Company Information for MAXWELL STAMP INTERNATIONAL LIMITED
7 BELL YARD, LONDON, WC2A 2JR,
|
Company Registration Number
02046540
Private Limited Company
Active |
Company Name | |
---|---|
MAXWELL STAMP INTERNATIONAL LIMITED | |
Legal Registered Office | |
7 BELL YARD LONDON WC2A 2JR Other companies in EC1R | |
Company Number | 02046540 | |
---|---|---|
Company ID Number | 02046540 | |
Date formed | 1986-08-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 01:43:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
OLIVER JOHN MAHON |
||
MARTYN JAMES WILLIAM KEBBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAVID ROCKS |
Company Secretary | ||
JONATHAN FARRINGTON |
Company Secretary | ||
STEPHEN JOHN COLE |
Company Secretary | ||
JOHN DUNCAN PARSONAGE |
Company Secretary | ||
IAN GRAY HARDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAXWELL STAMP PLC | Director | 1992-08-16 | CURRENT | 1959-09-25 | In Administration/Administrative Receiver | |
TRADE POLICY RESEARCH CENTRE LIMITED | Director | 1991-09-12 | CURRENT | 1990-09-12 | Active - Proposal to Strike off | |
MAXWELL STAMP ASSOCIATES LIMITED | Director | 1991-08-30 | CURRENT | 1989-12-06 | Active | |
HAT & MITRE PLC | Director | 1991-08-16 | CURRENT | 1986-03-12 | Liquidation | |
LINTAC LIMITED | Director | 1991-03-31 | CURRENT | 1988-04-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 24/01/22 FROM 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/01/22 FROM 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEWICK | |
PSC07 | CESSATION OF MAXWELL STAMP PLC AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES WILLIAM KEBBELL | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID NEWICK | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/21 FROM , Abbots Court, 34 Farringdon Lane, London, EC1R 3AX | |
REGISTERED OFFICE CHANGED ON 28/07/21 FROM , Abbots Court, 34 Farringdon Lane, London, EC1R 3AX | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Oliver John Mahon on 2018-11-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL ROCKS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AP03 | Appointment of Mr Oliver John Mahon as company secretary | |
LATEST SOC | 19/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 16/08/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN FARRINGTON | |
AP03 | Appointment of Mr Michael David Rocks as company secretary | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 16/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martyn James William Kebbell on 2009-10-01 | |
AP03 | Appointment of Mr Jonathan Farrington as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN COLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 06/09/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/10/98 | |
363s | RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
Registered office changed on 19/10/87 from:\100A new cavendish st, london, W1M 7FA |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
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 MAXWELL STAMP INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MAXWELL STAMP INTERNATIONAL LIMITED are:
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. |