OWEN STONE LIMITED

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

    Company NameOWEN STONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03143457
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OWEN STONE LIMITED?

    • Development of building projects (41100) / Construction

    Where is OWEN STONE LIMITED located?

    Registered Office Address
    2 Meeting House Lane
    BN1 1HB Brighton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OWEN STONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENEDALE LIMITEDJan 04, 1996Jan 04, 1996

    What are the latest accounts for OWEN STONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for OWEN STONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to 2 Meeting House Lane Brighton BN1 1HB on Nov 23, 2020

    1 pagesAD01

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    4 pagesAA

    Micro company accounts made up to Jul 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 03, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    5 pagesAA

    Confirmation statement made on Jan 03, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Confirmation statement made on Jan 04, 2017 with updates

    5 pagesCS01

    Annual return made up to Jan 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Jonathan Charles Owen on Jan 04, 2016

    2 pagesCH01

    Secretary's details changed for Nicola Helen Owen on Jan 04, 2016

    1 pagesCH03

    Who are the officers of OWEN STONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWEN, Nicola Helen
    Meeting House Lane
    BN1 1HB Brighton
    2
    England
    Secretary
    Meeting House Lane
    BN1 1HB Brighton
    2
    England
    BritishCompany Secretary65555750001
    LE WARDE, Derek Paul
    Meeting House Lane
    BN1 1HB Brighton
    2
    England
    Director
    Meeting House Lane
    BN1 1HB Brighton
    2
    England
    EnglandBritishJeweller65412230004
    OWEN, Jonathan Charles
    Meeting House Lane
    BN1 1HB Brighton
    2
    England
    Director
    Meeting House Lane
    BN1 1HB Brighton
    2
    England
    EnglandBritishJeweller58165720004
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    OWEN, Jonathan Charles
    9 Tongdean Avenue
    BN3 6TL Brighton
    East Sussex
    Secretary
    9 Tongdean Avenue
    BN3 6TL Brighton
    East Sussex
    BritishJeweller58165720001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    WEATHERSTONE, Christopher
    115a Western Road
    BN1 2AB Brighton
    East Sussex
    Director
    115a Western Road
    BN1 2AB Brighton
    East Sussex
    United KingdomBritishCompany Director36623530001

    Who are the persons with significant control of OWEN STONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Charles Owen
    Meeting House Lane
    BN1 1HB Brighton
    2
    England
    Apr 06, 2016
    Meeting House Lane
    BN1 1HB Brighton
    2
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does OWEN STONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 16, 1999
    Delivered On Feb 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a ground floor flat davigdor road hove and lower ground floor flat 15 davigdor road hove. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 19, 1999Registration of a charge (395)
    • Jan 06, 2021Satisfaction of a charge (MR04)
    Charge over cash deposit
    Created On May 14, 1998
    Delivered On May 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £20,000.00 referred to as the deposit which includes any other sum or sums representing interest.
    Persons Entitled
    • Granville Bank Limited
    Transactions
    • May 27, 1998Registration of a charge (395)
    • Jan 06, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On May 14, 1998
    Delivered On May 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a goldsmid mews and 15A farm road hove east sussex t/n ESX223332 together with all rents. See the mortgage charge document for full details.
    Persons Entitled
    • Granville Bank Limited
    Transactions
    • May 27, 1998Registration of a charge (395)
    • Jan 06, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On May 14, 1998
    Delivered On May 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Granville Bank Limited
    Transactions
    • May 27, 1998Registration of a charge (395)
    • Jan 06, 2021Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 03, 1997
    Delivered On Dec 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H ground and lower ground floor masionette 15 davigdor road hove east sussex t/n-ESX88194.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1997Registration of a charge (395)
    • Jan 06, 2021Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 17, 1997
    Delivered On Sep 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Granville Bank Limited
    Transactions
    • Sep 19, 1997Registration of a charge (395)
    • Sep 30, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 17, 1997
    Delivered On Sep 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a goldmid mews together with 15A farm road hove east sussex part t/n ESX220519 together with all buildings and erections and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, floating charge all moveable plant machinery implements utensils furniture and equipment, first fixed legal charge all rents owing in respect of the property and in any monies received in respect of sale or letting mortgage or others dealing with the property, all interest in and rights under any contracts or agreements, any proceeds of sale. See the mortgage charge document for full details.
    Persons Entitled
    • Granville Bank Limited
    Transactions
    • Sep 19, 1997Registration of a charge (395)
    • Sep 30, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 25, 1997
    Delivered On Jul 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 55 clyde road brighton.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 01, 1997Registration of a charge (395)
    • Jan 06, 2021Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 19, 1996
    Delivered On Nov 25, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 48 hampden road brighton east sussex t/no;-ESX23467 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 1996Registration of a charge (395)
    • Jan 06, 2021Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 22, 1996
    Delivered On Mar 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 33 ship street shoreham west sussex t/n wsx 202784 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 28, 1996Registration of a charge (395)
    • Jan 06, 2021Satisfaction of a charge (MR04)

    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