CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
STANCLIFFE & GLOVER LIMITED
Company
STANCLIFFE & GLOVER
Phone:
+44 (0)2076 308 255
A⁺
rating
KEY FINANCES
Year
2015
Assets
£503.59k
▲ £13.64k (2.78 %)
Cash
£401.48k
▲ £83.89k (26.41 %)
Liabilities
£160.63k
▲ £8.19k (5.37 %)
Net Worth
£342.96k
▲ £5.45k (1.62 %)
Download Balance Sheet for 2007-2015
REGISTRATION INFO
Check the company
UK
City of London
Company name
STANCLIFFE & GLOVER LIMITED
Company number
03574129
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jun 1998
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
stancliffeandglover.co.uk
Phones
+44 (0)2076 308 255
02076 308 255
07732 857 457
Registered Address
71 QUEEN VICTORIA STREET,
LONDON,
UNITED KINGDOM,
EC4V 4BE
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 4
01 Mar 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016
CHARGES
5 March 2012
Status
Outstanding
Delivered
9 March 2012
Persons entitled
Brian Ralph Eastman and Dorothy Mary Eastman
Description
All the company's interest in and to the rent deposit.
23 April 2009
Status
Outstanding
Delivered
1 May 2009
Persons entitled
Brian Ralph Eastman and Dorothy Mary Eastman
Description
A legal charge by way of rent deposit to secure rent…
See Also
STANBROOK & NICHOLSON LTD
STANBURYS LIMITED
STAND INNOVATIONS LIMITED
STAND SAFE LTD
STAND UP AND SMILE LIMITED
STANDARD FUEL OILS LIMITED
Last update 2018
STANCLIFFE & GLOVER LIMITED DIRECTORS
John Stancliffe
Acting
Appointed
30 July 1999
Occupation
Fine Art Valuer
Role
Director
Age
77
Nationality
British
Address
Flat A, 28-29 Warwick Square, London, SW1V 2AD
Country Of Residence
United Kingdom
Name
STANCLIFFE, John
Richard Patrick Nicholson
Resigned
Appointed
30 July 1999
Resigned
04 August 2000
Role
Secretary
Address
1 Nutfield House 56 Stratford Road, Watford, Hertfordshire, WD17 4NZ
Name
NICHOLSON, Richard Patrick
Stephen Rollo Smith
Resigned
Appointed
04 June 1998
Resigned
30 July 1999
Role
Secretary
Address
184 Park South, Austin Road Battersea, London, SW11 5JN
Name
ROLLO SMITH, Stephen
Michael William Thomson Glover
Resigned
Appointed
04 October 2000
Resigned
04 May 2014
Role
Secretary
Address
52 Becmead Avenue, London, SW16 1UQ
Name
THOMSON-GLOVER, Michael William
DMCS SECRETARIES LIMITED
Resigned
Appointed
03 June 1998
Resigned
04 June 1998
Role
Nominee Secretary
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS SECRETARIES LIMITED
John Bly
Resigned
Appointed
04 June 1998
Resigned
29 June 2000
Occupation
Antique Dealer
Role
Director
Age
86
Nationality
British
Address
56 Station Road, Tring, Hertfordshire, HP23 5NW
Country Of Residence
United Kingdom
Name
BLY, John
DMCS DIRECTORS LIMITED
Resigned
Appointed
03 June 1998
Resigned
04 June 1998
Role
Nominee Director
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS DIRECTORS LIMITED
Stephen Rollo Smith
Resigned
Appointed
04 June 1998
Resigned
30 July 1999
Occupation
Surveyor
Role
Director
Age
73
Nationality
British
Address
184 Park South, Austin Road Battersea, London, SW11 5JN
Name
ROLLO SMITH, Stephen
Michael William Thomson Glover
Resigned
Appointed
04 October 2000
Resigned
04 May 2014
Occupation
Art Consultant
Role
Director
Age
77
Nationality
British
Address
52 Becmead Avenue, London, SW16 1UQ
Name
THOMSON-GLOVER, Michael William
REVIEWS
Check The Company
Excellent according to the company’s financial health.