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

STONEBEECH LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
06488863
Private Limited Company
Active

Company Overview

About Stonebeech Ltd
STONEBEECH LIMITED was founded on 2008-01-30 and has its registered office in London. The organisation's status is listed as "Active". Stonebeech Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STONEBEECH LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in W1G
 
Filing Information
Company Number 06488863
Company ID Number 06488863
Date formed 2008-01-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:33:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEBEECH 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.
Companies with same name STONEBEECH LIMITED
The following companies were found which have the same name as STONEBEECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONEBEECH BUILDERS LIMITED Wysteria Waverney Grove Cannock STAFFORDSHIRE WS11 1NL Active - Proposal to Strike off Company formed on the 2002-04-04
STONEBEECH TWO LIMITED 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH Active Company formed on the 2008-02-08
STONEBEECH COURT MANAGEMENT COMPANY LIMITED WYSTERIA WAVENEY GROVE CANNOCK WS11 1NL Active Company formed on the 2020-10-19

Company Officers of STONEBEECH LIMITED

Current Directors
Officer Role Date Appointed
HUGH MICHAEL LASK
Company Secretary 2012-05-25
RONALD MICHAEL HARRIS
Director 2008-02-07
HUGH MICHAEL LASK
Director 2012-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM WEBBER
Company Secretary 2008-02-07 2012-05-25
MALCOLM WEBBER
Director 2008-02-07 2012-05-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2008-01-30 2008-02-07
COMPANY DIRECTORS LIMITED
Nominated Director 2008-01-30 2008-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD MICHAEL HARRIS THE TEENAGE TRUST (TRADING) LIMITED Director 2015-04-28 CURRENT 1992-02-26 Active
RONALD MICHAEL HARRIS IMPERIAL WORKS DEVELOPMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2016-11-10
RONALD MICHAEL HARRIS BURN ONE LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off
RONALD MICHAEL HARRIS LEONARD ONE LTD Director 2011-10-25 CURRENT 2011-10-25 Active - Proposal to Strike off
RONALD MICHAEL HARRIS LEONARD TWO LTD Director 2011-10-25 CURRENT 2011-10-25 Active - Proposal to Strike off
RONALD MICHAEL HARRIS NIX TWO LTD Director 2011-07-22 CURRENT 2011-07-22 Active - Proposal to Strike off
RONALD MICHAEL HARRIS NIX ONE LTD Director 2011-07-22 CURRENT 2011-07-22 Active - Proposal to Strike off
RONALD MICHAEL HARRIS STONEBEECH TWO LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
RONALD MICHAEL HARRIS CRAKEN TWO LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active - Proposal to Strike off
RONALD MICHAEL HARRIS CRAKEN LIMITED Director 2007-10-10 CURRENT 2007-08-28 Active - Proposal to Strike off
RONALD MICHAEL HARRIS BELLMONDO TWO LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active - Proposal to Strike off
RONALD MICHAEL HARRIS WAYBANK LIMITED Director 2006-09-13 CURRENT 2006-06-22 Dissolved 2014-05-10
RONALD MICHAEL HARRIS CRANWOOD ST TWO LIMITED Director 2006-07-11 CURRENT 2006-07-11 Active - Proposal to Strike off
RONALD MICHAEL HARRIS CRANWOOD ST ONE LIMITED Director 2006-07-11 CURRENT 2006-07-11 Active - Proposal to Strike off
RONALD MICHAEL HARRIS TEENAGE CANCER TRUST Director 2004-08-09 CURRENT 1997-04-10 Active
HUGH MICHAEL LASK PROVOST 2 LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
HUGH MICHAEL LASK PROVOST 1 LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
HUGH MICHAEL LASK SUFFOLK TWO LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
HUGH MICHAEL LASK SUFFOLK ONE LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
HUGH MICHAEL LASK IRONMONGER ONE LIMITED Director 2016-04-13 CURRENT 2016-04-07 Active
HUGH MICHAEL LASK IRONMONGER TWO LIMITED Director 2016-04-13 CURRENT 2016-04-07 Active
HUGH MICHAEL LASK LE CAUFFOUR CONSULTANTS LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
HUGH MICHAEL LASK THE BONDWAGON LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
HUGH MICHAEL LASK BASHNEST LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
HUGH MICHAEL LASK NUTS AND BOLTS MOTORS LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
HUGH MICHAEL LASK KINGS TROTTER 2 LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
HUGH MICHAEL LASK GLASSHOUSE ONE LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
HUGH MICHAEL LASK GLASSHOUSE TWO LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
HUGH MICHAEL LASK IMPERIAL WORKS DEVELOPMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2016-11-10
