About

Registered Number: 01481306
Date of Incorporation: 25/02/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: 11-16 Eyre Street, Birmingham, B18 7AA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.