EDWARD STANFORD LIMITED

Address:
20-22 Shelton Street, London, WC2H 9JJ, England

EDWARD STANFORD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02211545. The registration start date is January 18, 1988. The current status is Active.

Company Overview

Company Number 02211545
Company Name EDWARD STANFORD LIMITED
Registered Address 20-22 Shelton Street
London
WC2H 9JJ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-01-18
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 3
Accounts Due Date 2021-03-30
Accounts Last Update 2019-03-31
Returns Due Date 2016-10-29
Returns Last Update 2015-10-01
Confirmation Statement Due Date 2021-10-15
Confirmation Statement Last Update 2020-10-01
Mortgage Charges 5
Mortgage Outstanding 4
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47610 Retail sale of books in specialised stores

Office Location

Address 20-22 SHELTON STREET
Post Town LONDON
Post Code WC2H 9JJ
Country ENGLAND

Companies with the same location

Entity Name Office Address
EDWARD STANFORD GROUP LIMITED 20-22 Shelton Street, London, WC2H 9JJ, England
GREENYARDS LEGAL LIMITED 20-22 Shelton Street, London, WC2H 9JJ, England
LEVEL LAW LTD 20-22 Shelton Street, Covent Garden, London, WC2H 9JJ, England
STANFORDS MARITIME BOOKS AND CHARTS LIMITED 20-22 Shelton Street, London, WC2H 9JJ, England
EDWARD STANFORD OMNIBUS COMPANY LTD 20-22 Shelton Street, London, WC2H 9JJ, England
STANFORDS BUSINESS MAPPING LIMITED 20-22 Shelton Street, London, WC2H 9JJ, England
THE EDGE BUSINESS COMMUNICATIONS COMPANY LIMITED 20-22 Shelton Street, Covent Garden, London, WC2H 9JJ
THE CUTTING EDGE LIMITED 20-22 Shelton Street, Covent Garden, London, WC2H 9JJ
THE EDGE PICTURE CO LIMITED 20-22 Shelton Street, Covent Garden, London, WC2H 9JJ

