STAFFORD LONG & PARTNERS LIMITED

STAFFORD LONG & PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTAFFORD LONG & PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02020715
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STAFFORD LONG & PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAFFORD LONG & PARTNERS ADVERTISING LIMITEDJun 30, 1986Jun 30, 1986
    GRAPHICNEW LIMITEDMay 19, 1986May 19, 1986

    What are the latest accounts for STAFFORD LONG & PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for STAFFORD LONG & PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Gavin Kenneth Tagg as a director on Mar 24, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Rashida Atinuke Akinjobi as a secretary on Nov 03, 2022

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 30, 2020 to Dec 29, 2020

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Termination of appointment of Alexandra Helen Bishop as a director on Aug 16, 2021

    1 pagesTM01

    Termination of appointment of Yann Serge Stephane Halka as a director on Apr 06, 2021

    1 pagesTM01

    Appointment of Mr Daniel Miles Harris as a director on Apr 06, 2021

    2 pagesAP01

    Director's details changed for Mrs Alexandra Helen Bishop on Feb 02, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Yann Serge Stephane Halka on Aug 21, 2019

    2 pagesCH01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    11 pagesAA

    Termination of appointment of Gavin Tagg as a secretary on Feb 20, 2019

    1 pagesTM02

    Appointment of Ms Rashida Atinuke Akinjobi as a secretary on Feb 20, 2019

    2 pagesAP03

    Appointment of Mr Gavin Kenneth Tagg as a director on Feb 20, 2019

    2 pagesAP01

    Who are the officers of STAFFORD LONG & PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Daniel Miles
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    EnglandBritish209509320002
    PILLING, Keith Robert Philip
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    EnglandBritish71531680002
    TOWERS, Julie Ann
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    EnglandBritish249136770002
    WEEMES, Graham Richard
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    EnglandBritish185465560001
    AKINJOBI, Rashida Atinuke
    Bishops Square
    E1 6EG London
    10
    England
    Secretary
    Bishops Square
    E1 6EG London
    10
    England
    255582170001
    GARDNER, Steven John
    Meadowside
    Albert Road
    TW12 1LB Hampton Hill
    Middlesex
    Secretary
    Meadowside
    Albert Road
    TW12 1LB Hampton Hill
    Middlesex
    British37683970001
    KELLY, Barbara Joan
    Greenwood Place
    Highgate Road
    NW5 1LB Kentish Town
    Unit 1 Deane House Studios
    London
    England
    Secretary
    Greenwood Place
    Highgate Road
    NW5 1LB Kentish Town
    Unit 1 Deane House Studios
    London
    England
    British22937420002
    LOVATT, Ian Michael
    43 Cedar Road
    SM2 5DJ Sutton
    Surrey
    Secretary
    43 Cedar Road
    SM2 5DJ Sutton
    Surrey
    British32248880001
    STAFFORD, Paul Anthony
    30 Beechcroft Avenue
    KT3 3EG New Malden
    Surrey
    Secretary
    30 Beechcroft Avenue
    KT3 3EG New Malden
    Surrey
    British5469540001
    TAGG, Gavin
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    249138380001
    BISHOP, Alexandra Helen
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    EnglandBritish183293230002
    FENNING, Michael Keith
    14 De Beauvoir Square
    N1 4LD London
    Director
    14 De Beauvoir Square
    N1 4LD London
    EnglandBritish79124240001
    GARDNER, Steven John
    Meadowside
    Albert Road
    TW12 1LB Hampton Hill
    Middlesex
    Director
    Meadowside
    Albert Road
    TW12 1LB Hampton Hill
    Middlesex
    British37683970001
    HALKA, Yann Serge Stephane
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    United KingdomFrench255064770002
    HOOLEY, Philip Desmond
    Hoarwithy 61 High Street
    Harlaxton
    NG32 1JA Grantham
    Lincolnshire
    Director
    Hoarwithy 61 High Street
    Harlaxton
    NG32 1JA Grantham
    Lincolnshire
    British22937410001
    KELLY, Barbara Joan
    Greenwood Place
    Highgate Road
    NW5 1LB Kentish Town
    Unit 1 Deane House Studios
    London
    England
    Director
    Greenwood Place
    Highgate Road
    NW5 1LB Kentish Town
    Unit 1 Deane House Studios
    London
    England
    United KingdomBritish22937420002
    LONG, Kevin Michael
    35 The Paddocks
    KT13 9RL Weybridge
    Surrey
    Director
    35 The Paddocks
    KT13 9RL Weybridge
    Surrey
    British5469530001
    LOVATT, Ian Michael
    43 Cedar Road
    SM2 5DJ Sutton
    Surrey
    Director
    43 Cedar Road
    SM2 5DJ Sutton
    Surrey
    EnglandBritish32248880001
    MARSHALL III, John Logan
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    United StatesAmerican249136420001
    STAFFORD, Paul Anthony
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    EnglandBritish5469540002
    TAGG, Gavin Kenneth
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    EnglandBritish255565180001
    WOLFF, Robert Marcel
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    NetherlandsDutch249137130001

    Who are the persons with significant control of STAFFORD LONG & PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Penna Plc
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Jul 24, 2018
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number0191850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Adecco Group Ag
    Bellerivestrasse
    8008 Zürich 261
    30
    Switzerland
    Jul 24, 2018
    Bellerivestrasse
    8008 Zürich 261
    30
    Switzerland
    No
    Legal FormPublic Limited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredUid-Register Fso
    Registration NumberChe-107.031.232
    Search in Swiss Registry (Zefix)Adecco Group Ag
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Jul 24, 2018
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03142685
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Jul 24, 2018
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02547754
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Anthony Stafford
    Greenwood Place
    Highgate Road
    NW5 1LB Kentish Town
    Unit 1 Deane House Studios
    London
    England
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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