Company NameMaxwell Stamp Associates Limited
DirectorAndrew David Newick
Company StatusActive
Company Number02449687
CategoryPrivate Limited Company
Incorporation Date6 December 1989(34 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew David Newick
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(31 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameIan Gray Harder
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 July 1999)
RoleEconomic Consultant
Correspondence Address5 Blake Road
London
N11 2AD
Director NameMr Martyn James William Kebbell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year, 8 months after company formation)
Appointment Duration29 years, 8 months (resigned 20 April 2021)
RoleEconomic Consultant
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Waterfront Business Park
Brierley Hill
West Midlands
DY5 1LX
Secretary NameJohn Duncan Parsonage
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address44 Leicester Road
East Finchley
London
N2 9EA
Secretary NameStephen John Cole
NationalityBritish
StatusResigned
Appointed31 March 2007(17 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2010)
RoleAccountant
Correspondence Address28 Lister Road
London
E11 3DS
Secretary NameMr Jonathan Farrington
StatusResigned
Appointed30 July 2010(20 years, 8 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(21 years, 9 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(23 years, 10 months after company formation)
Appointment Duration5 years (resigned 02 November 2018)
RoleCompany Director
Correspondence AddressAbbots Court
34 Farringdon Lane
London
EC1R 3AX

Contact

Websitemaxwellstamp.com
Telephone020 72510147
Telephone regionLondon

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2 at £1Maxwell Stamp PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

18 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
10 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
4 December 2013Termination of appointment of Michael Rocks as a secretary (1 page)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 October 2013Appointment of Mr Oliver John Mahon as a secretary (1 page)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 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)
15 October 2010Accounts for a dormant company made up to 31 March 2010 (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 30 August 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Mr Martyn James William Kebbell on 1 October 2009 (2 pages)
30 July 2010Termination of appointment of Stephen Cole as a secretary (1 page)
30 July 2010Appointment of Mr Jonathan Farrington as a secretary (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 September 2009Return made up to 30/08/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 September 2008Return made up to 30/08/08; full list of members (3 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Return made up to 30/08/07; full list of members (2 pages)
5 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 September 2006Return made up to 30/08/06; full list of members (2 pages)
9 September 2005Return made up to 30/08/05; full list of members (2 pages)
21 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 September 2004Return made up to 30/08/04; full list of members (6 pages)
5 September 2003Return made up to 30/08/03; full list of members (6 pages)
21 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 September 2002Return made up to 30/08/02; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 September 2001Return made up to 30/08/01; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 October 2000Return made up to 30/08/00; full list of members (6 pages)
21 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 October 1999Return made up to 30/08/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 October 1998Return made up to 30/08/98; no change of members
  • 363(287) ‐ Registered office changed on 14/10/98
(4 pages)
24 October 1997Return made up to 30/08/97; no change of members (4 pages)
15 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 February 1997Return made up to 30/08/96; full list of members (5 pages)
22 September 1995Return made up to 30/08/95; no change of members (4 pages)
21 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)