About

Registered Number: 02634159
Date of Incorporation: 01/08/1991 (32 years and 8 months ago)
Company Status: Receivership
Registered Address: C/0 Kroll Buchler Phillips, 10 Fleet Place, London, EC2M 7RB

 

Established in 1991, Staverton Ltd has its registered office in London, it's status in the Companies House registry is set to "Receivership". The organisation has 10 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYMAN, David 16 August 1991 22 September 1993 1
HOPKINSON, Neil Anthony 01 January 1998 27 August 1999 1
HUMBER, Christopher Martin 09 July 1992 31 March 1995 1
MACREADIE, Brian John 01 July 1995 29 November 1996 1
SCHOLFIELD, Wayne John 15 May 1998 28 February 2002 1
STAMER, Howard 01 April 2001 18 August 2002 1
Secretary Name Appointed Resigned Total Appointments
MULHOLLAND, Mark Brown 05 October 2000 - 1
CARTER, Lynden 10 September 1991 01 January 1998 1
ST JULIANS TRUST COMPANY (GUERNSEY) LIMITED 14 August 1991 10 September 1991 1
WARD, David Charles 27 August 1999 05 October 2000 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 08 April 2009
405(2) - Notice of ceasing to act of Receiver 08 April 2009
3.6 - Abstract of receipt and payments in receivership 05 December 2008
3.6 - Abstract of receipt and payments in receivership 26 October 2007
3.6 - Abstract of receipt and payments in receivership 26 October 2006
3.6 - Abstract of receipt and payments in receivership 20 October 2005
3.6 - Abstract of receipt and payments in receivership 29 October 2004
3.6 - Abstract of receipt and payments in receivership 10 November 2003
3.3 - Statement of Affairs in Administrative receivership following report to creditors 26 February 2003
3.10 - N/A 23 January 2003
405(1) - Notice of appointment of Receiver 20 January 2003
287 - Change in situation or address of Registered Office 06 December 2002
363s - Annual Return 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 24 August 2000
RESOLUTIONS - N/A 01 August 2000
RESOLUTIONS - N/A 01 August 2000
RESOLUTIONS - N/A 01 August 2000
MEM/ARTS - N/A 01 August 2000
RESOLUTIONS - N/A 20 June 2000
RESOLUTIONS - N/A 20 June 2000
RESOLUTIONS - N/A 20 June 2000
RESOLUTIONS - N/A 20 June 2000
123 - Notice of increase in nominal capital 20 June 2000
AA - Annual Accounts 16 June 2000
AUD - Auditor's letter of resignation 19 April 2000
AA - Annual Accounts 03 December 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
287 - Change in situation or address of Registered Office 19 November 1999
287 - Change in situation or address of Registered Office 08 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
363s - Annual Return 09 August 1999
395 - Particulars of a mortgage or charge 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 21 February 1999
395 - Particulars of a mortgage or charge 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1998
395 - Particulars of a mortgage or charge 29 August 1998
AA - Annual Accounts 13 August 1998
AA - Annual Accounts 13 August 1998
363s - Annual Return 06 August 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288c - Notice of change of directors or secretaries or in their particulars 20 May 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 03 February 1997
288b - Notice of resignation of directors or secretaries 15 December 1996
363s - Annual Return 03 September 1996
288 - N/A 20 August 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 04 August 1995
288 - N/A 04 August 1995
288 - N/A 19 July 1995
288 - N/A 21 April 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 03 June 1994
AA - Annual Accounts 03 June 1994
288 - N/A 01 November 1993
363s - Annual Return 26 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 October 1992
395 - Particulars of a mortgage or charge 16 October 1992
395 - Particulars of a mortgage or charge 07 October 1992
363s - Annual Return 11 September 1992
288 - N/A 24 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1991
288 - N/A 22 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1991
288 - N/A 08 October 1991
288 - N/A 07 October 1991
288 - N/A 06 September 1991
288 - N/A 06 September 1991
RESOLUTIONS - N/A 29 August 1991
MEM/ARTS - N/A 29 August 1991
287 - Change in situation or address of Registered Office 27 August 1991
CERTNM - Change of name certificate 21 August 1991
CERTNM - Change of name certificate 21 August 1991
NEWINC - New incorporation documents 01 August 1991

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 August 1999 Outstanding

N/A

All assets debenture 16 November 1998 Outstanding

N/A

All assets debenture 28 August 1998 Outstanding

N/A

Debenture 06 October 1992 Fully Satisfied

N/A

Credit agreement 17 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.