About

Registered Number: 02972129
Date of Incorporation: 28/09/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 20 Ropery Business Park, 48 Anchor & Hope Lane, London, SE7 7RX

 

Based in London, Associated Stone Group Ltd was established in 1994. We do not know the number of employees at the organisation. The companies directors are listed as Pooley, Raymond, Alger, Henry Stuart John, Johnstone, Denis Patrick, Pooley, Keeley, Pooley, Raymond Edward, Pooley, Russell Christian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALGER, Henry Stuart John 15 August 2011 - 1
POOLEY, Keeley 09 March 2016 05 July 2020 1
POOLEY, Raymond Edward 08 June 2011 15 August 2011 1
POOLEY, Russell Christian 28 September 1994 08 June 2011 1
Secretary Name Appointed Resigned Total Appointments
POOLEY, Raymond 21 May 2010 - 1
JOHNSTONE, Denis Patrick 01 June 1996 21 May 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 23 October 2019
MR04 - N/A 09 August 2019
MR04 - N/A 28 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 29 October 2018
DISS40 - Notice of striking-off action discontinued 28 March 2018
AA - Annual Accounts 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 21 November 2016
CH01 - Change of particulars for director 18 May 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 01 December 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AA - Annual Accounts 06 June 2014
DISS16(SOAS) - N/A 28 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 25 October 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AA - Annual Accounts 18 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 17 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 October 2010
AP03 - Appointment of secretary 17 June 2010
TM02 - Termination of appointment of secretary 09 June 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 22 October 2007
363s - Annual Return 25 April 2007
287 - Change in situation or address of Registered Office 25 April 2007
395 - Particulars of a mortgage or charge 14 February 2007
AA - Annual Accounts 30 November 2006
287 - Change in situation or address of Registered Office 28 September 2006
AA - Annual Accounts 05 February 2006
225 - Change of Accounting Reference Date 24 January 2006
363s - Annual Return 24 November 2005
363s - Annual Return 22 November 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 29 July 1998
CERTNM - Change of name certificate 20 May 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 30 September 1997
363s - Annual Return 14 February 1997
288 - N/A 29 August 1996
288 - N/A 29 August 1996
AA - Annual Accounts 03 August 1996
395 - Particulars of a mortgage or charge 09 July 1996
288 - N/A 05 June 1996
363s - Annual Return 18 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 27 October 1994
NEWINC - New incorporation documents 28 September 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 February 2007 Fully Satisfied

N/A

Debenture 03 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.