Company NameLittle Chalfont Stony Lane Management Company Ltd
DirectorAnthony Youssef Moubarak
Company StatusActive
Company Number05720377
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Previous NameStony Lane Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Youssef Moubarak
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
London
NW9 6BX
Secretary NameMr Alexander Renny
StatusCurrent
Appointed01 December 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
London
NW9 6BX
Director NameMr Aaron John Emmett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Narcot Lane
Chalfont St. Giles
Buckinghamshire
HP8 4DB
Director NameMr Morgan James Tillbrook
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCopperkins Farm
Lower Weedon Hill
Hyde Heath
Buckinghamshire
HP6 5RH
Secretary NameMr Aaron John Emmett
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Narcot Lane
Chalfont St. Giles
Buckinghamshire
HP8 4DB
Director NameAvril Holzer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 10 February 2009)
RoleCo Director
Correspondence AddressOverwood House
101a Cock Lane
High Wycombe
Bucks
HP13 7DZ
Secretary NameSukhjit Kaur Atkar
NationalityBritish
StatusResigned
Appointed16 February 2007(11 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 December 2018)
RoleAdministrator
Correspondence Address7 Farmers Close
Maidenhead
Berkshire
SL6 3PZ
Director NameMr Morgan Tillbrook
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-50 Peascod Street
Windsor
Berkshire
SL4 1DE
Director NameMrs Sukhjit Kaur Atkar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameGrunberg & Co Limited (Corporation)
StatusResigned
Appointed06 February 2007(11 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 16 February 2007)
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8EP

Location

Registered Address332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove
332 Ladbroke Grove, Stu 5.21, Grand Union Studios
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

-OTHER
76.32%
-
4 at £1Euro Property Services LTD
2.63%
Ordinary
3 at £1Muhammad Ali
1.97%
Ordinary
3 at £1Natwarbhai Patel
1.97%
Ordinary
2 at £1Abu Sayed
1.32%
Ordinary
2 at £1Borira Begum
1.32%
Ordinary
2 at £1Darshan Kaur Lyall
1.32%
Ordinary
2 at £1Kaniz Fatima
1.32%
Ordinary
2 at £1Mohammad Hamza Tariq
1.32%
Ordinary
2 at £1Rubiya Begum
1.32%
Ordinary
2 at £1Sukhjit Kaur Atkar
1.32%
Ordinary
2 at £1Tariqullah Sufi
1.32%
Ordinary
2 at £1Vahe Sabagh Azizian & Robert Ohanian & Hamid Reza Khalatbari Limaki
1.32%
Ordinary
1 at £1Aaron Emmett
0.66%
Ordinary
1 at £1Ahsan Zahir Rizvi
0.66%
Ordinary
1 at £1Haji Toufiq Haroon
0.66%
Ordinary
1 at £1Mohammed Tahir Khan
0.66%
Ordinary
1 at £1Morgan James Tillbrook
0.66%
Ordinary
1 at £1Mujeeb Malik
0.66%
Ordinary
1 at £1Sandeep Arora
0.66%
Ordinary
1 at £1Syed Faisal Ur Rehman
0.66%
Ordinary

Financials

Year2014
Net Worth£152
Cash£12,517
Current Liabilities£81,289

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 August 2017Confirmation statement made on 14 August 2017 with updates (14 pages)
1 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 152
(14 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 152
(14 pages)
1 August 2014Termination of appointment of Morgan Tillbrook as a director on 30 June 2014 (1 page)
1 August 2014Appointment of Mrs Sukhjit Kaur Atkar as a director on 30 June 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 152
(16 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (15 pages)
13 August 2012Resolutions
  • RES13 ‐ Re increase in auth share cap by share creation 10/07/2012
(1 page)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 April 2011Director's details changed for Mr Morgan James Tillbrook on 11 April 2011 (3 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (13 pages)
23 February 2011Director's details changed for Mr Morgan James Tillbrook on 1 February 2011 (3 pages)
23 February 2011Director's details changed for Mr Morgan James Tillbrook on 1 February 2011 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 April 2009Return made up to 23/02/09; full list of members (3 pages)
9 April 2009Director appointed mr morgan james tillbrook (1 page)
11 February 2009Appointment terminated director avril holzer (1 page)
11 February 2009Registered office changed on 11/02/2009 from overwood house,, 101A cock lane high wycombe buckinghamshire HP13 7DZ (1 page)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 May 2008Return made up to 23/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 June 2007Return made up to 23/02/07; full list of members (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: 10-14 accommodation road golders green london NW11 8ED (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007Secretary resigned (1 page)
21 February 2007New director appointed (2 pages)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007New secretary appointed (1 page)
24 April 2006Nc inc already adjusted 01/04/06 (1 page)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 March 2006Company name changed stony lane management company li mited\certificate issued on 20/03/06 (2 pages)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New director appointed (2 pages)
23 February 2006Incorporation (18 pages)