Company NameMaxwell Stamp Plc
Company StatusDissolved
Company Number00637978
CategoryPublic Limited Company
Incorporation Date25 September 1959(64 years, 7 months ago)
Dissolution Date24 April 2022 (1 year, 12 months ago)
Previous NameMaxwell Stamp Associates Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martyn James William Kebbell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(32 years, 11 months after company formation)
Appointment Duration29 years, 8 months (closed 24 April 2022)
RoleEconomics Consultant
Country of ResidenceUnited Arab Emirates
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Richard Lewis Kitchen
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(48 years after company formation)
Appointment Duration14 years, 6 months (closed 24 April 2022)
RoleEconomic Lecturer & Consultant
Country of ResidenceEngland
Correspondence AddressThe Fold Sowood Fold
Sowood
Halifax
West Yorkshire
HX4 9JP
Director NameDr Rowan Ian Mactaggart
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(54 years after company formation)
Appointment Duration8 years, 6 months (closed 24 April 2022)
RoleRural Development Specialist
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Jeremy Christopher West
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(56 years, 6 months after company formation)
Appointment Duration6 years (closed 24 April 2022)
RoleManaging Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameIan Gray Harder
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(31 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 July 1999)
RoleEconomics Consultant
Correspondence Address5 Blake Road
London
N11 2AD
Director NameMr David Charles Treherne Pollock
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(31 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 January 2002)
RoleCompany Director And Consultant
Correspondence Address9 The Chase
London
SW4 0NP
Director NameJulian Bayley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(31 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleStockbroker
Correspondence AddressGoddards Green House
Benenden
Kent
Secretary NameJohn Duncan Parsonage
NationalityBritish
StatusResigned
Appointed16 August 1991(31 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address44 Leicester Road
East Finchley
London
N2 9EA
Director NameMr Richard Lewis Kitchen
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(32 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 April 2007)
RoleEconomics Lecturer & Consultan
Correspondence Address1 Sowerby Hall
Sowerby Bridge
West Yorkshire
HX6 1HU
Director NameMr Michael Gray Gillibrand
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(33 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1994)
RoleEconomic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Egerton Place
London
SW3 2EF
Director NameIan Chater Wells Hancock
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(36 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2000)
RoleManagement Consultant
Correspondence Address104 Clapham Common North Side
London
SW4 9SQ
Director NameRussell Alexander Muir
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(37 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleEconomist
Correspondence Address6410 Kenhowe Drive
Bethesda
Maryland
20817
Director NameJonathan Stewart Burns
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(37 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2000)
RoleBusiness Consultant
Correspondence AddressHawthorne Cottages
Hampstead Lane Yalding
Maidstone
Kent
ME18 6HJ
Director NameDavid John Sarley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(38 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2002)
RoleEconomist
Correspondence Address10 Salisbury Road
London
E7 9JX
Director NameMr Adrian Neville Osborne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(39 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 21 June 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Ridlands Rise
Limpsfield Chart
Surrey
RH8 0TS
Director NameRichard Frederick Thoburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(43 years, 10 months after company formation)
Appointment Duration15 years (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sailmakers Court
William Morris Way
London
SW6 2UX
Director NameMr David Charles Elliott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(44 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2007)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address22 St Georges Road
Palmers Green
London
N13 4AS
Director NameDarren Lee Jackson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(45 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2006)
RoleEconomist
Correspondence AddressFlat 14
144 Wapping High Street
London
E1W 3PD
Director NameHarry James Kendell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(45 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2008)
RoleEconomist
Correspondence Address18 Kingsmead Road
London
SW2 3JD
Secretary NameStephen John Cole
NationalityBritish
StatusResigned
Appointed31 March 2007(47 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2010)
RoleAccountant
Correspondence Address28 Lister Road
London
E11 3DS
Director NameKeith Young
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(48 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Square
London
SW3 4NR
Secretary NameMr Jonathan Farrington
StatusResigned
Appointed30 July 2010(50 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2011)
RoleCompany Director
Correspondence AddressAbbots Court
34 Farringdon Lane
London
EC1R 3AX
Secretary NameMr Michael David Rocks
StatusResigned
Appointed30 August 2011(51 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2013)
RoleCompany Director
Correspondence AddressAbbots Court
34 Farringdon Lane
London
EC1R 3AX
Secretary NameMr Oliver John Mahon
StatusResigned
Appointed23 October 2013(54 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 November 2018)
RoleCompany Director
Correspondence AddressAbbots Court
34 Farringdon Lane
London
EC1R 3AX
Director NameMr Robert Charles Laslett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(57 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Court
34 Farringdon Lane
London
EC1R 3AX

Contact

Websitemaxwellstamp.com
Telephone020 72510147
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

4.1k at £1Richard Thoburn Sipp
8.28%
Ordinary
3k at £1John Parsonage
6.00%
Ordinary
26k at £1Martyn J.w Kebbell
52.00%
Ordinary
1.1k at £1Harry Kendell
2.20%
Ordinary
1000 at £1Reginald Valin
2.00%
Ordinary
8.5k at £1Richard Kitchen
17.00%
Ordinary
5k at £1Keith Young
10.00%
Ordinary
500 at £1Charlotte Kebbell
1.00%
Ordinary
500 at £1Geoffrey Kebbell
1.00%
Ordinary
262 at £1Thoburn Associates
0.52%
Ordinary

