Company NameStaffa Management Limited
Company StatusActive
Company Number01771225
CategoryPrivate Limited Company
Incorporation Date18 November 1983(40 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrederick Victor Johnson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1994(10 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Endlebury Road
Chingford
London
E4 6QQ
Director NameClifford Huw Roberts
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1996(12 years, 7 months after company formation)
Appointment Duration27 years, 10 months
RoleAntiques Restorer
Country of ResidenceUnited Kingdom
Correspondence Address12 Mathams Drive
Bishops Stortford
East Hertfordshire
CM23 4EN
Secretary NameRodney Wentworth Hiller
NationalityBritish
StatusCurrent
Appointed01 January 1998(14 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pine Barn 2 Barns Court
Harlow
Essex
CM19 5QT
Director NameMr Raymond John Bowtell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(15 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Chandos Avenue
London
N14 7ES
Director NameMrs Joan Marie Farrelly
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed09 October 2002(18 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Elmcroft Avenue
London
E11 2BS
Director NameMr Thomas James Farrelly
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed02 June 2009(25 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address131 Elmcroft Avenue
London
E11 2BS
Director NameMr Rhydian Tharratt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(36 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Cromwell Industrial Estate
Staffa Road
London
E10 7QZ
Director NameMiss Sara Roberts
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(38 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Melford Road
London
E11 4PR
Director NameMr Bernardino Bruno Chiavoni
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressUnit 14 Cromwell Industrial Estate
Staffa Road Leyton
London
E10 7QZ
Director NameMrs Janet Hiller
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1992)
RoleDirector/Haulage Contractor
Correspondence AddressUnits 18 Cromwell Industrial Estate
London
E10 7QZ
Director NameMr Rodney Hiller
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 23 September 2013)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 18 Cromwell Industrial Estate
London
E10 7QZ
Director NameMr Charles Edwin Mole
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 December 1991)
RoleCompany Director
Correspondence Address240-246 Streatham Hill Road
London
Sw16
Director NameMr Ian Oppenheim
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 July 1991)
RoleCompany Director
Correspondence AddressUnit 48 Cromwell Industrial Estate
Staffa Road Leyton
London
E10 7QZ
Director NameMartin Edward Anthony Roche
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address7 Bagshot Road
Bush Hill Park
Enfield
Middlesex
EN1 2RD
Secretary NameMartin Edward Anthony Roche
NationalityEnglish
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 January 1998)
RoleCompany Director
Correspondence Address7 Bagshot Road
Bush Hill Park
Enfield
Middlesex
EN1 2RD
Director NamePauline Diane Newson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 October 2002)
RoleImport Distributors
Correspondence Address17 Cavendish Drive
Leytonstone
London
E11 1DN
Director NameJonathan Hugh Ward
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 1995)
RoleLondon Undersround Train Technician
Correspondence Address106 Gordon Road
Enfield
Middlesex
EN2 0QA
Director NameMr Kenneth Henry Williamson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(10 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Shrublands
Potters Bar
Hertfordshire
EN6 2BN
Director NameMichael Charles Northcroft Brown
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressRaydon House
Raydon
Ipswich
IP7 5LT
Director NameMr Trevor John Gilbert
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(21 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 04 November 2015)
RoleCar Repairer
Country of ResidenceUnited Kingdom
Correspondence Address3 Ferndale Close
Bexleyheath
Kent
DA7 4ES
Director NameMr Saeed Moosa Bawa
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(21 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Roseberry Gardens
London
N4 1JJ
Director NameMr Gluseppe Cummings
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIranian
StatusResigned
Appointed21 December 2011(28 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Broadway
Wembley
Middlesex
HA9 8JT
Director NameMr Giuseppe Cummings
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish Uk Citizen
StatusResigned
Appointed21 December 2011(28 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 November 2015)
RoleDirector Of Dub-Tec Ltd
Country of ResidenceEngland
Correspondence Address7 The Broadway
Wembley
Middlesex
HA9 8JT

Location

Registered AddressThe Gatehouse Cromwell Industrial Estate
Staffa Road
London
E10 7QZ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2012
Net Worth£22,285
Cash£3,634
Current Liabilities£6,344

