London
WC2R 0LX
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2015(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 January 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Secretary Name | Mr Richard Kenneth Purkis |
---|---|
Status | Closed |
Appointed | 25 May 2016(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 January 2020) |
Role | Company Director |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Mr Timothy James Francis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Stamp Dealer |
Country of Residence | England |
Correspondence Address | 37 Grange Road Kingston Upon Thames KT1 2RA |
Director Name | Ricky Charles Warren |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Stamp Dealer |
Country of Residence | England |
Correspondence Address | Oaklands Crowhurst Lane Crowhurst Lingfield Surrey RH7 6LS |
Secretary Name | Mrs Brigitte Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklands Crowhurst Lane Crowhurst Lingfield Rh7 |
Director Name | Mr Ian Gregory Goldbart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Church Mount London N2 0RW |
Director Name | Seth John Freeman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 December 2016) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | Flat 2 Caesar Court Palmers Road London E2 0SG |
Secretary Name | Denis Anthony O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | 6 Blessington Close London SE13 5ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.apexstamps.com |
---|---|
Telephone | 020 74959497 |
Telephone region | London |
Registered Address | Stanley Gibbons Limited 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 |
120 at £1 | Noble Investments (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 March 2005 | Delivered on: 24 March 2005 Satisfied on: 16 September 2008 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
---|
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2019 | Application to strike the company off the register (1 page) |
24 October 2019 | Accounts for a dormant company made up to 31 August 2019 (1 page) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 August 2018 (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
18 October 2017 | Termination of appointment of Ricky Charles Warren as a director on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Ricky Charles Warren as a director on 18 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 September 2017 | Termination of appointment of Timothy James Francis as a director on 4 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Timothy James Francis as a director on 4 August 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
22 December 2016 | Termination of appointment of Seth John Freeman as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Seth John Freeman as a director on 22 December 2016 (1 page) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
25 May 2016 | Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages) |
25 May 2016 | Registered office address changed from C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Denis Anthony O'leary as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Denis Anthony O'leary as a secretary on 25 May 2016 (1 page) |
20 January 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
18 November 2015 | Appointment of Mr Anthony Michael Gee as a director on 16 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Anthony Michael Gee as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 16 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page) |
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX England to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX England to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 23 October 2015 (1 page) |
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
13 November 2014 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
29 October 2014 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page) |
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
22 January 2014 | Section 519 (1 page) |
22 January 2014 | Section 519 (1 page) |
25 November 2013 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
19 February 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Full accounts made up to 31 August 2011 (13 pages) |
23 February 2012 | Full accounts made up to 31 August 2011 (13 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Full accounts made up to 31 August 2010 (13 pages) |
29 December 2010 | Full accounts made up to 31 August 2010 (13 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
31 December 2009 | Full accounts made up to 31 August 2009 (12 pages) |
31 December 2009 | Full accounts made up to 31 August 2009 (12 pages) |
26 October 2009 | Director's details changed for Ian Gregory Goldbart on 5 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Seth John Freeman on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ian Gregory Goldbart on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Seth John Freeman on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rick Warren on 5 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Timothy James Francis on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ian Gregory Goldbart on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Timothy James Francis on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Seth John Freeman on 5 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Rick Warren on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rick Warren on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Timothy James Francis on 5 October 2009 (2 pages) |
20 May 2009 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
20 May 2009 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
11 November 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
11 November 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
3 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
10 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
10 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 September 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
10 September 2008 | Director appointed ian goldbart (2 pages) |
10 September 2008 | Secretary appointed denis o'leary (2 pages) |
10 September 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
10 September 2008 | Appointment terminated secretary brigitte warren (1 page) |
10 September 2008 | Director appointed seth freeman (2 pages) |
10 September 2008 | Director appointed seth freeman (2 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 21 bedford square london WC1B 3HH (1 page) |
10 September 2008 | Secretary appointed denis o'leary (2 pages) |
10 September 2008 | Director appointed ian goldbart (2 pages) |
10 September 2008 | Appointment terminated secretary brigitte warren (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 21 bedford square london WC1B 3HH (1 page) |
24 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
24 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
30 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
31 July 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
31 July 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
10 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (9 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (9 pages) |
18 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 3 sheldon square london W2 6PS (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 3 sheldon square london W2 6PS (1 page) |
27 April 2005 | Full accounts made up to 31 July 2004 (10 pages) |
27 April 2005 | Full accounts made up to 31 July 2004 (10 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
4 November 2004 | Return made up to 05/10/04; full list of members (5 pages) |
4 November 2004 | Return made up to 05/10/04; full list of members (5 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (10 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (10 pages) |
24 October 2003 | Return made up to 05/10/03; no change of members (4 pages) |
24 October 2003 | Return made up to 05/10/03; no change of members (4 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (10 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (10 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1B 4BB (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1B 4BB (1 page) |
4 December 2002 | Return made up to 05/10/02; no change of members (5 pages) |
4 December 2002 | Return made up to 05/10/02; no change of members (5 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 36A somerset road kingston upon thames surrey KT1 3EA (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 36A somerset road kingston upon thames surrey KT1 3EA (1 page) |
2 June 2002 | Full accounts made up to 31 July 2001 (10 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (10 pages) |
16 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
31 July 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
31 July 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
4 June 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
4 June 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
10 November 2000 | Return made up to 05/10/00; full list of members (5 pages) |
10 November 2000 | Return made up to 05/10/00; full list of members (5 pages) |
20 July 2000 | Full accounts made up to 31 July 1999 (9 pages) |
20 July 2000 | Full accounts made up to 31 July 1999 (9 pages) |
30 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
30 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
22 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
26 October 1998 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Ad 05/10/98--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Ad 05/10/98--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Incorporation (16 pages) |
5 October 1998 | Incorporation (16 pages) |