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

DOUGLAS STAFFORD LIMITED

93 TABERNACLE STREET, LONDON, EC2A 4BA,
Company Registration Number
05189798
Private Limited Company
Liquidation

Company Overview

About Douglas Stafford Ltd
DOUGLAS STAFFORD LIMITED was founded on 2004-07-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Douglas Stafford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOUGLAS STAFFORD LIMITED
 
Legal Registered Office
93 TABERNACLE STREET
LONDON
EC2A 4BA
Other companies in PO6
 
Filing Information
Company Number 05189798
Company ID Number 05189798
Date formed 2004-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837781878  
Last Datalog update: 2023-10-08 08:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUGLAS STAFFORD LIMITED
The accountancy firm based at this address is FANDANGO FINANCE 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.
Companies with same name DOUGLAS STAFFORD LIMITED
The following companies were found which have the same name as DOUGLAS STAFFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Douglas Stafford North America, Inc. 27281 Las Ramblas Ste 200 Mission Viejo CA 92691 SOS/FTB Suspended Company formed on the 1999-02-19

Company Officers of DOUGLAS STAFFORD LIMITED

Current Directors
Officer Role Date Appointed
DIANE JANE COOK
Company Secretary 2004-07-26
DIANE JANE COOK
Director 2004-07-26
NIGEL DOUGLAS COOK
Director 2004-07-26
JOHN VICTOR FIELDHOUSE
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
BEN SARGEANT
Director 2010-10-01 2015-05-06
RENZO GIUSEPPE OLIVIERO SPINELLI
Director 2007-08-01 2010-10-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-26 2004-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DOUGLAS COOK RETAIL TRAINING & DEVELOPMENT LIMITED Director 2016-05-03 CURRENT 2016-05-03 Dissolved 2017-08-29

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
2023-09-06Final Gazette dissolved via compulsory strike-off
2023-06-06Compulsory liquidation. Final meeting
2023-01-17Compulsory liquidation winding up progress report
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-09-08Compulsory liquidation. Removal of liquidator by court
2022-09-08Compulsory liquidation appointment of liquidator
2022-09-08WU04Compulsory liquidation appointment of liquidator
2022-09-08WU14Compulsory liquidation. Removal of liquidator by court
2022-01-11Liquidation. Court order ending addministration
2022-01-11AM25Liquidation. Court order ending addministration
2022-01-10Compulsory liquidation appointment of liquidator
2022-01-10WU04Compulsory liquidation appointment of liquidator
2021-12-31Compulsory winding up order
2021-12-31COCOMPCompulsory winding up order
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM C/O Peter Hall 2 Venture Road Chilworth Southampton SO16 7NP
2021-08-23AM10Administrator's progress report
2021-02-17AM10Administrator's progress report
2020-12-05AM19liquidation-in-administration-extension-of-period
2020-08-18AM10Administrator's progress report
2020-04-15COM1Liquidation. Establishment of creditors/liquidation committee
2020-03-25AM07Liquidation creditors meeting
2020-02-27AM03Statement of administrator's proposal
2020-02-14AM02Liquidation statement of affairs AM02SOA
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM 4000 Lakeside Western Road Portsmouth PO6 3FT England
2020-01-16AM01Appointment of an administrator
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM 4000 Lakeside Western Road Portsmouth PO6 3EN England
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM 1000 Lakeside Western Road Portsmouth PO6 3EN
2018-10-09TM02Termination of appointment of Diane Jane Cook on 2018-10-08
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JANE COOK
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VICTOR FIELDHOUSE
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-04-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0126/07/15 ANNUAL RETURN FULL LIST
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR BEN SARGEANT
2015-04-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0126/07/14 ANNUAL RETURN FULL LIST
2014-06-26RES12VARYING SHARE RIGHTS AND NAMES
2014-06-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of Memorandum and/or Articles of Association
2014-06-26SH08Change of share class name or designation
2014-03-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0126/07/13 ANNUAL RETURN FULL LIST
2013-07-31CH01Director's details changed for Mr Ben Sargeant on 2013-06-01
2013-04-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AA01Current accounting period extended from 31/07/12 TO 31/12/12
2012-08-02AR0126/07/12 ANNUAL RETURN FULL LIST
2012-08-02CH01Director's details changed for Mr John Victor Fieldhouse on 2012-02-01
2012-07-31RES12VARYING SHARE RIGHTS AND NAMES
2012-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-31RES01ADOPT ARTICLES 26/06/2012
2012-07-31RES12VARYING SHARE RIGHTS AND NAMES
2012-07-31SH02SUB-DIVISION 26/06/12
2011-12-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-02AR0126/07/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SARGEANT / 26/07/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SARGEANT / 01/02/2011
2011-01-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RENZO SPINELLI
2010-10-21AP01DIRECTOR APPOINTED MR BEN SARGEANT
2010-08-04AR0126/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RENZO GIUSEPPE OLIVIERO SPINELLI / 26/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR FIELDHOUSE / 26/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS COOK / 26/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE JANE COOK / 26/07/2010
2010-03-17AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-06AP01DIRECTOR APPOINTED MR JOHN VICTOR FIELDHOUSE
2009-08-04363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 9TH FLOOR ENTERPRISE HOUSE ISAMBARD BRUNEL ROAD PORTSMOUTH PO1 2RX
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL COOK / 06/03/2009
2009-03-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANE COOK / 06/03/2009
2009-03-13AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-04-17AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-07363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-15363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-23363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-08-1988(2)RAD 12/08/04--------- £ SI 1@1=1 £ IC 1/2
2004-07-27288bSECRETARY RESIGNED
2004-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to DOUGLAS STAFFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2022-09-08
Appointmen2022-01-06
Winding-Up Orders2021-12-23
Appointmen2020-01-14
Fines / Sanctions
No fines or sanctions have been issued against DOUGLAS STAFFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE DEED 2004-09-08 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOUGLAS STAFFORD LIMITED

Intangible Assets
Patents
We have not found any records of DOUGLAS STAFFORD LIMITED registering or being granted any patents
Domain Names

DOUGLAS STAFFORD LIMITED owns 4 domain names.

tiscali-mail.co.uk   atlanticnet.co.uk   aol-mail.co.uk   ntl-home.co.uk  

Trademarks
We have not found any records of DOUGLAS STAFFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUGLAS STAFFORD 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 (73200 - Market research and public opinion polling) as DOUGLAS STAFFORD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOUGLAS STAFFORD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDOUGLAS STAFFORD LIMITEDEvent Date2022-01-06
In the High Court of Justice No 002042 of 2021 DOUGLAS STAFFORD LIMITED (Company Number 05189798 ) Registered office: Unit 1, First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX Pr…
 
Initiating party Event TypeAppointmen
Defending partyDOUGLAS STAFFORD LIMITEDEvent Date2020-01-14
In the High Court of Justice Court Number: CR-2019-008634 DOUGLAS STAFFORD LIMITED (Company Number 05189798 ) Trading Name: Douglas Stafford Nature of Business: Mystery Shopping Registered office: C/O…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOUGLAS STAFFORD 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 DOUGLAS STAFFORD 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.