London
WC2R 0LX
Director Name | Mr Kevin Fitzpatrick |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 November 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Current |
Appointed | 15 November 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Director Name | Mr Mark David Henley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | John Peter Uri |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 November 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Richard Kenneth Purkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 November 2020) |
Role | Company Director |
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(1 year, 5 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 Antony Richard Jan Grodecki |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 May 2015) |
Role | Company Executive |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 01 October 2013(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Website | www.benham.co.uk/ |
---|---|
Telephone | 01303 762050 |
Telephone region | Folkestone |
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 | 7 other UK companies use this postal address |
1 at £1 | Stanley Gibbons Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,018,000 |
Gross Profit | £447,000 |
Net Worth | -£113,000 |
Cash | £251,000 |
Current Liabilities | £3,768,000 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
26 September 2014 | Delivered on: 7 October 2014 Satisfied on: 12 May 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Fully Satisfied |
---|---|
20 September 2010 | Delivered on: 2 October 2010 Satisfied on: 11 May 2015 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page) |
---|---|
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page) |
2 November 2020 | Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages) |
2 November 2020 | Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages) |
2 October 2020 | Full accounts made up to 31 March 2020 (21 pages) |
18 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
22 November 2018 | Full accounts made up to 31 March 2018 (22 pages) |
12 June 2018 | Full accounts made up to 31 March 2017 (21 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no 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) |
31 May 2017 | Full accounts made up to 31 March 2016 (24 pages) |
31 May 2017 | Full accounts made up to 31 March 2016 (24 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
9 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 May 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 May 2016 | Full accounts made up to 31 March 2015 (15 pages) |
6 April 2016 | Auditor's resignation (2 pages) |
6 April 2016 | Auditor's resignation (2 pages) |
24 March 2016 | Auditor's resignation (1 page) |
24 March 2016 | Auditor's resignation (1 page) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Registered office address changed from 399 Strand London WC2R 0LX to C/O C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Registered office address changed from 399 Strand London WC2R 0LX to C/O C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 13 May 2015 (1 page) |
12 May 2015 | Satisfaction of charge 072504430002 in full (1 page) |
12 May 2015 | Termination of appointment of Antony Richard Jan Grodecki as a director on 7 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Antony Richard Jan Grodecki as a director on 7 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Antony Richard Jan Grodecki as a director on 7 May 2015 (1 page) |
12 May 2015 | Satisfaction of charge 072504430002 in full (1 page) |
11 May 2015 | Satisfaction of charge 1 in full (1 page) |
11 May 2015 | Satisfaction of charge 1 in full (1 page) |
8 May 2015 | Company name changed benham collectibles LIMITED\certificate issued on 08/05/15
|
8 May 2015 | Company name changed benham collectibles LIMITED\certificate issued on 08/05/15
|
16 February 2015 | Full accounts made up to 31 March 2014 (14 pages) |
16 February 2015 | Full accounts made up to 31 March 2014 (14 pages) |
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
7 October 2014 | Registration of charge 072504430002, created on 26 September 2014 (42 pages) |
7 October 2014 | Registration of charge 072504430002, created on 26 September 2014 (42 pages) |
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders (5 pages) |
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders (5 pages) |
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) |
2 October 2013 | Appointment of Mr Antony Richard Jan Grodecki as a director on 1 October 2013 (2 pages) |
2 October 2013 | Appointment of Mr Antony Richard Jan Grodecki as a director on 1 October 2013 (2 pages) |
2 October 2013 | Appointment of Mr Anthony Michael Gee as a director on 1 October 2013 (2 pages) |
2 October 2013 | Appointment of Mr Anthony Michael Gee as a director on 1 October 2013 (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Appointment of Mr Keith Andrew Millar Heddle as a director on 4 November 2011 (2 pages) |
11 November 2011 | Appointment of Mr Keith Andrew Millar Heddle as a director on 4 November 2011 (2 pages) |
11 November 2011 | Termination of appointment of Mark David Henley as a director on 4 November 2011 (1 page) |
11 November 2011 | Termination of appointment of Mark David Henley as a director on 4 November 2011 (1 page) |
11 November 2011 | Appointment of Mr Keith Andrew Millar Heddle as a director on 4 November 2011 (2 pages) |
11 November 2011 | Termination of appointment of Mark David Henley as a director on 4 November 2011 (1 page) |
9 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
14 September 2010 | Termination of appointment of John Uri as a director (2 pages) |
14 September 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 14 September 2010 (2 pages) |
14 September 2010 | Appointment of Mr Mark David Henley as a director (3 pages) |
14 September 2010 | Termination of appointment of John Uri as a director (2 pages) |
14 September 2010 | Termination of appointment of Martin Mcnair as a director (2 pages) |
14 September 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
14 September 2010 | Appointment of John Peter Uri as a director (3 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
14 September 2010 | Termination of appointment of Martin Mcnair as a director (2 pages) |
14 September 2010 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
14 September 2010 | Appointment of Richard Kenneth Purkis as a secretary (3 pages) |
14 September 2010 | Appointment of John Peter Uri as a director (3 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Appointment of Mr Richard Kenneth Purkis as a director (3 pages) |
14 September 2010 | Appointment of Mr Richard Kenneth Purkis as a director (3 pages) |
14 September 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 14 September 2010 (2 pages) |
14 September 2010 | Appointment of Richard Kenneth Purkis as a secretary (3 pages) |
14 September 2010 | Appointment of Mr Mark David Henley as a director (3 pages) |
14 September 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
3 September 2010 | Company name changed dmwsl 637 LIMITED\certificate issued on 03/09/10
|
3 September 2010 | Company name changed dmwsl 637 LIMITED\certificate issued on 03/09/10
|
11 May 2010 | Incorporation (28 pages) |
11 May 2010 | Incorporation (28 pages) |