Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLORENCE STAMP COMPANY LIMITED
Company Information for

FLORENCE STAMP COMPANY LIMITED

8F MILLARS BROOK, MOLLY MILLARS LANE, WOKINGHAM, RG41 2AD,
Company Registration Number
00938860
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Florence Stamp Company Ltd
FLORENCE STAMP COMPANY LIMITED was founded on 1968-09-16 and has its registered office in Wokingham. The organisation's status is listed as "Active - Proposal to Strike off". Florence Stamp Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLORENCE STAMP COMPANY LIMITED
 
Legal Registered Office
8F MILLARS BROOK
MOLLY MILLARS LANE
WOKINGHAM
RG41 2AD
Other companies in RG41
 
Previous Names
HARMERS OF LONDON STAMP AUCTIONEERS LIMITED24/12/2018
Filing Information
Company Number 00938860
Company ID Number 00938860
Date formed 1968-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2017
Account next due 31/05/2019
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB238655142  
Last Datalog update: 2023-02-05 13:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLORENCE STAMP COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLORENCE STAMP COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CARON DE VICO ORLANDINI
Company Secretary 1992-06-15
GIANGIACOMO ORLANDINI
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
CARON DE VICO ORLANDINI
Director 1991-12-02 2017-06-12
JOHN GEOFFREY WOOD
Company Secretary 2008-11-03 2009-06-20
DOMINIC SAVASTANO
Director 1998-08-17 2008-04-25
GRAHAM ARTHUR HORTON CHILDS
Director 1991-07-03 2004-11-30
RAYMOND NIGEL HAFFNER
Company Secretary 1991-07-03 1992-06-15
RAYMOND NIGEL HAFFNER
Director 1991-07-03 1992-06-15
BERNARD DORKIN HARMER
Director 1991-07-03 1991-12-02
CHRISTOPHER REVELL HARMER
Director 1991-07-03 1991-12-02
MARJORIE MARY HARMER
Director 1991-07-03 1991-12-02
JOHN RAYMOND WARD
Director 1991-07-03 1991-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07Final Gazette dissolved via compulsory strike-off
2023-02-07GAZ2Final Gazette dissolved via compulsory strike-off
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM 11 Eastheath Avenue Wokingham Berkshire RG41 2PP
2019-07-21CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-12-24RES15CHANGE OF COMPANY NAME 24/12/18
2018-10-25AA01Previous accounting period extended from 28/02/18 TO 31/08/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-10-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-04PSC07CESSATION OF CARON DE VICO ORLANDINI AS A PERSON OF SIGNIFICANT CONTROL
2017-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CARON DE VICO ORLANDINI
2017-06-25AP01DIRECTOR APPOINTED MR GIANGIACOMO ORLANDINI
2016-09-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18CH01Director's details changed for Caron De Vico Orlandini on 2016-07-03
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-11-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-25AR0103/07/15 ANNUAL RETURN FULL LIST
2015-02-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-11AR0103/07/14 ANNUAL RETURN FULL LIST
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM Haslers Old Station Road Loughton Essex IG10 4PL
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0103/07/13 ANNUAL RETURN FULL LIST
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-09-17AR0103/07/12 ANNUAL RETURN FULL LIST
2012-09-13CH03SECRETARY'S DETAILS CHNAGED FOR CARON DE VICO ORLANDINI on 2012-07-02
2012-09-13CH01Director's details changed for Caron De Vico Orlandini on 2012-07-02
2012-09-12CH01Director's details changed for on
2012-09-12CH03CHANGE PERSON AS SECRETARY
2012-09-12CH03CHANGE PERSON AS SECRETARY
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CARON DE VICO / 02/07/2012
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-08-25AR0103/07/11 FULL LIST
2011-04-04AA01PREVEXT FROM 31/08/2010 TO 28/02/2011
2010-07-19AR0103/07/10 FULL LIST
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-10-07AR0103/07/09 FULL LIST
2009-07-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARON DE VICO / 02/07/2009
2009-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-07-27288bAPPOINTMENT TERMINATED SECRETARY JOHN WOOD
2008-11-13395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-10288aSECRETARY APPOINTED JOHN GEOFFREY WOOD
2008-10-27363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC SAVASTANO
2007-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-08-14363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-09-11363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-20363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS; AMEND
2005-07-08363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 60 WELBECK STREET, LONDON, W1G 9BH
2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-17288bDIRECTOR RESIGNED
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-07-09363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/02
2002-08-16363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-07-02363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-07363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-03-03287REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 91 NEW BOND STREET, LONDON, W1A 4EH
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-07363sRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-10288aNEW DIRECTOR APPOINTED
1998-07-15363aRETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS
1997-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-11-05363aRETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS
1997-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLORENCE STAMP COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLORENCE STAMP COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-03 Satisfied INTESA SANPAOLO S.P.A.
LEGAL CHARGE 1993-04-08 Satisfied BANCA COMMERCIALE ITALIANA
CHARGE 1992-09-25 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-09-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-04-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLORENCE STAMP COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of FLORENCE STAMP COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLORENCE STAMP COMPANY LIMITED
Trademarks
We have not found any records of FLORENCE STAMP COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLORENCE STAMP COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FLORENCE STAMP COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FLORENCE STAMP COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLORENCE STAMP COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLORENCE STAMP COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1