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.
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 | : |
|
Registered Address | : | 20-22 Shelton Street, London, England, WC2H 9JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Shelton Street, London, England, WC2H 9JJ | Secretary | 08 August 2013 | Active |
20-22, Shelton Street, London, England, WC2H 9JJ | Director | 01 October 2014 | Active |
12-14, Long Acre, London, England, WC2E 9LP | Director | 08 August 2013 | Active |
20-22, Shelton Street, London, England, WC2H 9JJ | Director | 31 March 2009 | Active |
17, Greenheys Drive, South Woodford, London, United Kingdom, E18 2HA | Secretary | 01 July 1998 | Active |
164 Conisborough Crescent, London, SE6 2SH | Secretary | - | Active |
6 Greenhill Road, Farnham, GU9 8JN | Secretary | 15 May 2003 | Active |
12-14, Long Acre, London, England, WC2E 9LP | Secretary | 17 April 2009 | Active |
Lane House 9 The Avenue, Chobham, Woking, GU24 8RU | Secretary | 30 September 1993 | Active |
185 Kingston Road, Teddington, TW11 9JN | Secretary | 08 June 2006 | Active |
185 Kingston Road, Teddington, TW11 9JN | Secretary | 06 January 2003 | Active |
17, Greenheys Drive, South Woodford, London, United Kingdom, E18 2HA | Director | 01 April 1999 | Active |
7 Commercial Road, Gloucester, GL1 2DY | Director | 11 March 1997 | Active |
164 Conisborough Crescent, London, SE6 2SH | Director | - | Active |
Barrow Cottage Bassetts Lane, Little Baddow, Chelmsford, CM3 4DA | Director | 01 March 1998 | Active |
Ground Floor Flat 18, Greenham Road, London, N10 1LP | Director | 13 February 1997 | Active |
Arosa 3 The Firs, Southampton, SO16 7LT | Director | - | Active |
12-14, Long Acre, London, England, WC2E 9LP | Director | 25 September 2013 | Active |
6 Greenhill Road, Farnham, GU9 8JN | Director | 17 June 2004 | Active |
31, Mannerston, Blackness, Linlithgow, EH49 7ND | Director | 01 January 2007 | Active |
New Hopetoun Gardens, Newton Village, Broxburn, EH52 6QZ | Director | 01 October 1994 | Active |
12-14, Long Acre, London, England, WC2E 9LP | Director | 31 March 2009 | Active |
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 | Director | 01 April 2001 | Active |
73 Sydner Road, London, N16 7UF | Director | 01 April 1998 | Active |
14 Kennington Palace Court, London, SE11 5UL | Director | 01 April 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-14 | Officers | Change person director company with change date. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type small. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type small. | Download |
2015-05-21 | Auditors | Auditors resignation company. | Download |
2015-01-09 | Accounts | Accounts with accounts type small. | Download |
2014-10-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.