Stonehaven Central Ltd LONDON


Stonehaven Central started in year 2014 as Private Limited Company with registration number 09308107. The Stonehaven Central company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Flat 1. Postal code: SW3 4QP.

The firm has one director. Nicola C., appointed on 23 March 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John P. who worked with the the firm until 18 November 2014.

Stonehaven Central Ltd Address / Contact

Office Address Flat 1
Office Address2 3-7 Walpole Street
Town London
Post code SW3 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09308107
Date of Incorporation Wed, 12th Nov 2014
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Nicola C.

Position: Director

Appointed: 23 March 2018

White House Secretaries Limited

Position: Corporate Secretary

Appointed: 14 November 2014

Resigned: 21 March 2018

Osker H.

Position: Director

Appointed: 12 November 2014

Resigned: 12 November 2014

Phillip C.

Position: Director

Appointed: 12 November 2014

Resigned: 26 March 2018

Stephen S.

Position: Director

Appointed: 12 November 2014

Resigned: 26 March 2018

John P.

Position: Secretary

Appointed: 12 November 2014

Resigned: 18 November 2014

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we discovered, there is Nicola C. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Nihl Ltd that entered Road Town, Virgin Islands, British as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Stephen S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Nicola C.

Notified on 20 November 2023
Nature of control: significiant influence or control

Nihl Ltd

Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola Vg1110, Virgin Islands, British

Legal authority Bvi Business Companies Act, 2004
Legal form Limited Liability Company
Country registered British Virgin Islands
Place registered Bvi Financial Services Commission - Registrar Of Corporate Affairs
Registration number 1725584
Notified on 26 March 2018
Ceased on 20 November 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen S.

Notified on 6 April 2016
Ceased on 26 March 2018
Nature of control: 25-50% shares

Phillip C.

Notified on 6 April 2016
Ceased on 26 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2 000-182 593      
Balance Sheet
Cash Bank In Hand9 93410 050      
Cash Bank On Hand 10 050188     
Current Assets9 635 0326 901 4614 502 1581 716 1131 724 379   
Debtors40 1287831 970 1 724 3791 732 6141 741 1421 751 680
Net Assets Liabilities  1 703 6162 045 3282 037 256-2 029 021-2 020 693-2 010 575
Other Debtors  1 970 1 724 3791 732 6141 741 1421 751 680
Stocks Inventory9 584 9706 890 628      
Total Inventories 6 890 6284 500 000     
Property Plant Equipment    200 000200 000200 000 
Reserves/Capital
Called Up Share Capital2 0002 000      
Profit Loss Account Reserve -184 593      
Shareholder Funds2 000-182 593      
Other
Bank Borrowings Overdrafts 3 737 6962 237 624     
Bank Overdrafts 3 737 6962 237 624     
Creditors 7 084 0546 205 7743 961 4421 0273 960 6093 960 6091 647
Creditors Due Within One Year9 633 0327 084 054      
Fixed Assets   200 001200 001200 001200 001200 001
Investments Fixed Assets    1111
Investments In Group Undertakings    1111
Net Current Assets Liabilities2 000-182 5931 703 6161 715 2801 723 3521 731 5871 739 9151 750 033
Number Shares Allotted2 0002 000      
Other Creditors 3 267 6883 849 511 3 960 6093 960 6093 960 6091 647
Other Taxation Social Security Payable 725      
Par Value Share11      
Property Plant Equipment Gross Cost    200 000200 000200 000 
Secured Debts9 403 2516 467 696      
Share Capital Allotted Called Up Paid2 0002 000      
Total Assets Less Current Liabilities2 000-182 5931 703 6162 045 3281 923 3531 931 5881 939 9161 950 034
Total Borrowings 6 467 6965 841 338     
Trade Creditors Trade Payables 77 945118 639     
Trade Debtors Trade Receivables 783      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2023/11/20
filed on: 20th, November 2023
Free Download (2 pages)

Company search

Advertisements