About

Registered Number: 04512064
Date of Incorporation: 15/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

 

Stonecress Ltd was founded on 15 August 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 01 March 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
CS01 - N/A 27 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 06 September 2014
AA - Annual Accounts 19 May 2014
AD01 - Change of registered office address 10 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 September 2011
AA - Annual Accounts 31 August 2011
AA01 - Change of accounting reference date 31 May 2011
AD01 - Change of registered office address 26 January 2011
AD01 - Change of registered office address 25 January 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 11 August 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 13 June 2008
395 - Particulars of a mortgage or charge 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 16 July 2007
287 - Change in situation or address of Registered Office 26 January 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 17 June 2004
395 - Particulars of a mortgage or charge 24 March 2004
363s - Annual Return 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
287 - Change in situation or address of Registered Office 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2008 Outstanding

N/A

Mortgage 14 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.