Company number 02413680
Status Active
Incorporation Date 16 August 1989
Company Type Private Limited Company
Address LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration one hundred and fifty-eight events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Registered office address changed from 41 Chalton Street 1st Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017; Director's details changed for Mr Stanley Harold Davis on 6 January 2017. The most likely internet sites of STANLEY DAVIS GROUP LIMITED are www.stanleydavisgroup.co.uk, and www.stanley-davis-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanley Davis Group Limited is a Private Limited Company.
The company registration number is 02413680. Stanley Davis Group Limited has been working since 16 August 1989.
The present status of the company is Active. The registered address of Stanley Davis Group Limited is Lower Ground Floor One George Yard London United Kingdom Ec3v 9df. . KAYE, David Malcolm is a Secretary of the company. DAVIS, Andrew Simon is a Director of the company. DAVIS, Stanley Harold is a Director of the company. DOLBY, Neil Jonathan is a Director of the company. KAYE, David Malcolm is a Director of the company. LINDSAY FYNN, Nigel is a Director of the company. LINDSAY-FYNN, Miranda is a Director of the company. Secretary DOLBY, Neil Jonathan has been resigned. Secretary POTTER, Irene has been resigned. Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CONROY, Lawrence has been resigned. Director HART, Suzanne Christian has been resigned. Director ORDISH, David Francis has been resigned. Director POTTER, Irene has been resigned. Director RUSSELL, Martin has been resigned. Director SPENCER, Lynda has been resigned. Director ZIPRIN, Geoffrey Charles has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 December 2000
Appointed Date: 09 November 1994
Director
RUSSELL, Martin
Resigned: 30 November 2001
Appointed Date: 13 December 2000
69 years old
STANLEY DAVIS GROUP LIMITED Events
05 Apr 2017
Group of companies' accounts made up to 30 June 2016
27 Feb 2017
Registered office address changed from 41 Chalton Street 1st Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
13 Jan 2017
Director's details changed for Mr Stanley Harold Davis on 6 January 2017
11 Jan 2017
Director's details changed for Mr Stanley Harold Davis on 6 January 2017
06 Jan 2017
Director's details changed for Mr Stanley Harold Davis on 6 January 2017
...
... and 148 more events
31 Oct 1989
Company name changed lombard sterling LIMITED\certificate issued on 01/11/89
26 Sep 1989
Company name changed gardale LIMITED\certificate issued on 27/09/89
21 Sep 1989
Registered office changed on 21/09/89 from: 87 victoria street st albans hertfordshire AL1 3XX
21 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Aug 1989
Incorporation
25 June 2007
Deed of deposit
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Nja Limited
Description: The sum of £75,000 deposited pursuant to the deed of…
7 February 1997
Fixed and floating charge
Delivered: 11 February 1997
Status: Satisfied
on 12 April 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1994
Charge over credit balances
Delivered: 15 February 1994
Status: Satisfied
on 7 February 1997
Persons entitled: Bank Leumi (U.K.) PLC
Description: The debtor has charged by way of first fixed charge all…
26 January 1994
Rent deposit deed
Delivered: 2 February 1994
Status: Satisfied
on 28 June 2005
Persons entitled: Harris & Russell Limited
Description: The deposit being £35,000.
26 November 1991
Debenture
Delivered: 9 December 1991
Status: Satisfied
on 7 February 1997
Persons entitled: Bank Leumi (U.K.) PLC
Description: (Including trade fixtures). Fixed and floating charges over…
31 January 1991
Mortgage debenture
Delivered: 6 February 1991
Status: Satisfied
on 5 February 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…