Ston Easton Holdings Limited LONDON


Ston Easton Holdings started in year 2012 as Private Limited Company with registration number 08019430. The Ston Easton Holdings company has been functioning successfully for 12 years now and its status is live but receiver manager on at least one charge. The firm's office is based in London at Rwk Goodman Llp. Postal code: EC4V 5EQ. Since 2013/01/21 Ston Easton Holdings Limited is no longer carrying the name Meridian Hotels 1.

Ston Easton Holdings Limited Address / Contact

Office Address Rwk Goodman Llp
Office Address2 69 Carter Lane
Town London
Post code EC4V 5EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08019430
Date of Incorporation Wed, 4th Apr 2012
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 30th Sep 2023 (241 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 18th Apr 2023 (2023-04-18)
Last confirmation statement dated Mon, 4th Apr 2022

Company staff

Andrew D.

Position: Director

Appointed: 01 August 2012

Janet P.

Position: Director

Appointed: 04 April 2012

Resigned: 01 August 2012

Michael C.

Position: Director

Appointed: 04 April 2012

Resigned: 01 August 2012

Janet P.

Position: Secretary

Appointed: 04 April 2012

Resigned: 27 September 2012

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Ston Easton Estate Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ston Easton Estate Limited

Fifth Floor 10 St. Bride Street, London, EC4A 4AD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12832344
Notified on 23 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew D.

Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Meridian Hotels 1 January 21, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand26 69332 25144 17361030230
Current Assets1 435 2492 487 5442 557 4143 290 38913 68910 423
Debtors1 408 5562 455 2932 513 2413 289 77913 65910 193
Net Assets Liabilities 1 672 0803 047 3692 981 494-219 004-2 791 506
Property Plant Equipment6 919 6407 037 9669 103 3679 574 34810 048 0198 021 689
Other
Accumulated Depreciation Impairment Property Plant Equipment202 783284 663387 047202 396228 725255 055
Creditors6 590 8777 853 5304 000 0004 000 0004 000 0004 000 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 875   
Disposals Property Plant Equipment  177 500   
Fixed Assets6 919 7407 038 0669 103 4679 574 44810 048 1198 021 789
Increase From Depreciation Charge For Year Property Plant Equipment 81 880104 25929 01926 32926 330
Investments Fixed Assets100100100100100100
Net Current Assets Liabilities-5 155 628-5 365 986-2 056 098-2 592 954-6 267 123-6 813 295
Number Shares Issued Fully Paid 100100   
Other Remaining Borrowings3 309 2903 309 2904 000 0004 000 0004 000 0004 000 000
Par Value Share 11   
Property Plant Equipment Gross Cost7 122 4237 322 6299 490 4149 776 74410 276 7448 276 744
Total Additions Including From Business Combinations Property Plant Equipment 200 20620 121   
Total Assets Less Current Liabilities1 764 1121 672 0807 047 3696 981 4943 780 9961 208 494
Total Increase Decrease From Revaluations Property Plant Equipment  2 325 164286 330500 000 
Bank Borrowings    50 000 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -213 670  
Total Borrowings   1 191 8411 277 165 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from 69 Carter Lane Carter Lane London EC4V 5EQ England on 2022/05/10 to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ
filed on: 10th, May 2022
Free Download (1 page)

Company search