London
SW10 9JD
Secretary Name | Miss Linda Birch |
---|---|
Status | Current |
Appointed | 01 June 2012(13 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 50 Liverpool Street London EC2M 7PY |
Secretary Name | Mrs Ann Clare Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Englemere Howells Crescent Cardiff South Glamorgan CF5 2AJ Wales |
Director Name | Mr Joseph Pacelli |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 67b Prince Of Wales Mansions Prince Of Wales Drive Battersea SW11 4BJ |
Director Name | Mark Franklin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 April 2013) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 3 Houblon Road Richmond Surrey TW10 6DB |
Director Name | Jack Nugent Holliday |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 26 January 2024) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 50 Liverpool Street London EC2M 7PY |
Director Name | Miss Rowan Morrison |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2013) |
Role | Management Consultant/Director |
Country of Residence | Hong Kong |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Director Name | Mr Thomas William Hayman |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.stanfordresourcing.com/ |
---|---|
Telephone | 020 76484080 |
Telephone region | London |
Registered Address | 50 Liverpool Street London EC2M 7PY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.6m at £0.000001 | David Mark Gibbard-jones 82.00% Ordinary A |
---|---|
100k at £0.000001 | Jack Nugent Holliday 5.00% Ordinary B |
60k at £0.000001 | David Mark Gibbard-jones 3.00% Ordinary B |
200k at £0.000001 | David Mark Gibbard-jones & H.j. Holdaway 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £809,664 |
Cash | £775,226 |
Current Liabilities | £664,159 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
6 July 2012 | Delivered on: 7 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 April 2011 | Delivered on: 4 May 2011 Persons entitled: Store Property Investments Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in a deposit account presently in the sum of £46,532.94. Outstanding |
27 April 2006 | Delivered on: 3 May 2006 Persons entitled: Store Property Investments Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the interest of stanford resourcing limited in an deposit account presently in the sum of £46,532.94. see the mortgage charge document for full details. Outstanding |
8 September 2003 | Delivered on: 12 September 2003 Persons entitled: Axa UK Pension Trustees Corporation Classification: Rent deposit deed Secured details: £10,660 due or to become due from the company to the chargee. Particulars: The deposit balance as security to the landlord. Outstanding |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
4 October 2018 | Amended total exemption full accounts made up to 31 December 2017 (10 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 May 2016 | Registered office address changed from 41 Eastcheap London EC3M 1DT to 19 - 21 Great Tower Street 6th Floor London EC3R 5AR on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 41 Eastcheap London EC3M 1DT to 19 - 21 Great Tower Street 6th Floor London EC3R 5AR on 5 May 2016 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 March 2014 | Change of share class name or designation (2 pages) |
24 March 2014 | Change of share class name or designation (2 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Resolutions
|
10 January 2014 | Director's details changed for Jack Nugent Holliday on 1 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Jack Nugent Holliday on 1 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Jack Nugent Holliday on 1 January 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
14 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Termination of appointment of Thomas Hayman as a director (1 page) |
14 May 2013 | Termination of appointment of Rowan Morrison as a director (1 page) |
14 May 2013 | Termination of appointment of Rowan Morrison as a director (1 page) |
14 May 2013 | Termination of appointment of Thomas Hayman as a director (1 page) |
7 May 2013 | Termination of appointment of Mark Franklin as a director (1 page) |
7 May 2013 | Termination of appointment of Mark Franklin as a director (1 page) |
9 January 2013 | Appointment of Mr Thomas William Hayman as a director (2 pages) |
9 January 2013 | Appointment of Mr Thomas William Hayman as a director (2 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Appointment of Miss Linda Birch as a secretary (1 page) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Appointment of Miss Linda Birch as a secretary (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 January 2012 | Appointment of Miss Rowan Morrison as a director (2 pages) |
5 January 2012 | Appointment of Miss Rowan Morrison as a director (2 pages) |
7 July 2011 | Director's details changed for Jack Nugent Holliday on 23 June 2011 (3 pages) |
7 July 2011 | Director's details changed for Jack Nugent Holliday on 23 June 2011 (3 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Jack Nugent Holliday on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Jack Nugent Holliday on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for David Mark Gibbard Jones on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for David Mark Gibbard Jones on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Jack Nugent Holliday on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mark Franklin on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for David Mark Gibbard Jones on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mark Franklin on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mark Franklin on 1 October 2009 (2 pages) |
10 June 2010 | Termination of appointment of Ann Jones as a secretary (2 pages) |
10 June 2010 | Termination of appointment of Ann Jones as a secretary (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
7 January 2010 | Sub-division of shares on 23 December 2009 (6 pages) |
7 January 2010 | Sub-division of shares on 23 December 2009 (6 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Director appointed jack nugent holliday (1 page) |
14 July 2009 | Director appointed jack nugent holliday (1 page) |
8 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
12 August 2008 | Return made up to 28/05/08; full list of members (3 pages) |
12 August 2008 | Return made up to 28/05/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 August 2007 | Return made up to 28/05/07; no change of members
|
8 August 2007 | Return made up to 28/05/07; no change of members
|
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 78 cornhill london EC3V 3QQ (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 78 cornhill london EC3V 3QQ (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 June 2006 | Return made up to 28/05/06; full list of members
|
5 June 2006 | Return made up to 28/05/06; full list of members
|
3 May 2006 | Particulars of mortgage/charge (4 pages) |
3 May 2006 | Particulars of mortgage/charge (4 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 August 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
27 August 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
27 May 2004 | Return made up to 28/05/04; full list of members
|
27 May 2004 | Return made up to 28/05/04; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: gainsborough house 33 throgmorton street london EC2N 2BR (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: gainsborough house 33 throgmorton street london EC2N 2BR (1 page) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Return made up to 28/05/03; full list of members
|
21 July 2003 | Return made up to 28/05/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
25 July 2002 | Return made up to 28/05/02; full list of members (6 pages) |
25 July 2002 | Return made up to 28/05/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
29 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
29 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: gainsborough house 33 throgmorton street london EC2N 2BR (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: gainsborough house 33 throgmorton street london EC2N 2BR (1 page) |
8 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
8 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 1 riding house street london W1P 7PA (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 1 riding house street london W1P 7PA (1 page) |
16 August 2000 | Return made up to 28/05/00; full list of members
|
16 August 2000 | Return made up to 28/05/00; full list of members
|
13 July 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
13 July 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 May 1999 | Incorporation (13 pages) |
28 May 1999 | Incorporation (13 pages) |