stonehill Road
Leigh-On-Sea
Essex
SS9 4AX
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Marco Marchetti
100.00%
Ordinary

Financials

Year2014
Net Worth£1,418
Cash£357
Current Liabilities£2,039

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
28 July 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 28 July 2017 (1 page)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
24 April 2017Secretary's details changed for Paris Bianca Marchetti on 20 April 2017 (1 page)
24 April 2017Secretary's details changed for Paris Bianca Marchetti on 20 April 2017 (1 page)
24 April 2017Director's details changed for Mr Marco Marchetti on 14 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Marco Marchetti on 14 April 2017 (2 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
16 June 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
30 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
12 September 2014Termination of appointment of Robert James Gibson as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Robert James Gibson as a director on 1 September 2014 (1 page)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Director's details changed for Mr Marco Marchetti on 30 June 2013 (2 pages)
17 June 2014Director's details changed for Mr Marco Marchetti on 30 June 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
25 February 2013Appointment of Mr Robert James Gibson as a director (2 pages)
25 February 2013Appointment of Mr Robert James Gibson as a director (2 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
14 March 2012Secretary's details changed for Pans Bianca Marchetti on 14 March 2012 (1 page)
14 March 2012Secretary's details changed for Pans Bianca Marchetti on 14 March 2012 (1 page)
12 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
31 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
27 August 2010Termination of appointment of Trevor Stagg as a secretary (2 pages)
27 August 2010Termination of appointment of Trevor Stagg as a secretary (2 pages)
27 August 2010Appointment of Pans Bianca Marchetti as a secretary (3 pages)
27 August 2010Registered office address changed from 9 Broadclyst Avenue Leigh on Sea Essex SS9 4PX on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from 9 Broadclyst Avenue Leigh on Sea Essex SS9 4PX on 27 August 2010 (2 pages)
27 August 2010Appointment of Pans Bianca Marchetti as a secretary (3 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 July 2010Registered office address changed from 23 Parkway Close Eastwood Essex SS9 5RL on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Trevor Michael John Stagg on 1 April 2010 (1 page)
6 July 2010Registered office address changed from 23 Parkway Close Eastwood Essex SS9 5RL on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 23 Parkway Close Eastwood Essex SS9 5RL on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Trevor Michael John Stagg on 1 April 2010 (1 page)
6 July 2010Secretary's details changed for Mr Trevor Michael John Stagg on 1 April 2010 (1 page)
19 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 August 2009Return made up to 11/06/09; full list of members (3 pages)
6 August 2009Return made up to 11/06/09; full list of members (3 pages)
26 May 2009Registered office changed on 26/05/2009 from c/o number crunchers 23 parkway close eastwood essex SS9 5RL england (1 page)
26 May 2009Secretary appointed trevor michael john stagg (2 pages)
26 May 2009Director appointed marco marchetti (2 pages)
26 May 2009Secretary appointed trevor michael john stagg (2 pages)
26 May 2009Director appointed marco marchetti (2 pages)
26 May 2009Registered office changed on 26/05/2009 from c/o number crunchers 23 parkway close eastwood essex SS9 5RL england (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2008Appointment terminated director highstone directors LIMITED (1 page)
12 June 2008Appointment terminated director highstone directors LIMITED (1 page)
12 June 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
12 June 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
11 June 2008Incorporation (14 pages)
11 June 2008Incorporation (14 pages)