Company NameStonehall Estates Ltd
DirectorShalim Ahmed
Company StatusActive
Company Number07716671
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Shalim Ahmed
StatusCurrent
Appointed10 May 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Shalim Ahmed
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(2 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Peter Anthony Ivanhoe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(3 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2013)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressSem 1st Floor Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameSterling Investments Limited (Corporation)
StatusResigned
Appointed16 August 2011(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2013)
Correspondence AddressStanmore House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameSterling Investments Limited (Corporation)
StatusResigned
Appointed10 May 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2015)
Correspondence AddressStanmore House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR

Location

Registered AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Questing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

4 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
29 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
17 June 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
21 June 2021Notification of Shalim Ahmed as a person with significant control on 17 June 2021 (2 pages)
17 June 2021Registered office address changed from C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on 17 June 2021 (1 page)
17 June 2021Registered office address changed from C/O Sterling Estates Management Limited Stanmore House, 1st Floor, 15-19 Church Road Stanmore Middlesex HA7 4AR England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 17 June 2021 (1 page)
17 June 2021Accounts for a dormant company made up to 29 July 2020 (2 pages)
17 June 2021Current accounting period extended from 29 July 2021 to 31 July 2021 (1 page)
17 June 2021Withdrawal of a person with significant control statement on 17 June 2021 (2 pages)
16 June 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
8 June 2021Registered office address changed from Sem 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Sterling Estates Management Limited Stanmore House, 1st Floor, 15-19 Church Road Stanmore Middlesex HA7 4AR on 8 June 2021 (1 page)
8 June 2021Director's details changed for Mr Shalim Ahmed on 8 June 2021 (2 pages)
8 June 2021Confirmation statement made on 24 April 2021 with updates (5 pages)
16 March 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
5 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 September 2015Termination of appointment of Sterling Investments Ltd as a director on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Sterling Investments Ltd as a director on 14 September 2015 (1 page)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 January 2014Appointment of Mr Shalim Ahmed as a director (2 pages)
14 January 2014Appointment of Mr Shalim Ahmed as a director (2 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
10 May 2013Termination of appointment of Peter Ivanhoe as a director (1 page)
10 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 May 2013Termination of appointment of Peter Ivanhoe as a director (1 page)
10 May 2013Appointment of Sterling Investments Ltd as a director (2 pages)
10 May 2013Appointment of Sterling Investments Ltd as a director (2 pages)
10 May 2013Appointment of Mr Shalim Ahmed as a secretary (1 page)
10 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 May 2013Appointment of Mr Shalim Ahmed as a secretary (1 page)
19 March 2013Termination of appointment of Sterling Investments Ltd as a secretary (1 page)
19 March 2013Termination of appointment of Sterling Investments Ltd as a secretary (1 page)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
17 August 2011Appointment of Mr Peter Ivanhoe as a director (2 pages)
17 August 2011Appointment of Mr Peter Ivanhoe as a director (2 pages)
16 August 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 August 2011 (1 page)
16 August 2011Appointment of Sterling Investments Ltd as a secretary (2 pages)
16 August 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 August 2011 (1 page)
16 August 2011Appointment of Sterling Investments Ltd as a secretary (2 pages)
15 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
15 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
25 July 2011Incorporation (20 pages)
25 July 2011Incorporation (20 pages)