STANFORD MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Registered office address changed from 1 Embankment Place London WC2N 6RH England to Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-07-22

View Document

22/07/2522 July 2025 Appointment of a liquidator

View Document

21/09/2421 September 2024 Order of court to wind up

View Document

04/07/244 July 2024 Second filing of Confirmation Statement dated 2023-11-01

View Document

26/06/2426 June 2024 Cessation of Mudaka Properties Limited as a person with significant control on 2023-11-01

View Document

26/06/2426 June 2024 Termination of appointment of John Anthony Readings as a director on 2023-11-01

View Document

26/06/2426 June 2024 Termination of appointment of Stephen James Readings as a director on 2023-11-01

View Document

26/06/2426 June 2024 Termination of appointment of Stephen James Readings as a secretary on 2023-11-01

View Document

26/06/2426 June 2024 Registered office address changed from Redburn House 2 Tonbridge Road Harold Hill Romford Essex RM3 8QE to 1 Embankment Place London WC2N 6RH on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Mr Sebastian Andrzej Szlanga as a director on 2023-11-01

View Document

26/06/2426 June 2024 Notification of Sebastian Andrzej Szlanga as a person with significant control on 2023-11-01

View Document

25/06/2425 June 2024 Change of details for Vanacomm (Romford) Ltd as a person with significant control on 2024-03-26

View Document

29/01/2429 January 2024 Termination of appointment of Stephen Alan Katanka as a director on 2024-01-27

View Document

13/01/2413 January 2024 Appointment of Mr Stephen Alan Katanka as a director on 2024-01-12

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/11/239 November 2023 Cessation of Stephen James Readings as a person with significant control on 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

09/11/239 November 2023 Cessation of John Anthony Readings as a person with significant control on 2023-10-31

View Document

09/11/239 November 2023 Notification of Vanacomm (Romford) Ltd as a person with significant control on 2023-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

16/03/2316 March 2023 Registration of charge 010699620029, created on 2023-03-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010699620028

View Document

21/10/1921 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/05/1513 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/05/1321 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

16/05/1216 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

22/06/1022 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY READINGS / 03/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES READINGS / 03/05/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES READINGS / 03/05/2010

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 £ IC 10000/6700 03/03/03 £ SR 3300@1=3300

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 87-91 VICTORIA ROAD ROMFORD ESSEX RM1 2LT

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 COMPANY NAME CHANGED STANFORD SCAFFOLDING (ESSEX) LIM ITED CERTIFICATE ISSUED ON 08/07/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: 30 SHAKESPEARE RD ROMFORD ESSEX RM1 2QD

View Document

24/02/9424 February 1994 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 S386 DISP APP AUDS 22/06/93

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/903 August 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

03/10/893 October 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

09/02/889 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

04/02/834 February 1983 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

View Document

05/09/725 September 1972 CERTIFICATE OF INCORPORATION

View Document

05/09/725 September 1972 Incorporation

View Document

05/09/725 September 1972 Incorporation

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