STAYING FIRST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTAYING FIRST
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01910838
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STAYING FIRST?

    • Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other service activities n.e.c. (96090) / Other service activities

    Where is STAYING FIRST located?

    Registered Office Address
    6th Floor 9 Appold Street
    EC2A 2AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of STAYING FIRST?

    Previous Company Names
    Company NameFromUntil
    STAYING PUT SERVICES.Apr 11, 2001Apr 11, 2001
    STAYING PUT - KENSINGTON AND CHELSEAJul 02, 1998Jul 02, 1998
    KENSINGTON AND CHELSEA STAYING PUT FOR THE ELDERLYJun 15, 1992Jun 15, 1992
    KENSINGTON AND CHELSEA STAYING PUT FOR THE ELDERLY LTDMay 02, 1985May 02, 1985

    What are the latest accounts for STAYING FIRST?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for STAYING FIRST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Registered office address changed from 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF to 6th Floor 9 Appold Street London EC2A 2AP on Jun 01, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 02, 2021

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 02, 2020

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 02, 2019

    23 pagesLIQ03

    Statement of affairs

    11 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 03, 2018

    LRESEX

    Registered office address changed from Mulliner House Flanders Road Chiswick London W4 1NN to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on Jan 03, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Full accounts made up to Mar 31, 2018

    29 pagesAA

    Confirmation statement made on Oct 25, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Colin Peter Goodwin as a director on Jul 25, 2018

    2 pagesAP01

    Termination of appointment of John Andrew Sparke as a director on Jul 25, 2018

    1 pagesTM01

    Appointment of Mr Russell Ashley Caller as a director on Jul 25, 2018

    2 pagesAP01

    Termination of appointment of Helen Cox as a director on Jul 25, 2018

    1 pagesTM01

    Appointment of Mr Mohit Omprakash Jain as a director on Jul 25, 2018

    2 pagesAP01

    Termination of appointment of Stephen Bashorun as a director on Jul 25, 2018

    1 pagesTM01

    Termination of appointment of Ruth Barnes as a director on Jul 25, 2018

    1 pagesTM01

    Appointment of Ms Mary Ellen Canavan as a director on Jul 25, 2018

    2 pagesAP01

    Appointment of Mr Matthew Stuart Ross Campion as a secretary on Jul 25, 2018

    2 pagesAP03

    Termination of appointment of Pamela Sedgwick as a secretary on Feb 19, 2018

    1 pagesTM02

    Full accounts made up to Mar 31, 2017

    28 pagesAA

    Confirmation statement made on Nov 10, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Harriet May Crossley Roberts as a director on Jan 15, 2017

