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(28 years, 6 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 | 16 March 2015(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Paul Ian Fraser |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 5 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 | Mr Stuart Lionel Barry Northcote |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 5 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(19 years, 5 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(19 years, 5 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 | Anthony Michael McQuillan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1997(24 years, 8 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(25 years, 10 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(25 years, 10 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(28 years, 6 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(35 years, 6 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(39 years, 3 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 Martin Werner Peterlechner |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2016) |
Role | 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 |
100 at £1 | Stanley Gibbons Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 October 2015 | Delivered on: 9 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
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 |
5 April 1993 | Delivered on: 10 April 1993 Satisfied on: 20 October 2015 Persons entitled: Kingsmill Paper Company Classification: Conditions of sale Secured details: £1899.18 due from the company to the chargee. Particulars: The goods supplied as listed on invoice. 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 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: Nord Banren Classification: Guarantee and debenture 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 thecharge. 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: 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: All that property undertaking and assets charges 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: £1,759000 and all other monies due or to become due from stanley gibbons internatinal limited to the chargee under a share sales agreement of a 25.6.1982. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & debts uncalled capital, with all buildings, fitxtues, fixed plant & machinery (see doc M37 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 bookdebts uncalled capotal. With all buildings fixtures (ind. Trede 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) |
21 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) |
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 | 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 (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) |
30 November 2016 | Termination of appointment of Martin Werner Peterlechner as a director on 10 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Martin Werner Peterlechner as a director on 10 November 2016 (1 page) |
20 April 2016 | Satisfaction of charge 010642540008 in full (1 page) |
20 April 2016 | Satisfaction of charge 010642540008 in full (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) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
20 October 2015 | Satisfaction of charge 6 in full (4 pages) |
20 October 2015 | Satisfaction of charge 6 in full (4 pages) |
9 October 2015 | Registration of charge 010642540008, created on 1 October 2015 (8 pages) |
9 October 2015 | Registration of charge 010642540008, created on 1 October 2015 (8 pages) |
18 March 2015 | Appointment of Mr Anthony Michael Gee as a director on 16 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Martin Werner Peterlechner as a director on 16 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Martin Werner Peterlechner as a director on 16 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Anthony Michael Gee as a director on 16 March 2015 (2 pages) |
13 February 2015 | Company name changed stanley gibbons publications LIMITED\certificate issued on 13/02/15
|
13 February 2015 | Company name changed stanley gibbons publications LIMITED\certificate issued on 13/02/15
|
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) |
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) |
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 | Director's details changed for Mr Richard Kenneth Purkis 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 | 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 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) |
7 February 2010 | Director's details changed for Mr Richard Kenneth Purkis 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) |
28 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
28 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 | 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) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
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 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
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 (31 pages) |
10 April 1993 | Particulars of mortgage/charge (3 pages) |
10 April 1993 | Particulars of mortgage/charge (3 pages) |
4 August 1972 | Incorporation (17 pages) |
4 August 1972 | Incorporation (17 pages) |