London
EC4N 6EU
Director Name | Mr Richard Lewis Kitchen |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(48 years after company formation) |
Appointment Duration | 14 years, 6 months (closed 24 April 2022) |
Role | Economic Lecturer & Consultant |
Country of Residence | England |
Correspondence Address | The Fold Sowood Fold Sowood Halifax West Yorkshire HX4 9JP |
Director Name | Dr Rowan Ian Mactaggart |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(54 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 24 April 2022) |
Role | Rural Development Specialist |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Jeremy Christopher West |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(56 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 24 April 2022) |
Role | Managing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Ian Gray Harder |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 July 1999) |
Role | Economics Consultant |
Correspondence Address | 5 Blake Road London N11 2AD |
Director Name | Mr David Charles Treherne Pollock |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 January 2002) |
Role | Company Director And Consultant |
Correspondence Address | 9 The Chase London SW4 0NP |
Director Name | Julian Bayley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1995) |
Role | Stockbroker |
Correspondence Address | Goddards Green House Benenden Kent |
Secretary Name | John Duncan Parsonage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(31 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 44 Leicester Road East Finchley London N2 9EA |
Director Name | Mr Richard Lewis Kitchen |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(32 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 April 2007) |
Role | Economics Lecturer & Consultan |
Correspondence Address | 1 Sowerby Hall Sowerby Bridge West Yorkshire HX6 1HU |
Director Name | Mr Michael Gray Gillibrand |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(33 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1994) |
Role | Economic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Egerton Place London SW3 2EF |
Director Name | Ian Chater Wells Hancock |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(36 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2000) |
Role | Management Consultant |
Correspondence Address | 104 Clapham Common North Side London SW4 9SQ |
Director Name | Russell Alexander Muir |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(37 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1998) |
Role | Economist |
Correspondence Address | 6410 Kenhowe Drive Bethesda Maryland 20817 |
Director Name | Jonathan Stewart Burns |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2000) |
Role | Business Consultant |
Correspondence Address | Hawthorne Cottages Hampstead Lane Yalding Maidstone Kent ME18 6HJ |
Director Name | David John Sarley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2002) |
Role | Economist |
Correspondence Address | 10 Salisbury Road London E7 9JX |
Director Name | Mr Adrian Neville Osborne |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(39 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 21 June 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Ridlands Rise Limpsfield Chart Surrey RH8 0TS |
Director Name | Richard Frederick Thoburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(43 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sailmakers Court William Morris Way London SW6 2UX |
Director Name | Mr David Charles Elliott |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2007) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Georges Road Palmers Green London N13 4AS |
Director Name | Darren Lee Jackson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2006) |
Role | Economist |
Correspondence Address | Flat 14 144 Wapping High Street London E1W 3PD |
Director Name | Harry James Kendell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2008) |
Role | Economist |
Correspondence Address | 18 Kingsmead Road London SW2 3JD |
Secretary Name | Stephen John Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2010) |
Role | Accountant |
Correspondence Address | 28 Lister Road London E11 3DS |
Director Name | Keith Young |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Square London SW3 4NR |
Secretary Name | Mr Jonathan Farrington |
---|---|
Status | Resigned |
Appointed | 30 July 2010(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2011) |
Role | Company Director |
Correspondence Address | Abbots Court 34 Farringdon Lane London EC1R 3AX |
Secretary Name | Mr Michael David Rocks |
---|---|
Status | Resigned |
Appointed | 30 August 2011(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | Abbots Court 34 Farringdon Lane London EC1R 3AX |
Secretary Name | Mr Oliver John Mahon |
---|---|
Status | Resigned |
Appointed | 23 October 2013(54 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 November 2018) |
Role | Company Director |
Correspondence Address | Abbots Court 34 Farringdon Lane London EC1R 3AX |
Director Name | Mr Robert Charles Laslett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(57 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Court 34 Farringdon Lane London EC1R 3AX |
Website | maxwellstamp.com |
---|---|
Telephone | 020 72510147 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
4.1k at £1 | Richard Thoburn Sipp 8.28% Ordinary |
---|---|
3k at £1 | John Parsonage 6.00% Ordinary |
26k at £1 | Martyn J.w Kebbell 52.00% Ordinary |
1.1k at £1 | Harry Kendell 2.20% Ordinary |
1000 at £1 | Reginald Valin 2.00% Ordinary |
8.5k at £1 | Richard Kitchen 17.00% Ordinary |
5k at £1 | Keith Young 10.00% Ordinary |
500 at £1 | Charlotte Kebbell 1.00% Ordinary |
500 at £1 | Geoffrey Kebbell 1.00% Ordinary |
262 at £1 | Thoburn Associates 0.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,975,845 |
Gross Profit | £37,647,290 |
Net Worth | £3,937,172 |
Cash | £3,020,261 |
Current Liabilities | £4,637,362 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
30 July 1997 | Delivered on: 15 August 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Outstanding |
---|---|
27 June 1997 | Delivered on: 4 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
22 May 1990 | Delivered on: 31 May 1990 Satisfied on: 9 September 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or hat & mitre PLC 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 |
26 May 1987 | Delivered on: 11 June 1987 Satisfied on: 9 September 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or maxwell stamp limited. 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 |
24 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2022 | Notice of move from Administration to Dissolution (27 pages) |
31 August 2021 | Administrator's progress report (24 pages) |
24 February 2021 | Administrator's progress report (23 pages) |
7 January 2021 | Notice of extension of period of Administration (5 pages) |
4 September 2020 | Administrator's progress report (26 pages) |
27 February 2020 | Administrator's progress report (25 pages) |
13 January 2020 | Notice of extension of period of Administration (3 pages) |
4 September 2019 | Administrator's progress report (31 pages) |
18 April 2019 | Statement of affairs with form AM02SOA (12 pages) |
18 April 2019 | Notice of deemed approval of proposals (3 pages) |
1 April 2019 | Statement of administrator's proposal (40 pages) |
11 February 2019 | Registered office address changed from Abbots Court 34 Farringdon Lane London EC1R 3AX to 2nd Floor 110 Cannon Street London EC4N 6EU on 11 February 2019 (2 pages) |
9 February 2019 | Appointment of an administrator (3 pages) |
24 January 2019 | Termination of appointment of Oliver John Mahon as a secretary on 2 November 2018 (1 page) |
11 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
30 July 2018 | Termination of appointment of Richard Frederick Thoburn as a director on 26 July 2018 (1 page) |
20 July 2018 | Group of companies' accounts made up to 30 September 2017 (30 pages) |
12 July 2018 | Termination of appointment of Adrian Neville Osborne as a director on 21 June 2018 (1 page) |
6 February 2018 | Termination of appointment of Robert Charles Laslett as a director on 31 January 2018 (1 page) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
9 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
9 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
20 October 2016 | Appointment of Mr Robert Charles Laslett as a director on 6 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Robert Charles Laslett as a director on 6 October 2016 (2 pages) |
13 October 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
13 October 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
30 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
1 August 2016 | Termination of appointment of Keith Young as a director on 9 May 2016 (1 page) |
1 August 2016 | Termination of appointment of Keith Young as a director on 9 May 2016 (1 page) |
15 April 2016 | Appointment of Mr Jeremy Christopher West as a director on 1 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Jeremy Christopher West as a director on 1 April 2016 (2 pages) |
7 October 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
7 October 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
23 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
2 October 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
2 October 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 December 2013 | Termination of appointment of Michael Rocks as a secretary (1 page) |
4 December 2013 | Termination of appointment of Michael Rocks as a secretary (1 page) |
23 October 2013 | Appointment of Mr Oliver John Mahon as a secretary (1 page) |
23 October 2013 | Appointment of Mr Oliver John Mahon as a secretary (1 page) |
17 October 2013 | Appointment of Dr Rowan Ian Mactaggart as a director (2 pages) |
17 October 2013 | Appointment of Dr Rowan Ian Mactaggart as a director (2 pages) |
19 August 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
19 August 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
4 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Termination of appointment of Jonathan Farrington as a secretary (1 page) |
30 August 2011 | Appointment of Mr Michael David Rocks as a secretary (1 page) |
30 August 2011 | Termination of appointment of Jonathan Farrington as a secretary (1 page) |
30 August 2011 | Appointment of Mr Michael David Rocks as a secretary (1 page) |
1 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
