This company is commonly known as Stoneview Services Limited. The company was founded 21 years ago and was given the registration number 04573131. The firm's registered office is in LONDON. You can find them at 56a Haverstock Hill, , London, . This company's SIC code is 43210 - Electrical installation.
Name | : | STONEVIEW SERVICES LIMITED |
---|---|---|
Company Number | : | 04573131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56a Haverstock Hill, London, England, NW3 2BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56a, 56a Haverstock Hill, London, United Kingdom, NW3 2BH | Director | 19 November 2018 | Active |
56a, Haverstock Hill, London, England, NW3 2BH | Director | 19 November 2018 | Active |
352, Green Lanes, Palmers Green, England, N13 5JT | Secretary | 29 October 2002 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 25 October 2002 | Active |
352, Green Lanes, Palmers Green, England, N13 5JT | Director | 29 October 2002 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 25 October 2002 | Active |
Mrs. Maria Koumi | ||
Notified on | : | 19 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56a, Haverstock Hill, London, England, NW3 2BH |
Nature of control | : |
|
Mr Andreas Moysis Koumi | ||
Notified on | : | 19 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56a, Haverstock Hill, London, England, NW3 2BH |
Nature of control | : |
|
The Property Company London Limited | ||
Notified on | : | 19 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 56a Haverstock Hill, Haverstock Hill, London, England, NW3 2BH |
Nature of control | : |
|
Mr Anthony Demetri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 352 Green Lanes, Palmers Green, England, N13 5JT |
Nature of control | : |
|
Mrs Tonia Demetri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 352 Green Lanes, Palmers Green, England, N13 5JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Officers | Termination secretary company with name termination date. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Address | Change registered office address company with date old address new address. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.