Marsh Green
Edenbridge
Kent
TN8 5PR
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(29 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 14 January 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2017(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Stuart Lionel Barry Northcote |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 8 Teasel Way Oak Lodge West Moors Ferndown Dorset BH22 0PQ |
Director Name | Arvind Jivanlal Pandit |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 9 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(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oak Vale West End Southampton Hampshire SO30 3SE |
Director Name | Mr Paul Ian Fraser |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(20 years, 9 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 | Anthony Michael McQuillan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1997(26 years 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(27 years, 2 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(27 years, 2 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 |
Director Name | Michael Robert Montague Hall |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(29 years, 11 months 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 Mark David Henley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(36 years, 11 months 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 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(40 years, 8 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 |
Website | stanleygibbons.com |
---|---|
Email address | [email protected] |
Telephone | 01425 472363 |
Telephone region | Ringwood |
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 | 5 other UK companies use this postal address |
2k at £1 | Stanley Gibbons Publications LTD 99.95% Ordinary |
---|---|
1 at £1 | Stanley Gibbons Holdings LTD 0.05% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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 named 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: 7 September 1989 Persons entitled: Nordlandken Classification: Guarantee and debenture deed Secured details: All monies due or to become due from the company and any other company in the group of companies to nondbanken to the chargee on any account whatsoever. Particulars: Please see doc M38. 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 debenture & guarantee 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 charged by the principal deed and further deed. Fully Satisfied |
25 June 1982 | Delivered on: 12 July 1982 Persons entitled: Letraset Limited Classification: Guarantee & debenture Secured details: £1,750,000 and all other monies due or to become due from stanley gibbons international limited to the chargee under the terms of a share sale agreement dtd 25.6.1982. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & debts uncalled capital with all buidlings, fixtures, fixed plant & machinery (see doc M35 for full details). 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 named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings fixtures nincl trade fixtures) fixed plant & machinery. Fully Satisfied |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
18 October 2019 | Application to strike the company off the register (1 page) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
28 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) |
2 January 2018 | Confirmation statement made on 29 December 2017 with updates (3 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with updates (3 pages) |
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) |
12 September 2017 | Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 (1 page) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 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) |
30 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Termination of appointment of Mark Henley as a director (1 page) |
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 | Appointment of Mr Keith Andrew Millar Heddle as a director (2 pages) |
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) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
8 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 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 | 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) |
7 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 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) |
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 (6 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (6 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 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
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 | New director appointed (2 pages) |
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) |
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 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
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 (25 pages) |