Financials

Year2014
Turnover£37,975,845
Gross Profit£37,647,290
Net Worth£3,937,172
Cash£3,020,261
Current Liabilities£4,637,362

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Charges

30 July 1997Delivered 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 1997Delivered 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 1990Delivered 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 1987Delivered 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

Filing History

24 April 2022Final Gazette dissolved following liquidation (1 page)
24 January 2022Notice of move from Administration to Dissolution (27 pages)
31 August 2021Administrator's progress report (24 pages)
24 February 2021Administrator's progress report (23 pages)
7 January 2021Notice of extension of period of Administration (5 pages)
4 September 2020Administrator's progress report (26 pages)
27 February 2020Administrator's progress report (25 pages)
13 January 2020Notice of extension of period of Administration (3 pages)
4 September 2019Administrator's progress report (31 pages)
18 April 2019Statement of affairs with form AM02SOA (12 pages)
18 April 2019Notice of deemed approval of proposals (3 pages)
1 April 2019Statement of administrator's proposal (40 pages)
11 February 2019Registered 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 2019Appointment of an administrator (3 pages)
24 January 2019Termination of appointment of Oliver John Mahon as a secretary on 2 November 2018 (1 page)
11 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
30 July 2018Termination of appointment of Richard Frederick Thoburn as a director on 26 July 2018 (1 page)
20 July 2018Group of companies' accounts made up to 30 September 2017 (30 pages)
12 July 2018Termination of appointment of Adrian Neville Osborne as a director on 21 June 2018 (1 page)
6 February 2018Termination of appointment of Robert Charles Laslett as a director on 31 January 2018 (1 page)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
9 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
9 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
20 October 2016Appointment of Mr Robert Charles Laslett as a director on 6 October 2016 (2 pages)
20 October 2016Appointment of Mr Robert Charles Laslett as a director on 6 October 2016 (2 pages)
13 October 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
13 October 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
30 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
1 August 2016Termination of appointment of Keith Young as a director on 9 May 2016 (1 page)
1 August 2016Termination of appointment of Keith Young as a director on 9 May 2016 (1 page)
15 April 2016Appointment of Mr Jeremy Christopher West as a director on 1 April 2016 (2 pages)
15 April 2016Appointment of Mr Jeremy Christopher West as a director on 1 April 2016 (2 pages)
7 October 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
7 October 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
23 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,000
(9 pages)
23 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,000
(9 pages)
2 October 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
2 October 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(9 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(9 pages)
4 December 2013Termination of appointment of Michael Rocks as a secretary (1 page)
4 December 2013Termination of appointment of Michael Rocks as a secretary (1 page)
23 October 2013Appointment of Mr Oliver John Mahon as a secretary (1 page)
23 October 2013Appointment of Mr Oliver John Mahon as a secretary (1 page)
17 October 2013Appointment of Dr Rowan Ian Mactaggart as a director (2 pages)
17 October 2013Appointment of Dr Rowan Ian Mactaggart as a director (2 pages)
19 August 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
19 August 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(8 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(8 pages)
4 October 2012Full accounts made up to 31 March 2012 (19 pages)
4 October 2012Full accounts made up to 31 March 2012 (19 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
3 November 2011Full accounts made up to 31 March 2011 (20 pages)
3 November 2011Full accounts made up to 31 March 2011 (20 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
30 August 2011Termination of appointment of Jonathan Farrington as a secretary (1 page)
30 August 2011Appointment of Mr Michael David Rocks as a secretary (1 page)
30 August 2011Termination of appointment of Jonathan Farrington as a secretary (1 page)
30 August 2011Appointment of Mr Michael David Rocks as a secretary (1 page)
1 November 2010Full accounts made up to 31 March 2010 (19 pages)
1 November 2010Full accounts made up to 31 March 2010 (19 pages)
14 September 2010Director's details changed for Mr Martyn James William Kebbell on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Martyn James William Kebbell on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Mr Martyn James William Kebbell on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Martyn James William Kebbell on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Martyn James William Kebbell on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Martyn James William Kebbell on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Richard Frederick Thoburn on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Richard Frederick Thoburn on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Keith Young on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Richard Frederick Thoburn on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Keith Young on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Keith Young on 1 October 2009 (2 pages)
30 July 2010Appointment of Mr Jonathan Farrington as a secretary (1 page)
30 July 2010Appointment of Mr Jonathan Farrington as a secretary (1 page)
30 July 2010Termination of appointment of Stephen Cole as a secretary (1 page)
30 July 2010Termination of appointment of Stephen Cole as a secretary (1 page)
26 October 2009Full accounts made up to 31 March 2009 (20 pages)
26 October 2009Full accounts made up to 31 March 2009 (20 pages)
27 August 2009Return made up to 16/08/09; full list of members (5 pages)
27 August 2009Return made up to 16/08/09; full list of members (5 pages)
