About

Registered Number: 03318550
Date of Incorporation: 14/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: International House, 142 Cromwell Road, London, SW7 4EF,

 

Established in 1997, The Staveley Group Ltd has its registered office in London, it's status is listed as "Active". There is one director listed as Holmes, Dominic Christopher for the company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLMES, Dominic Christopher 14 February 1997 01 January 1999 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA01 - Change of accounting reference date 29 September 2019
AD01 - Change of registered office address 07 March 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 25 February 2019
DISS40 - Notice of striking-off action discontinued 14 July 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
CS01 - N/A 16 February 2018
AA01 - Change of accounting reference date 20 December 2017
AA01 - Change of accounting reference date 27 September 2017
AA01 - Change of accounting reference date 29 June 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 13 April 2017
AD01 - Change of registered office address 20 March 2017
AA01 - Change of accounting reference date 20 December 2016
AA01 - Change of accounting reference date 23 September 2016
AA - Annual Accounts 26 June 2016
AA01 - Change of accounting reference date 24 March 2016
AR01 - Annual Return 26 February 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
DISS16(SOAS) - N/A 28 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA01 - Change of accounting reference date 29 June 2015
AR01 - Annual Return 26 March 2015
AA01 - Change of accounting reference date 26 March 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 26 September 2014
AA01 - Change of accounting reference date 28 March 2014
AR01 - Annual Return 17 March 2014
CH04 - Change of particulars for corporate secretary 17 March 2014
AA - Annual Accounts 01 July 2013
AA01 - Change of accounting reference date 27 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 02 May 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 02 March 2012
DISS40 - Notice of striking-off action discontinued 18 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA01 - Change of accounting reference date 31 March 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 23 February 2009
363a - Annual Return 11 August 2008
363a - Annual Return 23 July 2008
363a - Annual Return 23 July 2008
363a - Annual Return 23 July 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 04 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 April 2006
AA - Annual Accounts 04 August 2005
363a - Annual Return 05 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
AA - Annual Accounts 04 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 March 2004
363a - Annual Return 02 March 2004
AA - Annual Accounts 30 July 2003
363a - Annual Return 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 2003
AA - Annual Accounts 05 August 2002
363a - Annual Return 15 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 June 2002
MISC - Miscellaneous document 06 June 2002
395 - Particulars of a mortgage or charge 02 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 April 2002
AA - Annual Accounts 04 September 2001
AA - Annual Accounts 03 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 2001
363a - Annual Return 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
RESOLUTIONS - N/A 27 September 2000
363a - Annual Return 27 September 2000
123 - Notice of increase in nominal capital 27 September 2000
AA - Annual Accounts 07 April 1999
363a - Annual Return 22 March 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
363s - Annual Return 20 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
288c - Notice of change of directors or secretaries or in their particulars 22 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
225 - Change of Accounting Reference Date 27 May 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.