Background WavePink WaveYellow Wave

THE STAFFORD COLLECTION LIMITED (12106416)

THE STAFFORD COLLECTION LIMITED (12106416) is an active UK company. incorporated on 16 July 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE STAFFORD COLLECTION LIMITED has been registered for 6 years. Current directors include BAKR-IBRAHIM, Mahmoud Hassan.

Company Number
12106416
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
16-18 St.James's Place Westminster, London, SW1A 1NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BAKR-IBRAHIM, Mahmoud Hassan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STAFFORD COLLECTION LIMITED

THE STAFFORD COLLECTION LIMITED is an active company incorporated on 16 July 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE STAFFORD COLLECTION LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12106416

LTD Company

Age

6 Years

Incorporated 16 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 25 July 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

16-18 St.James's Place Westminster London, SW1A 1NJ,

Previous Addresses

50 Broadway Westminster London SW1H 0BL United Kingdom
From: 16 July 2019To: 17 July 2019
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 19
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BAKR-IBRAHIM, Mahmoud Hassan

Active
Westminster, LondonSW1A 1NJ
Born July 1973
Director
Appointed 16 Jul 2019

ARMITSTEAD, Martin Lewis

Resigned
Westminster, LondonSW1A 1NJ
Born November 1952
Director
Appointed 06 Aug 2019
Resigned 01 Oct 2020

BALCH, Antony William

Resigned
Westminster, LondonSW1A 1NJ
Born September 1954
Director
Appointed 01 Oct 2024
Resigned 22 Oct 2025

BENSON, Katherine

Resigned
Westminster, LondonSW1A 1NJ
Born November 1959
Director
Appointed 12 Dec 2022
Resigned 04 Sept 2023

FOXON, Marten Jeremy

Resigned
Westminster, LondonSW1A 1NJ
Born November 1959
Director
Appointed 03 Mar 2024
Resigned 01 Oct 2024

MALONE, Peter Vincent

Resigned
Westminster, LondonSW1A 1NJ
Born August 1953
Director
Appointed 28 Sept 2021
Resigned 04 Nov 2022

Persons with significant control

1

LondonSW1A 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Incorporation Company
16 July 2019
NEWINCIncorporation