Company Name138 Silverleigh Limited
DirectorsZubair Ali and Shujat Khan
Company StatusActive
Company Number08961556
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Zubair Ali
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1417/1419 London Road
Norbury
London
SW16 4AH
Director NameMr Shujat Khan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Stafford Road
Wallington
SM6 9BN

Location

Registered Address151 Stafford Road
Wallington
SM6 9BN
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Shujat Khan
50.00%
Ordinary
50 at £1Zubair Ali
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

29 March 2023Delivered on: 31 March 2023
Persons entitled: Monument Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 138 silverligh road, thornton heath CR7 5DS and registered at the land registry under title number SGL1084.
Outstanding
23 February 2016Delivered on: 2 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 138 silverleigh road thornton heath surey.
Outstanding
11 February 2016Delivered on: 11 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 April 2023Satisfaction of charge 089615560001 in full (1 page)
20 April 2023Satisfaction of charge 089615560002 in full (1 page)
11 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
31 March 2023Registration of charge 089615560003, created on 29 March 2023 (26 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 June 2022Director's details changed for Mr Shujat Khan on 24 June 2022 (2 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 October 2021Confirmation statement made on 1 April 2021 with updates (5 pages)
8 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
4 November 2016Registered office address changed from 1417/1419 London Road Norbury London SW16 4AH to 151 Stafford Road Wallington SM6 9BN on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 1417/1419 London Road Norbury London SW16 4AH to 151 Stafford Road Wallington SM6 9BN on 4 November 2016 (1 page)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
2 March 2016Registration of charge 089615560002, created on 23 February 2016 (40 pages)
2 March 2016Registration of charge 089615560002, created on 23 February 2016 (40 pages)
11 February 2016Registration of charge 089615560001, created on 11 February 2016 (42 pages)
11 February 2016Registration of charge 089615560001, created on 11 February 2016 (42 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)