STANHOPE BUSINESS CENTRES LIMITED
LONDON STANHOPE OFFICE SERVICES LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 04610618
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of STANHOPE BUSINESS CENTRES LIMITED are www.stanhopebusinesscentres.co.uk, and www.stanhope-business-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanhope Business Centres Limited is a Private Limited Company. The company registration number is 04610618. Stanhope Business Centres Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Stanhope Business Centres Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Secretary ADAM, Robert James has been resigned. Secretary BARTLETT, John Charles Harold has been resigned. Secretary PANKHANIA, Keval has been resigned. Secretary WOOD, Howard Graham has been resigned. Secretary CITY GROUP P.L.C. has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAM, Robert James has been resigned. Director BLURTON, Andrew Francis has been resigned. Director DONNE, Celia Mary Barbara has been resigned. Director PANKHANIA, Keval has been resigned. Director REGAN, Timothy Sean James Donovan has been resigned. Director SPENCER, John Robert has been resigned. Director VAUGHAN, Crispin David Philip has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 15 March 2014
52 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
ADAM, Robert James
Resigned: 28 September 2007
Appointed Date: 30 November 2004

Secretary
BARTLETT, John Charles Harold
Resigned: 02 May 2013
Appointed Date: 06 May 2009

Secretary
PANKHANIA, Keval
Resigned: 22 January 2008
Appointed Date: 28 September 2007

Secretary
WOOD, Howard Graham
Resigned: 30 November 2004
Appointed Date: 06 December 2002

Secretary
CITY GROUP P.L.C.
Resigned: 01 May 2013
Appointed Date: 01 January 2013

Secretary
FILEX SERVICES LIMITED
Resigned: 01 January 2013
Appointed Date: 22 January 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Director
ADAM, Robert James
Resigned: 28 September 2007
Appointed Date: 18 June 2003
60 years old

Director
BLURTON, Andrew Francis
Resigned: 22 March 2013
Appointed Date: 13 November 2012
71 years old

Director
DONNE, Celia Mary Barbara
Resigned: 15 March 2014
Appointed Date: 22 March 2013
53 years old

Director
PANKHANIA, Keval
Resigned: 13 November 2012
Appointed Date: 28 September 2007
53 years old

Director
REGAN, Timothy Sean James Donovan
Resigned: 15 March 2014
Appointed Date: 22 March 2013
60 years old

Director
SPENCER, John Robert
Resigned: 05 September 2014
Appointed Date: 28 September 2007
67 years old

Director
VAUGHAN, Crispin David Philip
Resigned: 28 September 2007
Appointed Date: 06 December 2002
69 years old

Persons With Significant Control

Mwb Business Exchange Covent Garden Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STANHOPE BUSINESS CENTRES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016
Full accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3,602

03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 90 more events
24 Sep 2003
Ad 08/08/03--------- £ si 400@1=400 £ ic 451/851
08 Jul 2003
Ad 18/06/03--------- £ si 450@1=450 £ ic 1/451
01 Jul 2003
New director appointed
06 Dec 2002
Secretary resigned
06 Dec 2002
Incorporation

STANHOPE BUSINESS CENTRES LIMITED Charges

22 March 2013
A security agreement
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Pathway Finance Societe a Responsabilite Limitee
Description: By way of a first floating charge all of its assets, book…
28 September 2007
Debenture
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 2005
Debenture
Delivered: 27 July 2005
Status: Satisfied on 3 October 2007
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 2005
Debenture
Delivered: 14 July 2005
Status: Satisfied on 3 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
3 May 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied on 27 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…