About

Registered Number: 02682043
Date of Incorporation: 28/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 1341 High Road Whetstone, London, N20 9HR,

 

Based in London, Stapleton Hall Ltd was established in 1992, it's status at Companies House is "Active". We do not know the number of employees at the business. The company has 19 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETTO, Anthony Mario 07 September 2011 - 1
FAIRS, Michael John 27 April 1992 - 1
FALCIONE, Manuela 15 October 2010 - 1
GRIFFITH, Samuel 10 October 2016 - 1
DEACON, John 23 January 1992 01 December 1999 1
HUTCHINSON, David 27 October 1999 03 August 2015 1
LEWIS, Robert 17 April 1992 12 June 1994 1
MILES, Stephen Paul 27 April 1992 25 January 1995 1
MORGAN, Gary 01 December 1999 05 August 2004 1
PAUL, Anya 29 October 2007 24 January 2016 1
PIMM, Daniel Martin 10 October 2016 07 June 2018 1
PINE, Mark 09 November 1992 07 February 1998 1
POOLE, Alan 01 December 1999 15 July 2000 1
QUARE, Charles Tudor 05 January 2005 15 January 2006 1
TAYLOR, Leanne Karyn 27 October 1999 01 July 2009 1
TUNNAH, Edward John 20 September 2004 08 January 2007 1
WALLACE, Graham Moncrieff 23 January 1992 19 February 1996 1
WALSH, Catherine Maria 29 October 2007 05 July 2017 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, Caroline Teresa 24 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 01 February 2019
TM01 - Termination of appointment of director 29 June 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 10 January 2018
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 11 January 2017
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 08 November 2016
AA - Annual Accounts 10 June 2016
AP03 - Appointment of secretary 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM02 - Termination of appointment of secretary 21 March 2016
AD01 - Change of registered office address 21 March 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 29 June 2015
CH04 - Change of particulars for corporate secretary 06 May 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 11 February 2014
CH04 - Change of particulars for corporate secretary 04 February 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 27 January 2012
AP01 - Appointment of director 16 September 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH04 - Change of particulars for corporate secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH04 - Change of particulars for corporate secretary 28 January 2010
287 - Change in situation or address of Registered Office 17 September 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
AA - Annual Accounts 10 July 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
363a - Annual Return 18 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 19 July 2006
353 - Register of members 06 April 2006
287 - Change in situation or address of Registered Office 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
363s - Annual Return 10 February 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
RESOLUTIONS - N/A 04 January 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
353 - Register of members 23 April 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
AA - Annual Accounts 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 31 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 27 September 2000
287 - Change in situation or address of Registered Office 27 September 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 30 March 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
363a - Annual Return 28 October 1999
363a - Annual Return 28 October 1999
363a - Annual Return 28 October 1999
AA - Annual Accounts 28 October 1999
AA - Annual Accounts 28 October 1999
AA - Annual Accounts 28 October 1999
AC92 - N/A 27 October 1999
GAZ2 - Second notification of strike-off action in London Gazette 12 January 1999
GAZ1 - First notification of strike-off action in London Gazette 22 September 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288 - N/A 25 March 1996
287 - Change in situation or address of Registered Office 27 February 1996
AA - Annual Accounts 17 February 1996
288 - N/A 19 January 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 29 March 1995
363s - Annual Return 16 February 1995
288 - N/A 16 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 July 1994
288 - N/A 12 July 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 30 April 1993
363s - Annual Return 12 February 1993
288 - N/A 26 November 1992
288 - N/A 01 May 1992
288 - N/A 01 May 1992
288 - N/A 01 May 1992
288 - N/A 01 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1992
NEWINC - New incorporation documents 28 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.