Stancliffe & Glover Limited LONDON


Stancliffe & Glover started in year 1998 as Private Limited Company with registration number 03574129. The Stancliffe & Glover company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 54 Warwick Square. Postal code: SW1V 2AJ. Since October 24, 2000 Stancliffe & Glover Limited is no longer carrying the name John Stancliffe &.

The company has one director. John S., appointed on 30 July 1999. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stancliffe & Glover Limited Address / Contact

Office Address 54 Warwick Square
Town London
Post code SW1V 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03574129
Date of Incorporation Wed, 3rd Jun 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

John S.

Position: Director

Appointed: 30 July 1999

Michael T.

Position: Secretary

Appointed: 04 October 2000

Resigned: 04 May 2014

Michael T.

Position: Director

Appointed: 04 October 2000

Resigned: 04 May 2014

Richard N.

Position: Secretary

Appointed: 30 July 1999

Resigned: 04 August 2000

John B.

Position: Director

Appointed: 04 June 1998

Resigned: 29 June 2000

Stephen R.

Position: Secretary

Appointed: 04 June 1998

Resigned: 30 July 1999

Stephen R.

Position: Director

Appointed: 04 June 1998

Resigned: 30 July 1999

Dmcs Directors Limited

Position: Corporate Nominee Director

Appointed: 03 June 1998

Resigned: 04 June 1998

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1998

Resigned: 04 June 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is John S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

John Stancliffe & October 24, 2000
Art Management Consultants October 19, 2000
E.f.l June 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth300 475340 518346 535     
Balance Sheet
Current Assets537 157489 946503 587909 233996 6341 425 9841 305 606638 748
Net Assets Liabilities   693 312821 7521 282 1981 333 4231 269 433
Cash Bank In Hand476 202317 588401 478     
Debtors60 955172 358101 709     
Net Assets Liabilities Including Pension Asset Liability300 475340 518346 535     
Stocks Inventory  400     
Tangible Fixed Assets3 7003 4754 231     
Reserves/Capital
Called Up Share Capital444     
Profit Loss Account Reserve300 471340 514346 531     
Shareholder Funds300 475340 518346 535     
Other
Average Number Employees During Period   11111
Creditors   233 540194 953146 236504 75452 742
Fixed Assets3 7003 4754 2312 8484 4972 450532 571683 427
Net Current Assets Liabilities296 775337 506342 960690 464817 2551 279 748800 852586 006
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   14 77115 57414 998  
Total Assets Less Current Liabilities300 475340 981347 191693 312821 7521 282 1981 333 4231 269 433
Creditors Due Within One Year240 382152 440160 627     
Number Shares Allotted 44     
Par Value Share 11     
Provisions For Liabilities Charges 463656     
Share Capital Allotted Called Up Paid444     
Tangible Fixed Assets Additions 2 4802 730     
Tangible Fixed Assets Cost Or Valuation10 22111 40414 134     
Tangible Fixed Assets Depreciation6 5217 9309 903     
Tangible Fixed Assets Depreciation Charged In Period 2 7051 974     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 296      
Tangible Fixed Assets Disposals 1 296      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 8th, September 2023
Free Download (3 pages)

Company search