Company number 01577069
Status Active
Incorporation Date 28 July 1981
Company Type Private Limited Company
Address AISSELA, 42-50 HIGH STREET, ESHER, SURREY, KT10 9QY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 40,000
. The most likely internet sites of STAGERS LIMITED are www.stagers.co.uk, and www.stagers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Byfleet & New Haw Rail Station is 5.2 miles; to Feltham Rail Station is 5.7 miles; to Brentford Rail Station is 8.5 miles; to Barnes Bridge Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stagers Limited is a Private Limited Company.
The company registration number is 01577069. Stagers Limited has been working since 28 July 1981.
The present status of the company is Active. The registered address of Stagers Limited is Aissela 42 50 High Street Esher Surrey Kt10 9qy. The company`s financial liabilities are £0.61k. It is £-19.86k against last year. The cash in hand is £33.48k. It is £20.51k against last year. And the total assets are £45.35k, which is £23.5k against last year. DADE, Natalie Amber is a Secretary of the company. DADE, John Henry is a Director of the company. Secretary BECKET, Leslie has been resigned. Secretary DADE, John Henry has been resigned. Director DADE, Jennifer Joy has been resigned. The company operates in "Construction of commercial buildings".
stagers Key Finiance
LIABILITIES
£0.61k
-98%
CASH
£33.48k
+158%
TOTAL ASSETS
£45.35k
+107%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Henry Dade
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more
STAGERS LIMITED Events
13 February 1995
Legal mortgage
Delivered: 14 February 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a former bramley highways depot station road…
27 March 1990
Memorandum of deposit
Delivered: 29 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Development at 120/130 st. Johns rd isleworth middx.
9 November 1989
Mem of deposit
Delivered: 11 November 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 120/130 st johns road, isleworth, middlesex.
5 April 1989
Memorandum of deposit of deeds.
Delivered: 6 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the south west side of church street staines.
10 November 1987
Mortgage
Delivered: 11 November 1987
Status: Outstanding
Persons entitled: The Daily Office Cleaning Contractors Limited
Description: 132 feltham road ashford surrey and land on the south side…
21 October 1987
Mem. Of deposit
Delivered: 4 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 132 feltham road, ashford, surrey. Land to the east of…
25 March 1987
Memorandum of deposit
Delivered: 27 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at ambassador close hounslow west middlesex title no…
21 April 1986
Memorandum of deposit.
Delivered: 23 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at ambassador close hounslow west, middlesex.
7 October 1985
Memorandum of deposit.
Delivered: 11 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The callis trumps green road virginia water surrey.
4 April 1985
Memorandum of deposit
Delivered: 11 April 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Cornerside, littleton road ashford common middlesex.
25 February 1985
Memorandum of deposit
Delivered: 26 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Springwell works springwell road heston, middlesex.
30 July 1984
Charge without written instrument
Delivered: 7 August 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 58 littleton road, ashford common, middlesex 60 littleton…
4 June 1984
Memorandum of deposit
Delivered: 5 June 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 86, st. Stephens road, hounslow, middlesex title no. Mx…
4 June 1984
Memorandum of deposit.
Delivered: 5 June 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (A) south east terrace road, watton-on-thames, surrey (b)…
14 November 1983
Memorandum of deposit
Delivered: 15 November 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold units 14,15,16,20 and 21 east wing the mansion…
3 February 1983
Memorandum of deposit
Delivered: 4 February 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 60/62 the grove, isleworth, middlesex title numbers 10618…
4 December 1981
Memorandum of deposit
Delivered: 15 December 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at littleton road, ashford common, middlesex…
5 November 1981
Deposit of deeds without written investment.
Delivered: 10 November 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land to north west of littleton rd, ashford common…