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

EDWARD STANFORD GROUP LIMITED

83-84 THIRD FLOOR, LONG ACRE, LONDON, WC2E 9NG,
Company Registration Number
04190459
Private Limited Company
Active

Company Overview

About Edward Stanford Group Ltd
EDWARD STANFORD GROUP LIMITED was founded on 2001-03-29 and has its registered office in London. The organisation's status is listed as "Active". Edward Stanford Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDWARD STANFORD GROUP LIMITED
 
Legal Registered Office
83-84 THIRD FLOOR
LONG ACRE
LONDON
WC2E 9NG
Other companies in WC2E
 
Filing Information
Company Number 04190459
Company ID Number 04190459
Date formed 2001-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 13:10:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD STANFORD GROUP 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 EDWARD STANFORD GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ANTHONY FINCH
Company Secretary 2013-08-08
BRIAN ANTHONY FINCH
Director 2014-10-01
JOSEPH PATRICK GODFREY
Director 2009-03-31
VIVIEN PATRICIA GODFREY
Director 2004-11-22
MICHAEL MARK PRISK
Director 2014-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LAWRENCE MAHER
Director 2013-09-25 2018-03-22
ANDREW RODNEY METCALFE WALL
Director 2002-05-29 2014-08-06
CHRISTOPHER JOHN POWELL
Company Secretary 2009-04-17 2013-05-08
CHRISTOPHER JOHN POWELL
Director 2009-03-31 2013-05-08
JAMES KEITH EDWARD STANFORD
Director 2009-03-31 2011-11-30
DOUGLAS EVAN SCHATZ
Company Secretary 2006-06-08 2009-04-17
DOUGLAS EVAN SCHATZ
Director 2001-04-02 2009-04-17
DOUGAL RAMSAY GEORGE PHILIP
Director 2001-04-02 2009-03-31
IAN KEVIN NEWMAN
Company Secretary 2003-07-08 2006-06-08
DOUGLAS EVAN SCHATZ
Company Secretary 2003-01-06 2003-05-15
DAVID MICHAEL BELL
Company Secretary 2001-04-02 2002-11-18
MICHAEL COLLINS
Director 2001-03-30 2002-04-11
DAVID SIDNEY REEVES
Company Secretary 2001-04-02 2001-04-02
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2001-03-29 2001-03-30
DLA NOMINEES LIMITED
Director 2001-03-29 2001-03-30
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2001-03-29 2001-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ANTHONY FINCH STANFORDS MARITIME BOOKS AND CHARTS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
BRIAN ANTHONY FINCH EDWARD STANFORD OMNIBUS COMPANY LTD Director 2015-05-28 CURRENT 2015-05-28 Active
BRIAN ANTHONY FINCH EDWARD STANFORD LIMITED Director 2014-10-01 CURRENT 1988-01-18 Active
BRIAN ANTHONY FINCH W C TWO CONSULTANTS LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
BRIAN ANTHONY FINCH 'ALL ABOARD' SHOPS LIMITED Director 2012-01-01 CURRENT 1991-01-04 Active
JOSEPH PATRICK GODFREY EDWARD STANFORD LIMITED Director 2013-08-08 CURRENT 1988-01-18 Active
JOSEPH PATRICK GODFREY STANFORDS BUSINESS MAPPING LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
JOSEPH PATRICK GODFREY EDWARD STANFORD LOAN STOCK TRUSTEE LIMITED Director 2013-04-20 CURRENT 2003-07-23 Dissolved 2016-11-22

