Stone System Of London Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-12-31
Trade Debtors£1,795,806 +2.57%
Employees£40 0%
Total assets£2,102,758 -3.84%

RETROCHOOSE LIMITED
SILESTONE OF LONDON LIMITED

Details

Company type Private Limited Company, Active
Company Number 04211400
Record last updated Thursday, August 17, 2023 12:12:43 PM UTC
Official Address 2 Unit Kingswey Business Park Forsyth Road Maybury And Sheerwater
There are 5 companies registered at this street
Locality Maybury And Sheerwater
Region Surrey, England
Postal Code GU215SF
Sector Other specialised construction activities n.e.c.

Charts

Visits

STONE SYSTEM OF LONDON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32017-102022-52022-122023-12024-92025-30123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 25, 2023 Two appointments: 2 men Two appointments: 2 men
Registry Dec 20, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Aug 25, 2017 Annual accounts Annual accounts
Registry May 17, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jul 6, 2016 Annual accounts Annual accounts
Registry May 31, 2016 Annual return Annual return
Registry Apr 30, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Jun 30, 2015 Annual accounts Annual accounts
Registry May 6, 2015 Annual return Annual return
Financials Jun 25, 2014 Annual accounts Annual accounts
Registry May 12, 2014 Annual return Annual return
Registry May 12, 2014 Change of particulars for director Change of particulars for director
Registry Dec 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jul 4, 2013 Annual accounts Annual accounts
Registry May 30, 2013 Annual return Annual return
Registry May 30, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Apr 11, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Apr 11, 2013 Change of registered office address Change of registered office address
Registry Apr 1, 2013 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Oct 1, 2012 Change of registered office address Change of registered office address
Registry May 31, 2012 Annual return Annual return
Financials Feb 17, 2012 Annual accounts Annual accounts
Registry Jun 2, 2011 Annual return Annual return
Financials Mar 18, 2011 Annual accounts Annual accounts
Registry May 28, 2010 Annual return Annual return
Registry Apr 27, 2010 Miscellaneous document Miscellaneous document
Registry Apr 17, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 17, 2010 Mortgage Mortgage
Registry Apr 13, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Apr 13, 2010 Resignation of one Director Resignation of one Director
Registry Apr 13, 2010 Resignation of one Director 8245496... Resignation of one Director 8245496...
Registry Apr 13, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Apr 13, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 13, 2010 Change of registered office address Change of registered office address
Registry Apr 13, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 13, 2010 Resignation of one Director Resignation of one Director
Registry Apr 13, 2010 Resignation of one Director 8245494... Resignation of one Director 8245494...
Registry Apr 9, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 9, 2010 Mortgage Mortgage
Registry Apr 7, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 7, 2010 Mortgage Mortgage
Registry Mar 31, 2010 Two appointments: 2 men Two appointments: 2 men
Financials Mar 10, 2010 Annual accounts Annual accounts
Registry Feb 24, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Dec 22, 2009 Annual accounts Annual accounts
Registry Aug 24, 2009 Annual return Annual return
Registry Aug 17, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 11, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 11, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 11, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Dec 11, 2008 Resolution Resolution
Financials Nov 2, 2008 Annual accounts Annual accounts
Registry Jun 2, 2008 Annual return Annual return
Registry Dec 28, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 28, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 28, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 28, 2007 Resolution Resolution
Registry Dec 28, 2007 Resolution 70024891... Resolution 70024891...
Registry Jul 19, 2007 Memorandum of association Memorandum of association
Financials Jul 2, 2007 Annual accounts Annual accounts
Registry May 31, 2007 Annual return Annual return
Registry May 24, 2007 Company name change Company name change
Registry May 24, 2007 Change of name certificate Change of name certificate
Registry Dec 19, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jul 11, 2006 Annual accounts Annual accounts
Registry May 31, 2006 Annual return Annual return
Registry Jan 9, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 9, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 9, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 9, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 9, 2006 Resolution Resolution
Registry Jan 9, 2006 Resolution 1753212... Resolution 1753212...
Registry Jan 9, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 22, 2005 Annual return Annual return
Registry Jul 12, 2005 Appointment of a person Appointment of a person
Registry Jul 12, 2005 Resignation of a person Resignation of a person
Registry Jul 12, 2005 Resignation of a person 1879410... Resignation of a person 1879410...
Registry Jul 12, 2005 Appointment of a person Appointment of a person
Registry Jun 22, 2005 Resignation of a woman Resignation of a woman
Registry Jun 22, 2005 Appointment of a man as Secretary and Co Lawyer Appointment of a man as Secretary and Co Lawyer
Registry Jun 18, 2005 Appointment of a man as Director and Sales Manager Appointment of a man as Director and Sales Manager
Financials Apr 28, 2005 Annual accounts Annual accounts
Registry Apr 22, 2005 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jan 7, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 7, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 7, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 7, 2005 Resolution Resolution
Registry Jan 7, 2005 Resolution 1754422... Resolution 1754422...
Registry Aug 13, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 29, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 29, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1944650... Declaration of satisfaction in full or in part of a mortgage or charge 1944650...
Registry Jul 29, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 28, 2004 Annual accounts Annual accounts
Registry Jul 6, 2004 Miscellaneous document Miscellaneous document
Registry Jun 25, 2004 Resignation of a person Resignation of a person
Registry Jun 25, 2004 Appointment of a person Appointment of a person
Registry Jun 25, 2004 Resignation of a director Resignation of a director
Registry Jun 25, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 25, 2004 Resignation of a person Resignation of a person
Registry Jun 25, 2004 Appointment of a person Appointment of a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)