Pappers Uk logo


RCS update : on 21/04/2026

STALHAM CHALETS LIMITED

Inactive since 24/05/2016
00783421
Address
Suite 26 Atlas House West Devon Business Park PL19 9DP Tavistock
Activity
Other accommodation
Incorporation
04/12/1963

Legal information

STALHAM CHALETS LIMITED


Number
00783421
Legal form
Private limited company
Legal situation

other

Activity

STALHAM CHALETS LIMITED


Code SIC
55900Other accommodation
Fields of activity
Other accommodation

Officers and representatives

STALHAM CHALETS LIMITED

8 officers and representatives


Quality:  Secretary
In office since the :  21/07/1997
Nationality:  British
Address:  Admiralty Row, 34 Maritime Square Mount Wise PL1 4SX Plymouth
Quality:  Director
In office since the :  21/06/2010
Nationality:  British
Date of birth:  03/1960
Address:  Schlumberger, Kanalholmen 1 - 2650 Hvidovre
Quality:  Director
In office since the :  21/07/1997
Nationality:  British
Date of birth:  01/1950
Address:  Admiralty Row, 34 Maritime Square Mount Wise PL1 4SX Plymouth
Former officers
Quality:  Secretary
Until:  21/07/1997
Nationality:  British
Address:  Springmoor House Down Road PL19 9AG Tavistock
Quality:  Director
Until:  21/07/1997
Nationality:  British
Date of birth:  12/1932
Address:  Springmoor House Down Road PL19 9AG Tavistock
Quality:  Director
In office since the :  02/07/1998
Until:  10/05/2002
Nationality:  British
Date of birth:  10/1931
Address:  Broadside Chalet Park Stalham NR12 9PN Norwich
Quality:  Director
Until:  20/12/1995
Nationality:  British
Date of birth:  01/1902
Address:  33 Yeomans Row Morden SW3 2AL London
Quality:  Director
In office since the :  20/12/1995
Until:  21/06/2010
Nationality:  British
Date of birth:  10/1932
Address:  Flat 5 15 Evelyn Gardens SW7 3BE London

Ultimate beneficial owners

STALHAM CHALETS LIMITED


No data currently available...

