Company NameStonelink Properties Limited
DirectorsLawrence Drizen and Raymond Mark Arram
Company StatusActive
Company Number05675844
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lawrence Drizen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(2 weeks, 3 days after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
3-5 Duke Street
London
W1U 3ED
Secretary NameFlorance Mee Lee Morris
NationalityBritish
StatusCurrent
Appointed02 February 2006(2 weeks, 3 days after company formation)
Appointment Duration18 years, 2 months
RoleSecretary
Correspondence Address5th Floor
3-5 Duke Street
London
W1U 3ED
Director NameMr Raymond Mark Arram
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(4 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
3-5 Duke Street
London
W1U 3ED
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

25 September 2007Delivered on: 26 September 2007
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 caroline street and plots between reform street and francis street kingston upon hull east yorkshire t/no HS329288.
Outstanding
25 September 2007Delivered on: 26 September 2007
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 frederick street the jewellery quarter birmingham t/no WM876799.
Outstanding
27 February 2015Delivered on: 14 March 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: F/H property k/a challney hall and dallow hall fitzroy court vicarage street luton bedfordshire under whole t/no BD225224 and part of each t/nos BD225225 BD273536 and BD2705166.
Outstanding
13 May 2011Delivered on: 19 May 2011
Persons entitled: Coutts and Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 109-127 market street manchester t/no LA313847.
Outstanding
30 April 2010Delivered on: 8 May 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21-29 jameson street, kingston upon hull t/no HS335136.
Outstanding
25 September 2007Delivered on: 26 September 2007
Satisfied on: 18 August 2014
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25/26 frederick street the jewellery quarter birmingham t/no WM876798.
Fully Satisfied
25 September 2007Delivered on: 26 September 2007
Satisfied on: 18 August 2014
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spout house spout lane sheffield t/no SYK516161.
Fully Satisfied
25 September 2007Delivered on: 26 September 2007
Satisfied on: 18 August 2014
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66/68 vittoria street the jewellery quarter birmingham t/no WMB76797.
Fully Satisfied
25 September 2007Delivered on: 26 September 2007
Satisfied on: 18 August 2014
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119-121 ferensway kingston upon hull east yorkshire t/no HS329290.
Fully Satisfied
25 September 2007Delivered on: 26 September 2007
Satisfied on: 18 August 2014
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of egton street and to the south of mulgrave street kingston upon hull east yorkshire t/no HS329289.
Fully Satisfied
25 September 2007Delivered on: 26 September 2007
Satisfied on: 18 August 2014
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heath exchange/pumping station andrews road hackney london t/no LN53589.
Fully Satisfied
7 March 2008Delivered on: 10 March 2008
Satisfied on: 18 August 2014
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stanley house, stapylton street, bolckow road industrial estate, grangetown, teeside t/no CE189378.
Fully Satisfied
27 November 2006Delivered on: 28 November 2006
Satisfied on: 18 August 2014
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 November 2023Accounts for a dormant company made up to 28 February 2023 (5 pages)
18 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
20 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
12 February 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
12 February 2021Change of details for Shallosquare Limited as a person with significant control on 2 March 2020 (2 pages)
12 February 2021Statement of capital following an allotment of shares on 2 March 2020
  • GBP 4
(3 pages)
12 February 2021Notification of Chestnut Close Securities Limited as a person with significant control on 2 March 2020 (2 pages)
28 May 2020Accounts for a dormant company made up to 28 February 2020 (5 pages)
24 January 2020Current accounting period shortened from 31 March 2020 to 28 February 2020 (1 page)
23 January 2020Director's details changed for Mr Lawrence Drizen on 16 January 2020 (2 pages)
23 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
23 January 2020Director's details changed for Mr Raymond Mark Arram on 16 January 2020 (2 pages)
3 September 2019Satisfaction of charge 8 in full (1 page)
3 September 2019Satisfaction of charge 9 in full (1 page)
3 September 2019Satisfaction of charge 11 in full (1 page)
5 August 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 June 2019Satisfaction of charge 12 in full (4 pages)
29 May 2019All of the property or undertaking has been released from charge 056758440013 (1 page)
29 May 2019Satisfaction of charge 056758440013 in full (1 page)
25 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
24 July 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
18 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
