STAMFORD HOUSE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STAMFORD HOUSE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02250704

Incorporation date

02/05/1988

Size

Dormant

Contacts

Registered address

Registered address

33 Holborn, London, EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1988)
dot icon20/06/2012
Final Gazette dissolved following liquidation
dot icon20/03/2012
Return of final meeting in a members' voluntary winding up
dot icon05/12/2011
Appointment of a voluntary liquidator
dot icon05/12/2011
Declaration of solvency
dot icon05/12/2011
Resolutions
dot icon31/10/2011
Appointment of Richard Fleming as a director on 2011-10-21
dot icon31/10/2011
Termination of appointment of Timothy Fallowfield as a director on 2011-10-21
dot icon31/10/2011
Termination of appointment of Sainsburys Corporate Director Limited as a director on 2011-10-21
dot icon31/10/2011
Termination of appointment of Richard John Learmont as a director on 2011-10-21
dot icon31/10/2011
Termination of appointment of Philip William Davies as a secretary on 2011-10-21
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-20
dot icon08/11/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon16/03/2010
Statement of company's objects
dot icon16/03/2010
Resolutions
dot icon18/01/2010
Director's details changed for Richard John Learmont on 2009-05-29
dot icon16/01/2010
Director's details changed for Richard John Learmont on 2010-01-01
dot icon14/12/2009
Director's details changed for Richard John Learmont on 2009-10-01
dot icon01/11/2009
Secretary's details changed for Philip William Davies on 2009-10-01
dot icon29/10/2009
Accounts for a dormant company made up to 2009-03-21
dot icon16/08/2009
Return made up to 14/08/09; full list of members
dot icon05/06/2009
Director's Change of Particulars / richard learmont / 29/05/2009 / HouseName/Number was: , now: 9; Street was: flat 8, now: slades hill; Area was: 23 howitt road, now: ; Post Town was: london, now: temple combe; Region was: , now: somerset; Post Code was: NW3 4LT, now: BA8 0HF
dot icon14/04/2009
Accounting reference date shortened from 28/03/2010 to 20/03/2010
dot icon01/04/2009
Secretary's Change of Particulars / philip davies / 23/03/2009 / HouseName/Number was: , now: flat 83 knights place; Street was: 26 frances road, now: st leonards road; Post Code was: SL4 3AA, now: SL3 4LF
dot icon28/12/2008
Accounts made up to 2008-03-22
dot icon25/08/2008
Return made up to 14/08/08; full list of members
dot icon28/05/2008
Secretary Appointed Philip William Davies Logged Form
dot icon18/05/2008
Secretary appointed philip william davies
dot icon12/05/2008
Appointment Terminated Secretary hazel jarvis
dot icon17/01/2008
Accounts made up to 2007-03-24
dot icon28/08/2007
Return made up to 14/08/07; full list of members
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon18/02/2007
Director's particulars changed
dot icon08/01/2007
Accounts made up to 2006-03-25
dot icon04/09/2006
Return made up to 14/08/06; full list of members
dot icon01/12/2005
Accounts made up to 2005-03-26
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon19/10/2005
Secretary's particulars changed
dot icon11/09/2005
Return made up to 14/08/05; full list of members
dot icon11/09/2005
Director's particulars changed
dot icon30/08/2005
Director resigned
dot icon16/08/2005
Director's particulars changed
dot icon13/09/2004
Return made up to 14/08/04; full list of members
dot icon07/09/2004
Full accounts made up to 2004-03-27
dot icon12/07/2004
Director resigned
dot icon26/10/2003
Memorandum and Articles of Association
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon22/10/2003
Full accounts made up to 2003-03-29
dot icon17/09/2003
Director's particulars changed
dot icon05/09/2003
Return made up to 14/08/03; full list of members
dot icon24/04/2003
Auditor's resignation
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon07/11/2002
Full accounts made up to 2002-03-30
dot icon06/08/2002
Return made up to 14/08/02; full list of members
dot icon06/08/2002
Location of register of members address changed
dot icon06/08/2002
Location of debenture register address changed
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon10/12/2001
Director's particulars changed
dot icon28/11/2001
Director resigned
dot icon28/11/2001
New director appointed
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Director resigned
dot icon14/11/2001
New director appointed
dot icon24/09/2001
Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL
dot icon16/08/2001
Return made up to 14/08/01; full list of members
dot icon09/04/2001
New director appointed
dot icon03/12/2000
Full accounts made up to 2000-04-01
dot icon17/08/2000
Return made up to 14/08/00; full list of members
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
New secretary appointed
dot icon01/12/1999
Director resigned
dot icon19/08/1999
Return made up to 14/08/99; full list of members
dot icon14/06/1999
Full accounts made up to 1999-04-03
dot icon29/10/1998
Auditor's resignation
