STANFORD BUSINESS COURT LIMITED
FARINGDON

Hellopages » Oxfordshire » Vale of White Horse » SN7 8LH

Company number 03416549
Status Active
Incorporation Date 7 August 1997
Company Type Private Limited Company
Address 21-23 HIGH STREET, STANFORD IN THE VALE, FARINGDON, OXFORDSHIRE, SN7 8LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of STANFORD BUSINESS COURT LIMITED are www.stanfordbusinesscourt.co.uk, and www.stanford-business-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Stanford Business Court Limited is a Private Limited Company. The company registration number is 03416549. Stanford Business Court Limited has been working since 07 August 1997. The present status of the company is Active. The registered address of Stanford Business Court Limited is 21 23 High Street Stanford in The Vale Faringdon Oxfordshire Sn7 8lh. . WILSON, James George is a Secretary of the company. HONEY, Margaret Rose is a Director of the company. Nominee Secretary DATASEARCH CORPORATE SECRETARIES LIMITED has been resigned. Director COWLEY, Francis John Edward has been resigned. Nominee Director DATASEARCH NOMINEES LIMITED has been resigned. Director GOODMAN, Margaret Rose has been resigned. Director HARRIS, Susan May has been resigned. Director HONEY, Russell Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILSON, James George
Appointed Date: 10 October 1997

Director
HONEY, Margaret Rose
Appointed Date: 02 June 2004
54 years old

Resigned Directors

Nominee Secretary
DATASEARCH CORPORATE SECRETARIES LIMITED
Resigned: 07 August 1997
Appointed Date: 07 August 1997

Director
COWLEY, Francis John Edward
Resigned: 04 June 2004
Appointed Date: 26 February 1998
99 years old

Nominee Director
DATASEARCH NOMINEES LIMITED
Resigned: 07 August 1997
Appointed Date: 07 August 1997

Director
GOODMAN, Margaret Rose
Resigned: 26 February 1998
Appointed Date: 07 August 1997
54 years old

Director
HARRIS, Susan May
Resigned: 04 June 2004
Appointed Date: 26 February 1998
78 years old

Director
HONEY, Russell Arthur
Resigned: 23 February 1998
Appointed Date: 10 October 1997
74 years old

Persons With Significant Control

Mrs Margaret Rose Honey
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell Arthur Honey
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STANFORD BUSINESS COURT LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 August 2016
18 Aug 2016
Confirmation statement made on 7 August 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 31 August 2015
18 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,995

18 Sep 2015
Registered office address changed from Stanford Business Court 21-23 High Street Stanford in the Vale Oxfordshire SN7 8LJ to 21-23 High Street Stanford in the Vale Faringdon Oxfordshire SN7 8LH on 18 September 2015
...
... and 55 more events
23 Oct 1997
New director appointed
13 Aug 1997
Secretary resigned
13 Aug 1997
Director resigned
13 Aug 1997
Registered office changed on 13/08/97 from: 11 kingsmead square bath BA1 2AB
07 Aug 1997
Incorporation

STANFORD BUSINESS COURT LIMITED Charges

11 July 2011
Mortgage deed
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 21 and 23 high street stanford in the…
17 June 2011
Debenture
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 1998
Legal charge
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 high street ctanford in the vale oxfordshire t/n…
24 February 1998
Legal charge
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to the south sheards lane (rear of 21 high street)…
24 February 1998
Legal charge
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Stanford business court 21 high street stanford in the vale…
24 February 1998
Floating charge
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.