About

Registered Number: 03685414
Date of Incorporation: 17/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Savoy House, Savoy Circus, Acton, London, W3 7DA

 

Based in Acton, Holmestone Ltd was established in 1998, it's status at Companies House is "Active". The companies directors are listed as Wisenberg, Paul Mark, Fay, Catherine Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISENBERG, Paul Mark 15 October 2014 - 1
FAY, Catherine Elizabeth 17 December 1998 31 May 2013 1

Filing History

Document Type Date
AAMD - Amended Accounts 07 July 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 21 January 2020
AA01 - Change of accounting reference date 27 December 2019
AA01 - Change of accounting reference date 28 September 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 09 January 2019
AA01 - Change of accounting reference date 27 December 2018
AA01 - Change of accounting reference date 28 September 2018
AA01 - Change of accounting reference date 16 April 2018
AAMD - Amended Accounts 15 March 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 08 January 2018
AA01 - Change of accounting reference date 05 October 2017
SH01 - Return of Allotment of shares 25 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 22 December 2016
RESOLUTIONS - N/A 15 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 02 December 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 19 December 2013
TM02 - Termination of appointment of secretary 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 13 December 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 22 December 2010
AA01 - Change of accounting reference date 01 March 2010
AR01 - Annual Return 26 February 2010
AAMD - Amended Accounts 30 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
NEWINC - New incorporation documents 17 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.