THE HARTSTONE GROUP LIMITED

THE HARTSTONE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE HARTSTONE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01969867
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE HARTSTONE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE HARTSTONE GROUP LIMITED located?

    Registered Office Address
    2nd Floor Magna House
    18-32 London Road
    TW18 4BP Staines-Upon-Thames
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HARTSTONE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HARTSTONE GROUP PLCMay 14, 1990May 14, 1990
    GLAMAR GROUP PLCOct 28, 1986Oct 28, 1986
    GLAMAR LIMITEDMar 05, 1986Mar 05, 1986
    NOELINK LIMITEDDec 10, 1985Dec 10, 1985

    What are the latest accounts for THE HARTSTONE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE HARTSTONE GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for THE HARTSTONE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Jul 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Jul 23, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on Jan 31, 2024

    1 pagesAD01

    Confirmation statement made on Jul 23, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA

    Accounts for a small company made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Jul 23, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 23, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Tony Siu Wing Cheng as a secretary on Oct 07, 2021

    2 pagesAP03

    Termination of appointment of Sudesh Chonkar as a secretary on Oct 07, 2021

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 23, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Jul 23, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Jul 23, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Tony Siu Wing Cheng as a director on May 25, 2017

    2 pagesAP01

    Termination of appointment of Michael Siu Man Cheng as a director on May 25, 2017

