STAFFORD LONG & PARTNERS LIMITED
Overview
| Company Name | STAFFORD LONG & PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02020715 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STAFFORD LONG & PARTNERS LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is STAFFORD LONG & PARTNERS LIMITED located?
| Registered Office Address | 10 Bishops Square E1 6EG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STAFFORD LONG & PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAFFORD LONG & PARTNERS ADVERTISING LIMITED | Jun 30, 1986 | Jun 30, 1986 |
| GRAPHICNEW LIMITED | May 19, 1986 | May 19, 1986 |
What are the latest accounts for STAFFORD LONG & PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for STAFFORD LONG & PARTNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Gavin Kenneth Tagg as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rashida Atinuke Akinjobi as a secretary on Nov 03, 2022 | 1 pages | TM02 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 30, 2020 to Dec 29, 2020 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||
Termination of appointment of Alexandra Helen Bishop as a director on Aug 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Yann Serge Stephane Halka as a director on Apr 06, 2021 | 1 pages | TM01 | ||
Appointment of Mr Daniel Miles Harris as a director on Apr 06, 2021 | 2 pages | AP01 | ||
Director's details changed for Mrs Alexandra Helen Bishop on Feb 02, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to 10 Bishops Square London E1 6EG on Sep 30, 2020 | 1 pages | AD01 | ||
Director's details changed for Mr Yann Serge Stephane Halka on Aug 21, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 11 pages | AA | ||
Termination of appointment of Gavin Tagg as a secretary on Feb 20, 2019 | 1 pages | TM02 | ||
Appointment of Ms Rashida Atinuke Akinjobi as a secretary on Feb 20, 2019 | 2 pages | AP03 | ||
Appointment of Mr Gavin Kenneth Tagg as a director on Feb 20, 2019 | 2 pages | AP01 | ||
Who are the officers of STAFFORD LONG & PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Daniel Miles | Director | Bishops Square E1 6EG London 10 England | England | British | 209509320002 | |||||
| PILLING, Keith Robert Philip | Director | Bishops Square E1 6EG London 10 England | England | British | 71531680002 | |||||
| TOWERS, Julie Ann | Director | Bishops Square E1 6EG London 10 England | England | British | 249136770002 | |||||
| WEEMES, Graham Richard | Director | Bishops Square E1 6EG London 10 England | England | British | 185465560001 | |||||
| AKINJOBI, Rashida Atinuke | Secretary | Bishops Square E1 6EG London 10 England | 255582170001 | |||||||
| GARDNER, Steven John | Secretary | Meadowside Albert Road TW12 1LB Hampton Hill Middlesex | British | 37683970001 | ||||||
| KELLY, Barbara Joan | Secretary | Greenwood Place Highgate Road NW5 1LB Kentish Town Unit 1 Deane House Studios London England | British | 22937420002 | ||||||
| LOVATT, Ian Michael | Secretary | 43 Cedar Road SM2 5DJ Sutton Surrey | British | 32248880001 | ||||||
| STAFFORD, Paul Anthony | Secretary | 30 Beechcroft Avenue KT3 3EG New Malden Surrey | British | 5469540001 | ||||||
| TAGG, Gavin | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | 249138380001 | |||||||
| BISHOP, Alexandra Helen | Director | Bishops Square E1 6EG London 10 England | England | British | 183293230002 | |||||
| FENNING, Michael Keith | Director | 14 De Beauvoir Square N1 4LD London | England | British | 79124240001 | |||||
| GARDNER, Steven John | Director | Meadowside Albert Road TW12 1LB Hampton Hill Middlesex | British | 37683970001 | ||||||
| HALKA, Yann Serge Stephane | Director | Bishops Square E1 6EG London 10 England | United Kingdom | French | 255064770002 | |||||
| HOOLEY, Philip Desmond | Director | Hoarwithy 61 High Street Harlaxton NG32 1JA Grantham Lincolnshire | British | 22937410001 | ||||||
| KELLY, Barbara Joan | Director | Greenwood Place Highgate Road NW5 1LB Kentish Town Unit 1 Deane House Studios London England | United Kingdom | British | 22937420002 | |||||
| LONG, Kevin Michael | Director | 35 The Paddocks KT13 9RL Weybridge Surrey | British | 5469530001 | ||||||
| LOVATT, Ian Michael | Director | 43 Cedar Road SM2 5DJ Sutton Surrey | England | British | 32248880001 | |||||
| MARSHALL III, John Logan | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | United States | American | 249136420001 | |||||
| STAFFORD, Paul Anthony | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | England | British | 5469540002 | |||||
| TAGG, Gavin Kenneth | Director | Bishops Square E1 6EG London 10 England | England | British | 255565180001 | |||||
| WOLFF, Robert Marcel | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | Netherlands | Dutch | 249137130001 |
Who are the persons with significant control of STAFFORD LONG & PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Penna Plc | Jul 24, 2018 | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Adecco Group Ag | Jul 24, 2018 | Bellerivestrasse 8008 Zürich 261 30 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Penna Consulting Limited | Jul 24, 2018 | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Olsten (U.K.) Holdings Limited | Jul 24, 2018 | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Mr Paul Anthony Stafford | Apr 06, 2016 | Greenwood Place Highgate Road NW5 1LB Kentish Town Unit 1 Deane House Studios London England | Yes | ||||||||||||
Nationality: British Country of Residence: England | |||||||||||||||
Natures of Control
| |||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0