    1 pagesTM01

    Who are the officers of STAYING FIRST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPION, Matthew Stuart Ross
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Secretary
    9 Appold Street
    EC2A 2AP London
    6th Floor
    249331650001
    CALLER, Russell Ashley
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United KingdomBritishSolicitor49270130001
    CANAVAN, Mary Ellen
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    EnglandBritishDirector Of Business Support155569700001
    CLARK, Roy
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    EnglandBritishUniversity Lecturer102525490001
    GOODWIN, Colin Peter
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    EnglandBritishChartered Surveyor241268210001
    JAIN, Mohit Omprakash
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United KingdomBritishAccountant249334110001
    GARDINER, Mary
    36a Chesterton Road
    W10 6ER London
    Secretary
    36a Chesterton Road
    W10 6ER London
    BritishCommunity Project Manager52690390001
    JONES, Anna Maria
    2 Pendle Road
    SW16 6RU London
    Secretary
    2 Pendle Road
    SW16 6RU London
    British23051160001
    RAINE, Graham
    39 Oldborough Road
    HA0 3QA North Wembley
    Secretary
    39 Oldborough Road
    HA0 3QA North Wembley
    BritishDirector91290020001
    SEDGWICK, Pamela
    Flanders Road
    W4 1NN London
    Mulliner House
    England
    Secretary
    Flanders Road
    W4 1NN London
    Mulliner House
    England
    193675930001
    ADAMS, Eddie
    42 St Lawrence Terrace
    W10 5ST London
    Director
    42 St Lawrence Terrace
    W10 5ST London
    BritishHousing Project Worker - Law Centre23051220001
    BADESHA, Baljit
    147 Sangley Road
    SE6 2DY London
    Director
    147 Sangley Road
    SE6 2DY London
    BritishDirector93864120001
    BARNES, Ruth
    Flanders Road
    W4 1NN Chiswick
    Mulliner House
    London
    Director
    Flanders Road
    W4 1NN Chiswick
    Mulliner House
    London
    EnglandBritishPublic Health Professional195609750001
    BARTLETT, Kathleen Joan
    Servite Houses
    2 Bridge Avenue
    W6 9JP London
    Director
    Servite Houses
    2 Bridge Avenue
    W6 9JP London
    BritishHousing Director24723590001
    BASHORUN, Stephen
    9 Rosebank Avenue
    Sudbury Hill
    HA0 2TL Wembley
    Middlesex
    Director
    9 Rosebank Avenue
    Sudbury Hill
    HA0 2TL Wembley
    Middlesex
    EnglandBritishLocal Goverment Officer49453510002
    BURKE, Stephen Bernard
    Ellingham Road
    W12 9PR London
    11
    London
    Director
    Ellingham Road
    W12 9PR London
    11
    London
    United KingdomBritishChief Executive43861960003
    CANN, Ian Geoffrey
    Douglas Road
    KT6 7SE Surbiton
    156
    Surrey
    England
    Director
    Douglas Road
    KT6 7SE Surbiton
    156
    Surrey
    England
    United KingdomBritishHousing Manager202546850001
    COLLINSON, Beryl Poppy
    23 Brechin Place
    SW7 4QD London
    Director
    23 Brechin Place
    SW7 4QD London
    BritishRetired54736050001
    COX, Helen
    Flanders Road
    W4 1NN Chiswick
    Mulliner House
    London
    Director
    Flanders Road
    W4 1NN Chiswick
    Mulliner House
    London
    EnglandBritishNurse218240830001
    CRAFT, Charles Donald
    Flanders Road
    W4 1NN Chiswick
    Mulliner House
    London
    United Kingdom
    Director
    Flanders Road
    W4 1NN Chiswick
    Mulliner House
    London
    United Kingdom
    EnglandBritishManaging Director163059760001
    FEATHERSTONE, Richard William
    26 The Pavement
    Clapham
    SW4 0JA London
    Director
    26 The Pavement
    Clapham
    SW4 0JA London
    United KingdomBritishProject Leader Furniture Re Us109437960001
    FEENEY, Judith
    Moor Lane
    South Newington
    OX15 4JQ Banbury
    Holm Cottage
    Oxfordshire
    United Kingdom
    Director
    Moor Lane
    South Newington
    OX15 4JQ Banbury
    Holm Cottage
    Oxfordshire
    United Kingdom
    United KingdomBritishFundraiser95425100001
    GILL, Amanda
    52 Epirus Road
    Fulham
    SW6 7UH London
    Director
    52 Epirus Road
    Fulham
    SW6 7UH London
    BritishLocal Government Officer101955380001
    GRANT, Victoria
    Park Square
    KT10 8NR Esher
    4
    Surrey
    United Kingdom
    Director
    Park Square
    KT10 8NR Esher
    4
    Surrey
    United Kingdom
    United KingdomBritishSocial Worker156445440001
    HANCOCK, Chris
    Flat 5 49 Farquhar Road
    SE19 1SL London
    Director
    Flat 5 49 Farquhar Road
    SE19 1SL London
    BritishLocal Gov Officer108995370001
    HENDERSON, Barbara Ann
    29 Alwyn Avenue
    W4 4PA Chiswick
    Director
    29 Alwyn Avenue
    W4 4PA Chiswick
    BritishHousing Manager45715230002
    HINCHCLIFFE, Richard
    The Shrubbery
    Ashchurch Terrace
    W12 9SL London
    Director
    The Shrubbery
    Ashchurch Terrace
    W12 9SL London
    BritishRetired34091520001
    HOGLE, Marie Elizabeth
    70c Stanlake Road
    W12 7HL London
    Director
    70c Stanlake Road
    W12 7HL London
    United KingdomIrishSelf Employed108995150001
    HUTCHESON, Angus Ballardie
    17 Pembridge Place
    W2 4XB London
    Director
    17 Pembridge Place
    W2 4XB London
    BritishArchitect10341340001
    LAKIN, Thomas Alexander
    Flanders Road
    W4 1NN Chiswick
    Mulliner House
    London
    United Kingdom
    Director
    Flanders Road
    W4 1NN Chiswick
    Mulliner House
    London
    United Kingdom
    United KingdomBritishRecruitment Partner182643340001
    LUCAS, Nigel George
    27 Greenways
    Hinchley Wood
    KT10 0QH Esher
    Surrey
    Director
    27 Greenways
    Hinchley Wood
    KT10 0QH Esher
    Surrey
    United KingdomBritishHousing Manager87040340001
    MCNEIL, Jane Elizabeth
    197 Shaftesbury Court
    Regency Walk Shirley
    CR0 7UW Croydon
    Surrey
    Director
    197 Shaftesbury Court
    Regency Walk Shirley
    CR0 7UW Croydon
    Surrey
    BritishVolunteer Services Manager54736240001
    MCNEIL, Jane Elizabeth
    197 Shaftesbury Court
    Regency Walk Shirley
    CR0 7UW Croydon
    Surrey
    Director
    197 Shaftesbury Court
    Regency Walk Shirley
    CR0 7UW Croydon
    Surrey
    BritishVolunteer Services M54736240001
    MISHCON, Peter Arnold
    10 Kensington Park Road
    Notting Hill
    W11 3BU London
    Director
    10 Kensington Park Road
    Notting Hill
    W11 3BU London
    BritishChartered Architect12835500002
    NICHOLAS, Ariaratnam Jesuthasan
    13 Green Verges
    HA7 2SN Stanmore
    Middlesex
    Director
    13 Green Verges
    HA7 2SN Stanmore
    Middlesex
    BritishFinance Manager54736250001

    What are the latest statements on persons with significant control for STAYING FIRST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does STAYING FIRST have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 16, 2013
    Delivered On Feb 06, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • London Reuse Limited
    Transactions
    • Feb 06, 2013Registration of a charge (MG01)
    • Aug 17, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 27, 2012
    Delivered On Aug 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • London Reuse Limited
    Transactions
    • Aug 04, 2012Registration of a charge (MG01)
    • Jul 27, 2016Satisfaction of a charge (MR04)

    Does STAYING FIRST have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2023Due to be dissolved on
    Dec 03, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Purkiss
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    practitioner
    Devonshire House
    60 Goswell Road
    EC1M 7AD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0