28-29 Warwick Square
London
SW1V 2AD
Director Name | Mr John Bly |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(1 day after company formation) |
Appointment Duration | 2 years (resigned 29 June 2000) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 56 Station Road Tring Hertfordshire HP23 5NW |
Director Name | Stephen Rollo Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1999) |
Role | Surveyor |
Correspondence Address | 184 Park South Austin Road Battersea London SW11 5JN |
Secretary Name | Stephen Rollo Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1999) |
Role | Surveyor |
Correspondence Address | 184 Park South Austin Road Battersea London SW11 5JN |
Secretary Name | Richard Patrick Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Nutfield House 56 Stratford Road Watford Hertfordshire WD17 4NZ |
Director Name | Michael William Thomson-Glover |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 May 2014) |
Role | Art Consultant |
Correspondence Address | 52 Becmead Avenue London SW16 1UQ |
Secretary Name | Michael William Thomson-Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 May 2014) |
Role | Art Consultant |
Correspondence Address | 52 Becmead Avenue London SW16 1UQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.stancliffeandglover.co.uk |
---|---|
Telephone | 020 76308255 |
Telephone region | London |
Registered Address | 54 Warwick Square London SW1V 2AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £164,144 |
Cash | £307,766 |
Current Liabilities | £225,483 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
5 March 2012 | Delivered on: 9 March 2012 Persons entitled: Brian Ralph Eastman and Dorothy Mary Eastman Classification: Legal charge by way of rent deposit Secured details: £7,578.17 due or to become due from the company to the chargee. Particulars: All the company's interest in and to the rent deposit. Outstanding |
---|---|
23 April 2009 | Delivered on: 1 May 2009 Persons entitled: Brian Ralph Eastman and Dorothy Mary Eastman Classification: Rent deposit deed Secured details: £7,500.00 due or to become due from the company to the chargee. Particulars: A legal charge by way of rent deposit to secure rent payable pursuant to a lease dated 23/4/09. Outstanding |
24 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
24 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
17 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
8 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
13 July 2017 | Notification of John Stancliffe as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of John Stancliffe as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of John Stancliffe as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 May 2014 | Termination of appointment of Michael Thomson-Glover as a director (1 page) |
7 May 2014 | Termination of appointment of Michael Thomson-Glover as a director (1 page) |
7 May 2014 | Termination of appointment of Michael Thomson-Glover as a secretary (1 page) |
7 May 2014 | Termination of appointment of Michael Thomson-Glover as a secretary (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
3 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / john stancliffe / 01/01/2008 (1 page) |
5 June 2008 | Director's change of particulars / john stancliffe / 01/01/2008 (1 page) |
1 May 2008 | Return made up to 03/06/07; full list of members (5 pages) |
1 May 2008 | Return made up to 03/06/07; full list of members (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
15 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
27 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
12 April 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
12 April 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
9 July 2002 | Return made up to 03/06/02; full list of members
|
9 July 2002 | Return made up to 03/06/02; full list of members
|
19 November 2001 | Registered office changed on 19/11/01 from: fairfax house fulwood place, grays inn london WC1V 6UB (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: fairfax house fulwood place, grays inn london WC1V 6UB (1 page) |
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 June 2001 | Return made up to 03/06/01; full list of members
|
16 June 2001 | Return made up to 03/06/01; full list of members
|
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Company name changed john stancliffe & co. LIMITED\certificate issued on 24/10/00 (2 pages) |
23 October 2000 | Company name changed john stancliffe & co. LIMITED\certificate issued on 24/10/00 (2 pages) |
18 October 2000 | Company name changed art management consultants limit ed\certificate issued on 19/10/00 (2 pages) |
18 October 2000 | Company name changed art management consultants limit ed\certificate issued on 19/10/00 (2 pages) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
18 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
30 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
30 June 2000 | Secretary's particulars changed (1 page) |
30 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
30 June 2000 | Secretary's particulars changed (1 page) |
24 August 1999 | Return made up to 03/06/99; full list of members (6 pages) |
24 August 1999 | Return made up to 03/06/99; full list of members (6 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
8 August 1999 | Full accounts made up to 30 April 1999 (5 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: rotherwick house (p o box 900) 3 thomas more street london E1 9YX (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: rotherwick house (p o box 900) 3 thomas more street london E1 9YX (1 page) |
8 August 1999 | Ad 30/07/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | Full accounts made up to 30 April 1999 (5 pages) |
8 August 1999 | Ad 30/07/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Secretary resigned;director resigned (1 page) |
8 August 1999 | Secretary resigned;director resigned (1 page) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
10 June 1998 | Company name changed E.F.L. LIMITED\certificate issued on 11/06/98 (2 pages) |
10 June 1998 | Company name changed E.F.L. LIMITED\certificate issued on 11/06/98 (2 pages) |
3 June 1998 | Incorporation (14 pages) |
3 June 1998 | Incorporation (14 pages) |