Stal Developments Limited LONDON


Founded in 1998, Stal Developments, classified under reg no. 03529057 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for twenty six years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 9th Apr 1998 Stal Developments Limited is no longer carrying the name Fernhaven.

The firm has one director. Stephen D., appointed on 20 January 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stal Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03529057
Date of Incorporation Tue, 17th Mar 1998
Industry Development of building projects
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 20 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Martin D.

Position: Director

Appointed: 09 May 2012

Resigned: 22 October 2020

Frank S.

Position: Director

Appointed: 29 November 2011

Resigned: 22 October 2020

Oliver E.

Position: Director

Appointed: 02 November 2009

Resigned: 25 November 2011

David W.

Position: Director

Appointed: 09 July 2008

Resigned: 09 May 2012

Dean B.

Position: Director

Appointed: 02 July 2007

Resigned: 20 January 2014

Geoffrey L.

Position: Director

Appointed: 28 September 2006

Resigned: 09 July 2008

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 02 July 2007

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Edward P.

Position: Director

Appointed: 17 June 1998

Resigned: 02 November 2009

William D.

Position: Secretary

Appointed: 03 April 1998

Resigned: 12 May 2000

Peter R.

Position: Director

Appointed: 03 April 1998

Resigned: 14 December 2001

Timothy J.

Position: Director

Appointed: 03 April 1998

Resigned: 28 September 2006

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 17 March 1998

Resigned: 17 March 1998

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 17 March 1998

Resigned: 17 March 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Anna W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anna W.

Notified on 17 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fernhaven April 9, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements