Warning: file_put_contents(c/c959314ca339465229d29f77fbfec53b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Stonehaven Search Limited, EC1N 2HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STONEHAVEN SEARCH LIMITED

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

This company is commonly known as Stonehaven Search Limited. The company was founded 12 years ago and was given the registration number 07796910. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House / 3-4, Holborn Circus, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:STONEHAVEN SEARCH LIMITED
Company Number:07796910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary20 October 2023Active
22a, St James's Square, London, United Kingdom, SW1Y 4JH

Director04 October 2011Active
17, Hanover Square, London, England, W1S 1BN

Secretary04 October 2011Active
11-15, Farm Street, London, England, W1J 5RG

Secretary01 October 2015Active
First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA

Director03 October 2017Active
Baughurst House, Pound Green, Baughurst, Tadley, England, RG26 5SS

Director04 October 2011Active
22a, St. James's Square, London, England, SW1Y 4JH

Director04 October 2011Active

People with Significant Control

Simon Hall
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:22a, St James's Square, London, United Kingdom, SW1Y 4JH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Appoint corporate secretary company with name date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Address

Change registered office address company with date old address new address.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-12Resolution

Resolution.

Download
2023-01-12Incorporation

Memorandum articles.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download
2022-03-10Address

Change registered office address company with date old address new address.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.