UKBizDB.co.uk

BONSTONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bonstone Limited. The company was founded 7 years ago and was given the registration number 10716707. The firm's registered office is in LONDON. You can find them at 44 Netherhall Gdns, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BONSTONE LIMITED
Company Number:10716707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:44 Netherhall Gdns, London, United Kingdom, NW3 5RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Netherhall Gardens, Hampstead, England, NW3 5RG

Director26 July 2017Active
44, Netherhall Gardens, Hampstead, England, NW3 5RG

Director26 July 2017Active
44, Netherhall Gdns, London, United Kingdom, NW3 5RG

Director08 April 2017Active

People with Significant Control

Mr Joseph Daniel Basrawy
Notified on:26 July 2017
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:44, Netherhall Gardens, Hampstead, England, NW3 5RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Simon Basrawy
Notified on:26 July 2017
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:44, Netherhall Gardens, Hampstead, England, NW3 5RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ruth Basrawy
Notified on:08 April 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:44, Netherhall Gdns, London, United Kingdom, NW3 5RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Miscellaneous

Legacy.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Capital

Capital allotment shares.

Download
2019-05-11Gazette

Gazette filings brought up to date.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.