London
E14 5NR
Director Name | Richard Frederick Thoburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2003(17 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sailmakers Court William Morris Way London SW6 2UX |
Director Name | Mr Richard Lewis Kitchen |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2007(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Economics Lecturer And Consult |
Country of Residence | England |
Correspondence Address | The Fold Sowood Fold Sowood Halifax West Yorkshire HX4 9JP |
Director Name | Mr Keith Young |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2007(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Chairman Of The Board |
Country of Residence | England |
Correspondence Address | 31 Wellington Square London SW3 4NR |
Secretary Name | Mr John Duncan Parsonage |
---|---|
Status | Current |
Appointed | 22 October 2013(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Ian Gray Harder |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(5 years, 5 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 |
Secretary Name | John Duncan Parsonage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(5 years, 5 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 David Charles Treherne Pollock |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 9 The Chase London SW4 0NP |
Director Name | Russell Alexander Muir |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 1998) |
Role | Economist |
Correspondence Address | 6410 Kenhowe Drive Bethesda Maryland 20817 |
Director Name | Mr Richard Lewis Kitchen |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fold Sowood Fold Sowood Halifax West Yorkshire HX4 9JP |
Director Name | Ian Chater Wells Hancock |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2000) |
Role | Management Consultant |
Correspondence Address | 104 Clapham Common North Side London SW4 9SQ |
Director Name | Jonathan Stewart Burns |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2000) |
Role | 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(12 years 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 | 14 June 2000(14 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 13 June 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Ridlands Rise Limpsfield Chart Surrey RH8 0TS |
Director Name | Mr David Charles Elliott |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(17 years, 8 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 |
Secretary Name | Stephen John Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(21 years 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 | Harry James Kendell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(21 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2008) |
Role | Economist |
Correspondence Address | 18 Kingsmead Road London SW2 3JD |
Secretary Name | Mr Jonathan Farrington |
---|---|
Status | Resigned |
Appointed | 30 July 2010(24 years, 4 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(25 years, 5 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 |
Website | maxwellstamp.com |
---|---|
Telephone | 020 72510147 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.1k at £1 | Sipp 900236 James Hay Personal Pension Plan 8.28% Ordinary |
---|---|
3k at £1 | John Duncan Parsonage 6.00% Ordinary |
26k at £1 | Martyn James William Kebbell 52.00% Ordinary |
1.1k at £1 | Harry Kendell 2.20% Ordinary |
1000 at £1 | Colston Trustees LTD & Mr Reginald Valin 2.00% Ordinary |
8.5k at £1 | Richard Lewis Kitchen 17.00% Ordinary |
5k at £1 | Keith Young 10.00% Ordinary |
500 at £1 | Charlotte Elena Jayne Kebbell 1.00% Ordinary |
500 at £1 | Geoffrey Christopher Jamys Kebbell 1.00% Ordinary |
262 at £1 | Thoburne Associates LTD 0.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £687,739 |
Gross Profit | £496,215 |
Net Worth | £4,480,570 |
Cash | £243,412 |
Current Liabilities | £145,522 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 7 November 2019 (overdue) |
6 October 1997 | Delivered on: 15 October 1997 Satisfied on: 8 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge contaiing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 30,32 and 34 farringdon road and 22 and 23 clerkenwell road t/n LN57785 together with all buildings all goodwill all plant machinery and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 July 1997 | Delivered on: 15 August 1997 Satisfied on: 8 March 2014 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. Fully Satisfied |
30 July 1997 | Delivered on: 15 August 1997 Satisfied on: 23 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 st john street finsbury t/no.NGL538264. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 July 1997 | Delivered on: 15 August 1997 Satisfied on: 23 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 st john street and 1 to 15 mitre court finsbury t/no.145466. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 June 1997 | Delivered on: 4 July 1997 Satisfied on: 8 March 2014 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. Fully Satisfied |
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 company and/or maxwell stamp 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 |
15 May 1990 | Delivered on: 22 May 1990 Satisfied on: 9 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 st john street l/b of islington title no 145466. 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 associates 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 |
