About

Registered Number: 00488428
Date of Incorporation: 17/11/1950 (73 years and 5 months ago)
Company Status: Active
Registered Address: 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE,

 

Staveley 2005 No 3 Ltd was founded on 17 November 1950 and has its registered office in Uxbridge, it's status is listed as "Active". The companies directors are listed as Healy, Christopher William, Lavin, Kevin Joseph Patrick, Allied Mutual Insurance Services Ltd in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVIN, Kevin Joseph Patrick N/A 06 October 1997 1
ALLIED MUTUAL INSURANCE SERVICES LTD 31 March 2014 23 September 2016 1
Secretary Name Appointed Resigned Total Appointments
HEALY, Christopher William 31 March 2014 30 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 30 September 2019
TM02 - Termination of appointment of secretary 30 September 2019
AP01 - Appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
CH04 - Change of particulars for corporate secretary 21 August 2019
AA - Annual Accounts 19 July 2019
PSC05 - N/A 12 July 2019
AD01 - Change of registered office address 14 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 15 May 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 01 October 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 May 2015
CH02 - Change of particulars for corporate director 29 May 2015
CH04 - Change of particulars for corporate secretary 29 May 2015
AD01 - Change of registered office address 03 March 2015
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AP04 - Appointment of corporate secretary 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AD01 - Change of registered office address 01 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 14 May 2014
AP02 - Appointment of corporate director 06 April 2014
AP03 - Appointment of secretary 06 April 2014
TM01 - Termination of appointment of director 06 April 2014
TM02 - Termination of appointment of secretary 06 April 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 06 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 04 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
RESOLUTIONS - N/A 15 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
CERTNM - Change of name certificate 03 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 27 May 2004
AA - Annual Accounts 29 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
363s - Annual Return 05 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
363a - Annual Return 09 May 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 30 January 2001
225 - Change of Accounting Reference Date 23 November 2000
363a - Annual Return 18 September 2000
AA - Annual Accounts 18 September 2000
AA - Annual Accounts 06 October 1999
288c - Notice of change of directors or secretaries or in their particulars 23 September 1999
363a - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
AA - Annual Accounts 18 November 1998
363a - Annual Return 16 September 1998
288b - Notice of resignation of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
AA - Annual Accounts 17 September 1997
363a - Annual Return 09 September 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
AA - Annual Accounts 27 November 1996
363a - Annual Return 08 September 1996
288 - N/A 24 March 1996
AA - Annual Accounts 16 October 1995
363x - Annual Return 18 September 1995
RESOLUTIONS - N/A 06 February 1995
AA - Annual Accounts 21 December 1994
363x - Annual Return 13 September 1994
288 - N/A 26 May 1994
AA - Annual Accounts 28 January 1994
363x - Annual Return 16 September 1993
AA - Annual Accounts 03 December 1992
363x - Annual Return 25 September 1992
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
AA - Annual Accounts 11 September 1991
363x - Annual Return 11 September 1991
288 - N/A 24 May 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 06 November 1989
288 - N/A 30 October 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 24 October 1988
287 - Change in situation or address of Registered Office 27 April 1988
288 - N/A 27 April 1988
288 - N/A 27 April 1988
288 - N/A 27 April 1988
288 - N/A 21 October 1987
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
288 - N/A 18 June 1987
288 - N/A 31 October 1986
AA - Annual Accounts 20 August 1986
363 - Annual Return 20 August 1986
288 - N/A 20 August 1986
AA - Annual Accounts 29 July 1977
AA - Annual Accounts 23 August 1976
AA - Annual Accounts 09 August 1976
AA - Annual Accounts 27 May 1975
MISC - Miscellaneous document 17 November 1950
NEWINC - New incorporation documents 17 November 1950

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.