Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAFFORD LONG & PARTNERS LIMITED
Company Information for

STAFFORD LONG & PARTNERS LIMITED

10 Bishops Square, London, E1 6EG,
Company Registration Number
02020715
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stafford Long & Partners Ltd
STAFFORD LONG & PARTNERS LIMITED was founded on 1986-05-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Stafford Long & Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STAFFORD LONG & PARTNERS LIMITED
 
Legal Registered Office
10 Bishops Square
London
E1 6EG
Other companies in EC4A
 
Filing Information
Company Number 02020715
Company ID Number 02020715
Date formed 1986-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 23/03/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB440476852  
Last Datalog update: 2023-08-30 04:44:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAFFORD LONG & PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAFFORD LONG & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
GAVIN TAGG
Company Secretary 2018-07-24
ALEXANDRA HELEN BISHOP
Director 2018-07-24
JOHN LOGAN MARSHALL III
Director 2018-07-24
KEITH ROBERT PHILIP PILLING
Director 2018-07-24
JULIE ANN TOWERS
Director 2018-07-24
GRAHAM RICHARD WEEMES
Director 2018-07-24
ROBERT MARCEL WOLFF
Director 2018-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY STAFFORD
Director 1991-12-31 2018-07-24
BARBARA JOAN KELLY
Company Secretary 2003-07-01 2018-03-30
BARBARA JOAN KELLY
Director 1991-12-31 2018-03-30
STEVEN JOHN GARDNER
Company Secretary 1997-07-11 2003-07-01
STEVEN JOHN GARDNER
Director 1997-07-11 2003-07-01
IAN MICHAEL LOVATT
Company Secretary 1992-12-08 1997-07-11
MICHAEL KEITH FENNING
Director 1991-12-31 1997-07-11
IAN MICHAEL LOVATT
Director 1991-12-31 1997-07-11
PHILIP DESMOND HOOLEY
Director 1991-12-31 1997-03-12
PAUL ANTHONY STAFFORD
Company Secretary 1991-12-31 1992-12-08
KEVIN MICHAEL LONG
Director 1991-12-31 1992-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA HELEN BISHOP PONTOON EUROPE LIMITED Director 2018-04-01 CURRENT 1997-07-07 Active
ALEXANDRA HELEN BISHOP MEDECO DEVELOPMENTS LIMITED Director 2018-04-01 CURRENT 1986-02-13 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP AJILON (UK) LIMITED Director 2018-04-01 CURRENT 1979-11-01 Active
ALEXANDRA HELEN BISHOP ADECCO ALFRED MARKS LIMITED Director 2018-04-01 CURRENT 1963-12-19 Active
ALEXANDRA HELEN BISHOP BADENOCH AND CLARK LIMITED Director 2018-04-01 CURRENT 1978-03-07 Active
ALEXANDRA HELEN BISHOP OLSTEN (U.K.) HOLDINGS LIMITED Director 2018-04-01 CURRENT 1990-10-11 Active
ALEXANDRA HELEN BISHOP GLOTEL HOLDINGS LIMITED Director 2018-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ALEXANDRA HELEN BISHOP MPS GROUP INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1997-05-21 Active
ALEXANDRA HELEN BISHOP JUDD FARRIS LIMITED Director 2018-04-01 CURRENT 2000-04-05 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP AKKODIS LIMITED Director 2018-04-01 CURRENT 1989-10-24 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP ROEVIN MANAGEMENT SERVICES LIMITED Director 2018-04-01 CURRENT 1989-10-26 Active
ALEXANDRA HELEN BISHOP SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2018-04-01 CURRENT 1985-06-19 Active
ALEXANDRA HELEN BISHOP MODIS EUROPE LIMITED Director 2018-04-01 CURRENT 1986-04-25 Active
ALEXANDRA HELEN BISHOP SPRING GROUP LIMITED Director 2018-04-01 CURRENT 1957-09-06 Active
ALEXANDRA HELEN BISHOP ROEVIN-KPJ LIMITED Director 2018-04-01 CURRENT 1974-07-17 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP MODIS INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1982-03-29 Active
ALEXANDRA HELEN BISHOP COMPUTER PEOPLE LIMITED Director 2018-04-01 CURRENT 1984-11-06 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA PLC Director 2018-04-01 CURRENT 1985-05-31 Active
ALEXANDRA HELEN BISHOP ADIA TECHNOLOGY LIMITED Director 2017-07-21 CURRENT 2015-09-09 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP OFFICE ANGELS LIMITED Director 2016-09-01 CURRENT 1986-02-03 Active
ALEXANDRA HELEN BISHOP ADECCO UK LIMITED Director 2013-09-27 CURRENT 1957-11-07 Active
ALEXANDRA HELEN BISHOP SPRING PERSONNEL LIMITED Director 2013-09-27 CURRENT 2000-12-01 Active - Proposal to Strike off
KEITH ROBERT PHILIP PILLING 360 EDUCATION LIMITED Director 2015-06-29 CURRENT 2010-07-21 Dissolved 2017-02-28
KEITH ROBERT PHILIP PILLING 360 DEGREES ADVERTISING LIMITED Director 2015-06-29 CURRENT 2010-02-24 Dissolved 2017-02-28
KEITH ROBERT PHILIP PILLING CAREER CAFE LIMITED Director 2015-06-29 CURRENT 1998-03-18 Active - Proposal to Strike off
KEITH ROBERT PHILIP PILLING 360 ADSFAB LIMITED Director 2015-06-29 CURRENT 2001-05-15 Active - Proposal to Strike off
KEITH ROBERT PHILIP PILLING PENNA PLC Director 2014-01-01 CURRENT 1985-05-31 Active
GRAHAM RICHARD WEEMES PENNA PLC Director 2014-01-01 CURRENT 1985-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05Final Gazette dissolved via compulsory strike-off
2023-07-18Compulsory strike-off action has been suspended
2023-06-20FIRST GAZETTE notice for compulsory strike-off
2023-04-05APPOINTMENT TERMINATED, DIRECTOR GAVIN KENNETH TAGG
2023-02-02Compulsory strike-off action has been discontinued
2023-02-01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-03TM02Termination of appointment of Rashida Atinuke Akinjobi on 2022-11-03
2022-07-08DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-23Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-23AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-09-28AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HELEN BISHOP
