Background WavePink WaveYellow Wave

PAYE STONEWORK & RESTORATION LIMITED (02743908)

PAYE STONEWORK & RESTORATION LIMITED (02743908) is an active UK company. incorporated on 1 September 1992. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PAYE STONEWORK & RESTORATION LIMITED has been registered for 33 years. Current directors include BOYD, Alex, BURNETT, Andrew, GREER, Robert William and 5 others.

Company Number
02743908
Status
active
Type
ltd
Incorporated
1 September 1992
Age
33 years
Address
Stationmasters House, London, SE9 4EL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BOYD, Alex, BURNETT, Andrew, GREER, Robert William, HARVEY, Martin Richard, KEMBER, Matthew James, NEWSAM, Paul Phillip, PEACHEY, Dominic John, PETTYFER, Mark
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYE STONEWORK & RESTORATION LIMITED

PAYE STONEWORK & RESTORATION LIMITED is an active company incorporated on 1 September 1992 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PAYE STONEWORK & RESTORATION LIMITED was registered 33 years ago.(SIC: 43999)

Status

active

Active since 33 years ago

Company No

02743908

LTD Company

Age

33 Years

Incorporated 1 September 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Stationmasters House Mottingham Station Approach London, SE9 4EL,

Timeline

14 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Dec 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Left
Jul 16
Director Joined
Jul 18
Director Left
Jun 23
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

HARVEY, Martin Richard

Active
Stationmasters House, LondonSE9 4EL
Secretary
Appointed 01 Sept 1997

BOYD, Alex

Active
Stationmasters House, LondonSE9 4EL
Born June 1983
Director
Appointed 01 Jul 2025

BURNETT, Andrew

Active
Stationmasters House, LondonSE9 4EL
Born May 1982
Director
Appointed 01 Jul 2025

GREER, Robert William

Active
Stationmasters House, LondonSE9 4EL
Born May 1967
Director
Appointed 01 Jul 2008

HARVEY, Martin Richard

Active
Stationmasters House, LondonSE9 4EL
Born September 1964
Director
Appointed 01 Feb 2003

KEMBER, Matthew James

Active
Stationmasters House, LondonSE9 4EL
Born July 1972
Director
Appointed 01 Jul 2008

NEWSAM, Paul Phillip

Active
Stationmasters House, LondonSE9 4EL
Born May 1961
Director
Appointed 01 Sept 1995

PEACHEY, Dominic John

Active
Stationmasters House, LondonSE9 4EL
Born June 1983
Director
Appointed 01 Jul 2018

PETTYFER, Mark

Active
Stationmasters House, LondonSE9 4EL
Born June 1980
Director
Appointed 01 Jul 2025

PAYE, Lindsey Jean

Resigned
Pinehurst Cottage West Road, CranbrookTN17 1AA
Secretary
Appointed 01 Sept 1992
Resigned 18 Jul 1994

SAYADIAN, Sayad Nova

Resigned
5 Hollywoods, CroydonCR0 9JG
Secretary
Appointed 18 Jul 1994
Resigned 31 Aug 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 01 Sept 1992
Resigned 01 Sept 1992

DEVON, David John

Resigned
Stationmasters House, LondonSE9 4EL
Born August 1948
Director
Appointed 01 Dec 2014
Resigned 31 May 2024

GOODWIN, Albert Frank

Resigned
5 Priory Fields, DartfordDA4 0AZ
Born June 1952
Director
Appointed 15 Sept 1992
Resigned 01 Oct 2011

LLOYD, Peter David, Mr.

Resigned
Stationmasters House, LondonSE9 4EL
Born January 1960
Director
Appointed 01 Sept 1995
Resigned 30 Jun 2016

MCNEILL, Andrew

Resigned
Stationmasters House, LondonSE9 4EL
Born October 1960
Director
Appointed 01 Dec 2013
Resigned 31 Mar 2023

PAYE, Adrian Paul William

Resigned
Stationmasters House, LondonSE9 4EL
Born October 1958
Director
Appointed 01 Sept 1992
Resigned 01 Jul 2025

STAPLE, Graham

Resigned
Stationmasters House, LondonSE9 4EL
Born October 1964
Director
Appointed 01 Dec 2013
Resigned 01 Jul 2025

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 01 Sept 1992
Resigned 01 Sept 1992

Persons with significant control

1

Mottingham Station Approach, LondonSE9 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Resolution
20 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
4 October 2004
288cChange of Particulars
Miscellaneous
20 September 2004
MISCMISC
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
16 February 1998
88(2)R88(2)R
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Legacy
16 February 1998
123Notice of Increase in Nominal Capital
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
8 April 1997
287Change of Registered Office
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
8 September 1994
395Particulars of Mortgage or Charge
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
20 February 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Legacy
21 July 1993
287Change of Registered Office
Legacy
17 February 1993
224224
Legacy
28 October 1992
88(2)R88(2)R
Legacy
15 October 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Incorporation Company
1 September 1992
NEWINCIncorporation