Background WavePink WaveYellow Wave

STAVELEY 2005 NO 3 LIMITED (00488428)

STAVELEY 2005 NO 3 LIMITED (00488428) is an active UK company. incorporated on 17 November 1950. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STAVELEY 2005 NO 3 LIMITED has been registered for 75 years. Current directors include KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram.

Company Number
00488428
Status
active
Type
ltd
Incorporated
17 November 1950
Age
75 years
Address
4th Floor 14 Aldermanbury Square, London, EC2V 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAVELEY 2005 NO 3 LIMITED

STAVELEY 2005 NO 3 LIMITED is an active company incorporated on 17 November 1950 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STAVELEY 2005 NO 3 LIMITED was registered 75 years ago.(SIC: 74990)

Status

active

Active since 75 years ago

Company No

00488428

LTD Company

Age

75 Years

Incorporated 17 November 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

HALL & KAY ENGINEERING LIMITED
From: 17 November 1950To: 3 October 2005
Contact
Address

4th Floor 14 Aldermanbury Square London, EC2V 7HS,

Previous Addresses

The Pavilions Bridgwater Road Bristol BS13 8FD England
From: 3 October 2022To: 15 September 2025
, 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England
From: 14 June 2019To: 3 October 2022
, C/O Coats Group Plc, 1 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD
From: 3 March 2015To: 14 June 2019
, C/O Prism Cosec Limited, 10 Margaret Street, London, W1W 8RL, England
From: 1 July 2014To: 3 March 2015
, C/O Prism Cosec Limited, 10 Margaret Street, London, W1W 8RL, England
From: 1 July 2014To: 1 July 2014
, 78 Pall Mall, London, SW1Y 5ES
From: 19 March 2014To: 1 July 2014
, First Floor Times Place, 45 Pall Mall, London, SW1Y 5GP
From: 17 November 1950To: 19 March 2014
Timeline

22 key events • 1950 - 2023

Funding Officers Ownership
Company Founded
Nov 50
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

KERMALLI, Arif

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born June 1972
Director
Appointed 23 Sept 2016

OATEN, Andrew Peter

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born July 1982
Director
Appointed 31 Dec 2022

SOAL, Jeffrey Stuart Bertram

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born January 1974
Director
Appointed 31 Dec 2022

BLURTON, Frank

Resigned
121 South Hill Road, BromleyBR2 0RW
Secretary
Appointed N/A
Resigned 29 May 2002

HEALY, Christopher William

Resigned
Margaret Street, LondonW1W 8RL
Secretary
Appointed 31 Mar 2014
Resigned 30 Jun 2014

HOWDEN, George

Resigned
Little Chegworth, HarrietshamME17 1DG
Secretary
Appointed 29 May 2002
Resigned 21 Oct 2003

RUSSELL, James Richard

Resigned
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 16 Dec 2005
Resigned 31 Mar 2014

TIERNEY, Declan John

Resigned
27 Huron Road, LondonSW17 8RE
Secretary
Appointed 21 Oct 2003
Resigned 16 Dec 2005

ALLIED MUTUAL INSURANCE SERVICES LIMITED

Resigned
Longwalk Road, UxbridgeUB11 1FE
Corporate secretary
Appointed 30 Jun 2014
Resigned 27 Sept 2019

ARMITAGE, Roderick Donald

Resigned
31 Parkgate, LondonSE3 9XF
Born September 1943
Director
Appointed 30 Sept 1997
Resigned 01 May 1999

BARLOW, Charles Frederick

Resigned
The Square, UxbridgeUB11 1TD
Born November 1957
Director
Appointed 23 Sept 2016
Resigned 28 Feb 2018

BATTEY, Keith Albert

Resigned
Ashdown House East Tanyard Lane, Haywards HeathRH17 7JW
Born February 1943
Director
Appointed N/A
Resigned 06 Apr 1997

BLURTON, Frank

Resigned
121 South Hill Road, BromleyBR2 0RW
Born January 1946
Director
Appointed 13 May 1997
Resigned 29 May 2002

GLEAVE, Clinton John Raymond

Resigned
14 Kenneth Crescent, LondonNW2 4PT
Born September 1947
Director
Appointed 27 May 2002
Resigned 31 May 2006

GUNNINGHAM, James Douglas

Resigned
Bridgwater Road, BristolBS13 8FD
Born June 1960
Director
Appointed 27 Sept 2019
Resigned 31 Dec 2022

