About

Registered Number: 04883308
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 590 Green Lanes, London, N13 5RY

 

Based in London, Stoneguard Projects Ltd was founded on 01 September 2003, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This organisation has 4 directors listed as Hadjivassiliou, Rebecca, Constantinou, Nicos Andreas, Mckenzie, Daniel Gary, Mckenzie, Gary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADJIVASSILIOU, Rebecca 29 November 2019 - 1
CONSTANTINOU, Nicos Andreas 01 September 2003 01 December 2008 1
MCKENZIE, Daniel Gary 05 November 2008 07 November 2011 1
MCKENZIE, Gary 05 November 2008 07 November 2011 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 04 May 2020
AP01 - Appointment of director 29 November 2019
AP01 - Appointment of director 11 November 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 20 September 2017
PSC02 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 30 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 26 October 2014
AR01 - Annual Return 08 January 2014
AD01 - Change of registered office address 18 December 2013
AA - Annual Accounts 11 November 2013
AA01 - Change of accounting reference date 06 November 2013
AA - Annual Accounts 05 November 2013
AA - Annual Accounts 05 November 2013
AA01 - Change of accounting reference date 30 September 2013
DISS40 - Notice of striking-off action discontinued 24 August 2013
AR01 - Annual Return 22 August 2013
CERTNM - Change of name certificate 24 May 2013
CONNOT - N/A 24 May 2013
DISS16(SOAS) - N/A 26 March 2013
AD01 - Change of registered office address 21 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 21 February 2012
AP01 - Appointment of director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
TM02 - Termination of appointment of secretary 13 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH03 - Change of particulars for secretary 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
353 - Register of members 10 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 21 September 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 25 October 2006
CERTNM - Change of name certificate 23 March 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
225 - Change of Accounting Reference Date 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
287 - Change in situation or address of Registered Office 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.