Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONE ICONS LIMITED
Company Information for

STONE ICONS LIMITED

WILLMOTT HOUSE, 12 BLACKS ROAD, LONDON, W6 9EU,
Company Registration Number
04232040
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stone Icons Ltd
STONE ICONS LIMITED was founded on 2001-06-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Stone Icons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STONE ICONS LIMITED
 
Legal Registered Office
WILLMOTT HOUSE
12 BLACKS ROAD
LONDON
W6 9EU
Other companies in W6
 
Previous Names
BAANDEBBIE LIMITED07/11/2006
COREISSUE LIMITED08/01/2002
Filing Information
Company Number 04232040
Company ID Number 04232040
Date formed 2001-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2018
Account next due 30/11/2020
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-07-05 06:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONE ICONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STONE ICONS LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN NAISH
Company Secretary 2001-06-25
ALAN FRANK MACKENZIE BIRKINSHAW
Director 2002-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MACDOUGALL
Director 2006-10-17 2008-11-17
TOM HENRIK BERGLUND
Director 2001-09-05 2006-09-29
DEBBIE MOORE
Director 2002-03-07 2006-09-29
JAN ERIC JOHAN BERGLUND
Director 2001-06-25 2002-03-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-11 2001-06-25
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-11 2001-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN NAISH R.C.GLAZE PROPERTIES LIMITED Company Secretary 2006-10-18 CURRENT 1951-10-01 Dissolved 2018-06-05
JUSTIN NAISH RAPIDBRONZE LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-17 Active
JUSTIN NAISH FASTBUZZ LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-17 Active
JUSTIN NAISH FASTFLASK LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-22 Active
JUSTIN NAISH WILLMOTTS (LONDON) LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-13 Active
JUSTIN NAISH WILLMOTTS MANAGEMENT SERVICES LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-12 Active
JUSTIN NAISH CRANSWICK BUILDERS LIMITED Company Secretary 2004-07-21 CURRENT 1996-01-12 Active
JUSTIN NAISH LAKECASE LIMITED Company Secretary 2004-06-18 CURRENT 2004-05-14 Dissolved 2016-01-12
JUSTIN NAISH PAGECABLE LIMITED Company Secretary 2004-06-18 CURRENT 2004-05-14 Active
JUSTIN NAISH MAPLEBUTTON LIMITED Company Secretary 2004-06-18 CURRENT 2004-05-14 Active
JUSTIN NAISH WORKDUEL LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Dissolved 2016-01-12
JUSTIN NAISH SUPAROT LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Active
JUSTIN NAISH MYMCO LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Active
JUSTIN NAISH TORASUP LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Active
JUSTIN NAISH SPRINGBUTTON LIMITED Company Secretary 2003-09-12 CURRENT 2003-08-19 Active
JUSTIN NAISH RELATERADIO LIMITED Company Secretary 2003-09-12 CURRENT 2003-08-19 Active
JUSTIN NAISH PICNICHOUSE LIMITED Company Secretary 2003-09-12 CURRENT 2003-08-19 Active
JUSTIN NAISH PRINT SKILLS GRAPHIC LIMITED Company Secretary 2003-07-25 CURRENT 1994-07-14 Active
JUSTIN NAISH SPERRY FARBER LIMITED Company Secretary 2002-04-25 CURRENT 2002-04-08 Active - Proposal to Strike off
JUSTIN NAISH POINTEXPORT LIMITED Company Secretary 2002-04-25 CURRENT 2002-04-08 Active
JUSTIN NAISH WILLMOTTS (EALING) LIMITED Company Secretary 2002-03-28 CURRENT 1997-04-04 Active
JUSTIN NAISH AWARDDEAL LIMITED Company Secretary 2001-06-25 CURRENT 2001-06-11 Active
JUSTIN NAISH WILLMOTTS CORPORATION LIMITED Company Secretary 2001-03-19 CURRENT 2001-03-19 Active
JUSTIN NAISH PINEAPPLE CORPORATION PLC Company Secretary 2000-11-27 CURRENT 1994-07-29 Active
JUSTIN NAISH FINLAW THIRTY-SIX LIMITED Company Secretary 2000-11-27 CURRENT 1996-06-21 Active
JUSTIN NAISH C.& S. BULL Company Secretary 2000-11-27 CURRENT 1982-12-10 Active
JUSTIN NAISH BASECHANGE LIMITED Company Secretary 2000-08-17 CURRENT 1986-01-30 Active
JUSTIN NAISH WILLMOTTS HOLDING COMPANY LIMITED Company Secretary 1999-06-01 CURRENT 1993-01-04 Active
JUSTIN NAISH WILLMOTT PROPERTY SERVICES LIMITED Company Secretary 1999-06-01 CURRENT 1987-08-18 Active
JUSTIN NAISH WINGDAWN PROPERTY CO. LIMITED Company Secretary 1998-08-25 CURRENT 1987-11-02 Active
ALAN FRANK MACKENZIE BIRKINSHAW SHOPPING MARY LIMITED Director 2003-06-30 CURRENT 2003-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-26DS01Application to strike the company off the register
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN FRANK BIRKINSHAW
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-04AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27AR0111/06/16 ANNUAL RETURN FULL LIST
2015-09-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-18AR0111/06/15 ANNUAL RETURN FULL LIST
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-30AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JUSTIN NAISH on 2012-12-01
2014-03-10AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-06AR0111/06/13 ANNUAL RETURN FULL LIST
2013-07-17AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-03AR0111/06/12 ANNUAL RETURN FULL LIST
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/12 FROM Willmott House Blacks Road London W6 9EU England
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/12 FROM 25 the Swan Centre Rosemary Road London SW17 0AR
2012-04-12AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-25AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-05AR0111/06/11 ANNUAL RETURN FULL LIST
2010-09-01AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-27AR0111/06/10 ANNUAL RETURN FULL LIST
2009-09-28AA30/11/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-19363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-02-18363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MACDOUGALL
2008-07-28AA30/11/07 TOTAL EXEMPTION FULL
2007-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-09-01363sRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-11-21288cSECRETARY'S PARTICULARS CHANGED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-07CERTNMCOMPANY NAME CHANGED BAANDEBBIE LIMITED CERTIFICATE ISSUED ON 07/11/06
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 12 BLACKS ROAD LONDON W6 9EU
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-07-28363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-02-1088(2)RAD 11/06/05--------- £ SI 2@1
2005-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-06-23363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-06-19363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-07-02363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-12288bDIRECTOR RESIGNED
2002-03-12288aNEW DIRECTOR APPOINTED
2002-02-08225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02
2002-01-08CERTNMCOMPANY NAME CHANGED COREISSUE LIMITED CERTIFICATE ISSUED ON 08/01/02
2001-09-17288aNEW DIRECTOR APPOINTED
2001-07-27288aNEW SECRETARY APPOINTED
2001-07-27287REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-24288bDIRECTOR RESIGNED
2001-07-24288bSECRETARY RESIGNED
2001-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to STONE ICONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STONE ICONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONE ICONS LIMITED

Intangible Assets
Patents
We have not found any records of STONE ICONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONE ICONS LIMITED
Trademarks
We have not found any records of STONE ICONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONE ICONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as STONE ICONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STONE ICONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STONE ICONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2013-03-0197030000Original sculptures and statuary, in any material
2012-10-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2011-05-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2011-03-0168022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)
2010-08-0168022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONE ICONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STONE ICONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.