Check the

STONEGATE LIMITED

Company
STONEGATE LIMITED (03252419)

STONEGATE

Phone: +44 (0)2082 386 710
D rating

KEY FINANCES

Year
2016
Assets
£48.28k ▼ £-22.43k (-31.72 %)
Cash
£0k ▼ £-28.1k (-100.00 %)
Liabilities
£210.46k ▲ £13.35k (6.77 %)
Net Worth
£-162.18k ▲ £-35.77k (28.30 %)

REGISTRATION INFO

Company name
STONEGATE LIMITED
Company number
03252419
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.stonegate.me.uk
Phones
+44 (0)2082 386 710
02082 386 710
Registered Address
FIRST FLOOR THAVIES INN HOUSE,
3-4 HOLBORN CIRCUS,
LONDON,
EC1N 2HA

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

01 Oct 2016
Confirmation statement made on 20 September 2016 with updates
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
09 Oct 2015
Total exemption full accounts made up to 31 December 2014

CHARGES

29 June 2011
Status
Outstanding
Delivered
6 July 2011
Persons entitled
Consolidated Investments and Securities Limited, Singlewise Limited and Central Garage (Borehamwood) Limited
Description
The company's interest in the deposit.

4 July 2006
Status
Outstanding
Delivered
19 July 2006
Persons entitled
Consolidated Investments & Securities LTD, Singlewise LTD and Central Garage (Borehamwood) LTD
Description
The deposit of £4,000.00 and any additional amounts from…

See Also


Last update 2018

STONEGATE LIMITED DIRECTORS

Rosalind Deborah Jacobs

  Acting PSC
Appointed
19 January 1998
Role
Secretary
Nationality
British
Address
First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA
Name
JACOBS, Rosalind Deborah
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert David Jacobs

  Acting PSC
Appointed
02 October 1996
Occupation
Marketing Executive
Role
Director
Age
58
Nationality
British
Address
First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA
Country Of Residence
England
Name
JACOBS, Robert David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nina Angela Lytton

  Resigned
Appointed
02 October 1996
Resigned
24 October 1996
Role
Secretary
Address
21 Sunnyhill Court, Sunningfields Cresce, London, NW4 4RB
Name
LYTTON, Nina Angela

Nicholas Rose

  Resigned
Appointed
24 October 1996
Resigned
13 January 1998
Role
Secretary
Address
24 Copthall Drive, Mill Hill, London, NW7 2NB
Name
ROSE, Nicholas

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
20 September 1996
Resigned
07 October 1996
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
20 September 1996
Resigned
07 October 1996
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.