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

BS STANFORD LIMITED

70 GROSVENOR STREET, LONDON, W1K 3JP,
Company Registration Number
07489494
Private Limited Company
Active

Company Overview

About Bs Stanford Ltd
BS STANFORD LIMITED was founded on 2011-01-12 and has its registered office in London. The organisation's status is listed as "Active". Bs Stanford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BS STANFORD LIMITED
 
Legal Registered Office
70 GROSVENOR STREET
LONDON
W1K 3JP
Other companies in W1K
 
Previous Names
GROSVENOR SIXTY SIX LIMITED31/10/2011
Filing Information
Company Number 07489494
Company ID Number 07489494
Date formed 2011-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 14:18:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BS STANFORD 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 BS STANFORD LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES BREWER
Director 2011-10-31
PETER LAWRENCE DOYLE
Director 2011-10-21
JANE FRANCES SANDARS
Director 2011-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH PATRICIA BALL
Company Secretary 2011-10-21 2015-02-19
KATHARINE EMMA ROBINSON
Company Secretary 2011-01-12 2011-10-21
ROGER FREDERICK CRAWFORD BLUNDELL
Director 2011-01-19 2011-10-21
ULRIKE SCHWARZ-RUNER
Director 2011-01-12 2011-10-21
PETER SEAN VERNON
Director 2011-01-19 2011-10-21
WATERLOW SECRETARIES LIMITED
Company Secretary 2011-01-12 2011-01-12
DUNSTANA ADESHOLA DAVIES
Director 2011-01-12 2011-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LAWRENCE DOYLE WYCLIFFE HALL DEVELOPMENT LTD Director 2017-12-09 CURRENT 2017-12-09 Active
PETER LAWRENCE DOYLE ELTHAM COLLEGE Director 2017-10-16 CURRENT 1996-08-29 Active
PETER LAWRENCE DOYLE VIRTUS AVIATION LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
PETER LAWRENCE DOYLE DEVA VICTRIX MANAGEMENT SERVICES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
PETER LAWRENCE DOYLE GROSVENOR TRUST FINANCE COMPANY LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
PETER LAWRENCE DOYLE YEALAND GROUP LIMITED Director 2016-03-03 CURRENT 2015-08-20 Active
PETER LAWRENCE DOYLE YFS CARE COMMUNITIES LIMITED Director 2016-01-19 CURRENT 2008-09-04 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR HOTEL LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR SPA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE RE HOLDINGS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
PETER LAWRENCE DOYLE DVHL1 LIMITED Director 2015-03-11 CURRENT 1865-03-20 Active
PETER LAWRENCE DOYLE DEVA VICTRIX HOLDINGS LIMITED Director 2014-08-05 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL Director 2014-04-23 CURRENT 2014-04-23 Active
PETER LAWRENCE DOYLE FDNC LIMITED Director 2014-02-11 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL SERVICES LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
PETER LAWRENCE DOYLE RESTORE HOPE Director 2012-10-30 CURRENT 2002-08-13 Active
PETER LAWRENCE DOYLE FIVE STAR BREEDERS LIMITED Director 2012-04-30 CURRENT 1997-08-07 Dissolved 2016-08-30
PETER LAWRENCE DOYLE THE BLACK STORK CHARITY Director 2011-05-03 CURRENT 2011-05-03 Active
PETER LAWRENCE DOYLE SELECT SIRES UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2016-08-30
PETER LAWRENCE DOYLE WORLD WIDE SIRES UK LIMITED Director 2011-01-26 CURRENT 1981-06-24 Dissolved 2016-08-30
PETER LAWRENCE DOYLE DAIRY DAUGHTERS LIMITED Director 2011-01-26 CURRENT 1996-12-20 Dissolved 2017-02-07
PETER LAWRENCE DOYLE ACCELERATED GENETICS UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2017-02-07
PETER LAWRENCE DOYLE REALTY INSURANCES LIMITED Director 2010-05-25 CURRENT 1950-06-05 Active
PETER LAWRENCE DOYLE GROSVENOR GREEN ENERGY LIMITED Director 2009-10-26 CURRENT 2000-08-21 Active
PETER LAWRENCE DOYLE GROSVENOR FOOD & AGTECH LIMITED Director 2009-03-19 CURRENT 1996-07-05 Active
PETER LAWRENCE DOYLE DEVA GROUP LIMITED Director 2009-03-19 CURRENT 1998-11-20 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2005-11-18 Active
