STAMPBURY LIMITED

Hellopages » Greater London » Westminster » SW1V 4PS

Company number 03272382
Status Active
Incorporation Date 31 October 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 83 CAMBRIDGE STREET, LONDON, SW1V 4PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Termination of appointment of Helen Amelia Pickering as a director on 4 March 2016; Appointment of Mr Timothy Cyprian George Thomas Elwes as a director on 4 July 2016. The most likely internet sites of STAMPBURY LIMITED are www.stampbury.co.uk, and www.stampbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stampbury Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03272382. Stampbury Limited has been working since 31 October 1996. The present status of the company is Active. The registered address of Stampbury Limited is 83 Cambridge Street London Sw1v 4ps. . HALL, Celia Ann is a Secretary of the company. ELM, Khosrow is a Director of the company. ELWES, Timothy Cyprian George Thomas is a Director of the company. MCDONOUGH, David Fergus is a Director of the company. ONSTAD, Julia is a Director of the company. SMITH, Dixon is a Director of the company. Secretary SCARR, Frances has been resigned. Secretary STEFANELLA, Julius has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BEAUMONT, Richard Blackett, Honuorable has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HANSON, Gordon has been resigned. Director PICKERING, Helen Amelia has been resigned. Director PICKERING, Helen Amelia has been resigned. Director RADJI, Golgoun has been resigned. Director SCARR, Frances has been resigned. Director SCOTT HANSEN, Matthew has been resigned. Director STEFANELLA, Julius has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HALL, Celia Ann
Appointed Date: 12 September 2010

Director
ELM, Khosrow
Appointed Date: 13 June 2011
77 years old

Director
ELWES, Timothy Cyprian George Thomas
Appointed Date: 04 July 2016
90 years old

Director
MCDONOUGH, David Fergus
Appointed Date: 12 September 2012
72 years old

Director
ONSTAD, Julia
Appointed Date: 12 September 2012
47 years old

Director
SMITH, Dixon
Appointed Date: 12 September 2012
91 years old

Resigned Directors

Secretary
SCARR, Frances
Resigned: 12 September 2010
Appointed Date: 04 December 2002

Secretary
STEFANELLA, Julius
Resigned: 12 April 2001
Appointed Date: 16 June 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 June 1997
Appointed Date: 31 October 1996

Director
BEAUMONT, Richard Blackett, Honuorable
Resigned: 04 December 2002
Appointed Date: 16 June 1997
99 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 June 1997
Appointed Date: 31 October 1996
35 years old

Director
HANSON, Gordon
Resigned: 21 February 2012
Appointed Date: 04 July 1997
86 years old

Director
PICKERING, Helen Amelia
Resigned: 04 March 2016
Appointed Date: 19 March 2007
76 years old

Director
PICKERING, Helen Amelia
Resigned: 04 December 2002
Appointed Date: 16 June 1997
76 years old

Director
RADJI, Golgoun
Resigned: 04 December 2002
Appointed Date: 25 June 1997
78 years old

Director
SCARR, Frances
Resigned: 12 September 2010
Appointed Date: 04 December 2002
91 years old

Director
SCOTT HANSEN, Matthew
Resigned: 16 June 2003
Appointed Date: 11 April 2002
54 years old

Director
STEFANELLA, Julius
Resigned: 12 April 2001
Appointed Date: 16 June 1997
91 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 June 1997
Appointed Date: 31 October 1996

Persons With Significant Control

Mr Khosrow Elm
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr David Fergus Mcdonough
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Ms Julia Onstad
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Dixon Smith
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mr Timothy Cyprian George Thomas Elwes
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Mr Simon O'Connor
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

STAMPBURY LIMITED Events

06 Dec 2016
Confirmation statement made on 31 October 2016 with updates
05 Dec 2016
Termination of appointment of Helen Amelia Pickering as a director on 4 March 2016
19 Aug 2016
Appointment of Mr Timothy Cyprian George Thomas Elwes as a director on 4 July 2016
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 no member list
...
... and 65 more events
01 Jul 1997
New director appointed
01 Jul 1997
Director resigned
01 Jul 1997
Secretary resigned;director resigned
01 Jul 1997
Registered office changed on 01/07/97 from: crwys house 33 crwys road cardiff CF2 4YF
31 Oct 1996
Incorporation

STAMPBURY LIMITED Charges

24 November 2000
Legal charge
Delivered: 1 December 2000
Status: Outstanding
Persons entitled: Messrs C Hoare & Co
Description: The l/h property k/a basement flat 17-20 embankment gardens…