Founded in 1980, Staystrip Group Ltd has its registered office in the United Kingdom, it has a status of "Active". There are 9 directors listed as Myers, Lynne, Shorthouse, David Anthony, Aherne, William Francis, Haynes, John Frederick, Hill, Keith Harold Vernon, Leadbeater, Paul Anthony, Myers, Lionel Wolfe, Myers, Sonia Jacqueline, Simpson, Keith Raymond for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHORTHOUSE, David Anthony | 01 October 2009 | - | 1 |
AHERNE, William Francis | N/A | 24 June 1992 | 1 |
HAYNES, John Frederick | N/A | 31 July 2015 | 1 |
HILL, Keith Harold Vernon | N/A | 28 February 1994 | 1 |
LEADBEATER, Paul Anthony | 01 June 1993 | 27 March 2019 | 1 |
MYERS, Lionel Wolfe | N/A | 17 October 2016 | 1 |
MYERS, Sonia Jacqueline | N/A | 26 January 2014 | 1 |
SIMPSON, Keith Raymond | N/A | 24 February 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MYERS, Lynne | 01 August 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 30 July 2019 | |
TM01 - Termination of appointment of director | 27 March 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 25 May 2017 | |
CS01 - N/A | 04 January 2017 | |
TM01 - Termination of appointment of director | 29 November 2016 | |
CH01 - Change of particulars for director | 22 September 2016 | |
CH01 - Change of particulars for director | 22 September 2016 | |
CH01 - Change of particulars for director | 22 September 2016 | |
CH01 - Change of particulars for director | 22 September 2016 | |
CH03 - Change of particulars for secretary | 22 September 2016 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AP03 - Appointment of secretary | 28 January 2016 | |
MR01 - N/A | 30 December 2015 | |
TM01 - Termination of appointment of director | 04 September 2015 | |
TM02 - Termination of appointment of secretary | 04 September 2015 | |
AA - Annual Accounts | 26 April 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 09 April 2014 | |
AR01 - Annual Return | 27 January 2014 | |
TM01 - Termination of appointment of director | 27 January 2014 | |
TM01 - Termination of appointment of director | 27 January 2014 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 20 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2010 | |
AA - Annual Accounts | 14 April 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AP01 - Appointment of director | 19 October 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 09 January 2009 | |
AA - Annual Accounts | 02 April 2008 | |
363a - Annual Return | 24 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2008 | |
AUD - Auditor's letter of resignation | 09 August 2007 | |
AA - Annual Accounts | 11 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2007 | |
363a - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 21 April 2006 | |
363s - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 17 May 2005 | |
MISC - Miscellaneous document | 21 February 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 16 January 2003 | |
MISC - Miscellaneous document | 24 June 2002 | |
AUD - Auditor's letter of resignation | 24 June 2002 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 23 January 2002 | |
AA - Annual Accounts | 19 April 2001 | |
363s - Annual Return | 19 January 2001 | |
AA - Annual Accounts | 16 April 2000 | |
363s - Annual Return | 25 January 2000 | |
AA - Annual Accounts | 22 July 1999 | |
363s - Annual Return | 18 January 1999 | |
AA - Annual Accounts | 24 May 1998 | |
363s - Annual Return | 12 January 1998 | |
169 - Return by a company purchasing its own shares | 24 September 1997 | |
AA - Annual Accounts | 08 September 1997 | |
RESOLUTIONS - N/A | 27 August 1997 | |
RESOLUTIONS - N/A | 27 August 1997 | |
363s - Annual Return | 20 January 1997 | |
AA - Annual Accounts | 17 June 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1996 | |
363s - Annual Return | 30 January 1996 | |
AA - Annual Accounts | 09 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 1995 | |
363s - Annual Return | 08 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 24 June 1994 | |
288 - N/A | 10 March 1994 | |
363s - Annual Return | 20 January 1994 | |
AA - Annual Accounts | 12 July 1993 | |
288 - N/A | 15 June 1993 | |
288 - N/A | 25 April 1993 | |
288 - N/A | 11 March 1993 | |
363s - Annual Return | 22 January 1993 | |
AA - Annual Accounts | 30 July 1992 | |
363s - Annual Return | 14 January 1992 | |
AA - Annual Accounts | 25 July 1991 | |
395 - Particulars of a mortgage or charge | 17 May 1991 | |
363a - Annual Return | 22 March 1991 | |
AA - Annual Accounts | 23 October 1990 | |
288 - N/A | 22 October 1990 | |
363 - Annual Return | 11 April 1990 | |
288 - N/A | 04 April 1990 | |
AA - Annual Accounts | 25 September 1989 | |
288 - N/A | 05 April 1989 | |
363 - Annual Return | 13 March 1989 | |
288 - N/A | 21 November 1988 | |
288 - N/A | 10 November 1988 | |
AA - Annual Accounts | 20 October 1988 | |
363 - Annual Return | 14 April 1988 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 November 1987 | |
AA - Annual Accounts | 12 May 1987 | |
363 - Annual Return | 12 May 1987 | |
363 - Annual Return | 30 January 1987 | |
363 - Annual Return | 30 January 1987 | |
AA - Annual Accounts | 27 January 1987 | |
AA - Annual Accounts | 27 January 1987 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 20 December 1986 | |
395 - Particulars of a mortgage or charge | 31 October 1986 | |
AC05 - N/A | 26 August 1986 | |
47b - N/A | 03 June 1985 | |
47b - N/A | 05 March 1985 | |
NEWINC - New incorporation documents | 25 February 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 December 2015 | Outstanding |
N/A |
Debenture | 07 May 1991 | Fully Satisfied |
N/A |
Corporate mortgage | 24 October 1986 | Fully Satisfied |
N/A |
Legal charge | 24 May 1985 | Fully Satisfied |
N/A |
Legal charge | 24 May 1985 | Fully Satisfied |
N/A |
Legal charge | 24 May 1985 | Fully Satisfied |
N/A |
Debenture | 22 February 1985 | Fully Satisfied |
N/A |
Debenture | 22 February 1985 | Fully Satisfied |
N/A |