HUGH MICHAEL LASK CAVENDISH PRODUCTIONS LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
HUGH MICHAEL LASK TEMPLEMILL MUSIC LIMITED Director 2012-12-31 CURRENT 1978-08-29 Active
HUGH MICHAEL LASK BRIGADIER 2 LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
HUGH MICHAEL LASK BRIGADIER 1 LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
HUGH MICHAEL LASK REVADEX TWO LIMITED Director 2012-05-25 CURRENT 2007-01-17 Dissolved 2017-06-20
HUGH MICHAEL LASK GRETVIEW LIMITED Director 2012-05-25 CURRENT 2001-02-27 Active - Proposal to Strike off
HUGH MICHAEL LASK BELLMONDO TWO LIMITED Director 2012-05-25 CURRENT 2006-12-08 Active - Proposal to Strike off
HUGH MICHAEL LASK CRAKEN LIMITED Director 2012-05-25 CURRENT 2007-08-28 Active - Proposal to Strike off
HUGH MICHAEL LASK GOLDEN PROPERTY ONE LIMITED Director 2012-05-25 CURRENT 2008-10-14 Active - Proposal to Strike off
HUGH MICHAEL LASK STONEBEECH TWO LIMITED Director 2012-05-25 CURRENT 2008-02-08 Active
HUGH MICHAEL LASK CRANWOOD ST TWO LIMITED Director 2012-05-25 CURRENT 2006-07-11 Active - Proposal to Strike off
HUGH MICHAEL LASK CRAKEN TWO LIMITED Director 2012-05-25 CURRENT 2007-10-11 Active - Proposal to Strike off
HUGH MICHAEL LASK GOLDEN PROPERTY TWO LIMITED Director 2012-05-25 CURRENT 2008-11-12 Active - Proposal to Strike off
HUGH MICHAEL LASK NIX TWO LTD Director 2012-05-25 CURRENT 2011-07-22 Active - Proposal to Strike off
HUGH MICHAEL LASK NIX ONE LTD Director 2012-05-25 CURRENT 2011-07-22 Active - Proposal to Strike off
HUGH MICHAEL LASK LEONARD ONE LTD Director 2012-05-25 CURRENT 2011-10-25 Active - Proposal to Strike off
HUGH MICHAEL LASK LEONARD TWO LTD Director 2012-05-25 CURRENT 2011-10-25 Active - Proposal to Strike off
HUGH MICHAEL LASK CRANWOOD ST ONE LIMITED Director 2012-05-25 CURRENT 2006-07-11 Active - Proposal to Strike off
HUGH MICHAEL LASK BELLMONDO LIMITED Director 2012-05-25 CURRENT 2006-07-20 Active - Proposal to Strike off
HUGH MICHAEL LASK CENTRAL PROPERTY HOLDINGS LIMITED Director 2000-01-04 CURRENT 1964-02-11 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
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-07-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB
2023-02-01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-16AR0130/01/16 ANNUAL RETURN FULL LIST
2015-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-17AR0130/01/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-05AR0130/01/14 ANNUAL RETURN FULL LIST
2013-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-04AR0130/01/13 ANNUAL RETURN FULL LIST
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MICHAEL LASK / 28/08/2012
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MICHAEL HARRIS / 28/08/2012
2013-02-04CH03SECRETARY'S DETAILS CHNAGED FOR HUGH MICHAEL LASK on 2012-08-28
2012-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/12 FROM 65 New Cavendish Street London W1G 7LS
2012-06-12AP03Appointment of Hugh Michael Lask as company secretary
2012-06-12AP01DIRECTOR APPOINTED HUGH MICHAEL LASK
2012-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY MALCOLM WEBBER
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WEBBER
2012-01-30AR0130/01/12 ANNUAL RETURN FULL LIST
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-31AR0130/01/11 FULL LIST
2010-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-19AR0130/01/10 FULL LIST
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-25363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-03-06288aDIRECTOR APPOINTED RONALD MICHAEL HARRIS
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-03-06288aDIRECTOR AND SECRETARY APPOINTED MALCOLM WEBBER
2008-02-29225ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009
2008-02-2988(2)AD 07/02/08 GBP SI 1@1=1 GBP IC 1/2
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2008-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STONEBEECH 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 STONEBEECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-20 Outstanding COUTTS & CO
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 STONEBEECH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STONEBEECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEBEECH LIMITED
Trademarks
We have not found any records of STONEBEECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEBEECH 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 (99999 - Dormant Company) as STONEBEECH LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STONEBEECH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEBEECH 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 STONEBEECH 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.