Company NameStancliffe & Glover Limited
DirectorJohn Philip Stancliffe
Company StatusActive
Company Number03574129
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Philip Stancliffe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleFine Art Valuer
Country of ResidenceEngland
Correspondence AddressFlat A
28-29 Warwick Square
London
SW1V 2AD
Director NameMr John Bly
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(1 day after company formation)
Appointment Duration2 years (resigned 29 June 2000)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address56 Station Road
Tring
Hertfordshire
HP23 5NW
Director NameStephen Rollo Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1999)
RoleSurveyor
Correspondence Address184 Park South
Austin Road Battersea
London
SW11 5JN
Secretary NameStephen Rollo Smith
NationalityBritish
StatusResigned
Appointed04 June 1998(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1999)
RoleSurveyor
Correspondence Address184 Park South
Austin Road Battersea
London
SW11 5JN
Secretary NameRichard Patrick Nicholson
NationalityBritish
StatusResigned
Appointed30 July 1999(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nutfield House 56 Stratford Road
Watford
Hertfordshire
WD17 4NZ
Director NameMichael William Thomson-Glover
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(2 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 May 2014)
RoleArt Consultant
Correspondence Address52 Becmead Avenue
London
SW16 1UQ
Secretary NameMichael William Thomson-Glover
NationalityBritish
StatusResigned
Appointed04 October 2000(2 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 May 2014)
RoleArt Consultant
Correspondence Address52 Becmead Avenue
London
SW16 1UQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.stancliffeandglover.co.uk
Telephone020 76308255
Telephone regionLondon

Location

Registered Address54 Warwick Square
London
SW1V 2AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£164,144
Cash£307,766
Current Liabilities£225,483

Accounts

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

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

5 March 2012Delivered 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 2009Delivered 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

Filing History

24 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
17 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
13 July 2017Notification of John Stancliffe as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of John Stancliffe as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of John Stancliffe as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(3 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(3 pages)
1 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(3 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(3 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(3 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(3 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(3 pages)
7 May 2014Termination of appointment of Michael Thomson-Glover as a director (1 page)
7 May 2014Termination of appointment of Michael Thomson-Glover as a director (1 page)
7 May 2014Termination of appointment of Michael Thomson-Glover as a secretary (1 page)
7 May 2014Termination of appointment of Michael Thomson-Glover as a secretary (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
3 September 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 June 2008Return made up to 03/06/08; full list of members (4 pages)
6 June 2008Return made up to 03/06/08; full list of members (4 pages)
5 June 2008Director's change of particulars / john stancliffe / 01/01/2008 (1 page)
5 June 2008Director's change of particulars / john stancliffe / 01/01/2008 (1 page)
1 May 2008Return made up to 03/06/07; full list of members (5 pages)
1 May 2008Return made up to 03/06/07; full list of members (5 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 June 2006Return made up to 03/06/06; full list of members (7 pages)
21 June 2006Return made up to 03/06/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 June 2005Return made up to 03/06/05; full list of members (7 pages)
30 June 2005Return made up to 03/06/05; full list of members (7 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
15 June 2004Return made up to 03/06/04; full list of members (7 pages)
15 June 2004Return made up to 03/06/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
2 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
27 June 2003Return made up to 03/06/03; full list of members (7 pages)
27 June 2003Return made up to 03/06/03; full list of members (7 pages)
12 April 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
12 April 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
9 July 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Registered office changed on 19/11/01 from: fairfax house fulwood place, grays inn london WC1V 6UB (1 page)
19 November 2001Registered office changed on 19/11/01 from: fairfax house fulwood place, grays inn london WC1V 6UB (1 page)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
23 October 2000Company name changed john stancliffe & co. LIMITED\certificate issued on 24/10/00 (2 pages)
23 October 2000Company name changed john stancliffe & co. LIMITED\certificate issued on 24/10/00 (2 pages)
18 October 2000Company name changed art management consultants limit ed\certificate issued on 19/10/00 (2 pages)
18 October 2000Company name changed art management consultants limit ed\certificate issued on 19/10/00 (2 pages)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000New secretary appointed;new director appointed (2 pages)
18 September 2000Full accounts made up to 30 April 2000 (9 pages)
18 September 2000Full accounts made up to 30 April 2000 (9 pages)
30 June 2000Return made up to 03/06/00; full list of members (6 pages)
30 June 2000Secretary's particulars changed (1 page)
30 June 2000Return made up to 03/06/00; full list of members (6 pages)
30 June 2000Secretary's particulars changed (1 page)
24 August 1999Return made up to 03/06/99; full list of members (6 pages)
24 August 1999Return made up to 03/06/99; full list of members (6 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
8 August 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
8 August 1999Full accounts made up to 30 April 1999 (5 pages)
8 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 August 1999New director appointed (2 pages)
8 August 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
8 August 1999Registered office changed on 08/08/99 from: rotherwick house (p o box 900) 3 thomas more street london E1 9YX (1 page)
8 August 1999Registered office changed on 08/08/99 from: rotherwick house (p o box 900) 3 thomas more street london E1 9YX (1 page)
8 August 1999Ad 30/07/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 August 1999Full accounts made up to 30 April 1999 (5 pages)
8 August 1999Ad 30/07/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Secretary resigned;director resigned (1 page)
8 August 1999Secretary resigned;director resigned (1 page)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998New director appointed (2 pages)
10 June 1998Company name changed E.F.L. LIMITED\certificate issued on 11/06/98 (2 pages)
10 June 1998Company name changed E.F.L. LIMITED\certificate issued on 11/06/98 (2 pages)
3 June 1998Incorporation (14 pages)
3 June 1998Incorporation (14 pages)