About

Registered Number: 00143734
Date of Incorporation: 29/04/1916 (108 years ago)
Company Status: Active
Registered Address: Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, KT13 8TB,

 

Having been setup in 1916, Stone's of London Ltd have registered office in Weybridge in Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 7 directors listed as Singh, Tejvir, Clothier, Esther, Hughes, David John, Ryan, Julie Anne, Spencer, Nicola Jane, Stevenson, Jeremy Alexander, Wood, Anthony Graham for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINGH, Tejvir 14 March 2019 - 1
CLOTHIER, Esther 08 July 2011 07 August 2013 1
HUGHES, David John 31 January 2011 08 July 2011 1
RYAN, Julie Anne 30 June 2016 27 June 2018 1
SPENCER, Nicola Jane 09 August 2013 18 June 2018 1
STEVENSON, Jeremy Alexander 08 July 2011 30 June 2016 1
WOOD, Anthony Graham 27 June 2018 14 March 2019 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 13 May 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 26 March 2019
AP03 - Appointment of secretary 20 March 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 15 March 2019
TM02 - Termination of appointment of secretary 15 March 2019
AP01 - Appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
CH01 - Change of particulars for director 16 November 2018
CS01 - N/A 06 August 2018
AP03 - Appointment of secretary 09 July 2018
TM02 - Termination of appointment of secretary 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
TM02 - Termination of appointment of secretary 27 June 2018
MR04 - N/A 01 June 2018
MR04 - N/A 01 June 2018
MR04 - N/A 01 June 2018
AA - Annual Accounts 16 April 2018
CH01 - Change of particulars for director 12 April 2018
TM01 - Termination of appointment of director 13 September 2017
CS01 - N/A 14 August 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 05 April 2017
AP01 - Appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
MR01 - N/A 31 October 2016
MR01 - N/A 21 October 2016
CS01 - N/A 17 August 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AP01 - Appointment of director 05 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AP03 - Appointment of secretary 04 July 2016
AP01 - Appointment of director 04 July 2016
CH01 - Change of particulars for director 01 July 2016
AA - Annual Accounts 07 April 2016
CH01 - Change of particulars for director 07 October 2015
CH03 - Change of particulars for secretary 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 06 October 2015
AD01 - Change of registered office address 02 October 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 10 June 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
AA - Annual Accounts 10 January 2014
TM01 - Termination of appointment of director 23 December 2013
AP03 - Appointment of secretary 30 August 2013
TM02 - Termination of appointment of secretary 30 August 2013
AP01 - Appointment of director 30 August 2013
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 26 June 2013
AP01 - Appointment of director 14 March 2013
CH03 - Change of particulars for secretary 26 February 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 29 November 2012
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 11 September 2012
CH01 - Change of particulars for director 07 August 2012
AR01 - Annual Return 03 August 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 23 January 2012
MG01 - Particulars of a mortgage or charge 25 October 2011
RESOLUTIONS - N/A 19 October 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 22 August 2011
AR01 - Annual Return 10 August 2011
AP03 - Appointment of secretary 09 August 2011
AP03 - Appointment of secretary 26 July 2011
AP01 - Appointment of director 26 July 2011
TM02 - Termination of appointment of secretary 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH03 - Change of particulars for secretary 27 June 2011
AD01 - Change of registered office address 24 June 2011
AA01 - Change of accounting reference date 15 April 2011
AA01 - Change of accounting reference date 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AP03 - Appointment of secretary 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
AA - Annual Accounts 07 January 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 12 January 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
363a - Annual Return 03 August 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 21 April 2005
287 - Change in situation or address of Registered Office 27 October 2004
363a - Annual Return 10 August 2004
AA - Annual Accounts 09 August 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
AA - Annual Accounts 29 September 2003
363a - Annual Return 22 August 2003
AA - Annual Accounts 04 October 2002
363a - Annual Return 08 August 2002
AA - Annual Accounts 11 December 2001
363a - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
363a - Annual Return 10 August 2000
AA - Annual Accounts 19 July 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
AA - Annual Accounts 19 December 1999
225 - Change of Accounting Reference Date 16 December 1999
363a - Annual Return 26 August 1999
AA - Annual Accounts 03 March 1999
363a - Annual Return 17 September 1998
AA - Annual Accounts 12 February 1998
363a - Annual Return 22 August 1997
AA - Annual Accounts 03 March 1997
288c - Notice of change of directors or secretaries or in their particulars 27 January 1997
363a - Annual Return 17 December 1996
287 - Change in situation or address of Registered Office 17 December 1996
RESOLUTIONS - N/A 05 March 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 25 August 1995
AA - Annual Accounts 27 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 01 September 1994
CERTNM - Change of name certificate 07 March 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 05 January 1993
363b - Annual Return 09 September 1992
288 - N/A 26 June 1992
288 - N/A 15 June 1992
288 - N/A 17 March 1992
AA - Annual Accounts 28 February 1992
288 - N/A 04 January 1992
363b - Annual Return 30 August 1991
287 - Change in situation or address of Registered Office 14 May 1991
288 - N/A 22 April 1991
288 - N/A 04 March 1991
363 - Annual Return 30 October 1990
AA - Annual Accounts 29 October 1990
288 - N/A 12 February 1990
AA - Annual Accounts 24 November 1989
363 - Annual Return 24 November 1989
AA - Annual Accounts 10 August 1988
363 - Annual Return 10 August 1988
288 - N/A 27 May 1988
363 - Annual Return 13 August 1987
AA - Annual Accounts 13 August 1987
AA - Annual Accounts 19 August 1986
363 - Annual Return 19 August 1986
NEWINC - New incorporation documents 29 April 1916

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2016 Fully Satisfied

N/A

A registered charge 14 October 2016 Fully Satisfied

N/A

Debenture 18 October 2011 Fully Satisfied

N/A

Legal charge 20 October 1966 Fully Satisfied

N/A

Mortgage 24 August 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.