    1 pagesTM01

    Who are the officers of THE HARTSTONE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHENG, Tony Siu Wing
    19 West
    34th Street 7th Floor
    Trebbianno Dbra Showroom35
    New York City 10001
    United States
    Secretary
    19 West
    34th Street 7th Floor
    Trebbianno Dbra Showroom35
    New York City 10001
    United States
    288149080001
    CHENG, Tony Siu Wing
    19 West
    34th Street 7th Floor
    Trebbianno Dbra Showroom35
    New York City 10001
    United States
    Director
    19 West
    34th Street 7th Floor
    Trebbianno Dbra Showroom35
    New York City 10001
    United States
    AustraliaAustralian240761290001
    CHENG, Tony
    104 Wooster St - 4s
    New York
    Ny 10012
    Usa
    Secretary
    104 Wooster St - 4s
    New York
    Ny 10012
    Usa
    Australian102341970001
    CHONKAR, Sudesh, Mr.
    19 West, 34th Street 7th Floor
    10001 New York City
    Trebbianno Dba Showroom35
    United States
    Secretary
    19 West, 34th Street 7th Floor
    10001 New York City
    Trebbianno Dba Showroom35
    United States
    232577910001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Secretary
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    DE MORGAN, John Egerton Claridge
    17 Lady Cooper Court
    Benningfield Gardens Castle Village
    HP4 2GY Berkhamsted
    Secretary
    17 Lady Cooper Court
    Benningfield Gardens Castle Village
    HP4 2GY Berkhamsted
    British58531460003
    MARESCO, Victoria Dawn
    60 Foxwood Place
    FOREIGN Morganville
    New Jersey 07751
    Usa
    Secretary
    60 Foxwood Place
    FOREIGN Morganville
    New Jersey 07751
    Usa
    British108884360001
    SULLIVAN, Kathy
    Fifth Avenue Suite 1106
    New York
    320
    Ny 10001
    Usa
    Secretary
    Fifth Avenue Suite 1106
    New York
    320
    Ny 10001
    Usa
    169463790001
    BARKER, Stephen Paul
    Hartwell End Farm House Upper Hartwell
    Stone
    HP17 8NZ Aylesbury
    Buckinghamshire
    Director
    Hartwell End Farm House Upper Hartwell
    Stone
    HP17 8NZ Aylesbury
    Buckinghamshire
    British6998070001
    BRENTNALL, Trevor Alan
    Dolloways House
    Howbourne Lane
    TN22 4DR Buxted
    East Sussex
    Director
    Dolloways House
    Howbourne Lane
    TN22 4DR Buxted
    East Sussex
    British39686000001
    CANGEMI, Micheal Paul
    18 Fishel Road
    08820 Edison
    New Jersey
    U.S.A.
    Director
    18 Fishel Road
    08820 Edison
    New Jersey
    U.S.A.
    Usa66772150001
    CANGEMI, Micheal Paul
    18 Fishel Road
    08820 Edison
    New Jersey
    U.S.A.
    Director
    18 Fishel Road
    08820 Edison
    New Jersey
    U.S.A.
    Usa66772150001
    CHAVEZ, Robert
    29 East 9th Street
    Apartment 20
    10003 New York
    Usa
    Director
    29 East 9th Street
    Apartment 20
    10003 New York
    Usa
    American50841680001
    CHENG, Michael Siu Man, Mr.
    c/o Sudesh Chonkar
    Trebbianno Dba Showroom35
    34th Street
    10001 New York, Ny
    19 West
    Usa
    Director
    c/o Sudesh Chonkar
    Trebbianno Dba Showroom35
    34th Street
    10001 New York, Ny
    19 West
    Usa
    UsaAustralian160497580003
    CHENG, Michael Siu Man
    Flat B1, 20th Floor, Greenfield
    Terrace, 26 Ho Man Tin Hill Road
    Ho Man Tin
    Kowloon
    Hong Kong
    Director
    Flat B1, 20th Floor, Greenfield
    Terrace, 26 Ho Man Tin Hill Road
    Ho Man Tin
    Kowloon
    Hong Kong
    Australia99469140001
    CHENG, So Chun
    36 Station Road
    TW20 9LF Egham
    Centrum House
    Surrey
    United Kingdom
    Director
    36 Station Road
    TW20 9LF Egham
    Centrum House
    Surrey
    United Kingdom
    Hong KongAustralian160498490001
    CHENG, So Chun
    Heathrow Business Centre
    65 High Street
    TW20 9EY Egham
    Surrey
    Director
    Heathrow Business Centre
    65 High Street
    TW20 9EY Egham
    Surrey
    Hong KongAustralian160498490001
    CHENG, Tony
    Bank Street
    New York
    15
    10014
    Usa
    Director
    Bank Street
    New York
    15
    10014
    Usa
    UsaAustralian102341970001
    COHEN, Alan
    9 Summer Hill
    Elstree
    WD6 3JA Borehamwood
    Hertfordshire
    Director
    9 Summer Hill
    Elstree
    WD6 3JA Borehamwood
    Hertfordshire
    British37675210001
    DOWLING, Shaun Coleman
    Orchard Croft The Drive
    Abbotsbrook
    SL8 5RE Bourne End
    Buckinghamshire
    Director
    Orchard Croft The Drive
    Abbotsbrook
    SL8 5RE Bourne End
    Buckinghamshire
    United KingdomBritish38130910007
    GRATTON, David Martin
    Long Acre Barn
    Lower End
    HP18 9EF Long Crendon
    Buckinghamshire
    Director
    Long Acre Barn
    Lower End
    HP18 9EF Long Crendon
    Buckinghamshire
    British71901350001
    HUNTER, John Foster Bray
    Dalveen
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    Dalveen
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    United KingdomBritish141416750001
    LUNAN, David Alexander
    Constantia Cottage
    Little Ann
    SP11 7NW Andover
    Hampshire
    Director
    Constantia Cottage
    Little Ann
    SP11 7NW Andover
    Hampshire
    United KingdomBritish39935730001
    MCBRIDE, William Struan
    18 Coldharbour Lane
    Hildenborough
    TN11 9JT Tonbridge
    Kent
    Director
    18 Coldharbour Lane
    Hildenborough
    TN11 9JT Tonbridge
    Kent
    United KingdomBritish49516770002
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    EnglandBritish35557050001
    OAKLEY, Stephen Edward
    31 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    Director
    31 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    EnglandBritish438640001
    PADOVAN, John Mario Faskally
    15 Lord North Street
    Westminster
    SW1P 3LD London
    Director
    15 Lord North Street
    Westminster
    SW1P 3LD London
    British7814570003
    PHILLIPS, John Richard
    252 Dobcroft Road
    Ecclesall
    S11 9LJ Sheffield
    Director
    252 Dobcroft Road
    Ecclesall
    S11 9LJ Sheffield
    United KingdomBritish42741010001
    WATSON, Charles Dishington
    245 Hillmorton Road
    CV22 5BE Rugby
    Warwickshire
    Director
    245 Hillmorton Road
    CV22 5BE Rugby
    Warwickshire
    EnglandBritish41054110001

    Who are the persons with significant control of THE HARTSTONE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wooster Investments Pty Limited
    2000 Sydney
    60 Elizabeth Street - Mezzanine
    New South Wales
    Australia
    Apr 06, 2016
    2000 Sydney
    60 Elizabeth Street - Mezzanine
    New South Wales
    Australia
    No
    Legal FormAustralian Proprietary Company, Limited By Shares
    Country RegisteredAustralia
    Legal AuthorityAustralian
    Place RegisteredAustralian Securities & Investments Commission
    Registration Number108 684 644
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0