Companies with the same post code

Entity Name Office Address
DIGITAL NATIVE CONSULTING LIMITED C/o Level Law Ltd 20-22 Shelton Street, Covent Garden, London, WC2H 9JJ, England
LOWEN SPORTS CONSULTANCY LIMITED 20-22 C/o Level Law Ltd, 20-22 Shelton Street, Covent Garden, London, WC2H 9JJ, United Kingdom
THE EDGE NEW MEDIA COMMUNICATIONS COMPANY LIMITED 20- 22 Shelton Street, Covent Garden, London, WC2H 9JJ
ELAINE GILCHRIST LIMITED C/o Level Law Ltd 20-22 Shelton Street, Covent Garden, London, WC2H 9JJ, United Kingdom
EDGE INTRANET TV LIMITED 20 - 22, Shelton Street Covent Garden, London, WC2H 9JJ
THE EDGE MULTIMEDIA COMPANY LIMITED 20 - 22, Shelton Street Covent Garden, London, WC2H 9JJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FINCH, Brian Anthony Secretary (Active) 12-14, Long Acre, London, England, WC2E 9LP /
8 August 2013
/
FINCH, Brian Anthony Director (Active) 12-14, Long Acre, London, WC2E 9LP March 1953 /
1 October 2014
British /
England
Company Director
GODFREY, Joseph Patrick Director (Active) 12-14, Long Acre, London, England, WC2E 9LP September 1959 /
8 August 2013
British /
England
Company Director
GODFREY, Vivien Patricia Director (Active) 805 Cordova Road, Ft Lauderdale, Florida 33316, Usa January 1961 /
31 March 2009
British /
Usa
Company Executive
MAHER, Anthony Lawrence Director (Active) 12-14, Long Acre, London, England, WC2E 9LP September 1962 /
25 September 2013
British /
United Kingdom
Company Director
BELL, David Michael Secretary (Resigned) 17 Greenheys Drive, South Woodford, London, United Kingdom, E18 2HA /
1 July 1998
/
BROWN, Kenneth Albert Secretary (Resigned) 164 Conisborough Crescent, London, SE6 2SH /
/
NEWMAN, Ian Kevin Secretary (Resigned) 6 Greenhill Road, Farnham, Surrey, GU9 8JN /
15 May 2003
/
POWELL, Christopher John Secretary (Resigned) 12-14, Long Acre, London, England, WC2E 9LP /
17 April 2009
/
REEVES, David Sidney Secretary (Resigned) Lane House 9 The Avenue, Chobham, Woking, Surrey, GU24 8RU /
30 September 1993
/
SCHATZ, Douglas Evan Secretary (Resigned) 185 Kingston Road, Teddington, Middlesex, TW11 9JN /
8 June 2006
/
SCHATZ, Douglas Evan Secretary (Resigned) 185 Kingston Road, Teddington, Middlesex, TW11 9JN /
6 January 2003
/
BELL, David Michael Director (Resigned) 17 Greenheys Drive, South Woodford, London, United Kingdom, E18 2HA November 1962 /
1 April 1999
British /
United Kingdom
Accountant
BOWN, Gerald Robin Weston Director (Resigned) 7 Commercial Road, Gloucester, Gloucestershire, GL1 2DY August 1953 /
11 March 1997
British /
Map Seller
BROWN, Kenneth Albert Director (Resigned) 164 Conisborough Crescent, London, SE6 2SH January 1957 /
British /
Solicitor
COLLINS, Michael Director (Resigned) Barrow Cottage Bassetts Lane, Little Baddow, Chelmsford, Essex, CM3 4DA January 1946 /
1 March 1998
British /
United Kingdom
Solicitor
ELLERBY, Timothy John Director (Resigned) Ground Floor Flat 18, Greenham Road, London, N10 1LP October 1961 /
13 February 1997
British /
England
Computer Operations Manager
GODFREY, Patrick Nigel Gordon Director (Resigned) Arosa 3 The Firs, Southampton, Hampshire, SO16 7LT July 1924 /
British /
Company Director
NEWMAN, Ian Kevin Director (Resigned) 6 Greenhill Road, Farnham, Surrey, GU9 8JN December 1952 /
17 June 2004
British /
Accountant
PHILIP, Dougal Ramsay George Director (Resigned) 31 Mannerston, Blackness, Linlithgow, EH49 7ND May 1953 /
1 January 2007
British /
Scotland
Retailer
PHILIP, Dougal Ramsay George Director (Resigned) New Hopetoun Gardens, Newton Village, Broxburn, West Lothian, EH52 6QZ May 1953 /
1 October 1994
British /
Scotland
Partner In Garden Centre Retai
POWELL, Christopher John Director (Resigned) 12-14, Long Acre, London, England, WC2E 9LP March 1952 /
31 March 2009
British /
England
Finance
REEVES, David Sidney Director (Resigned) Lane House 9 The Avenue, Chobham, Woking, Surrey, GU24 8RU March 1934 /
British /
Company Director
SCHATZ, Douglas Evan Director (Resigned) 185 Kingston Road, Teddington, Middlesex, TW11 9JN October 1957 /
Canadian /
United Kingdom
Bookseller
SHATTOCK, Reginald John Director (Resigned) River Meadow, 9 Allfreys Wharf, Lower Street, Pulborough West Sussex, RH20 2BN September 1922 /
British /
Company Director
WATSON, William Franklin Director (Resigned) 34 Durlston Road, London, E5 8RR September 1970 /
1 April 2001
American /
Bookseller
WHITTINGHAM-BOOTHE, Rebecca Director (Resigned) 73 Sydner Road, London, N16 7UF April 1963 /
1 April 1998
British /
Marketing
WRIGHT, Donna Director (Resigned) 14 Kennington Palace Court, London, SE11 5UL March 1970 /
1 April 2001
British /
Digital Etailer

Competitor

Search similar business entities

Post Town LONDON
Post Code WC2H 9JJ
SIC Code 47610 - Retail sale of books in specialised stores

Improve Information

Please provide details on EDWARD STANFORD LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches