Company NameStamford Associates Limited
DirectorsErnst Blochlinger and Ernst Bloechlinger
Company StatusActive
Company Number01495928
CategoryPrivate Limited Company
Incorporation Date8 May 1980(44 years ago)
Previous NamesBateman Eichler, Hill Richards International Limited and GIBA International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ernst Blochlinger
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwiss
StatusCurrent
Appointed09 January 2002(21 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleTrustee
Country of ResidenceLiechtenstein
Correspondence Address24-25 New Bond Street, London 24 - 25 New Bond Str
London
W1S 2RR
Director NameMr Ernst Bloechlinger
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwiss
StatusCurrent
Appointed09 January 2002(21 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleTrustee
Country of ResidenceLiechtenstein
Correspondence Address24-25 New Bond Street, London 24 - 25 New Bond Str
London
W1S 2RR
Director NameNathan Gelber
Date of BirthAugust 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 1999)
RoleBanker
Correspondence Address35 Redcliffe Road
London
SW10 9NJ
Director NameHans-Peter Holinger
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleBanker
Correspondence AddressRutistrasse 32
Ch-8702 Zollikon
Switzerland
Director NameDr Peter Victor Huggler
Date of BirthJuly 1929 (Born 94 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1993)
RoleBanker
Correspondence AddressWonnebergstrasse 69
Ch-8008 Zurich
Switzerland
Foreign
Secretary NameAnnemarie Bachl
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address25 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Director NameJeremy Hansford
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 1997)
RoleFinancial Controller
Correspondence Address11 Amblecote Close
Grove Park
London
SE12 9TP
Director NameNicholas Adrian Wyld
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(18 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2003)
RoleInvestment Consultant
Correspondence Address985 Oxford Road
Tilehurst
Reading
Berkshire
RG31 6TN
Director NameMr John McCrory
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(18 years, 10 months after company formation)
Appointment Duration24 years, 6 months (resigned 05 October 2023)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address24-25 New Bond Street, London 24 - 25 New Bond Str
London
W1S 2RR
Secretary NameMr Stuart Brian Kimm
NationalityBritish
StatusResigned
Appointed26 March 1999(18 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Briars Walk
Romford
Essex
RM3 0DH
Director NameMr Roger Cobley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(22 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 05 October 2023)
RoleActuary
Country of ResidenceEngland
Correspondence Address24-25 New Bond Street, London 24 - 25 New Bond Str
London
W1S 2RR
Secretary NameRobert Llewelyn William
NationalityBritish
StatusResigned
Appointed02 January 2008(27 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 2008)
RoleCompany Director
Correspondence Address2 Quebec Close
Smallfield
Surrey
RH6 9QY
Secretary NameMr Terence Roy Morgan
NationalityBritish
StatusResigned
Appointed22 December 2008(28 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 New Bond Street, London 24 - 25 New Bond Str
London
W1S 2RR

Contact

Websitestamfordassociates.com

Location

Registered Address24-25 New Bond Street, London 24 - 25 New Bond Street
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

260k at £1Lafone Investment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,466,158
Net Worth£4,801,271
Cash£447,277
Current Liabilities£2,122,179