2 August 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
2 August 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
12 April 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
12 April 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 April 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
28 April 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 March 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
24 March 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
14 March 2015Registration of charge 056758440013, created on 27 February 2015 (10 pages)
14 March 2015Registration of charge 056758440013, created on 27 February 2015 (10 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
18 August 2014Satisfaction of charge 2 in full (1 page)
18 August 2014Satisfaction of charge 1 in full (1 page)
18 August 2014Satisfaction of charge 3 in full (1 page)
18 August 2014Satisfaction of charge 2 in full (1 page)
18 August 2014Satisfaction of charge 6 in full (1 page)
18 August 2014Satisfaction of charge 10 in full (1 page)
18 August 2014Satisfaction of charge 3 in full (1 page)
18 August 2014Satisfaction of charge 4 in full (1 page)
18 August 2014Satisfaction of charge 7 in full (1 page)
18 August 2014Satisfaction of charge 6 in full (1 page)
18 August 2014Satisfaction of charge 7 in full (1 page)
18 August 2014Satisfaction of charge 4 in full (1 page)
18 August 2014Satisfaction of charge 5 in full (1 page)
18 August 2014Satisfaction of charge 5 in full (1 page)
18 August 2014Satisfaction of charge 10 in full (1 page)
18 August 2014Satisfaction of charge 1 in full (1 page)
28 March 2014Full accounts made up to 30 September 2013 (9 pages)
28 March 2014Full accounts made up to 30 September 2013 (9 pages)
28 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
15 October 2013Termination of appointment of Gary Lever as a director (1 page)
15 October 2013Termination of appointment of Gary Lever as a director (1 page)
11 April 2013Full accounts made up to 30 September 2012 (9 pages)
11 April 2013Full accounts made up to 30 September 2012 (9 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
3 August 2012Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages)
3 August 2012Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages)
3 August 2012Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages)
12 April 2012Full accounts made up to 30 September 2011 (9 pages)
12 April 2012Full accounts made up to 30 September 2011 (9 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
5 May 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
25 February 2011Full accounts made up to 30 September 2010 (9 pages)
25 February 2011Full accounts made up to 30 September 2010 (9 pages)
19 May 2010Appointment of Raymond Mark Arram as a director (3 pages)
19 May 2010Appointment of Raymond Mark Arram as a director (3 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 March 2010Full accounts made up to 30 September 2009 (9 pages)
23 March 2010Full accounts made up to 30 September 2009 (9 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
18 June 2009Full accounts made up to 30 September 2008 (9 pages)
18 June 2009Full accounts made up to 30 September 2008 (9 pages)
17 April 2009Return made up to 16/01/09; full list of members (5 pages)
17 April 2009Return made up to 16/01/09; full list of members (5 pages)
20 March 2009Director's change of particulars / lawrence drizen / 01/09/2008 (1 page)
20 March 2009Director's change of particulars / lawrence drizen / 01/09/2008 (1 page)
21 November 2008Secretary's change of particulars / florance morris / 01/09/2008 (1 page)
21 November 2008Secretary's change of particulars / florance morris / 01/09/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
18 August 2008Full accounts made up to 30 September 2007 (9 pages)
18 August 2008Full accounts made up to 30 September 2007 (9 pages)
30 June 2008Full accounts made up to 30 September 2006 (9 pages)
30 June 2008Full accounts made up to 30 September 2006 (9 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 February 2008Return made up to 16/01/08; full list of members (5 pages)
14 February 2008Return made up to 16/01/08; full list of members (5 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 July 2007Return made up to 16/01/07; full list of members (5 pages)
26 July 2007Return made up to 16/01/07; full list of members (5 pages)
29 June 2007Ad 11/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2007Ad 11/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2007Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
1 May 2007Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
16 January 2007Memorandum and Articles of Association (11 pages)
16 January 2007Memorandum and Articles of Association (11 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2006New director appointed (4 pages)
3 April 2006New director appointed (4 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006New director appointed (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 41 chalton street london NW1 1JD (1 page)
3 February 2006Registered office changed on 03/02/06 from: 41 chalton street london NW1 1JD (1 page)
16 January 2006Incorporation (17 pages)
16 January 2006Incorporation (17 pages)