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
2024-06-14CONFIRMATION STATEMENT MADE ON 12/05/24, WITH NO UPDATES
2024-05-03REGISTERED OFFICE CHANGED ON 03/05/24 FROM 20-22 Shelton Street London WC2H 9JJ England
2024-03-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2023-04-28CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-11-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARK PRISK
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2018-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/18 FROM 12 - 14 Long Acre London WC2E 9LP
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-23CH01Director's details changed for Vivien Patricia Godfrey on 2018-08-14
2018-06-14CH01Director's details changed for Vivien Patricia Godfrey on 2018-06-07
2018-06-14PSC04Change of details for Ms Vivien Patricia Godfrey as a person with significant control on 2018-06-07
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWRENCE MAHER
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 219337.298266
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 219337.298266
2016-04-21AR0124/03/16 ANNUAL RETURN FULL LIST
2015-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-21AUDAUDITOR'S RESIGNATION
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 219337.298266
2015-04-28AR0124/03/15 ANNUAL RETURN FULL LIST
2015-04-28CH01Director's details changed for Mr Anthony Lawrence Maher on 2014-09-30
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-30AP01DIRECTOR APPOINTED MR BRIAN ANTHONY FINCH
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RODNEY METCALFE WALL
2014-06-09AP01DIRECTOR APPOINTED MR MICHAEL MARK PRISK
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 219337.298266
2014-04-09AR0124/03/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AP01DIRECTOR APPOINTED MR ANTHONY LAWRENCE MAHER
2013-08-09AP03SECRETARY APPOINTED MR BRIAN ANTHONY FINCH
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWELL
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER POWELL
2013-04-18AR0124/03/13 FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK GODFREY / 24/03/2013
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 399-401 STRAND LONDON WC2R 0LT
2013-01-07AA31/03/12 TOTAL EXEMPTION FULL
2012-04-17AR0124/03/12 FULL LIST
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STANFORD
2012-01-03AA31/03/11 TOTAL EXEMPTION FULL
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POWELL / 30/09/2011
2011-05-20AR0124/03/11 NO CHANGES
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POWELL / 19/04/2010
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POWELL / 19/04/2010
2010-04-21AR0124/03/10 FULL LIST
2010-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-29123NC INC ALREADY ADJUSTED 31/03/09
2009-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-29RES04GBP NC 184388/234387.90 31/03/2009
2009-04-2988(2)AD 31/03/09 GBP SI 4200000@0.01=42000 GBP IC 177338/219338
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DOUGLAS SCHATZ
2009-04-23288aSECRETARY APPOINTED CHRISTOPHER POWELL
2009-04-21363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR DOUGAL PHILIP
2009-04-03288aDIRECTOR APPOINTED CHRISTOPHER JOHN POWELL
2009-04-03288aDIRECTOR APPOINTED JOSEPH PATRICK GODFREY
2009-04-03288aDIRECTOR APPOINTED JAMES KEITH EDWARD STANFORD
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-17363sRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-19363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-19363sRETURN MADE UP TO 24/03/07; NO CHANGE OF MEMBERS
2007-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-17288aNEW SECRETARY APPOINTED
2006-06-16288bSECRETARY RESIGNED
2006-04-06363sRETURN MADE UP TO 24/03/06; NO CHANGE OF MEMBERS
2005-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-21363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-07-20288bSECRETARY RESIGNED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-03-0788(2)RAD 23/12/04--------- £ SI 862759@.01=8627 £ IC 168709/177336
2005-03-0788(2)RAD 23/12/04--------- £ SI 75000@.01=750 £ IC 167959/168709
2005-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-21123NC INC ALREADY ADJUSTED 22/11/04
2005-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-21RES04£ NC 174388/184388 22/11
2004-04-05363sRETURN MADE UP TO 24/03/04; CHANGE OF MEMBERS
2004-02-16395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-20288aNEW SECRETARY APPOINTED
2003-06-23363sRETURN MADE UP TO 29/03/03; CHANGE OF MEMBERS
2003-05-20288cDIRECTOR'S PARTICULARS CHANGED
2003-01-25288aNEW SECRETARY APPOINTED
2003-01-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores




Licences & Regulatory approval
We could not find any licences issued to EDWARD STANFORD GROUP 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 EDWARD STANFORD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2010-11-20 Outstanding VIVIEN P GODFREY AND JOSEPH P GODFREY
COMPOSITE GUARANTEE AND DEBENTURES 2009-01-07 Outstanding VIVIEN P GODFREY AND JOSEPH P GODFREY
COMPOSITE GUARANTEE AND DEBENTURE 2004-02-10 Satisfied EDWARD STANFORD LOAN STOCK TRUSTEE LIMITED
DEBENTURE 2004-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2004-01-27 Satisfied GEORGE PHILIP PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDWARD STANFORD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EDWARD STANFORD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDWARD STANFORD GROUP LIMITED
Trademarks
We have not found any records of EDWARD STANFORD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARD STANFORD GROUP 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 (47610 - Retail sale of books in specialised stores) as EDWARD STANFORD GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDWARD STANFORD GROUP 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 EDWARD STANFORD GROUP 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 EDWARD STANFORD GROUP 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.