Company NameStaplehurst Developments Limited
Company StatusActive
Company Number09405620
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 High Street
Loughton
IG10 4LT
Director NameMr Adam Joel Shafron
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 High Street
Loughton
IG10 4LT
Director NameMr Alex Martin Dawson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 High Road
Loughton
IG10 4LT
Director NameMr Sam Seller
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 High Road
Loughton
IG10 4LT
Director NameAlex Dawson Trading Ltd (Corporation)
StatusResigned
Appointed26 January 2015(same day as company formation)
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameRMP Prop Ltd (Corporation)
StatusResigned
Appointed26 January 2015(same day as company formation)
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Location

Registered Address119 High Road
Loughton
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Vincent Goldstein
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

23 August 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
21 August 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
25 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
18 August 2022Confirmation statement made on 3 June 2022 with updates (3 pages)
18 August 2022Notification of Rmp Prop Ltd as a person with significant control on 1 June 2022 (2 pages)
18 August 2022Notification of Alex Dawson Ltd as a person with significant control on 1 June 2022 (2 pages)
17 August 2022Withdrawal of a person with significant control statement on 17 August 2022 (2 pages)
17 August 2022Notification of Vincent Goldstein as a person with significant control on 11 November 2021 (2 pages)
11 November 2021Registered office address changed from 96-98 York Hill Loughton IG10 1JA England to 119 High Road Loughton IG10 4LT on 11 November 2021 (1 page)
15 June 2021Current accounting period shortened from 31 January 2022 to 30 November 2021 (1 page)
15 June 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
8 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
3 June 2021Notification of a person with significant control statement (2 pages)
3 June 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
6 May 2021Cessation of The V Fund Limited as a person with significant control on 9 April 2021 (1 page)
6 May 2021Appointment of Mr Alex Martin Dawson as a director on 9 April 2021 (2 pages)
6 May 2021Appointment of Mr Sam Seller as a director on 9 April 2021 (2 pages)
6 May 2021Termination of appointment of Rmp Prop Ltd as a director on 9 April 2021 (1 page)
6 May 2021Termination of appointment of Alex Dawson Trading Ltd as a director on 9 April 2021 (1 page)
6 May 2021Registered office address changed from , 119 High Street, Loughton, IG10 4LT, United Kingdom to 96-98 York Hill Loughton IG10 1JA on 6 May 2021 (1 page)
25 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
14 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
12 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
11 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 October 2016Director's details changed for Mr Adam Shafron on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Adam Shafron on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Vincent Daniel Goldstein on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Vincent Daniel Goldstein on 25 October 2016 (2 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(5 pages)
21 April 2016Appointment of Alex Dawson Trading Ltd as a director on 26 January 2015 (2 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(5 pages)
21 April 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 4
(3 pages)
21 April 2016Appointment of Alex Dawson Trading Ltd as a director on 26 January 2015 (2 pages)
21 April 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 4
(3 pages)
21 April 2016Appointment of Rmp Prop Ltd as a director on 26 January 2015 (2 pages)
21 April 2016Appointment of Rmp Prop Ltd as a director on 26 January 2015 (2 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
(37 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
(37 pages)