UKBizDB.co.uk

STAYING FIRST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Staying First. The company was founded 38 years ago and was given the registration number 01910838. The firm's registered office is in ST ALBANS. You can find them at 4th Floor, 4 Victoria Square, St Albans, Hertfordshire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:STAYING FIRST
Company Number:01910838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 May 1985
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, EC2A 2AP

Secretary25 July 2018Active
6th Floor, 9 Appold Street, London, EC2A 2AP

Director25 July 2018Active
6th Floor, 9 Appold Street, London, EC2A 2AP

Director25 July 2018Active
6th Floor, 9 Appold Street, London, EC2A 2AP

Director23 April 2014Active
6th Floor, 9 Appold Street, London, EC2A 2AP

Director25 July 2018Active
6th Floor, 9 Appold Street, London, EC2A 2AP

Director25 July 2018Active
36a Chesterton Road, London, W10 6ER

Secretary27 October 1995Active
2 Pendle Road, London, SW16 6RU

Secretary-Active
39 Oldborough Road, North Wembley, HA0 3QA

Secretary01 May 1998Active
Mulliner House, Flanders Road, London, England, W4 1NN

Secretary12 May 2014Active
42 St Lawrence Terrace, London, W10 5ST

Director-Active
147 Sangley Road, London, SE6 2DY

Director01 October 2003Active
Mulliner House, Flanders Road, Chiswick, W4 1NN

Director23 May 2012Active
Servite Houses, 2 Bridge Avenue, London, W6 9JP

Director-Active
9 Rosebank Avenue, Sudbury Hill, Wembley, HA0 2TL

Director01 October 2003Active
11, Ellingham Road, London, W12 9PR

Director01 October 2008Active
156, Douglas Road, Surbiton, England, KT6 7SE

Director06 October 2015Active
23 Brechin Place, London, SW7 4QD

Director22 October 1996Active
Mulliner House, Flanders Road, Chiswick, W4 1NN

Director01 November 2016Active
Mulliner House, Flanders Road, Chiswick, United Kingdom, W4 1NN

Director22 May 2013Active
26 The Pavement, Clapham, London, SW4 0JA

Director01 December 2006Active
Holm Cottage, Moor Lane, South Newington, Banbury, United Kingdom, OX15 4JQ

Director19 February 2010Active
52 Epirus Road, Fulham, London, SW6 7UH

Director01 October 2004Active
4, Park Square, Esher, United Kingdom, KT10 8NR

Director17 November 2010Active
Flat 5 49 Farquhar Road, London, SE19 1SL

Director12 October 2005Active
29 Alwyn Avenue, Chiswick, W4 4PA

Director-Active
The Shrubbery, Ashchurch Terrace, London, W12 9SL

Director01 October 2001Active
70c Stanlake Road, London, W12 7HL

Director12 October 2005Active
17 Pembridge Place, London, W2 4XB

Director28 September 1994Active
Mulliner House, Flanders Road, Chiswick, United Kingdom, W4 1NN

Director22 May 2013Active
27 Greenways, Hinchley Wood, Esher, KT10 0QH

Director04 April 2001Active
197 Shaftesbury Court, Regency Walk Shirley, Croydon, CR0 7UW

Director22 October 1996Active
197 Shaftesbury Court, Regency Walk Shirley, Croydon, CR0 7UW

Director-Active
10 Kensington Park Road, Notting Hill, London, W11 3BU

Director22 September 1993Active
13 Green Verges, Stanmore, HA7 2SN

Director22 October 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved liquidation.

Download
2022-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-01Address

Change registered office address company with date old address new address.

Download
2022-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-18Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-18Resolution

Resolution.

Download
2019-01-03Address

Change registered office address company with date old address new address.

Download
2018-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-19Accounts

Accounts with accounts type full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Appoint person secretary company with name date.

Download
2018-02-19Officers

Termination secretary company with name termination date.

Download
2017-11-17Accounts

Accounts with accounts type full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.