Company NameStanford Resourcing Limited
DirectorDavid Mark Gibbard Jones
Company StatusActive
Company Number03779495
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameDavid Mark Gibbard Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Fawcett Street
London
SW10 9JD
Secretary NameMiss Linda Birch
StatusCurrent
Appointed01 June 2012(13 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address50 Liverpool Street
London
EC2M 7PY
Secretary NameMrs Ann Clare Jones
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglemere
Howells Crescent
Cardiff
South Glamorgan
CF5 2AJ
Wales
Director NameMr Joseph Pacelli
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address67b Prince Of Wales Mansions
Prince Of Wales Drive
Battersea
SW11 4BJ
Director NameMark Franklin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 18 April 2013)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address3 Houblon Road
Richmond
Surrey
TW10 6DB
Director NameJack Nugent Holliday
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(10 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 26 January 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address50 Liverpool Street
London
EC2M 7PY
Director NameMiss Rowan Morrison
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2013)
RoleManagement Consultant/Director
Country of ResidenceHong Kong
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameMr Thomas William Hayman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(13 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.stanfordresourcing.com/
Telephone020 76484080
Telephone regionLondon

Location

Registered Address50 Liverpool Street
London
EC2M 7PY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.6m at £0.000001David Mark Gibbard-jones
82.00%
Ordinary A
100k at £0.000001Jack Nugent Holliday
5.00%
Ordinary B
60k at £0.000001David Mark Gibbard-jones
3.00%
Ordinary B
200k at £0.000001David Mark Gibbard-jones & H.j. Holdaway
10.00%
Ordinary A

Financials

Year2014
Net Worth£809,664
Cash£775,226
Current Liabilities£664,159

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

6 July 2012Delivered 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 2011Delivered 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 2006Delivered 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 2003Delivered 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

Filing History

7 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
4 October 2018Amended total exemption full accounts made up to 31 December 2017 (10 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 May 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 March 2014Change of share class name or designation (2 pages)
24 March 2014Change of share class name or designation (2 pages)
24 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2014Director's details changed for Jack Nugent Holliday on 1 January 2014 (2 pages)
10 January 2014Director's details changed for Jack Nugent Holliday on 1 January 2014 (2 pages)
10 January 2014Director's details changed for Jack Nugent Holliday on 1 January 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
14 May 2013Termination of appointment of Thomas Hayman as a director (1 page)
14 May 2013Termination of appointment of Rowan Morrison as a director (1 page)
14 May 2013Termination of appointment of Rowan Morrison as a director (1 page)
14 May 2013Termination of appointment of Thomas Hayman as a director (1 page)
7 May 2013Termination of appointment of Mark Franklin as a director (1 page)
7 May 2013Termination of appointment of Mark Franklin as a director (1 page)
9 January 2013Appointment of Mr Thomas William Hayman as a director (2 pages)
9 January 2013Appointment of Mr Thomas William Hayman as a director (2 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
21 June 2012Appointment of Miss Linda Birch as a secretary (1 page)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
21 June 2012Appointment of Miss Linda Birch as a secretary (1 page)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Appointment of Miss Rowan Morrison as a director (2 pages)
5 January 2012Appointment of Miss Rowan Morrison as a director (2 pages)
7 July 2011Director's details changed for Jack Nugent Holliday on 23 June 2011 (3 pages)
7 July 2011Director's details changed for Jack Nugent Holliday on 23 June 2011 (3 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Jack Nugent Holliday on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Jack Nugent Holliday on 1 October 2009 (2 pages)
19 July 2010Director's details changed for David Mark Gibbard Jones on 1 October 2009 (2 pages)
19 July 2010Director's details changed for David Mark Gibbard Jones on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Jack Nugent Holliday on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mark Franklin on 1 October 2009 (2 pages)
19 July 2010Director's details changed for David Mark Gibbard Jones on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mark Franklin on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mark Franklin on 1 October 2009 (2 pages)
10 June 2010Termination of appointment of Ann Jones as a secretary (2 pages)
10 June 2010Termination of appointment of Ann Jones as a secretary (2 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 January 2010Sub-division of shares on 23 December 2009 (6 pages)
7 January 2010Sub-division of shares on 23 December 2009 (6 pages)
7 January 2010Resolutions
  • RES13 ‐ Div shares,conflict of interest 23/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 January 2010Resolutions
  • RES13 ‐ Div shares,conflict of interest 23/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Director appointed jack nugent holliday (1 page)
14 July 2009Director appointed jack nugent holliday (1 page)
8 July 2009Return made up to 28/05/09; full list of members (3 pages)
8 July 2009Return made up to 28/05/09; full list of members (3 pages)
12 August 2008Return made up to 28/05/08; full list of members (3 pages)
12 August 2008Return made up to 28/05/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 August 2007Return made up to 28/05/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2007Return made up to 28/05/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
12 July 2006Registered office changed on 12/07/06 from: 78 cornhill london EC3V 3QQ (1 page)
12 July 2006Registered office changed on 12/07/06 from: 78 cornhill london EC3V 3QQ (1 page)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2006Particulars of mortgage/charge (4 pages)
3 May 2006Particulars of mortgage/charge (4 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 June 2005Return made up to 28/05/05; full list of members (2 pages)
16 June 2005Return made up to 28/05/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 August 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
27 August 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 May 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 April 2004Registered office changed on 28/04/04 from: gainsborough house 33 throgmorton street london EC2N 2BR (1 page)
28 April 2004Registered office changed on 28/04/04 from: gainsborough house 33 throgmorton street london EC2N 2BR (1 page)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
21 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
25 July 2002Return made up to 28/05/02; full list of members (6 pages)
25 July 2002Return made up to 28/05/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
29 June 2001Return made up to 28/05/01; full list of members (6 pages)
29 June 2001Return made up to 28/05/01; full list of members (6 pages)
29 June 2001Registered office changed on 29/06/01 from: gainsborough house 33 throgmorton street london EC2N 2BR (1 page)
29 June 2001Registered office changed on 29/06/01 from: gainsborough house 33 throgmorton street london EC2N 2BR (1 page)
8 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
8 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 May 2001Registered office changed on 22/05/01 from: 1 riding house street london W1P 7PA (1 page)
22 May 2001Registered office changed on 22/05/01 from: 1 riding house street london W1P 7PA (1 page)
16 August 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
13 July 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
7 June 1999Registered office changed on 07/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 May 1999Incorporation (13 pages)
28 May 1999Incorporation (13 pages)