13 STAVERTON ROAD NW2 5EY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewTermination of appointment of Arthur Stuart Gregory as a director on 2024-12-13

View Document

06/06/256 June 2025 NewAppointment of Ms Lais Fraga Alegretti as a director on 2024-08-06

View Document

06/06/256 June 2025 NewAppointment of Mr Joshua Ethan Horswill as a director on 2024-12-13

View Document

06/06/256 June 2025 NewAppointment of Mr Alexandre Neves Almeida as a director on 2024-08-06

View Document

06/06/256 June 2025 NewAppointment of Ms Charlotte Emily Philpott as a director on 2024-12-13

View Document

06/06/256 June 2025 NewAppointment of Ms Katie Jane Gordon as a director on 2018-11-30

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-04-30 with updates

View Document

06/06/256 June 2025 NewTermination of appointment of Saul Jonathan Bergbaum as a director on 2024-08-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Appointment of Miss Lucy Alicia Stone as a director on 2024-04-22

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Termination of appointment of George Addy Barnard as a director on 2024-04-22

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-10-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER STINSON

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY PETER STINSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 DIRECTOR APPOINTED MR JASON ALNER

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR HANNAH WEISFIELD

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MS ALISON BENNET

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR KAYA

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR SAUL JONATHAN BERGBAUM

View Document

25/01/1725 January 2017 DISS40 (DISS40(SOAD))

View Document

24/01/1724 January 2017 FIRST GAZETTE

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MORRIS

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/03/117 March 2011 DIRECTOR APPOINTED HANNAH WEISFIELD

View Document

22/11/1022 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/03/1020 March 2010 DISS40 (DISS40(SOAD))

View Document

19/03/1019 March 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT YORKE BROWN / 29/10/2009

View Document

16/03/1016 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KAYA / 29/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STINSON / 29/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR STUART GREGORY / 29/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL JO MORRIS / 29/10/2009

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/01/0924 January 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 90-92 HIGH ROAD LONDON N2 9EB

View Document

22/11/0222 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: C/O NATIONWIDE CO SERVICES LTD KEMP HOUSE,152-160 CITY ROAD LONDON. EC1V 2HH

View Document

29/10/9929 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company