About

Registered Number: 04399916
Date of Incorporation: 20/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 12 Set Star Estate, Transport Avenue, Brentford, Middlesex, TW8 9HF

 

Based in Brentford, Stoneville (UK) Ltd was established in 2002, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Anikeeva, Elena, Dr, Nowrouzi, Ardeshir, Dr, Nowrouzi, Jamshid for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOWROUZI, Ardeshir, Dr 26 April 2002 - 1
NOWROUZI, Jamshid 21 February 2008 03 July 2008 1
Secretary Name Appointed Resigned Total Appointments
ANIKEEVA, Elena, Dr 26 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 26 July 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 09 November 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 13 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 08 November 2011
AR01 - Annual Return 06 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 23 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 February 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 23 March 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 29 March 2005
AAMD - Amended Accounts 26 November 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 25 April 2003
287 - Change in situation or address of Registered Office 24 December 2002
287 - Change in situation or address of Registered Office 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
287 - Change in situation or address of Registered Office 29 March 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.