About

Registered Number: 02541681
Date of Incorporation: 21/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: STANLEY GIBBONS LIMITED, 399 Strand, London, WC2R 0LX

 

Murray Payne Ltd was founded on 21 September 1990 and has its registered office in London. There are 5 directors listed for Murray Payne Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABBINGTON, Stuart Murray N/A 01 December 2016 1
MURPHY, Iain Richard 01 December 2016 28 February 2020 1
SWANSTON, Peter David 16 November 2015 17 March 2016 1
Secretary Name Appointed Resigned Total Appointments
PURKIS, Richard Kenneth 31 January 2014 - 1
POLLARD, Richard George Payne N/A 31 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 23 September 2020
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 12 June 2018
MR01 - N/A 20 March 2018
MR04 - N/A 02 February 2018
MR04 - N/A 02 February 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
CS01 - N/A 14 September 2016
MR04 - N/A 20 April 2016
AUD - Auditor's letter of resignation 06 April 2016
AUD - Auditor's letter of resignation 24 March 2016
TM01 - Termination of appointment of director 22 March 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
MR01 - N/A 12 October 2015
AP01 - Appointment of director 30 September 2015
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 18 September 2015
RESOLUTIONS - N/A 26 November 2014
MR01 - N/A 07 October 2014
AR01 - Annual Return 30 September 2014
CH03 - Change of particulars for secretary 30 September 2014
AA01 - Change of accounting reference date 29 September 2014
TM02 - Termination of appointment of secretary 24 February 2014
AP03 - Appointment of secretary 24 February 2014
TM01 - Termination of appointment of director 20 February 2014
AD01 - Change of registered office address 20 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 18 February 2011
AD01 - Change of registered office address 04 November 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
363a - Annual Return 16 September 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 13 September 2006
RESOLUTIONS - N/A 20 April 2006
AA - Annual Accounts 16 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
363a - Annual Return 22 September 2005
353 - Register of members 22 September 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 14 February 2000
287 - Change in situation or address of Registered Office 02 November 1999
363s - Annual Return 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 15 March 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 09 June 1998
287 - Change in situation or address of Registered Office 11 November 1997
363s - Annual Return 17 October 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 07 November 1996
RESOLUTIONS - N/A 05 November 1996
169 - Return by a company purchasing its own shares 05 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 23 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 08 March 1993
287 - Change in situation or address of Registered Office 25 September 1992
363s - Annual Return 25 September 1992
AA - Annual Accounts 15 September 1992
395 - Particulars of a mortgage or charge 29 May 1992
363b - Annual Return 11 February 1992
287 - Change in situation or address of Registered Office 23 December 1991
287 - Change in situation or address of Registered Office 03 October 1990
288 - N/A 03 October 1990
NEWINC - New incorporation documents 21 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2018 Outstanding

N/A

A registered charge 01 October 2015 Fully Satisfied

N/A

A registered charge 26 September 2014 Outstanding

N/A

Legal charge 16 October 2009 Fully Satisfied

N/A

Legal charge 25 June 2009 Fully Satisfied

N/A

Mortgage debenture 18 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.