HOWES, Richard David

Resigned
The Square, UxbridgeUB11 1TD
Born September 1969
Director
Appointed 14 Jul 2014
Resigned 06 Apr 2016

KIDD, Nicholas James

Resigned
Bridgwater Road, BristolBS13 8FD
Born October 1977
Director
Appointed 28 Feb 2018
Resigned 31 Dec 2022

LAVIN, Kevin Joseph Patrick

Resigned
The Green, WarwickCV35 9AN
Born November 1949
Director
Appointed N/A
Resigned 06 Oct 1997

RUSSELL, James Richard

Resigned
Pall Mall, LondonSW1Y 5ES
Born October 1953
Director
Appointed 27 May 2002
Resigned 31 Mar 2014

STOCKWELL, Andrew James

Resigned
Longwalk Road, UxbridgeUB11 1FE
Born July 1966
Director
Appointed 23 Sept 2016
Resigned 27 Sept 2019

TARN, Nicholas James

Resigned
Margaret Street, LondonW1W 8RL
Born February 1965
Director
Appointed 31 May 2006
Resigned 30 Jun 2014

TAYLOR, Kevin Rohan

Resigned
The Square, UxbridgeUB11 1TD
Born November 1981
Director
Appointed 06 Apr 2016
Resigned 23 Sept 2016

THOMPSON, Claire

Resigned
Longwalk Road, UxbridgeUB11 1FE
Born March 1984
Director
Appointed 27 Sept 2019
Resigned 29 Apr 2022

TODD, Richard Laurence

Resigned
5 Neville Avenue, New MaldenKT3 4SN
Born April 1949
Director
Appointed 01 May 1999
Resigned 17 Nov 2005

ALLIED MUTUAL INSURANCE SERVICES LTD

Resigned
The Square, UxbridgeUB11 1TD
Corporate director
Appointed 31 Mar 2014
Resigned 23 Sept 2016

Persons with significant control

1

14 Aldermanbury Square, LondonEC2V 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Memorandum Articles
3 April 2024
MAMA
Resolution
3 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2024
CC04CC04
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
21 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Corporate Director Company With Change Date
29 May 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 May 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Corporate Director Company With Name
6 April 2014
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
6 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
6 April 2014
TM01Termination of Director
Termination Secretary Company With Name
6 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Resolution
15 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
287Change of Registered Office
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
18 September 2000
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 1999
AAAnnual Accounts
Legacy
23 September 1999
288cChange of Particulars
Legacy
14 September 1999
363aAnnual Return
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 November 1998
AAAnnual Accounts
Legacy
16 September 1998
363aAnnual Return
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 September 1997
AAAnnual Accounts
Legacy
9 September 1997
363aAnnual Return
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 November 1996
AAAnnual Accounts
Legacy
8 September 1996
363aAnnual Return
Legacy
24 March 1996
288288
Accounts With Accounts Type Dormant
16 October 1995
AAAnnual Accounts
Legacy
18 September 1995
363x363x
Resolution
6 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
13 September 1994
363x363x
Legacy
26 May 1994
288288
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
16 September 1993
363x363x
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
25 September 1992
363x363x
Resolution
2 October 1991
RESOLUTIONSResolutions
Resolution
2 October 1991
RESOLUTIONSResolutions
Resolution
2 October 1991
RESOLUTIONSResolutions
Resolution
2 October 1991
RESOLUTIONSResolutions
Resolution
2 October 1991
RESOLUTIONSResolutions
Resolution
20 September 1991
RESOLUTIONSResolutions
Resolution
20 September 1991
RESOLUTIONSResolutions
Resolution
20 September 1991
RESOLUTIONSResolutions
Resolution
20 September 1991
RESOLUTIONSResolutions
Resolution
20 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
11 September 1991
363x363x
Legacy
24 May 1991
288288
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
30 October 1989
288288
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
27 April 1988
287Change of Registered Office
Legacy
27 April 1988
288288
Legacy
27 April 1988
288288
Legacy
27 April 1988
288288
Legacy
21 October 1987
288288
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Legacy
18 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
288288
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Legacy
20 August 1986
288288
Accounts With Made Up Date
29 July 1977
AAAnnual Accounts
Accounts With Made Up Date
23 August 1976
AAAnnual Accounts
Accounts With Made Up Date
9 August 1976
AAAnnual Accounts
Accounts With Made Up Date
27 May 1975
AAAnnual Accounts
Miscellaneous
17 November 1950
MISCMISC
Incorporation Company
17 November 1950
NEWINCIncorporation