Company NameC M Stamps Ltd
Company StatusDissolved
Company Number01113203
CategoryPrivate Limited Company
Incorporation Date11 May 1973(50 years, 12 months ago)
Dissolution Date26 April 2022 (2 years ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Musitano
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration30 years, 4 months (closed 26 April 2022)
RoleStamp Dealer
Country of ResidenceEngland
Correspondence AddressFlat 141 Marsham Court
Marsham Street
London
SW1P 4LB
Director NameCarmel Shelagh Musitano
Date of BirthJuly 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration21 years (resigned 31 December 2012)
RoleStamp Dealer
Country of ResidenceEngland
Correspondence AddressFlat 141 Marsham Court
Marsham Street
London
SW1P 4LB
Secretary NameCarmel Shelagh Musitano
NationalityIrish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration21 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 141 Marsham Court
Marsham Street
London
SW1P 4LB

Contact

Websitewww.st-richards.org.uk

Location

Registered Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carmel Shelagh Musitano
50.00%
Ordinary
1 at £1Christopher Musitano
50.00%
Ordinary

Financials

Year2014
Turnover£25,623
Gross Profit£3,840
Net Worth-£1,957
Cash£126
Current Liabilities£600

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
1 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
26 December 2017Confirmation statement made on 26 December 2017 with no updates (3 pages)
13 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
13 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(3 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(3 pages)
27 March 2014Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England on 27 March 2014 (1 page)
27 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England on 27 March 2014 (1 page)
9 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
9 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
15 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
15 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
31 December 2012Director's details changed for Carmel Shelagh Musitano on 30 December 2012 (2 pages)
31 December 2012Secretary's details changed for Carmel Shelagh Musitano on 30 December 2012 (2 pages)
31 December 2012Director's details changed for Christopher Musitano on 30 December 2012 (2 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Director's details changed for Christopher Musitano on 30 December 2012 (2 pages)
31 December 2012Termination of appointment of Carmel Musitano as a secretary (1 page)
31 December 2012Secretary's details changed for Carmel Shelagh Musitano on 30 December 2012 (2 pages)
31 December 2012Termination of appointment of Carmel Musitano as a secretary (1 page)
31 December 2012Termination of appointment of Carmel Musitano as a director (1 page)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Termination of appointment of Carmel Musitano as a director (1 page)
31 December 2012Director's details changed for Carmel Shelagh Musitano on 30 December 2012 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
3 May 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
3 May 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
19 April 2011Registered office address changed from 209 Tentelow Lane Norwood Green UB2 4LP on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 209 Tentelow Lane Norwood Green UB2 4LP on 19 April 2011 (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Carmel Shelagh Musitano on 31 December 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Christopher Musitano on 31 December 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Christopher Musitano on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Carmel Shelagh Musitano on 31 December 2009 (2 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Return made up to 31/12/07; full list of members (4 pages)
1 December 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
27 April 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
(7 pages)
27 April 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
(7 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2006Registered office changed on 16/03/06 from: 35 eaton rise london W5 2HE (1 page)
16 March 2006Registered office changed on 16/03/06 from: 35 eaton rise london W5 2HE (1 page)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 May 2005Return made up to 31/12/04; full list of members (7 pages)
20 May 2005Return made up to 31/12/04; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 September 2003Company name changed express stamp auctions LTD\certificate issued on 03/09/03 (2 pages)
3 September 2003Company name changed express stamp auctions LTD\certificate issued on 03/09/03 (2 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
31 January 2000Return made up to 31/12/99; no change of members (6 pages)
31 January 2000Return made up to 31/12/99; no change of members (6 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 June 1999Return made up to 31/12/98; no change of members (4 pages)
7 June 1999Return made up to 31/12/98; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
17 July 1995Company name changed express stamp auctions LIMITED\certificate issued on 18/07/95 (4 pages)
17 July 1995Company name changed express stamp auctions LIMITED\certificate issued on 18/07/95 (4 pages)