Ruislip
Middlesex
HA4 0AH
Secretary Name | Lorraine Staniford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Secretary Name | Beverley Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 70 Elmn Park Close Dunstable Bedfordshire LU5 5PW |
Director Name | Anthony Mullane |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(9 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 31 March 2002) |
Role | Engineer |
Correspondence Address | 70 Elm Park Close Dunstable Bedfordshire LU5 5PW |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.stagsecurity.co.uk |
---|
Registered Address | 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,860 |
Cash | £1,810 |
Current Liabilities | £11,421 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
30 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
---|---|
15 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
11 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
22 April 2021 | Amended micro company accounts made up to 31 March 2020 (2 pages) |
20 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
7 October 2019 | Amended micro company accounts made up to 31 March 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 30 December 2015 (1 page) |
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
7 February 2013 | Director's details changed for Paul Anthony Staniford on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Paul Anthony Staniford on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Paul Anthony Staniford on 7 February 2013 (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Secretary's details changed for Lorraine Staniford on 22 December 2010 (1 page) |
11 February 2011 | Director's details changed for Paul Anthony Staniford on 22 December 2010 (2 pages) |
11 February 2011 | Director's details changed for Paul Anthony Staniford on 22 December 2010 (2 pages) |
11 February 2011 | Secretary's details changed for Lorraine Staniford on 22 December 2010 (1 page) |
11 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Paul Anthony Staniford on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Paul Anthony Staniford on 2 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Paul Anthony Staniford on 2 October 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 22/12/08; full list of members (3 pages) |
19 March 2009 | Return made up to 22/12/08; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 March 2008 | Return made up to 22/12/07; no change of members
|
4 March 2008 | Return made up to 22/12/07; no change of members
|
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 22/12/06; full list of members (6 pages) |
19 March 2007 | Return made up to 22/12/06; full list of members (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 March 2006 | Return made up to 22/12/05; full list of members (6 pages) |
29 March 2006 | Return made up to 22/12/05; full list of members (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 April 2005 | Return made up to 22/12/04; full list of members
|
14 April 2005 | Return made up to 22/12/04; full list of members
|
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 May 2004 | Return made up to 22/12/03; full list of members (6 pages) |
4 May 2004 | Return made up to 22/12/03; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
22 March 2002 | Return made up to 22/12/01; full list of members
|
22 March 2002 | Return made up to 22/12/01; full list of members
|
28 February 2002 | Ad 22/12/00-31/03/01 £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2002 | Ad 22/12/00-31/03/01 £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 16 little oxhey lane south oxhey watford hertfordshire WD1 5HR (1 page) |
21 November 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 16 little oxhey lane south oxhey watford hertfordshire WD1 5HR (1 page) |
21 November 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
4 January 2001 | New director appointed (2 pages) |
22 December 2000 | Incorporation (13 pages) |
22 December 2000 | Incorporation (13 pages) |