2 February 1987 | Delivered on: 19 February 1987 Satisfied on: 9 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 st john street finsbury l/b of islington title no ngl 538264. Fully Satisfied |
27 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
---|---|
7 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
10 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
8 March 2014 | Satisfaction of charge 8 in full (4 pages) |
8 March 2014 | Satisfaction of charge 5 in full (4 pages) |
8 March 2014 | Satisfaction of charge 9 in full (4 pages) |
4 December 2013 | Termination of appointment of Michael Rocks as a secretary (1 page) |
22 October 2013 | Appointment of Mr John Duncan Parsonage as a secretary (1 page) |
3 October 2013 | All of the property or undertaking has been released from charge 9 (2 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 | Full accounts made up to 31 March 2013 (22 pages) |
23 July 2013 | Satisfaction of charge 6 in full (2 pages) |
23 July 2013 | Satisfaction of charge 7 in full (2 pages) |
11 July 2013 | Company name changed maxwell stamp group PLC\certificate issued on 11/07/13
|
17 June 2013 | Termination of appointment of Adrian Osborne as a director (1 page) |
8 October 2012 | Amended group of companies' accounts made up to 31 March 2011 (30 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
3 November 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
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) |
1 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Director's details changed for Richard Frederick Thoburn on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Martyn James William Kebbell on 31 March 2010 (2 pages) |
14 September 2010 | Director's details changed for Richard Frederick Thoburn on 1 October 2009 (2 pages) |
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) |
26 October 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
27 August 2009 | Return made up to 16/08/09; full list of members (7 pages) |
23 October 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 16/08/08; full list of members (7 pages) |
11 August 2008 | Appointment terminated director harry kendell (1 page) |
10 April 2008 | Appointment terminated director david elliott (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (2 pages) |
21 November 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Return made up to 16/08/07; full list of members (4 pages) |
12 April 2007 | Director resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (4 pages) |
12 December 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
13 September 2005 | Return made up to 16/08/05; full list of members (4 pages) |
8 July 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
16 September 2004 | Return made up to 16/08/04; full list of members (10 pages) |
13 February 2004 | New director appointed (2 pages) |
1 November 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
5 September 2003 | Return made up to 16/08/03; full list of members (9 pages) |
5 September 2003 | New director appointed (2 pages) |
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 (24 pages) |
21 August 2002 | Return made up to 16/08/02; full list of members
|
21 August 2002 | Director resigned (1 page) |
14 August 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
20 February 2002 | Director resigned (1 page) |
11 February 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
14 September 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
4 September 2001 | Return made up to 16/08/01; full list of members
|
5 February 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
30 October 2000 | New director appointed (2 pages) |
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
|
4 February 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
29 January 2000 | New director appointed (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
|
16 February 1999 | Company name changed hat & mitre PLC\certificate issued on 17/02/99 (2 pages) |
29 October 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
24 July 1998 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
15 October 1997 | Particulars of mortgage/charge (4 pages) |
15 October 1997 | Return made up to 16/08/97; no change of members (4 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 group accounts made up to 31 March 1997 (17 pages) |
15 August 1997 | Particulars of mortgage/charge (5 pages) |
15 August 1997 | Particulars of mortgage/charge (4 pages) |
15 August 1997 | Particulars of mortgage/charge (4 pages) |
4 July 1997 | Particulars of mortgage/charge (5 pages) |
18 October 1996 | Return made up to 16/08/96; full list of members (5 pages) |
27 August 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
12 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
25 July 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
10 January 1990 | Company name changed maxwell stamp PLC\certificate issued on 11/01/90 (2 pages) |
7 November 1989 | Resolutions
|
7 November 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 November 1989 | Re-registration of Memorandum and Articles (37 pages) |
25 June 1986 | Company name changed saintfame LIMITED\certificate issued on 25/06/86 (2 pages) |
12 March 1986 | Certificate of incorporation (1 page) |