About

Registered Number: 05189798
Date of Incorporation: 26/07/2004 (19 years and 10 months ago)
Company Status: Administration
Registered Address: C/O Peter Hall 2 Venture Road, Chilworth, Southampton, SO16 7NP

 

Established in 2004, Douglas Stafford Ltd have registered office in Southampton, it's status in the Companies House registry is set to "Administration". The companies directors are listed as Cook, Nigel Douglas, Cook, Diane Jane, Fieldhouse, John Victor, Sargeant, Ben, Spinelli, Renzo Giuseppe Oliviero in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Nigel Douglas 26 July 2004 - 1
COOK, Diane Jane 26 July 2004 08 October 2018 1
FIELDHOUSE, John Victor 01 September 2009 01 October 2018 1
SARGEANT, Ben 01 October 2010 06 May 2015 1
SPINELLI, Renzo Giuseppe Oliviero 01 August 2007 11 October 2010 1

Filing History

Document Type Date
COM1 - N/A 15 April 2020
AM07 - N/A 25 March 2020
AM03 - N/A 27 February 2020
AM02 - N/A 14 February 2020
AD01 - Change of registered office address 17 January 2020
AM01 - N/A 16 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 August 2019
AD01 - Change of registered office address 02 May 2019
AD01 - Change of registered office address 24 April 2019
TM02 - Termination of appointment of secretary 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 26 April 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 28 July 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 07 May 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 06 August 2014
RESOLUTIONS - N/A 26 June 2014
SH08 - Notice of name or other designation of class of shares 26 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 10 April 2013
AA01 - Change of accounting reference date 23 October 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
RESOLUTIONS - N/A 31 July 2012
RESOLUTIONS - N/A 31 July 2012
RESOLUTIONS - N/A 31 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 July 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 04 February 2011
AA - Annual Accounts 27 January 2011
TM01 - Termination of appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 17 March 2010
AP01 - Appointment of director 06 October 2009
363a - Annual Return 04 August 2009
287 - Change in situation or address of Registered Office 14 April 2009
395 - Particulars of a mortgage or charge 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 17 April 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 23 August 2005
395 - Particulars of a mortgage or charge 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2009 Outstanding

N/A

All assets debenture deed 02 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.