Active
Company Information for BONSTONE LIMITED
44 NETHERHALL GDNS, LONDON, NW3 5RG,
|
Company Registration Number
10716707
Private Limited Company
Active |
Company Name | |
---|---|
BONSTONE LIMITED | |
Legal Registered Office | |
44 NETHERHALL GDNS LONDON NW3 5RG | |
Company Number | 10716707 | |
---|---|---|
Company ID Number | 10716707 | |
Date formed | 2017-04-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | ||
Return next due | 06/05/2018 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB393043009 |
Last Datalog update: | 2024-05-05 18:07:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Bonstone Group Limited | Unknown | Company formed on the 2016-01-28 | ||
BONSTONE LTD | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEORGE SIMON BASRAWY |
||
JOSEPH DANIEL BASRAWY |
||
RUTH JACQUELINE BASRAWY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETHERHALL ESTATES LIMITED | Director | 2014-01-07 | CURRENT | 2014-01-07 | Active - Proposal to Strike off | |
SHARE YOUR DELIVERY LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Dissolved 2017-07-18 | |
NETHERHALL ESTATES LIMITED | Director | 2014-01-07 | CURRENT | 2014-01-07 | Active - Proposal to Strike off | |
74 MORNING LANE LIMITED | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active | |
76 MORNING LANE LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
PROTEX HOLDINGS LIMITED | Director | 2017-07-07 | CURRENT | 1988-06-21 | Active | |
358 MARE STREET LIMITED | Director | 2017-03-20 | CURRENT | 2017-03-20 | Active - Proposal to Strike off | |
9 MORNING LANE LIMITED | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active - Proposal to Strike off | |
147-161 MORNING LANE LIMITED | Director | 2017-01-26 | CURRENT | 2013-05-14 | Active | |
FLAT 2 CHURCH LODGE LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active | |
3 CHURCH LODGE LIMITED | Director | 2016-11-17 | CURRENT | 2016-11-17 | Dissolved 2017-05-23 | |
HACKNEY WALK LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-14 | Active | |
1 CHURCH LODGE LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-06 | Active - Proposal to Strike off | |
MORNING LANE (ARCHES) LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-06 | Active - Proposal to Strike off | |
101 MORNING LANE LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
70-72 MORNING LANE LIMITED | Director | 2016-04-20 | CURRENT | 2016-03-23 | Active | |
169 MORNING LANE LIMITED | Director | 2016-04-20 | CURRENT | 2016-03-14 | Active | |
143-145 MORNING LANE LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
55 MORNING LANE LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Dissolved 2017-05-23 | |
171 MORNING LANE (311431) LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
350 MARE STREET LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
80/80A MORNING LANE LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
6-9 ROSINA STREET LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
12-20 ROSINA STREET LIMITED | Director | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
HACKNEY ARCHES CONSTRUCTION LIMITED | Director | 2015-08-11 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
HACKNEY WALK HOLDINGS LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
13 MORNING LANE LIMITED | Director | 2015-05-15 | CURRENT | 2015-05-15 | Dissolved 2016-07-05 | |
165 MORNING LANE LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Dissolved 2016-06-14 | |
167 MORNING LANE LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-03 | Live but Receiver Manager on at least one charge | |
352A MARE STREET LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Live but Receiver Manager on at least one charge | |
163 MORNING LANE LTD | Director | 2014-06-16 | CURRENT | 2014-06-05 | Active - Proposal to Strike off | |
352 MARE STREET LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 107167070004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107167070002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 107167070002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 107167070003 | ||
CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Joseph Daniel Basrawy as a person with significant control on 2022-04-21 | |
CH01 | Director's details changed for Mr Joseph Daniel Basrawy on 2022-04-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 07/04/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES | |
SH01 | 26/07/17 STATEMENT OF CAPITAL GBP 576000.00 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107167070001 | |
PSC07 | CESSATION OF RUTH BASRAWY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE SIMON BASRAWY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH DANIEL BASRAWY | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 26/07/17 STATEMENT OF CAPITAL GBP 2.00 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH DANIEL BASRAWY | |
AP01 | DIRECTOR APPOINTED MR GEORGE SIMON BASRAWY | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
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 BONSTONE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BONSTONE LIMITED are:
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. |