14 September 2010 | Director's details changed for Mr Martyn James William Kebbell on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Martyn James William Kebbell on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Mr Martyn James William Kebbell on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Martyn James William Kebbell on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Martyn James William Kebbell on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Martyn James William Kebbell on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Richard Frederick Thoburn on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Richard Frederick Thoburn on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Keith Young on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Richard Frederick Thoburn on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Keith Young on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Keith Young on 1 October 2009 (2 pages) |
30 July 2010 | Appointment of Mr Jonathan Farrington as a secretary (1 page) |
30 July 2010 | Appointment of Mr Jonathan Farrington as a secretary (1 page) |
30 July 2010 | Termination of appointment of Stephen Cole as a secretary (1 page) |
30 July 2010 | Termination of appointment of Stephen Cole as a secretary (1 page) |
26 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
27 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
11 August 2008 | Appointment terminated director harry kendell (1 page) |
11 August 2008 | Appointment terminated director harry kendell (1 page) |
10 April 2008 | Appointment terminated director david elliott (1 page) |
10 April 2008 | Appointment terminated director david elliott (1 page) |
21 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
16 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
16 August 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
12 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
12 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
8 July 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
8 July 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
16 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
16 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
1 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
1 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
29 July 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
29 July 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
21 August 2002 | Return made up to 16/08/02; full list of members
|
21 August 2002 | Return made up to 16/08/02; full list of members
|
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
14 August 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
14 August 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
30 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
30 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
14 September 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
14 September 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
4 September 2001 | Return made up to 16/08/01; full list of members
|
4 September 2001 | Return made up to 16/08/01; full list of members
|
6 February 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
6 February 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
12 October 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
12 October 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 October 2000 | Return made up to 16/08/00; full list of members
|
11 October 2000 | Return made up to 16/08/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
20 October 1999 | Return made up to 16/08/99; full list of members
|
20 October 1999 | Return made up to 16/08/99; full list of members
|
29 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Return made up to 16/08/98; no change of members
|
14 October 1998 | Return made up to 16/08/98; no change of members
|
14 October 1998 | New director appointed (2 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
15 October 1997 | Return made up to 16/08/97; no change of members (6 pages) |
15 October 1997 | Return made up to 16/08/97; no change of members (6 pages) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 August 1997 | Particulars of mortgage/charge (5 pages) |
15 August 1997 | Particulars of mortgage/charge (5 pages) |
4 July 1997 | Particulars of mortgage/charge (5 pages) |
4 July 1997 | Particulars of mortgage/charge (5 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
18 October 1996 | Return made up to 16/08/96; full list of members (8 pages) |
18 October 1996 | Return made up to 16/08/96; full list of members (8 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Director resigned (1 page) |
12 September 1995 | Return made up to 16/08/95; no change of members (6 pages) |
12 September 1995 | Return made up to 16/08/95; no change of members (6 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
10 January 1990 | Company name changed maxwell stamp associates PLC\certificate issued on 11/01/90 (2 pages) |
10 January 1990 | Company name changed maxwell stamp associates PLC\certificate issued on 11/01/90 (2 pages) |
7 November 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 November 1989 | Resolutions
|
7 November 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 November 1989 | Resolutions
|
3 November 1989 | Re-registration of Memorandum and Articles (37 pages) |
3 November 1989 | Re-registration of Memorandum and Articles (37 pages) |
25 September 1959 | Certificate of incorporation (1 page) |
25 September 1959 | Certificate of incorporation (1 page) |