Active - Proposal to Strike off
Company Information for STAFFORD LONG & PARTNERS LIMITED
10 Bishops Square, London, E1 6EG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STAFFORD LONG & PARTNERS LIMITED | |
Legal Registered Office | |
10 Bishops Square London E1 6EG Other companies in EC4A | |
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 |
Last Datalog update: | 2023-08-30 04:44:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GAVIN TAGG |
||
ALEXANDRA HELEN BISHOP |
||
JOHN LOGAN MARSHALL III |
||
KEITH ROBERT PHILIP PILLING |
||
JULIE ANN TOWERS |
||
GRAHAM RICHARD WEEMES |
||
ROBERT MARCEL WOLFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY STAFFORD |
Director | ||
BARBARA JOAN KELLY |
Company Secretary | ||
BARBARA JOAN KELLY |
Director | ||
STEVEN JOHN GARDNER |
Company Secretary | ||
STEVEN JOHN GARDNER |
Director | ||
IAN MICHAEL LOVATT |
Company Secretary | ||
MICHAEL KEITH FENNING |
Director | ||
IAN MICHAEL LOVATT |
Director | ||
PHILIP DESMOND HOOLEY |
Director | ||
PAUL ANTHONY STAFFORD |
Company Secretary | ||
KEVIN MICHAEL LONG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PONTOON EUROPE LIMITED | Director | 2018-04-01 | CURRENT | 1997-07-07 | Active | |
MEDECO DEVELOPMENTS LIMITED | Director | 2018-04-01 | CURRENT | 1986-02-13 | Active - Proposal to Strike off | |
AJILON (UK) LIMITED | Director | 2018-04-01 | CURRENT | 1979-11-01 | Active | |
ADECCO ALFRED MARKS LIMITED | Director | 2018-04-01 | CURRENT | 1963-12-19 | Active | |
BADENOCH AND CLARK LIMITED | Director | 2018-04-01 | CURRENT | 1978-03-07 | Active | |
OLSTEN (U.K.) HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 1990-10-11 | Active | |
GLOTEL HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 1994-10-19 | Active - Proposal to Strike off | |
PENNA CONSULTING LIMITED | Director | 2018-04-01 | CURRENT | 1996-01-02 | Active | |
MPS GROUP INTERNATIONAL LIMITED | Director | 2018-04-01 | CURRENT | 1997-05-21 | Active | |
JUDD FARRIS LIMITED | Director | 2018-04-01 | CURRENT | 2000-04-05 | Active - Proposal to Strike off | |
AKKODIS LIMITED | Director | 2018-04-01 | CURRENT | 1989-10-24 | Active - Proposal to Strike off | |
ROEVIN MANAGEMENT SERVICES LIMITED | Director | 2018-04-01 | CURRENT | 1989-10-26 | Active | |
SPRING TECHNOLOGY STAFFING SERVICES LIMITED | Director | 2018-04-01 | CURRENT | 1985-06-19 | Active | |
MODIS EUROPE LIMITED | Director | 2018-04-01 | CURRENT | 1986-04-25 | Active | |
SPRING GROUP LIMITED | Director | 2018-04-01 | CURRENT | 1957-09-06 | Active | |
ROEVIN-KPJ LIMITED | Director | 2018-04-01 | CURRENT | 1974-07-17 | Active - Proposal to Strike off | |
MODIS INTERNATIONAL LIMITED | Director | 2018-04-01 | CURRENT | 1982-03-29 | Active | |
COMPUTER PEOPLE LIMITED | Director | 2018-04-01 | CURRENT | 1984-11-06 | Active - Proposal to Strike off | |
PENNA PLC | Director | 2018-04-01 | CURRENT | 1985-05-31 | Active | |
ADIA TECHNOLOGY LIMITED | Director | 2017-07-21 | CURRENT | 2015-09-09 | Active - Proposal to Strike off | |
OFFICE ANGELS LIMITED | Director | 2016-09-01 | CURRENT | 1986-02-03 | Active | |
ADECCO UK LIMITED | Director | 2013-09-27 | CURRENT | 1957-11-07 | Active | |
SPRING PERSONNEL LIMITED | Director | 2013-09-27 | CURRENT | 2000-12-01 | Active - Proposal to Strike off | |
360 EDUCATION LIMITED | Director | 2015-06-29 | CURRENT | 2010-07-21 | Dissolved 2017-02-28 | |
360 DEGREES ADVERTISING LIMITED | Director | 2015-06-29 | CURRENT | 2010-02-24 | Dissolved 2017-02-28 | |
CAREER CAFE LIMITED | Director | 2015-06-29 | CURRENT | 1998-03-18 | Active - Proposal to Strike off | |
360 ADSFAB LIMITED | Director | 2015-06-29 | CURRENT | 2001-05-15 | Active - Proposal to Strike off | |
PENNA PLC | Director | 2014-01-01 | CURRENT | 1985-05-31 | Active | |
PENNA PLC | Director | 2014-01-01 | CURRENT | 1985-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR GAVIN KENNETH TAGG | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
