Company Name151A Stafford Ltd
DirectorShujat Khan
Company StatusActive
Company Number08981001
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)

Business Activity

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

Director

Director NameMr Shujat Khan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 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

100 at £1Shujat Khan
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 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 leasehold property known as 151A stafford road, wallington SM6 9BN and registered at the land registry with title number SGL672030.
Outstanding
28 April 2015Delivered on: 7 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 April 2015Delivered on: 30 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 151A stafford road wallington t/no SGL672030.
Outstanding

Filing History

20 April 2023Satisfaction of charge 089810010002 in full (1 page)
20 April 2023Satisfaction of charge 089810010001 in full (1 page)
11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
31 March 2023Registration of charge 089810010003, created on 29 March 2023 (26 pages)
23 January 2023Micro company accounts made up to 30 April 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 4 April 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
11 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 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)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Registration of charge 089810010002, created on 28 April 2015 (36 pages)
7 May 2015Registration of charge 089810010002, created on 28 April 2015 (36 pages)
30 April 2015Registration of charge 089810010001, created on 28 April 2015 (32 pages)
30 April 2015Registration of charge 089810010001, created on 28 April 2015 (32 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)