Filling history

STALHAM CHALETS LIMITED

80 documents


Final Gazette dissolved via voluntary strike-off
24/05/2016
Satisfaction of charge 1 in full
07/04/2016
First Gazette notice for voluntary strike-off
08/03/2016
Application to strike the company off the register
25/02/2016
Director's details changed for Petra Mary Taylor on 26 October 2015
29/10/2015
Secretary's details changed for Petra Mary Taylor on 26 October 2015
29/10/2015
Previous accounting period extended from 31 March 2015 to 31 May 2015
05/08/2015
Annual return made up to 24 July 2015 with full list of shareholders - Statement of capital on 29 July 2015
29/07/2015
Director's details changed for Petra Mary Taylor on 19 May 2015
27/05/2015
Secretary's details changed for Petra Mary Taylor on 19 May 2015
27/05/2015
Satisfaction of charge 2 in full
01/04/2015
Annual return made up to 24 July 2014 with full list of shareholders - Statement of capital on 30 July 2014
30/07/2014
Annual return made up to 24 July 2013 with full list of shareholders - Statement of capital following an allotment of shares on 31 July 2013
31/07/2013
Director's details changed for David Harrison on 14 February 2013
15/02/2013
Secretary's details changed for Petra Mary Taylor on 25 July 2012
15/08/2012
Director's details changed for Petra Mary Taylor on 25 July 2012
15/08/2012
Annual return made up to 24 July 2012 with full list of shareholders
13/08/2012
Director's details changed for David Harrison on 23 July 2012
08/08/2012
Secretary's details changed for Petra Mary Taylor on 20 February 2012
27/02/2012
Director's details changed for Petra Mary Taylor on 20 February 2012
27/02/2012
Secretary's details changed for Petra Mary Taylor on 1 December 2011
13/12/2011
Director's details changed for Petra Mary Taylor on 1 December 2011
13/12/2011
Annual return made up to 24 July 2011 with full list of shareholders
03/08/2011
Secretary's details changed for Petra Mary Taylor on 7 December 2010
24/12/2010
Director's details changed for Petra Mary Taylor on 7 December 2010
24/12/2010
Annual return made up to 24 July 2010 with full list of shareholders
05/08/2010
Appointment of David Harrison as a director
19/07/2010
Director's details changed
09/07/2010
Termination of appointment of Sybil Sassoon as a director
09/07/2010
Return made up to 24/07/09; full list of members
18/08/2009
Location of register of members
03/08/2009
Location of debenture register
03/08/2009
Director and secretary's change of particulars / petra taylor / 24/03/2009
27/04/2009
Return made up to 24/07/08; full list of members
18/08/2008
Location of register of members
15/08/2008
Location of debenture register
15/08/2008
Return made up to 24/07/07; full list of members
27/07/2007
Secretary's particulars changed;director's particulars changed
22/12/2006
Return made up to 24/07/06; full list of members
17/08/2006
Return made up to 24/07/05; full list of members
09/08/2005
Return made up to 24/07/04; full list of members - legacy - legacy - legacy
06/08/2004
Return made up to 24/07/03; full list of members - legacy - legacy - legacy
08/08/2003
Return made up to 24/07/02; full list of members
10/08/2002
Director resigned
10/08/2002
Registered office changed on 06/08/02 from: 3 drake road tavistock devon PL19 0BP
06/08/2002
Return made up to 24/07/01; full list of members - legacy - legacy - legacy
08/08/2001
Return made up to 24/07/00; full list of members
14/08/2000
Return made up to 24/07/99; no change of members
28/07/1999
Return made up to 24/07/98; no change of members
06/08/1998
New director appointed
25/07/1998
Return made up to 24/07/97; full list of members
01/09/1997
Secretary resigned;director resigned
29/08/1997
New secretary appointed;new director appointed
21/08/1997
Registered office changed on 20/08/97 from: old printers yard 156 south street dorking surrey RH4 2EU
20/08/1997
New secretary appointed;new director appointed
18/08/1997
Secretary resigned;director resigned
06/08/1997
Return made up to 24/07/96; full list of members
08/08/1996
Director resigned;new director appointed
19/01/1996
Return made up to 24/07/95; full list of members
04/08/1995
A selection of documents registered before 1 January 1995
01/01/1995
Return made up to 24/07/94; full list of members
04/08/1994
Return made up to 24/07/93; full list of members
04/08/1993
Return made up to 24/07/92; full list of members
20/08/1992
Return made up to 24/07/91; full list of members
13/08/1991
Registered office changed on 13/08/91 from: old printers yard 156 south street dorking surrey RH4 2EU
13/08/1991
Director's particulars changed
24/08/1990
Registered office changed on 24/08/90 from: 48 station road redhill surrey rhi 1PH
24/08/1990
Return made up to 24/07/90; full list of members
27/07/1990
Return made up to 22/06/89; full list of members
24/07/1989
Declaration of satisfaction of mortgage/charge
12/06/1989
Declaration of satisfaction of mortgage/charge
12/06/1989
Declaration of satisfaction of mortgage/charge
12/06/1989
Declaration of satisfaction of mortgage/charge
12/06/1989
Declaration of satisfaction of mortgage/charge
12/06/1989
Return made up to 06/07/88; full list of members
03/08/1988
Registered office changed on 02/11/87 from: 257A croydon road beckenham kent BR3 3PS
02/11/1987
Return made up to 10/07/87; full list of members
29/09/1987
A selection of documents registered before 1 January 1987
01/01/1987
Return made up to 27/06/86; full list of members
08/09/1986
Incorporation
04/12/1963

Annual accounts

STALHAM CHALETS LIMITED

30 documents


Total exemption small company accounts made up to 31 March 2014
18/12/2014
Total exemption small company accounts made up to 31 March 2013
03/12/2013
Total exemption small company accounts made up to 31 March 2012
03/01/2013
Total exemption small company accounts made up to 31 March 2011
22/11/2011
Total exemption small company accounts made up to 31 March 2010
19/07/2010
Total exemption small company accounts made up to 31 March 2009
04/07/2009
Total exemption small company accounts made up to 31 March 2008
08/08/2008
Total exemption small company accounts made up to 31 March 2007
31/08/2007
Total exemption small company accounts made up to 31 March 2006
19/07/2006
Total exemption small company accounts made up to 31 March 2005
01/11/2005
Total exemption small company accounts made up to 31 March 2004
02/09/2004
Total exemption small company accounts made up to 31 March 2003
11/06/2003
Total exemption small company accounts made up to 31 March 2002
20/05/2002
Total exemption small company accounts made up to 31 March 2001
11/07/2001
Accounts for a small company made up to 31 March 2000
10/07/2000
Full accounts made up to 31 March 1999
07/07/1999
Accounts for a small company made up to 31 March 1998
23/07/1998
Accounts for a small company made up to 31 March 1997
07/07/1997
Accounts for a small company made up to 31 March 1996
14/06/1996
Accounts for a small company made up to 31 March 1995
16/08/1995
Financial statements 1994
31/03/1994
Financial statements 1993
31/03/1993
Financial statements 1992
31/03/1992
Financial statements 1991
31/03/1991
Financial statements 1990
31/03/1990
Financial statements 1989
31/03/1989
Financial statements 1988
31/03/1988
Financial statements 1987
31/03/1987
Financial statements 1986
31/03/1986
Financial statements 1985
31/03/1985

Contact informations

STALHAM CHALETS LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Suite 26 Atlas House West Devon Business Park PL19 9DP Tavistock