About

Registered Number: 04876937
Date of Incorporation: 26/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Having been setup in 2003, Staffbridge Ltd has its registered office in London, it has a status of "Active". The company has only one director listed. We don't currently know the number of employees at Staffbridge Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 18 December 2019
DISS40 - Notice of striking-off action discontinued 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 17 September 2019
AP01 - Appointment of director 22 July 2019
PSC05 - N/A 22 July 2019
AP03 - Appointment of secretary 19 July 2019
TM02 - Termination of appointment of secretary 19 July 2019
PSC05 - N/A 19 July 2019
AD01 - Change of registered office address 02 April 2019
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 26 October 2018
MR04 - N/A 16 October 2018
CS01 - N/A 12 September 2018
MR01 - N/A 19 December 2017
SH01 - Return of Allotment of shares 08 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 03 September 2015
DISS40 - Notice of striking-off action discontinued 14 January 2015
AA - Annual Accounts 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 26 July 2012
AP01 - Appointment of director 22 March 2012
AP03 - Appointment of secretary 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
AR01 - Annual Return 09 September 2011
CH01 - Change of particulars for director 09 September 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 01 September 2010
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 23 July 2010
AA - Annual Accounts 21 April 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 15 October 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
363a - Annual Return 16 February 2009
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 27 September 2006
363s - Annual Return 06 September 2005
225 - Change of Accounting Reference Date 20 July 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
RESOLUTIONS - N/A 06 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.