PETER LAWRENCE DOYLE GROSVENOR (MAYFAIR) ESTATE Director 2009-03-02 CURRENT 1973-08-29 Active
PETER LAWRENCE DOYLE DEVA GP LIMITED Director 2009-03-02 CURRENT 2000-04-17 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER (NO. 2) LIMITED Director 2009-03-02 CURRENT 2006-09-12 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE BELGRAVIA LEASEHOLD PROPERTIES LIMITED Director 2009-03-02 CURRENT 1998-10-08 Active
PETER LAWRENCE DOYLE GROSVENOR (INSURANCES) LIMITED Director 2009-03-02 CURRENT 1962-06-19 Active
PETER LAWRENCE DOYLE GROSVENOR (BELGRAVIA) ESTATE Director 2009-03-02 CURRENT 1979-02-09 Active
JANE FRANCES SANDARS THE BLACK STORK CHARITY Director 2011-05-03 CURRENT 2011-05-03 Active
JANE FRANCES SANDARS GROSVENOR (INSURANCES) LIMITED Director 2008-12-31 CURRENT 1962-06-19 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
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-07CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-01-17Current accounting period extended from 31/12/21 TO 31/03/22
2022-01-17AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-11-11CH01Director's details changed for Mr Stephen James Brewer on 2021-11-11
2021-11-01AP01DIRECTOR APPOINTED GENERAL SIR TIMOTHY GRANVILLE-CHAPMAN
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY HARDING-ROOTS
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25AP01DIRECTOR APPOINTED MR SIMON GEOFFREY HARDING-ROOTS
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE DOYLE
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE FRANCES SANDARS
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 120000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 074894940001
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 120000
2015-07-03AR0101/07/15 ANNUAL RETURN FULL LIST
2015-02-27TM02Termination of appointment of Judith Patricia Ball on 2015-02-19
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 120000
2014-07-15AR0101/07/14 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0101/07/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0101/07/12 ANNUAL RETURN FULL LIST
2012-01-12AR0112/01/12 ANNUAL RETURN FULL LIST
2011-11-04AP01DIRECTOR APPOINTED STEPHEN JAMES BREWER
2011-11-03AP01DIRECTOR APPOINTED JANE FRANCES SANDARS
2011-11-03AP01DIRECTOR APPOINTED MR PETER LAWRENCE DOYLE
2011-11-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHARINE ROBINSON
2011-11-03SH0131/10/11 STATEMENT OF CAPITAL GBP 120000
2011-11-02AP03Appointment of Judith Patricia Ball as company secretary
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BLUNDELL
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER VERNON
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ULRIKE SCHWARZ-RUNER
2011-10-31RES15CHANGE OF NAME 31/10/2011
2011-10-31CERTNMCOMPANY NAME CHANGED GROSVENOR SIXTY SIX LIMITED CERTIFICATE ISSUED ON 31/10/11
2011-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-24AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-01-24AP01DIRECTOR APPOINTED PETER SEAN VERNON
2011-01-24AP01DIRECTOR APPOINTED ROGER FREDERICK CRAWFORD BLUNDELL
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2011-01-17AP01DIRECTOR APPOINTED ULRIKE SCHWARZ-RUNER
2011-01-17AP03SECRETARY APPOINTED KATHARINE EMMA ROBINSON
2011-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BS STANFORD 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 BS STANFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BS STANFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BS STANFORD LIMITED
Trademarks
We have not found any records of BS STANFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BS STANFORD 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 (74990 - Non-trading company) as BS STANFORD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BS STANFORD 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 BS STANFORD 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 BS STANFORD 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.