About

Registered Number: 04905416
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Studio 1 305a Goldhawk Road, London, W12 8EU

 

Aaron Paul Stone Investments Ltd was registered on 19 September 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Aaron Paul Stone Investments Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 23 July 2019
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 12 July 2017
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
CH01 - Change of particulars for director 14 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 July 2014
AD01 - Change of registered office address 12 December 2013
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 23 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 21 November 2012
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 31 July 2012
CH03 - Change of particulars for secretary 25 April 2012
CH03 - Change of particulars for secretary 07 October 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 23 October 2009
DISS40 - Notice of striking-off action discontinued 10 October 2009
AA - Annual Accounts 08 October 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 17 November 2006
395 - Particulars of a mortgage or charge 21 October 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
395 - Particulars of a mortgage or charge 05 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 21 July 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
287 - Change in situation or address of Registered Office 18 March 2005
363s - Annual Return 28 September 2004
395 - Particulars of a mortgage or charge 20 September 2004
395 - Particulars of a mortgage or charge 20 September 2004
395 - Particulars of a mortgage or charge 20 September 2004
395 - Particulars of a mortgage or charge 20 September 2004
395 - Particulars of a mortgage or charge 02 September 2004
395 - Particulars of a mortgage or charge 02 September 2004
225 - Change of Accounting Reference Date 15 March 2004
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 2006 Fully Satisfied

N/A

Legal charge 01 November 2005 Outstanding

N/A

Legal charge 01 November 2005 Outstanding

N/A

Legal charge 04 April 2005 Outstanding

N/A

Legal charge 31 August 2004 Outstanding

N/A

Legal charge 31 August 2004 Outstanding

N/A

Legal charge 31 August 2004 Outstanding

N/A

Legal charge 31 August 2004 Outstanding

N/A

Charge of deposit 31 August 2004 Outstanding

N/A

Debenture 31 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.