TM02 | Termination of appointment of Rashida Atinuke Akinjobi on 2022-11-03 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
Previous accounting period shortened from 30/12/20 TO 29/12/20 | ||
AA01 | Previous accounting period shortened from 30/12/20 TO 29/12/20 | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HELEN BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YANN SERGE STEPHANE HALKA | |
AP01 | DIRECTOR APPOINTED MR DANIEL MILES HARRIS | |
CH01 | Director's details changed for Mrs Alexandra Helen Bishop on 2021-02-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England | |
CH01 | Director's details changed for Mr Yann Serge Stephane Halka on 2019-08-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Gavin Tagg on 2019-02-20 | |
AP03 | Appointment of Ms Rashida Atinuke Akinjobi as company secretary on 2019-02-20 | |
AP01 | DIRECTOR APPOINTED MR GAVIN KENNETH TAGG | |
AP01 | DIRECTOR APPOINTED MR YANN SERGE STEPHANE HALKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCEL WOLFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
PSC02 | Notification of Penna Consulting Limited as a person with significant control on 2018-07-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOGAN MARSHALL III | |
AP03 | Appointment of Mr Gavin Tagg as company secretary on 2018-07-24 | |
CH01 | Director's details changed for Mrs Julie Ann Towers on 2018-07-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY STAFFORD | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARCEL WOLFF | |
AP01 | DIRECTOR APPOINTED MR GRAHAM RICHARD WEEMES | |
AP01 | DIRECTOR APPOINTED MRS JULIE ANN TOWERS | |
AP01 | DIRECTOR APPOINTED MR KEITH ROBERT PHILIP PILLING | |
AP01 | DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA HELEN BISHOP | |
AA01 | Current accounting period extended from 30/06/19 TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/18 FROM Unit 1 Deane House Studios Greenwood Place Highgate Road Kentish Town London NW5 1LB England | |
PSC02 | Notification of Penna Plc as a person with significant control on 2018-07-24 | |
PSC07 | CESSATION OF PAUL ANTHONY STAFFORD AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Barbara Joan Kelly on 2018-03-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KELLY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 6841 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 107 FLEET STREET LONDON EC4A 2AB | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 6841 | |
AR01 | 31/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STAFFORD / 31/12/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 6841 | |
AR01 | 31/12/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 6841 | |
AR01 | 31/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 31/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 31/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM FIRST FLOOR 30-32 WHITEFIELD STREET LONDON W1T 2HR | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STAFFORD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA JOAN KELLY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS BARBARA JOAN KELLY / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98 | |
SRES09 | 873X£1SHRS 23/06/98 | |
169 | £ IC 7714/6841 30/06/98 £ SR 873@1=873 | |
169 | £ IC 7962/7714 27/02/98 £ SR 248@1=248 | |
SRES09 | 248@£1 27/02/98 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED STAFFORD LONG & PARTNERS ADVERTI SING LIMITED CERTIFICATE ISSUED ON 11/08/97 | |
169 | £ IC 10000/7962 31/03/97 £ SR 2038@1=2038 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/93 FROM: KIRKMAN HOUSE 12-14 WHITFIELD STREET LONDON W1P 5RD | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
STAFFORD LONG & PARTNERS LIMITED owns 4 domain names.
open-to-you.co.uk thoughtprovoking.co.uk greenlightcareers.co.uk insideandout-banking.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as STAFFORD LONG & PARTNERS LIMITED are:
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. |