15 STONOR ROAD LIMITED

Register to unlock more data on OkredoRegister

15 STONOR ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322598

Incorporation date

21/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

15 Stonor Road, London, W14 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon01/12/2025
Appointment of Mr Alexander Criggal Smith as a director on 2025-11-25
dot icon11/11/2025
Termination of appointment of Haroon Ali as a director on 2025-10-30
dot icon02/10/2025
Micro company accounts made up to 2025-08-31
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon18/09/2024
Register(s) moved to registered inspection location 62a Pembridge Villas London W11 3ET
dot icon17/09/2024
Micro company accounts made up to 2024-08-31
dot icon20/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon02/10/2023
Micro company accounts made up to 2023-08-31
dot icon22/05/2023
Change of details for Mr Nicholas Clive Boulton as a person with significant control on 2023-05-09
dot icon22/05/2023
Change of details for Mr Stuart Patric Paton as a person with significant control on 2023-05-09
dot icon22/05/2023
Director's details changed for Mr Nicholas Clive Boulton on 2023-05-09
dot icon22/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon09/05/2022
Register inspection address has been changed from C/O 1-2-1 Accountants Upper Floors 16 Vernon Street West Kensington London W14 0RJ to 62a Pembridge Villas London W11 3ET
dot icon09/05/2022
Register(s) moved to registered office address 15 Stonor Road London W14 8RZ
dot icon11/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon28/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon25/09/2020
Current accounting period extended from 2021-08-28 to 2021-08-31
dot icon25/09/2020
Micro company accounts made up to 2020-08-28
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon11/10/2019
Micro company accounts made up to 2019-08-28
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon22/09/2018
Micro company accounts made up to 2018-08-28
dot icon21/05/2018
Director's details changed for Mr Stuart Patric Paton on 2018-05-15
dot icon16/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon16/05/2018
Change of details for Mr Stuart Patric Paton as a person with significant control on 2018-05-15
dot icon27/09/2017
Micro company accounts made up to 2017-08-28
dot icon17/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon13/09/2016
Micro company accounts made up to 2016-08-28
dot icon03/06/2016
Register(s) moved to registered inspection location C/O 1-2-1 Accountants Upper Floors 16 Vernon Street West Kensington London W14 0RJ
dot icon10/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-08-28
dot icon09/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon09/05/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-08-28
dot icon20/08/2014
Appointment of Haroon Ali as a director on 2014-08-09
dot icon25/06/2014
Termination of appointment of Jozef Harvey as a secretary
dot icon25/06/2014
Termination of appointment of Jozef Harvey as a director
dot icon26/03/2014
Termination of appointment of Mohannad Sleiman as a director
dot icon26/03/2014
Appointment of Stuart Patric Paton as a director
dot icon18/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon18/03/2014
Register(s) moved to registered office address
dot icon01/10/2013
Total exemption small company accounts made up to 2013-08-28
dot icon13/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon13/03/2013
Director's details changed for Nicholas Clive Boulton on 2013-02-21
dot icon31/10/2012
Total exemption small company accounts made up to 2012-08-28
dot icon05/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-08-28
dot icon18/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon18/03/2011
Director's details changed for Nicholas Clive Boulton on 2011-03-18
dot icon20/10/2010
Total exemption small company accounts made up to 2010-08-28
dot icon16/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon16/03/2010
Register(s) moved to registered inspection location
dot icon16/03/2010
Register inspection address has been changed
dot icon15/03/2010
Director's details changed for Nicholas Clive Boulton on 2010-03-15
dot icon15/03/2010
Director's details changed for Jozef Harvey on 2010-03-15
dot icon15/03/2010
Director's details changed for Lana Lennox on 2010-03-15
dot icon15/03/2010
Director's details changed for Mohannad Sleiman on 2010-03-15
dot icon27/10/2009
Total exemption small company accounts made up to 2009-08-28
dot icon25/03/2009
Return made up to 21/02/09; full list of members
dot icon26/11/2008
Total exemption full accounts made up to 2008-08-28
dot icon08/05/2008
Return made up to 21/02/08; no change of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-08-28
dot icon18/05/2007
New director appointed
dot icon26/04/2007
Total exemption full accounts made up to 2006-08-28
dot icon20/04/2007
Director resigned
dot icon20/04/2007
Secretary resigned
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New secretary appointed
dot icon10/03/2007
Director resigned
dot icon05/03/2007
Return made up to 21/02/07; full list of members
dot icon17/10/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon10/04/2006
Total exemption full accounts made up to 2005-08-28
dot icon29/03/2006
Return made up to 21/02/06; full list of members
dot icon15/09/2005
Director resigned
dot icon15/08/2005
New director appointed
dot icon09/03/2005
Return made up to 21/02/05; full list of members
dot icon11/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon09/03/2004
Return made up to 21/02/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon03/03/2003
Return made up to 21/02/03; full list of members
dot icon28/10/2002
Accounting reference date extended from 28/02/03 to 28/08/03
dot icon01/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon11/03/2002
Return made up to 21/02/02; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon19/03/2001
Return made up to 21/02/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-02-29
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon27/04/2000
Return made up to 21/02/00; full list of members
dot icon23/12/1999
Full accounts made up to 1999-02-28
dot icon17/03/1999
Return made up to 21/02/99; full list of members
dot icon19/10/1998
Accounts for a small company made up to 1998-02-28
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon26/03/1998
Return made up to 21/02/98; full list of members
dot icon16/10/1997
Ad 10/10/97--------- £ si 2@1=2 £ ic 2/4
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New secretary appointed
dot icon18/04/1997
Registered office changed on 18/04/97 from: 15 stonor road london W14
dot icon27/02/1997
Director resigned
dot icon27/02/1997
Secretary resigned
dot icon27/02/1997
Registered office changed on 27/02/97 from: regent house 316 beulah hill london SE19 3HF
dot icon21/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
478.00
-
0.00
6.80K
-
2022
-
397.00
-
0.00
191.00
-
2023
-
745.00
-
0.00
-
-
2023
-
745.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

745.00 £Ascended87.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Lana Lennox
Director
01/05/2007 - Present
-
Ali, Haroon
Director
09/08/2014 - 30/10/2025
3
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
20/02/1997 - 20/02/1997
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
20/02/1997 - 20/02/1997
5153
Lonsdale, David Martin
Director
29/03/1998 - 09/04/2007
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 STONOR ROAD LIMITED

15 STONOR ROAD LIMITED is an(a) Active company incorporated on 21/02/1997 with the registered office located at 15 Stonor Road, London, W14 8RZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 STONOR ROAD LIMITED?

toggle

15 STONOR ROAD LIMITED is currently Active. It was registered on 21/02/1997 .

Where is 15 STONOR ROAD LIMITED located?

toggle

15 STONOR ROAD LIMITED is registered at 15 Stonor Road, London, W14 8RZ.

What does 15 STONOR ROAD LIMITED do?

toggle

15 STONOR ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 15 STONOR ROAD LIMITED?

toggle

The latest filing was on 01/12/2025: Appointment of Mr Alexander Criggal Smith as a director on 2025-11-25.