Company NameStamford Nominees Limited
Company StatusDissolved
Company Number02702710
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameBurginhall 606 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr James Frederick Shea
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(9 years, 2 months after company formation)
Appointment Duration20 years, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Chilbolton Avenue
Winchester
Hampshire
SO22 5HB
Director NameMr David Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(16 years after company formation)
Appointment Duration13 years, 4 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Burges Road
Southend-On-Sea
Essex
SS1 3HU
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 1992(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDavid John Batten
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(8 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 10 July 2000)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Hayes Way
Beckenham
Kent
BR3 6RL
Director NameMr Keith John Hoffman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RoleInvestment Director
Correspondence Address186 Boxley Road
Penenden Heath
Maidstone
Kent
ME14 2HG
Director NameDr Gordon Alan Lindsay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(8 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 10 July 2000)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressDurrance Manor
Smithers Hill
Horsham
West Sussex
RH13 8PE
Director NameChristopher Theodor Schilling Stone
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(9 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address18 Felstead Road
Wanstead
London
E11 2QJ
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed10 July 2000(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 05 June 2001)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDWS Managers Limited (Corporation)
StatusResigned
Appointed10 July 2000(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 05 June 2001)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1H.o.n. & V. Trustee LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Grays Inn Secretaries Limited on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Grays Inn Secretaries Limited on 31 March 2010 (2 pages)
28 April 2010Director's details changed for James Frederick Shea on 31 March 2010 (2 pages)
28 April 2010Director's details changed for James Frederick Shea on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 May 2008Director appointed david roy wood (9 pages)
15 May 2008Appointment terminated director christopher stone (1 page)
15 May 2008Appointment terminated director christopher stone (1 page)
15 May 2008Director appointed david roy wood (9 pages)
3 April 2008Return made up to 01/04/08; full list of members (3 pages)
3 April 2008Return made up to 01/04/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Secretary's particulars changed (1 page)
28 April 2006Return made up to 01/04/06; full list of members (5 pages)
28 April 2006Return made up to 01/04/06; full list of members (5 pages)
14 November 2005Registered office changed on 14/11/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
14 November 2005Registered office changed on 14/11/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 April 2005Return made up to 01/04/05; full list of members (5 pages)
13 April 2005Return made up to 01/04/05; full list of members (5 pages)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 April 2004Return made up to 01/04/04; full list of members (5 pages)
13 April 2004Return made up to 01/04/04; full list of members (5 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 April 2003Return made up to 01/04/03; full list of members (5 pages)
15 April 2003Return made up to 01/04/03; full list of members (5 pages)
23 April 2002Return made up to 01/04/02; no change of members (5 pages)
23 April 2002Return made up to 01/04/02; no change of members (5 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (3 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
4 May 2001Return made up to 01/04/01; no change of members (5 pages)
4 May 2001Return made up to 01/04/01; no change of members (5 pages)
19 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
18 April 2001New director appointed (12 pages)
18 April 2001New director appointed (12 pages)
8 August 2000New director appointed (12 pages)
8 August 2000New director appointed (12 pages)
8 August 2000New director appointed (12 pages)
8 August 2000New director appointed (12 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
3 May 2000Location of register of members (1 page)
3 May 2000Return made up to 01/04/00; full list of members (7 pages)
3 May 2000Location of register of members (1 page)
3 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 May 2000Return made up to 01/04/00; full list of members (7 pages)
3 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 May 1999Director resigned (1 page)
20 May 1999Return made up to 01/04/99; full list of members (7 pages)
20 May 1999Return made up to 01/04/99; full list of members (7 pages)
20 May 1999Director resigned (1 page)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
21 April 1998Return made up to 01/04/98; no change of members (8 pages)
21 April 1998Return made up to 01/04/98; no change of members (8 pages)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1997Return made up to 01/04/97; no change of members (5 pages)
23 April 1997Return made up to 01/04/97; no change of members (5 pages)
14 January 1997Full accounts made up to 31 March 1996 (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (6 pages)
3 April 1996Return made up to 01/04/96; full list of members (6 pages)
3 April 1996Return made up to 01/04/96; full list of members (6 pages)
4 January 1996Full accounts made up to 31 March 1995 (6 pages)
4 January 1996Full accounts made up to 31 March 1995 (6 pages)
7 April 1995Return made up to 01/04/95; full list of members (16 pages)
7 April 1995Return made up to 01/04/95; full list of members (16 pages)