dot icon17/08/1998
Return made up to 14/08/98; full list of members
dot icon13/08/1998
Accounting reference date extended from 04/03/99 to 28/03/99
dot icon20/07/1998
Full accounts made up to 1998-03-07
dot icon19/08/1997
Return made up to 14/08/97; full list of members
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon17/07/1997
Full accounts made up to 1997-03-08
dot icon25/06/1997
Secretary's particulars changed
dot icon19/08/1996
Return made up to 14/08/96; full list of members
dot icon28/07/1996
Full accounts made up to 1996-03-09
dot icon18/06/1996
New director appointed
dot icon18/06/1996
Director resigned
dot icon07/05/1996
Ad 09/03/96--------- £ si 900000@1=900000 £ ic 1100002/2000002
dot icon07/05/1996
Ad 09/03/96--------- £ si 100000@1=100000 £ ic 1000002/1100002
dot icon13/04/1996
Director resigned
dot icon13/04/1996
Director resigned
dot icon13/04/1996
New director appointed
dot icon13/04/1996
New director appointed
dot icon13/04/1996
New director appointed
dot icon13/04/1996
New director appointed
dot icon02/04/1996
Secretary resigned
dot icon02/04/1996
New secretary appointed
dot icon24/03/1996
Resolutions
dot icon24/03/1996
Resolutions
dot icon24/03/1996
Resolutions
dot icon24/03/1996
£ nc 2000000/3999900 21/02/96
dot icon21/03/1996
Ad 08/03/96--------- £ si 1000000@1=1000000 £ ic 2/1000002
dot icon21/03/1996
Memorandum and Articles of Association
dot icon21/03/1996
Nc inc already adjusted 21/02/96
dot icon11/03/1996
Resolutions
dot icon11/03/1996
Resolutions
dot icon11/03/1996
Resolutions
dot icon11/03/1996
Resolutions
dot icon25/01/1996
Certificate of change of name
dot icon28/12/1995
Full accounts made up to 1995-03-11
dot icon26/11/1995
New director appointed
dot icon26/11/1995
Secretary resigned;new secretary appointed
dot icon07/09/1995
Return made up to 14/08/95; full list of members
dot icon14/03/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Director resigned;new director appointed
dot icon29/09/1994
Accounting reference date shortened from 17/03 to 04/03
dot icon26/09/1994
Resolutions
dot icon25/09/1994
Full accounts made up to 1994-03-12
dot icon18/08/1994
Return made up to 14/08/94; full list of members
dot icon14/10/1993
Full accounts made up to 1993-03-13
dot icon30/08/1993
Return made up to 14/08/93; full list of members
dot icon06/09/1992
Full accounts made up to 1992-03-14
dot icon06/09/1992
Return made up to 14/08/92; full list of members
dot icon12/11/1991
Director resigned;new director appointed
dot icon24/09/1991
Registered office changed on 25/09/91 from: five chancery lane london WC2A 1LF
dot icon24/09/1991
Return made up to 14/08/91; full list of members
dot icon10/09/1991
Full accounts made up to 1991-03-16
dot icon05/09/1990
Full accounts made up to 1990-03-17
dot icon05/09/1990
Accounting reference date shortened from 31/03 to 17/03
dot icon27/08/1990
Return made up to 14/08/90; full list of members
dot icon18/03/1990
Director's particulars changed
dot icon19/02/1990
Full accounts made up to 1989-03-18
dot icon19/02/1990
Return made up to 03/11/89; full list of members
dot icon19/02/1989
Registered office changed on 20/02/89 from: room 150 20 copthall avenue london EC2R 7JD
dot icon07/02/1989
Secretary resigned;new secretary appointed
dot icon04/02/1989
New director appointed
dot icon14/09/1988
Registered office changed on 15/09/88 from: 79 emmanuel road london SW12 ohr
dot icon05/06/1988
Registered office changed on 06/06/88 from: 84 kimpton road blackmore end wheathampstead herts AL4 8LX
dot icon05/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1988
Registered office changed on 11/05/88 from: 124-128 city road london EC1V 2NJ
dot icon02/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
19/03/2010
dot iconLast change occurred
19/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
19/03/2010
dot iconNext account date
19/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadwick, Richard Andrew
Director
13/02/1996 - 22/10/2001
31
Bartram, Barry Kevin
Director
08/11/1994 - 13/02/1996
3
Mason, Jonathan Peter
Director
22/10/2001 - 08/11/2005
92
Roberts, David Norton
Director
13/02/1996 - 22/10/2001
10
Lavelli, John Stephen
Director
01/04/2001 - 28/07/2005
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STAMFORD HOUSE HOLDINGS LIMITED

STAMFORD HOUSE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/05/1988 with the registered office located at 33 Holborn, London, EC1N 2HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STAMFORD HOUSE HOLDINGS LIMITED?

toggle

STAMFORD HOUSE HOLDINGS LIMITED is currently Dissolved. It was registered on 02/05/1988 and dissolved on 20/06/2012.

Where is STAMFORD HOUSE HOLDINGS LIMITED located?

toggle

STAMFORD HOUSE HOLDINGS LIMITED is registered at 33 Holborn, London, EC1N 2HT.

What does STAMFORD HOUSE HOLDINGS LIMITED do?

toggle

STAMFORD HOUSE HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for STAMFORD HOUSE HOLDINGS LIMITED?

toggle

The latest filing was on 20/06/2012: Final Gazette dissolved following liquidation.