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (28 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
13 January 2017Director's details changed for Mr Roger Cobley on 23 July 2015 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Director's details changed for Mr Roger Cobley on 23 July 2015 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (27 pages)
22 September 2016Full accounts made up to 31 December 2015 (27 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 260,000
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 260,000
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 260,000
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 260,000
(4 pages)
26 September 2014Full accounts made up to 31 December 2013 (20 pages)
26 September 2014Full accounts made up to 31 December 2013 (20 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 260,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 260,000
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 September 2011Full accounts made up to 31 December 2010 (19 pages)
6 September 2011Full accounts made up to 31 December 2010 (19 pages)
11 August 2011Resolutions
  • RES13 ‐ Rules for appointing non statuary directors 29/07/2011
(1 page)
11 August 2011Resolutions
  • RES13 ‐ Rules for appointing non statuary directors 29/07/2011
(1 page)
4 January 2011Secretary's details changed for Mr Terence Roy Morgan on 31 December 2010 (1 page)
4 January 2011Secretary's details changed for Mr Terence Roy Morgan on 31 December 2010 (1 page)
4 January 2011Director's details changed for John Mccrory on 31 December 2010 (2 pages)
4 January 2011Director's details changed for John Mccrory on 31 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 September 2010Full accounts made up to 31 December 2009 (19 pages)
27 September 2010Full accounts made up to 31 December 2009 (19 pages)
4 January 2010Director's details changed for Ernst Blochlinger on 31 December 2009 (2 pages)
4 January 2010Secretary's details changed for Terence Roy Morgan on 22 December 2008 (1 page)
4 January 2010Director's details changed for Roger Cobley on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Ernst Blochlinger on 31 December 2009 (2 pages)
4 January 2010Secretary's details changed for Terence Roy Morgan on 22 December 2008 (1 page)
4 January 2010Director's details changed for Roger Cobley on 31 December 2009 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (22 pages)
1 November 2009Full accounts made up to 31 December 2008 (22 pages)
27 January 2009Secretary appointed terence roy morgan (1 page)
27 January 2009Secretary appointed terence roy morgan (1 page)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Appointment terminated secretary robert william (1 page)
20 January 2009Appointment terminated secretary robert william (1 page)
23 October 2008Full accounts made up to 31 December 2007 (18 pages)
23 October 2008Full accounts made up to 31 December 2007 (18 pages)
28 January 2008Return made up to 31/12/07; no change of members (8 pages)
28 January 2008Return made up to 31/12/07; no change of members (8 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008New secretary appointed (2 pages)
9 October 2007Full accounts made up to 31 December 2006 (17 pages)
9 October 2007Full accounts made up to 31 December 2006 (17 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 May 2006Full accounts made up to 31 December 2005 (14 pages)
4 May 2006Full accounts made up to 31 December 2005 (14 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 April 2005Full accounts made up to 31 December 2004 (14 pages)
21 April 2005Full accounts made up to 31 December 2004 (14 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 April 2004Full accounts made up to 31 December 2003 (14 pages)
16 April 2004Full accounts made up to 31 December 2003 (14 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
1 May 2003Full accounts made up to 31 December 2002 (16 pages)
1 May 2003Full accounts made up to 31 December 2002 (16 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 December 2000 (13 pages)
3 May 2001Full accounts made up to 31 December 2000 (13 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
28 April 2000Full accounts made up to 31 December 1999 (13 pages)
28 April 2000Full accounts made up to 31 December 1999 (13 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 July 1999Ad 05/07/99--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages)
13 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 July 1999£ nc 200000/260000 05/07/99 (1 page)
13 July 1999£ nc 200000/260000 05/07/99 (1 page)
13 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 July 1999Ad 05/07/99--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
16 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
12 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 October 1996Registered office changed on 07/10/96 from: 2/4 cayton street london EC1V 9EH (1 page)
7 October 1996Registered office changed on 07/10/96 from: 2/4 cayton street london EC1V 9EH (1 page)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 September 1995Secretary's particulars changed (4 pages)
13 September 1995Auditor's resignation (2 pages)
13 September 1995Auditor's resignation (2 pages)
13 September 1995Secretary's particulars changed (4 pages)
13 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Memorandum and Articles of Association (42 pages)
19 June 1995Registered office changed on 19/06/95 from: international house 1 st katharine's way london E1 9UN (1 page)
19 June 1995Memorandum and Articles of Association (42 pages)
19 June 1995Registered office changed on 19/06/95 from: international house 1 st katharine's way london E1 9UN (1 page)
30 May 1995Company name changed giba international LIMITED\certificate issued on 31/05/95 (4 pages)
30 May 1995Company name changed giba international LIMITED\certificate issued on 31/05/95 (4 pages)
8 May 1980Incorporation (20 pages)
8 May 1980Incorporation (20 pages)