London
WC2R 0LX
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Current |
Appointed | 15 November 2021(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Tom Pickford |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(102 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr David John Crocker |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 December 2002) |
Role | Philatelist |
Correspondence Address | 2 Clover Way Paddock Wood Tonbridge Kent TN12 6BQ |
Director Name | Mr Paul Ian Fraser |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 1997) |
Role | Retailer |
Correspondence Address | 222 Cheltenham Road Bristol Avon BS6 5QU |
Director Name | Arvind Jivanlal Pandit |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oak Vale West End Southampton Hampshire SO30 3SE |
Secretary Name | Arvind Jivanlal Pandit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oak Vale West End Southampton Hampshire SO30 3SE |
Director Name | Anthony Michael McQuillan |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1997(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 1998) |
Role | Publisher |
Correspondence Address | Church Lodge Station Road Wrington Bristol Avon BS40 5LG |
Director Name | Mr Timothy Dunningham |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(78 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2001) |
Role | Chief Executive |
Country of Residence | Jersey |
Correspondence Address | Avranches Farm La Ruette D`Avranches St Lawrence Jersey JE3 1GJ |
Director Name | Antony Richard Jan Grodecki |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(78 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2001) |
Role | Managing Director |
Correspondence Address | The Maltings Hopgarden Lane Sevenoaks Kent TN13 1PX |
Secretary Name | Mr Richard Kenneth Purkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(80 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 02 November 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Chiswell House Shernden Lane Marsh Green Edenbridge Kent TN8 5PR |
Director Name | Michael Robert Montague Hall |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(81 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 February 2008) |
Role | Chartered Accountant |
Correspondence Address | Doyle Court Doyle Road St Peter Port Guernsey Channel Islands GY1 1RD |
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(81 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 02 November 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Mark David Henley |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(88 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Keith Andrew Millar Heddle |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(91 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 September 2017) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(97 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Graham Elliott Shircore |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(100 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2023) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(100 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Website | stanleygibbons.hk |
---|---|
Telephone | 0845 0267170 |
Telephone region | Unknown |
Registered Address | 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.5k at £1 | Stanley Gibbons Holdings LTD 99.97% Ordinary |
---|---|
1 at £1 | Stanley Gibbons International LTD 0.03% Ordinary |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2024 (9 months, 2 weeks from now) |
15 October 1993 | Delivered on: 27 October 1993 Satisfied on: 3 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
7 September 1989 | Delivered on: 22 September 1989 Satisfied on: 19 January 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies name therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 June 1986 | Delivered on: 17 June 1986 Satisfied on: 15 September 1989 Persons entitled: Nord Banker Classification: Guarantee and debenture deed Secured details: All moneys due or to become due from the company and/or the "companies" (as defined) to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 October 1984 | Delivered on: 16 November 1984 Satisfied on: 11 January 1991 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
25 June 1982 | Delivered on: 9 July 1982 Satisfied on: 11 January 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies names therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 June 1982 | Delivered on: 12 July 1982 Persons entitled: Letraset Limited Classification: Guarantee & debenture Secured details: Sterling pounds 1750000 and all other monies due or to become due from stanley gibbons international limited to the chargee under one terms of a share sale agreement dtd 25.6.1982. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwills, debts uncalled capital, with all buildings, fixtures, fixed plant & machinery (see doc M113 for full details). Fully Satisfied |
30 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
---|---|
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page) |
13 October 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page) |
2 November 2020 | Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages) |
2 November 2020 | Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page) |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
30 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (3 pages) |
12 September 2017 | Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Anthony Michael Gee as a director on 8 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Anthony Michael Gee as a director on 8 September 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
18 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
18 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Appointment of Mr Keith Andrew Millar Heddle as a director (2 pages) |
10 November 2011 | Termination of appointment of Mark Henley as a director (1 page) |
10 November 2011 | Appointment of Mr Keith Andrew Millar Heddle as a director (2 pages) |
10 November 2011 | Termination of appointment of Mark Henley as a director (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
7 February 2010 | Director's details changed for Mr Richard Kenneth Purkis on 29 December 2009 (2 pages) |
7 February 2010 | Director's details changed for Mr Mark David Henley on 29 December 2009 (2 pages) |
7 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
7 February 2010 | Director's details changed for Mr Richard Kenneth Purkis on 29 December 2009 (2 pages) |
7 February 2010 | Director's details changed for Mr Mark David Henley on 29 December 2009 (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 March 2008 | Director appointed mark david henley (2 pages) |
5 March 2008 | Director appointed mark david henley (2 pages) |
29 February 2008 | Appointment terminated director michael hall (1 page) |
29 February 2008 | Appointment terminated director michael hall (1 page) |
25 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 January 2007 | Return made up to 29/12/06; full list of members
|
16 January 2007 | Return made up to 29/12/06; full list of members
|
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 29/12/00; full list of members
|
24 January 2001 | Return made up to 29/12/00; full list of members
|
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned;director resigned (1 page) |
5 March 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 January 1999 | Return made up to 29/12/98; no change of members
|
26 January 1999 | Return made up to 29/12/98; no change of members
|
1 December 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
1 December 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
17 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
17 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
18 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
18 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
25 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
25 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
29 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
29 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
17 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |