Marsham Street
London
SW1P 4LB
Director Name | Carmel Shelagh Musitano |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 31 December 2012) |
Role | Stamp Dealer |
Country of Residence | England |
Correspondence Address | Flat 141 Marsham Court Marsham Street London SW1P 4LB |
Secretary Name | Carmel Shelagh Musitano |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 141 Marsham Court Marsham Street London SW1P 4LB |
Website | www.st-richards.org.uk |
---|
Registered Address | 4 The Arcade Front Street Tynemouth Tyne And Wear NE30 4BS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Carmel Shelagh Musitano 50.00% Ordinary |
---|---|
1 at £1 | Christopher Musitano 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,623 |
Gross Profit | £3,840 |
Net Worth | -£1,957 |
Cash | £126 |
Current Liabilities | £600 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
---|---|
1 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
26 December 2017 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
13 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
13 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
17 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
27 March 2014 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England on 27 March 2014 (1 page) |
9 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
9 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
15 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
15 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
31 December 2012 | Director's details changed for Carmel Shelagh Musitano on 30 December 2012 (2 pages) |
31 December 2012 | Secretary's details changed for Carmel Shelagh Musitano on 30 December 2012 (2 pages) |
31 December 2012 | Director's details changed for Christopher Musitano on 30 December 2012 (2 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Director's details changed for Christopher Musitano on 30 December 2012 (2 pages) |
31 December 2012 | Termination of appointment of Carmel Musitano as a secretary (1 page) |
31 December 2012 | Secretary's details changed for Carmel Shelagh Musitano on 30 December 2012 (2 pages) |
31 December 2012 | Termination of appointment of Carmel Musitano as a secretary (1 page) |
31 December 2012 | Termination of appointment of Carmel Musitano as a director (1 page) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Termination of appointment of Carmel Musitano as a director (1 page) |
31 December 2012 | Director's details changed for Carmel Shelagh Musitano on 30 December 2012 (2 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
3 May 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
3 May 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
19 April 2011 | Registered office address changed from 209 Tentelow Lane Norwood Green UB2 4LP on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 209 Tentelow Lane Norwood Green UB2 4LP on 19 April 2011 (1 page) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Carmel Shelagh Musitano on 31 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Christopher Musitano on 31 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Christopher Musitano on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Carmel Shelagh Musitano on 31 December 2009 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
27 April 2007 | Return made up to 31/12/06; full list of members
|
27 April 2007 | Return made up to 31/12/06; full list of members
|
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 April 2006 | Return made up to 31/12/05; full list of members
|
26 April 2006 | Return made up to 31/12/05; full list of members
|
16 March 2006 | Registered office changed on 16/03/06 from: 35 eaton rise london W5 2HE (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 35 eaton rise london W5 2HE (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 September 2003 | Company name changed express stamp auctions LTD\certificate issued on 03/09/03 (2 pages) |
3 September 2003 | Company name changed express stamp auctions LTD\certificate issued on 03/09/03 (2 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
31 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
17 July 1995 | Company name changed express stamp auctions LIMITED\certificate issued on 18/07/95 (4 pages) |
17 July 1995 | Company name changed express stamp auctions LIMITED\certificate issued on 18/07/95 (4 pages) |