23 October 2008Full accounts made up to 31 March 2008 (19 pages)
23 October 2008Full accounts made up to 31 March 2008 (19 pages)
26 August 2008Return made up to 16/08/08; full list of members (5 pages)
26 August 2008Return made up to 16/08/08; full list of members (5 pages)
11 August 2008Appointment terminated director harry kendell (1 page)
11 August 2008Appointment terminated director harry kendell (1 page)
10 April 2008Appointment terminated director david elliott (1 page)
10 April 2008Appointment terminated director david elliott (1 page)
21 November 2007Full accounts made up to 31 March 2007 (20 pages)
21 November 2007Full accounts made up to 31 March 2007 (20 pages)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
16 August 2007Return made up to 16/08/07; full list of members (3 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Return made up to 16/08/07; full list of members (3 pages)
16 August 2007Secretary's particulars changed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (1 page)
5 November 2006Full accounts made up to 31 March 2006 (19 pages)
5 November 2006Full accounts made up to 31 March 2006 (19 pages)
5 September 2006Return made up to 16/08/06; full list of members (3 pages)
5 September 2006Return made up to 16/08/06; full list of members (3 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
12 December 2005Full accounts made up to 31 March 2005 (20 pages)
12 December 2005Full accounts made up to 31 March 2005 (20 pages)
12 September 2005Return made up to 16/08/05; full list of members (3 pages)
12 September 2005Return made up to 16/08/05; full list of members (3 pages)
8 July 2005Delivery ext'd 3 mth 31/03/05 (1 page)
8 July 2005Delivery ext'd 3 mth 31/03/05 (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 March 2004 (17 pages)
2 November 2004Full accounts made up to 31 March 2004 (17 pages)
30 October 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
30 October 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
16 September 2004Return made up to 16/08/04; full list of members (8 pages)
16 September 2004Return made up to 16/08/04; full list of members (8 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
1 November 2003Full accounts made up to 31 March 2003 (16 pages)
1 November 2003Full accounts made up to 31 March 2003 (16 pages)
5 September 2003Return made up to 16/08/03; full list of members (7 pages)
5 September 2003Return made up to 16/08/03; full list of members (7 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
29 July 2003Delivery ext'd 3 mth 31/03/03 (1 page)
29 July 2003Delivery ext'd 3 mth 31/03/03 (1 page)
4 February 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
21 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
14 August 2002Delivery ext'd 3 mth 31/03/02 (1 page)
14 August 2002Delivery ext'd 3 mth 31/03/02 (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
30 January 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
30 January 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
14 September 2001Delivery ext'd 3 mth 31/03/01 (1 page)
14 September 2001Delivery ext'd 3 mth 31/03/01 (1 page)
4 September 2001Return made up to 16/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Return made up to 16/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Full group accounts made up to 31 March 2000 (20 pages)
6 February 2001Full group accounts made up to 31 March 2000 (20 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
12 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
12 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
11 October 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 October 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
2 November 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
20 October 1999Return made up to 16/08/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
  • 363(288) ‐ Director resigned
(8 pages)
20 October 1999Return made up to 16/08/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
  • 363(288) ‐ Director resigned
(8 pages)
29 October 1998Full accounts made up to 31 March 1998 (13 pages)
29 October 1998Full accounts made up to 31 March 1998 (13 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/98
(6 pages)
14 October 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/98
(6 pages)
14 October 1998New director appointed (2 pages)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
15 October 1997Return made up to 16/08/97; no change of members (6 pages)
15 October 1997Return made up to 16/08/97; no change of members (6 pages)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 August 1997Full accounts made up to 31 March 1997 (12 pages)
26 August 1997Full accounts made up to 31 March 1997 (12 pages)
15 August 1997Particulars of mortgage/charge (5 pages)
15 August 1997Particulars of mortgage/charge (5 pages)
4 July 1997Particulars of mortgage/charge (5 pages)
4 July 1997Particulars of mortgage/charge (5 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
18 October 1996Return made up to 16/08/96; full list of members (8 pages)
18 October 1996Return made up to 16/08/96; full list of members (8 pages)
27 August 1996Full accounts made up to 31 March 1996 (13 pages)
27 August 1996Full accounts made up to 31 March 1996 (13 pages)
11 July 1996Director resigned (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
12 September 1995Return made up to 16/08/95; no change of members (6 pages)
12 September 1995Return made up to 16/08/95; no change of members (6 pages)
25 July 1995Full accounts made up to 31 March 1995 (13 pages)
25 July 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
10 January 1990Company name changed maxwell stamp associates PLC\certificate issued on 11/01/90 (2 pages)
10 January 1990Company name changed maxwell stamp associates PLC\certificate issued on 11/01/90 (2 pages)
7 November 1989Certificate of re-registration from Private to Public Limited Company (1 page)
7 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 November 1989Certificate of re-registration from Private to Public Limited Company (1 page)
7 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1989Re-registration of Memorandum and Articles (37 pages)
3 November 1989Re-registration of Memorandum and Articles (37 pages)
25 September 1959Certificate of incorporation (1 page)
25 September 1959Certificate of incorporation (1 page)