UKBizDB.co.uk

EDWARD STANFORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edward Stanford Limited. The company was founded 36 years ago and was given the registration number 02211545. The firm's registered office is in LONDON. You can find them at 20-22 Shelton Street, , London, . This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:EDWARD STANFORD LIMITED
Company Number:02211545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:20-22 Shelton Street, London, England, WC2H 9JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Shelton Street, London, England, WC2H 9JJ

Secretary08 August 2013Active
20-22, Shelton Street, London, England, WC2H 9JJ

Director01 October 2014Active
12-14, Long Acre, London, England, WC2E 9LP

Director08 August 2013Active
20-22, Shelton Street, London, England, WC2H 9JJ

Director31 March 2009Active
17, Greenheys Drive, South Woodford, London, United Kingdom, E18 2HA

Secretary01 July 1998Active
164 Conisborough Crescent, London, SE6 2SH

Secretary-Active
6 Greenhill Road, Farnham, GU9 8JN

Secretary15 May 2003Active
12-14, Long Acre, London, England, WC2E 9LP

Secretary17 April 2009Active
Lane House 9 The Avenue, Chobham, Woking, GU24 8RU

Secretary30 September 1993Active
185 Kingston Road, Teddington, TW11 9JN

Secretary08 June 2006Active
185 Kingston Road, Teddington, TW11 9JN

Secretary06 January 2003Active
17, Greenheys Drive, South Woodford, London, United Kingdom, E18 2HA

Director01 April 1999Active
7 Commercial Road, Gloucester, GL1 2DY

Director11 March 1997Active
164 Conisborough Crescent, London, SE6 2SH

Director-Active
Barrow Cottage Bassetts Lane, Little Baddow, Chelmsford, CM3 4DA

Director01 March 1998Active
Ground Floor Flat 18, Greenham Road, London, N10 1LP

Director13 February 1997Active
Arosa 3 The Firs, Southampton, SO16 7LT

Director-Active
12-14, Long Acre, London, England, WC2E 9LP

Director25 September 2013Active
6 Greenhill Road, Farnham, GU9 8JN

Director17 June 2004Active
31, Mannerston, Blackness, Linlithgow, EH49 7ND

Director01 January 2007Active
New Hopetoun Gardens, Newton Village, Broxburn, EH52 6QZ

Director01 October 1994Active
12-14, Long Acre, London, England, WC2E 9LP

Director31 March 2009Active
Lane House 9 The Avenue, Chobham, Woking, GU24 8RU

Director-Active
185 Kingston Road, Teddington, TW11 9JN

Director-Active
River Meadow, 9 Allfreys Wharf, Lower Street, RH20 2BN

Director-Active
34 Durlston Road, London, E5 8RR

Director01 April 2001Active
73 Sydner Road, London, N16 7UF

Director01 April 1998Active
14 Kennington Palace Court, London, SE11 5UL

Director01 April 2001Active

People with Significant Control

Ms Vivien Patricia Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:20-22, Shelton Street, London, England, WC2H 9JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Patrick Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:20-22, Shelton Street, London, England, WC2H 9JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Address

Change registered office address company with date old address new address.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type small.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type small.

Download
2015-05-21Auditors

Auditors resignation company.

Download
2015-01-09Accounts

Accounts with accounts type small.

Download
2014-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.