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

3 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 June 2020Appointment of Mr Rhydian Tharratt as a director on 16 June 2020 (2 pages)
3 June 2020Registered office address changed from C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT to The Gatehouse Cromwell Industrial Estate Staffa Road London E10 7QZ on 3 June 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 69
(12 pages)
7 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 69
(12 pages)
4 December 2015Termination of appointment of Trevor John Gilbert as a director on 4 November 2015 (1 page)
4 December 2015Termination of appointment of Trevor John Gilbert as a director on 4 November 2015 (1 page)
4 December 2015Termination of appointment of Giuseppe Cummings as a director on 4 November 2015 (1 page)
4 December 2015Termination of appointment of Giuseppe Cummings as a director on 4 November 2015 (1 page)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 69
(14 pages)
8 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 69
(14 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 69
(14 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 69
(14 pages)
13 December 2013Appointment of Mr Giuseppe Cummings as a director (2 pages)
13 December 2013Appointment of Mr Giuseppe Cummings as a director (2 pages)
29 October 2013Termination of appointment of Gluseppe Cummings as a director (1 page)
29 October 2013Termination of appointment of Gluseppe Cummings as a director (1 page)
29 October 2013Termination of appointment of Rodney Hiller as a director (1 page)
29 October 2013Termination of appointment of Rodney Hiller as a director (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Termination of appointment of Saeed Bawa as a director (1 page)
10 September 2013Termination of appointment of Saeed Bawa as a director (1 page)
26 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (17 pages)
26 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (17 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Appointment of Mr Gluseppe Cummings as a director (2 pages)
20 August 2012Appointment of Mr Gluseppe Cummings as a director (2 pages)
12 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (15 pages)
12 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (15 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (15 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (15 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
3 February 2010Director's details changed for Frederick Victor Johnson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Clifford Huw Roberts on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Rodney Hiller on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Thomas James Farrelly on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Trevor John Gilbert on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Thomas James Farrelly on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Thomas James Farrelly on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Raymond John Bowtell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Raymond John Bowtell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Joan Marie Farrelly on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Clifford Huw Roberts on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Frederick Victor Johnson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Rodney Hiller on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Frederick Victor Johnson on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (27 pages)
3 February 2010Director's details changed for Raymond John Bowtell on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (27 pages)
3 February 2010Director's details changed for Trevor John Gilbert on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Joan Marie Farrelly on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Joan Marie Farrelly on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Rodney Hiller on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Clifford Huw Roberts on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Trevor John Gilbert on 3 February 2010 (2 pages)
9 October 2009Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP on 9 October 2009 (1 page)
9 October 2009Registered office address changed from C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP on 9 October 2009 (1 page)
9 October 2009Registered office address changed from C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP on 9 October 2009 (1 page)
16 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 June 2009Director appointed thomas james farrelly (2 pages)
8 June 2009Director appointed thomas james farrelly (2 pages)
19 January 2009Return made up to 31/12/08; full list of members (25 pages)
19 January 2009Return made up to 31/12/08; full list of members (25 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 February 2008Return made up to 31/12/07; full list of members (10 pages)
26 February 2008Return made up to 31/12/07; full list of members (10 pages)
13 November 2007Return made up to 31/12/06; full list of members (12 pages)
13 November 2007Return made up to 31/12/06; full list of members (12 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 31/12/05; no change of members (9 pages)
5 January 2006Return made up to 31/12/05; no change of members (9 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
31 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 February 2005Return made up to 31/12/04; change of members (8 pages)
8 February 2005Return made up to 31/12/04; change of members (8 pages)
7 February 2005New director appointed (1 page)
7 February 2005New director appointed (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
27 January 2004Return made up to 31/12/03; full list of members (11 pages)
27 January 2004Return made up to 31/12/03; full list of members (11 pages)
16 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
16 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 May 2003Registered office changed on 19/05/03 from: the gate house, cromwell ind est staffa road london E10 7QZ (1 page)
19 May 2003Registered office changed on 19/05/03 from: the gate house, cromwell ind est staffa road london E10 7QZ (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
31 December 2002Return made up to 31/12/02; no change of members (8 pages)
31 December 2002Return made up to 31/12/02; no change of members (8 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
3 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
3 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 31/12/01; no change of members (7 pages)
9 January 2002Return made up to 31/12/01; no change of members (7 pages)
28 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
28 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 August 2000Full accounts made up to 31 December 1999 (11 pages)
23 August 2000Full accounts made up to 31 December 1999 (11 pages)
22 June 2000Memorandum and Articles of Association (9 pages)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 June 2000Memorandum and Articles of Association (9 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 June 1999Full accounts made up to 31 December 1998 (11 pages)
1 June 1999Full accounts made up to 31 December 1998 (11 pages)
25 January 1999Return made up to 31/12/98; full list of members (10 pages)
25 January 1999Return made up to 31/12/98; full list of members (10 pages)
1 June 1998Full accounts made up to 31 December 1997 (12 pages)
1 June 1998Full accounts made up to 31 December 1997 (12 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Secretary resigned (1 page)
9 January 1998Return made up to 31/12/97; no change of members (6 pages)
9 January 1998Return made up to 31/12/97; no change of members (6 pages)
12 June 1997Full accounts made up to 31 December 1996 (13 pages)
12 June 1997Full accounts made up to 31 December 1996 (13 pages)
5 March 1997Return made up to 31/12/96; full list of members (10 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Return made up to 31/12/96; full list of members (10 pages)
5 March 1997New director appointed (2 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1995Full accounts made up to 31 December 1994 (9 pages)
4 September 1995Full accounts made up to 31 December 1994 (9 pages)
28 March 1995Return made up to 31/12/94; no change of members (6 pages)
28 March 1995Return made up to 31/12/94; no change of members (6 pages)
18 November 1983Incorporation (13 pages)
18 November 1983Incorporation (13 pages)