General information

Name:

London Stone Ltd

Office Address:

Springfield House 99-101 Crossbrook Street EN8 8JR Waltham Cross

Number: 04435397

Incorporation date: 2002-05-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

London Stone started conducting its business in the year 2002 as a Private Limited Company registered with number: 04435397. This particular firm has been prospering for 22 years and it's currently active. The company's registered office is based in Waltham Cross at Springfield House. You could also locate the firm using the post code : EN8 8JR. This business's SIC and NACE codes are 41201 which stands for Construction of commercial buildings. London Stone Ltd released its account information for the period up to 2022-12-31. Its latest annual confirmation statement was filed on 2023-05-10.

The firm has registered two trademarks, out of which one is valid while the remaining one is expired. The first trademark was licensed in 2013. The one which will become invalid first, that is in April, 2023 is UK00003000521.

At the moment, this specific business is controlled by a solitary managing director: Gordon V., who was designated to this position in 2010. The business had been controlled by Andrew W. up until 2010-11-25. At least one secretary in this firm is a limited company, specifically Springfield Secretaries Ltd..

Trade marks

Trademark UK00003000521
Trademark image:Trademark UK00003000521 image
Status:Registered
Filing date:2013-04-04
Date of entry in register:2013-07-19
Renewal date:2023-04-04
Owner name:London Stone Limited
Owner address:Springfield House, 99-101 Crossbrook Street, Cheshunt, WALTHAM CROSS, United Kingdom, EN8 8JR
Trademark UK00003172940
Trademark image:-
Status:Opposed
Filing date:2016-07-05
Owner name:London Stone Ltd
Owner address:Trevor Jones Partnership Llp, Springfield House, 99-101 Crossbrook Street, Cheshunt, WALTHAM CROSS, United Kingdom, EN8 8JR

Financial data based on annual reports

Company staff

Springfield Secretaries Ltd.

Role: Corporate Secretary

Appointed: 01 January 2012

Address: Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

Latest update: 10 January 2024

Gordon V.

Role: Director

Appointed: 25 November 2010

Latest update: 10 January 2024

People with significant control

The companies with significant control over this firm include: Marmoran (Uk) Ltd. owns over 3/4 of company shares. This business can be reached in Hoddesdon at Pindar Road, Cheshunt, EN11 0FJ, Hertfordshire and was registered as a PSC under the reg no 06972544.

Marmoran (Uk) Ltd.
Address: Unit 14, Hoddesdon Enterprise Centre Pindar Road, Cheshunt, Hoddesdon, Hertfordshire, EN11 0FJ, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 06972544
Notified on 1 September 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Secretary's details changed on 5th March 2024 (CH04)
filed on: 8th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
  • 43999 : Other specialised construction activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies