Company NameStone Leasehold Management  Limited
DirectorsAmir Shaikh and Farah Yasmeen Shaikh
Company StatusActive
Company Number05839282
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amir Shaikh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address82 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AD
Director NameMrs Farah Yasmeen Shaikh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(9 years after company formation)
Appointment Duration8 years, 10 months
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address130 High Street
Carshalton
SM5 3AE
Director NameMrs Sabiha Yusuf
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address82 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AD
Secretary NameMrs Sabiha Yusuf
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AD

Contact

Telephone020 86866430
Telephone regionLondon

Location

Registered Address130 High Street
Carshalton
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£620
Cash£93
Current Liabilities£21,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

15 June 2023Delivered on: 15 June 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 37 wortley road, croydon, CR0 3EB.
Outstanding
21 March 2022Delivered on: 23 March 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 18 beulah road, thornton heath, CR7 8JE.
Outstanding
22 January 2020Delivered on: 28 January 2020
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 37 wortley road, croydon, surrey CR0 3EB registered under title number SGL168407, and a first fixed charge. For more details please refer to the instrument.
Outstanding
18 December 2019Delivered on: 20 December 2019
Persons entitled: Lendinvest Btl LTD

Classification: A registered charge
Particulars: 18 beauland road, thornton heath, CR7 8JE.
Outstanding
20 December 2016Delivered on: 23 December 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 37 wortley road, croydon, CR0 3EB.
Outstanding
20 July 2016Delivered on: 9 August 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 70 warlingham road thornton heath.
Outstanding

Filing History

29 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 June 2023Registration of charge 058392820006, created on 15 June 2023 (3 pages)
10 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
23 March 2022Registration of charge 058392820005, created on 21 March 2022 (6 pages)
23 March 2022Satisfaction of charge 058392820003 in full (1 page)
7 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
15 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
28 January 2020Registration of charge 058392820004, created on 22 January 2020 (4 pages)
20 December 2019Registration of charge 058392820003, created on 18 December 2019 (4 pages)
8 April 2019Amended micro company accounts made up to 30 June 2018 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
19 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
25 July 2018Registered office address changed from 3 Richmond Road Beddington Croydon CR0 4SQ England to 130 High Street Carshalton SM5 3AE on 25 July 2018 (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
16 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
23 December 2016Registration of charge 058392820002, created on 20 December 2016 (3 pages)
23 December 2016Registration of charge 058392820002, created on 20 December 2016 (3 pages)
9 August 2016Registration of charge 058392820001, created on 20 July 2016 (5 pages)
9 August 2016Registration of charge 058392820001, created on 20 July 2016 (5 pages)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Appointment of Mrs Farah Yasmeen Shaikh as a director on 1 July 2015 (2 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Termination of appointment of Sabiha Yusuf as a director on 1 July 2015 (1 page)
16 February 2016Termination of appointment of Sabiha Yusuf as a secretary on 1 July 2015 (1 page)
16 February 2016Termination of appointment of Sabiha Yusuf as a director on 1 July 2015 (1 page)
16 February 2016Termination of appointment of Sabiha Yusuf as a secretary on 1 July 2015 (1 page)
16 February 2016Appointment of Mrs Farah Yasmeen Shaikh as a director on 1 July 2015 (2 pages)
22 July 2015Registered office address changed from 157-159 Cherry Orchard Road Croydon Surrey CR0 6BF to 3 Richmond Road Beddington Croydon CR0 4SQ on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 157-159 Cherry Orchard Road Croydon Surrey CR0 6BF to 3 Richmond Road Beddington Croydon CR0 4SQ on 22 July 2015 (1 page)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
12 July 2010Director's details changed for Mr Amir Shaikh on 1 October 2009 (2 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Sabiha Yusuf on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Sabiha Yusuf on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 July 2010Director's details changed for Sabiha Yusuf on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Amir Shaikh on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Amir Shaikh on 1 October 2009 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2009Return made up to 07/06/09; full list of members (4 pages)
4 September 2009Return made up to 07/06/09; full list of members (4 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 April 2009Director and secretary's change of particulars / sabiha yusuf / 15/04/2008 (1 page)
22 April 2009Director's change of particulars / amir shaikh / 15/04/2008 (1 page)
22 April 2009Director's change of particulars / amir shaikh / 15/04/2008 (1 page)
22 April 2009Director and secretary's change of particulars / sabiha yusuf / 15/04/2008 (1 page)
3 October 2008Return made up to 07/06/08; full list of members (4 pages)
3 October 2008Return made up to 07/06/08; full list of members (4 pages)
30 July 2007Return made up to 07/06/07; full list of members (2 pages)
30 July 2007Return made up to 07/06/07; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 June 2006Incorporation (13 pages)
7 June 2006Incorporation (13 pages)