Background WavePink WaveYellow Wave

STONEBEECH TWO LIMITED (06498021)

STONEBEECH TWO LIMITED (06498021) is an active UK company. incorporated on 8 February 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STONEBEECH TWO LIMITED has been registered for 18 years. Current directors include HARRIS, Ronald Michael, LASK, Hugh Michael.

Company Number
06498021
Status
active
Type
ltd
Incorporated
8 February 2008
Age
18 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRIS, Ronald Michael, LASK, Hugh Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEBEECH TWO LIMITED

STONEBEECH TWO LIMITED is an active company incorporated on 8 February 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STONEBEECH TWO LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06498021

LTD Company

Age

18 Years

Incorporated 8 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

, 64 New Cavendish Street, London, W1G 8TB
From: 14 August 2012To: 3 April 2023
, 65 New Cavendish Street, London, W1G 7LS
From: 8 February 2008To: 14 August 2012
Timeline

4 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jun 12
Director Left
Jun 12
Loan Secured
Jun 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LASK, Hugh Michael

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 25 May 2012

HARRIS, Ronald Michael

Active
New Cavendish Street, LondonW1W 6XH
Born June 1951
Director
Appointed 08 Feb 2008

LASK, Hugh Michael

Active
New Cavendish Street, LondonW1W 6XH
Born February 1957
Director
Appointed 25 May 2012

WEBBER, Malcolm

Resigned
Oaklands, NorthwoodHA6 2BA
Secretary
Appointed 08 Feb 2008
Resigned 25 May 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Feb 2008
Resigned 08 Feb 2008

WEBBER, Malcolm

Resigned
Oaklands, NorthwoodHA6 2BA
Born May 1949
Director
Appointed 08 Feb 2008
Resigned 25 May 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Feb 2008
Resigned 08 Feb 2008
Fundings
Financials
Latest Activities

Filing History

56

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 February 2026
DS01DS01
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
225Change of Accounting Reference Date
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Incorporation Company
8 February 2008
NEWINCIncorporation