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR YANN SERGE STEPHANE HALKA
2021-04-09AP01DIRECTOR APPOINTED MR DANIEL MILES HARRIS
2021-04-09CH01Director's details changed for Mrs Alexandra Helen Bishop on 2021-02-02
2021-03-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England
2020-01-24CH01Director's details changed for Mr Yann Serge Stephane Halka on 2019-08-21
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25TM02Termination of appointment of Gavin Tagg on 2019-02-20
2019-02-21AP03Appointment of Ms Rashida Atinuke Akinjobi as company secretary on 2019-02-20
2019-02-20AP01DIRECTOR APPOINTED MR GAVIN KENNETH TAGG
2019-02-06AP01DIRECTOR APPOINTED MR YANN SERGE STEPHANE HALKA
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCEL WOLFF
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-08PSC02Notification of Penna Consulting Limited as a person with significant control on 2018-07-24
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOGAN MARSHALL III
2018-08-06AP03Appointment of Mr Gavin Tagg as company secretary on 2018-07-24
2018-08-06CH01Director's details changed for Mrs Julie Ann Towers on 2018-07-24
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY STAFFORD
2018-08-06AP01DIRECTOR APPOINTED MR ROBERT MARCEL WOLFF
2018-08-06AP01DIRECTOR APPOINTED MR GRAHAM RICHARD WEEMES
2018-08-06AP01DIRECTOR APPOINTED MRS JULIE ANN TOWERS
2018-08-06AP01DIRECTOR APPOINTED MR KEITH ROBERT PHILIP PILLING
2018-08-06AP01DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III
2018-08-06AP01DIRECTOR APPOINTED MRS ALEXANDRA HELEN BISHOP
2018-08-03AA01Current accounting period extended from 30/06/19 TO 31/12/19
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM Unit 1 Deane House Studios Greenwood Place Highgate Road Kentish Town London NW5 1LB England
2018-08-02PSC02Notification of Penna Plc as a person with significant control on 2018-07-24
2018-08-02PSC07CESSATION OF PAUL ANTHONY STAFFORD AS A PERSON OF SIGNIFICANT CONTROL
2018-06-05TM02Termination of appointment of Barbara Joan Kelly on 2018-03-30
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KELLY
2018-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 6841
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 107 FLEET STREET LONDON EC4A 2AB
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 6841
2016-01-06AR0131/12/15 FULL LIST
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STAFFORD / 31/12/2015
2016-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 6841
2015-01-22AR0131/12/14 FULL LIST
2014-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 6841
2014-01-24AR0131/12/13 FULL LIST
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-09AR0131/12/12 FULL LIST
2012-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-12AR0131/12/11 FULL LIST
2011-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-21AR0131/12/10 FULL LIST
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2010 FROM FIRST FLOOR 30-32 WHITEFIELD STREET LONDON W1T 2HR
2010-01-23AR0131/12/09 FULL LIST
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STAFFORD / 01/10/2009
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA JOAN KELLY / 01/10/2009
2010-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BARBARA JOAN KELLY / 01/10/2009
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-02-20363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-03-08288aNEW SECRETARY APPOINTED
2004-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-02-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-02-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-02-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-04-01363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1998-07-17SRES09873X£1SHRS 23/06/98
1998-07-17169£ IC 7714/6841 30/06/98 £ SR 873@1=873
1998-03-30169£ IC 7962/7714 27/02/98 £ SR 248@1=248
1998-03-30SRES09248@£1 27/02/98
1998-01-28363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-22AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-18288bDIRECTOR RESIGNED
1997-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-08CERTNMCOMPANY NAME CHANGED STAFFORD LONG & PARTNERS ADVERTI SING LIMITED CERTIFICATE ISSUED ON 11/08/97
1997-04-28169£ IC 10000/7962 31/03/97 £ SR 2038@1=2038
1997-04-03288bDIRECTOR RESIGNED
1997-01-28363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-03-13AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-26363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-03363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-22287REGISTERED OFFICE CHANGED ON 22/11/93 FROM: KIRKMAN HOUSE 12-14 WHITFIELD STREET LONDON W1P 5RD
1993-04-15173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to STAFFORD LONG & PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAFFORD LONG & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAFFORD LONG & PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Intangible Assets
Patents
We have not found any records of STAFFORD LONG & PARTNERS LIMITED registering or being granted any patents
Domain Names

STAFFORD LONG & PARTNERS LIMITED owns 4 domain names.

open-to-you.co.uk   thoughtprovoking.co.uk   greenlightcareers.co.uk   insideandout-banking.co.uk  

Trademarks
We have not found any records of STAFFORD LONG & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAFFORD LONG & PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as STAFFORD LONG & PARTNERS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where STAFFORD LONG & PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAFFORD LONG & PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAFFORD LONG & PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.