Company NameStalia Services Limited
DirectorDeirdre Michelle Beth
Company StatusActive
Company Number02078165
CategoryPrivate Limited Company
Incorporation Date27 November 1986(37 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Deirdre Michelle Beth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(4 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address21 Towers Road
Pinner
Middlesex
HA5 4SQ
Secretary NameCorinne Toohba White
NationalityBritish
StatusResigned
Appointed14 March 1991(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 March 1994)
RoleCompany Director
Correspondence Address2 Beechen Grove
Pinner
Middlesex
HA5 3AH
Secretary NameMrs Sandra Renee Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Grimsdyke Road
Pinner
Middlesex
HA5 4PW
Secretary NameMrs Sandra Renee Joseph
NationalityBritish
StatusResigned
Appointed17 March 1994(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Grimsdyke Road
Pinner
Middlesex
HA5 4PW
Secretary NameMrs Alexandra Dinneen
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hawthorn Way
Wellingborough
Northamptonshire
NN8 3GB
Secretary NameMr Allan Laurence Beth
NationalityBritish
StatusResigned
Appointed23 October 2001(14 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Danziger Way
Borehamwood
Hertfordshire
WD6 5DG
Director NameMr Mervyn Richard Nigel Beth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(25 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Towers Road
Pinner
Middlesex
HA5 4SQ

Contact

Websitestalia.co.uk
Telephone020 84289028
Telephone regionLondon

Location

Registered Address21 Towers Road
Pinner
Middlesex
HA5 4SQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Deirdre Michelle Beth
75.00%
Ordinary
25 at £1Allan Beth
25.00%
Ordinary

Financials

Year2014
Net Worth£23,050
Cash£29,488
Current Liabilities£29,247

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Charges

16 September 1996Delivered on: 21 September 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 May 2017Satisfaction of charge 1 in full (5 pages)
4 May 2017Satisfaction of charge 1 in full (5 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 March 2013Termination of appointment of Mervyn Beth as a director (1 page)
20 March 2013Termination of appointment of Mervyn Beth as a director (1 page)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Appointment of Mr Mervyn Richard Nigel Beth as a director (2 pages)
27 April 2012Appointment of Mr Mervyn Richard Nigel Beth as a director (2 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
21 March 2011Termination of appointment of Allan Beth as a secretary (1 page)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
21 March 2011Termination of appointment of Allan Beth as a secretary (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 May 2008Return made up to 16/03/08; full list of members (3 pages)
28 May 2008Return made up to 16/03/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Return made up to 16/03/07; full list of members (6 pages)
17 May 2007Return made up to 16/03/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Return made up to 16/03/05; full list of members (6 pages)
21 March 2005Return made up to 16/03/05; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 March 2004Return made up to 16/03/04; full list of members (6 pages)
23 March 2004Return made up to 16/03/04; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 April 2003Return made up to 16/03/03; full list of members (6 pages)
9 April 2003Return made up to 16/03/03; full list of members (6 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 March 2002Return made up to 16/03/02; full list of members (6 pages)
21 March 2002Return made up to 16/03/02; full list of members (6 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
23 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 April 2001Return made up to 16/03/01; full list of members (6 pages)
9 April 2001Return made up to 16/03/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 May 2000Return made up to 16/03/00; full list of members (6 pages)
22 May 2000Return made up to 16/03/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 May 1999Return made up to 16/03/99; no change of members (4 pages)
14 May 1999Return made up to 16/03/99; no change of members (4 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Return made up to 16/03/98; full list of members (6 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Return made up to 16/03/98; full list of members (6 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Registered office changed on 16/04/98 from: c/o parker cavendish 28 church street stanmore middlesex HA7 4XR (1 page)
16 April 1998Registered office changed on 16/04/98 from: c/o parker cavendish 28 church street stanmore middlesex HA7 4XR (1 page)
26 March 1998Registered office changed on 26/03/98 from: 32A high street pinner middx HA5 5PW (1 page)
26 March 1998Registered office changed on 26/03/98 from: 32A high street pinner middx HA5 5PW (1 page)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 April 1997Return made up to 16/03/97; no change of members (4 pages)
3 April 1997Return made up to 16/03/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
20 March 1996Return made up to 16/03/96; full list of members (6 pages)
20 March 1996Return made up to 16/03/96; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 March 1995Return made up to 16/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 March 1995Return made up to 16/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 November 1986Certificate of Incorporation (1 page)
27 November 1986Certificate of Incorporation (1 page)