London
EC3V 9DF
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2013(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 May 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Neil Jonathan Dolby |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2013(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | Mr David Malcolm Kaye |
---|---|
Status | Closed |
Appointed | 03 April 2013(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 May 2018) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Martin William Machan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | stanleydavis.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Stanley Davis Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 July 2017 | Director's details changed for Mr Andrew Simon Davis on 24 February 2017 (2 pages) |
---|---|
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
16 May 2017 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages) |
16 May 2017 | Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017 (1 page) |
11 May 2017 | Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
3 September 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
10 June 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
3 June 2013 | Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 3 June 2013 (1 page) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Appointment of Mr David Malcolm Kaye as a secretary (2 pages) |
3 May 2013 | Appointment of Mr David Malcolm Kaye as a director (2 pages) |
3 May 2013 | Appointment of Mr Neil Jonathan Dolby as a director (2 pages) |
3 May 2013 | Termination of appointment of Martin Machan as a director (1 page) |
3 May 2013 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Registered office address changed from Main Office the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL on 13 June 2012 (1 page) |
13 June 2012 | Director's details changed for Mr Martin William Machan on 13 June 2012 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Martin William Machan on 18 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from the midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
9 September 2008 | Appointment terminated director brighton director LIMITED (1 page) |
9 September 2008 | Director appointed martin william machan (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 May 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
27 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Return made up to 18/05/07; full list of members (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: the midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
18 May 2006 | Incorporation (9 pages) |