About

Registered Number: 03520442
Date of Incorporation: 02/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 55 North Cross Road, East Dulmich, London, SE22 9ET

 

Having been setup in 1998, Stamp Ltd are based in London, it's status is listed as "Active". The companies directors are listed as Owen, Anne Gwendoline, Rees, Philip, Head, Lucy Alice, Hodson, Christopher James at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Philip 12 January 2000 - 1
HODSON, Christopher James 16 March 1998 31 January 2007 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Anne Gwendoline 01 August 2003 - 1
HEAD, Lucy Alice 16 March 1998 01 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AAMD - Amended Accounts 13 May 2020
AAMD - Amended Accounts 13 May 2020
CS01 - N/A 10 April 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 27 March 2019
AAMD - Amended Accounts 26 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 10 May 2012
AAMD - Amended Accounts 10 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 27 July 2009
AAMD - Amended Accounts 20 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 23 October 2008
287 - Change in situation or address of Registered Office 19 September 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 16 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
353 - Register of members 13 February 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 03 March 2004
395 - Particulars of a mortgage or charge 14 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
363s - Annual Return 09 March 2000
225 - Change of Accounting Reference Date 16 February 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
287 - Change in situation or address of Registered Office 27 January 2000
CERTNM - Change of name certificate 21 January 2000
AA - Annual Accounts 20 June 1999
363s - Annual Return 01 March 1999
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
CERTNM - Change of name certificate 27 March 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.