EDWARD STANFORD GROUP LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-12 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

03/05/243 May 2024 Registered office address changed from 20-22 Shelton Street London WC2H 9JJ England to 83-84 Third Floor Long Acre London WC2E 9NG on 2024-05-03

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/04/2328 April 2023 Confirmation statement made on 2022-05-12 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 12 - 14 LONG ACRE LONDON WC2E 9LP

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK GODFREY / 14/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN PATRICIA GODFREY / 14/08/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MS VIVIEN PATRICIA GODFREY / 07/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN PATRICIA GODFREY / 07/06/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAHER

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

21/04/1621 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/05/1521 May 2015 AUDITOR'S RESIGNATION

View Document

28/04/1528 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAWRENCE MAHER / 30/09/2014

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR BRIAN ANTHONY FINCH

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALL

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR MICHAEL MARK PRISK

View Document

09/04/149 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR ANTHONY LAWRENCE MAHER

View Document

09/08/139 August 2013 SECRETARY APPOINTED MR BRIAN ANTHONY FINCH

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWELL

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER POWELL

View Document

18/04/1318 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK GODFREY / 24/03/2013

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 399-401 STRAND LONDON WC2R 0LT

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES STANFORD

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POWELL / 30/09/2011

View Document

20/05/1120 May 2011 24/03/11 NO CHANGES

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/11/1019 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POWELL / 19/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POWELL / 19/04/2010

View Document

28/01/1028 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 GBP NC 184388/234387.90 31/03/2009

View Document

29/04/0929 April 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DOUGLAS SCHATZ

View Document

23/04/0923 April 2009 SECRETARY APPOINTED CHRISTOPHER POWELL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR APPOINTED JOSEPH PATRICK GODFREY

View Document

03/04/093 April 2009 DIRECTOR APPOINTED JAMES KEITH EDWARD STANFORD

View Document

03/04/093 April 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN POWELL

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR DOUGAL PHILIP

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/12/0815 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/12/0729 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/03/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 24/03/06; NO CHANGE OF MEMBERS

View Document

22/08/0522 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 £ NC 174388/184388 22/11

View Document

21/01/0521 January 2005 NC INC ALREADY ADJUSTED 22/11/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 24/03/04; CHANGE OF MEMBERS

View Document

16/02/0416 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/031 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 29/03/03; CHANGE OF MEMBERS

View Document

20/05/0320 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 12-14 LONG ACRE LONDON WC2E 9LP

View Document

10/10/0210 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0111 May 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

11/05/0111 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0111 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/0111 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0111 May 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0112 April 2001 £ NC 1000/174388 30/03

View Document

12/04/0112 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0112 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: DIBB LUPTON ALSOP FOUNTAIN PRECINCT, BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company