STONELINK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 05675844
Status Active
Incorporation Date 16 January 2006
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, W1T 5DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 30 September 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 16 January 2017 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of STONELINK PROPERTIES LIMITED are www.stonelinkproperties.co.uk, and www.stonelink-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Stonelink Properties Limited is a Private Limited Company. The company registration number is 05675844. Stonelink Properties Limited has been working since 16 January 2006. The present status of the company is Active. The registered address of Stonelink Properties Limited is 68 Grafton Way London W1t 5ds. . MORRIS, Florance Mee Lee is a Secretary of the company. ARRAM, Raymond Mark is a Director of the company. DRIZEN, Lawrence is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director LEVER, Gary Thomas has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORRIS, Florance Mee Lee
Appointed Date: 02 February 2006

Director
ARRAM, Raymond Mark
Appointed Date: 04 May 2010
65 years old

Director
DRIZEN, Lawrence
Appointed Date: 02 February 2006
90 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 02 February 2006
Appointed Date: 16 January 2006

Director
LEVER, Gary Thomas
Resigned: 04 March 2013
Appointed Date: 02 February 2006
70 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 02 February 2006
Appointed Date: 16 January 2006

Persons With Significant Control

Shallosquare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STONELINK PROPERTIES LIMITED Events

12 Apr 2017
Total exemption full accounts made up to 30 September 2016
This document is being processed and will be available in 5 days.

03 Feb 2017
Confirmation statement made on 16 January 2017 with updates
28 Apr 2016
Total exemption full accounts made up to 30 September 2015
20 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

24 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
...
... and 53 more events
21 Feb 2006
Secretary resigned
21 Feb 2006
Director resigned
21 Feb 2006
New secretary appointed
03 Feb 2006
Registered office changed on 03/02/06 from: 41 chalton street london NW1 1JD
16 Jan 2006
Incorporation

STONELINK PROPERTIES LIMITED Charges

27 February 2015
Charge code 0567 5844 0013
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a challney hall and dallow hall fitzroy…
13 May 2011
Legal charge
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Coutts and Company
Description: F/H 109-127 market street manchester t/no LA313847.
30 April 2010
Legal charge
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a 21-29 jameson street, kingston upon hull…
7 March 2008
Legal mortgage
Delivered: 10 March 2008
Status: Satisfied on 18 August 2014
Persons entitled: Coutts & Company
Description: Stanley house, stapylton street, bolckow road industrial…
25 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: 11 caroline street and plots between reform street and…
25 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: 27 frederick street the jewellery quarter birmingham t/no…
25 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Satisfied on 18 August 2014
Persons entitled: Coutts & Company
Description: 25/26 frederick street the jewellery quarter birmingham…
25 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Satisfied on 18 August 2014
Persons entitled: Coutts & Company
Description: Spout house spout lane sheffield t/no SYK516161.
25 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Satisfied on 18 August 2014
Persons entitled: Coutts & Company
Description: 66/68 vittoria street the jewellery quarter birmingham t/no…
25 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Satisfied on 18 August 2014
Persons entitled: Coutts & Company
Description: 119-121 ferensway kingston upon hull east yorkshire t/no…
25 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Satisfied on 18 August 2014
Persons entitled: Coutts & Company
Description: Land to the north of egton street and to the south of…
25 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Satisfied on 18 August 2014
Persons entitled: Coutts & Company
Description: Heath exchange/pumping station andrews road hackney london…
27 November 2006
Debenture
Delivered: 28 November 2006
Status: Satisfied on 18 August 2014
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…