Company number 04386145
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address SAMPURAN HOUSE, 3A CHISLEHURST ROAD, ORPINGTON, KENT, BR6 0DF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Statement of capital on 3 March 2017
GBP 2
; Solvency Statement dated 21/01/17. The most likely internet sites of STAMPLAND LIMITED are www.stampland.co.uk, and www.stampland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Stampland Limited is a Private Limited Company.
The company registration number is 04386145. Stampland Limited has been working since 04 March 2002.
The present status of the company is Active. The registered address of Stampland Limited is Sampuran House 3a Chislehurst Road Orpington Kent Br6 0df. . BLANKS, Gareth John Ryder is a Secretary of the company. BLANKS, Gareth John Ryder is a Director of the company. BLANKS, Kate is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director NEILSON, Lindsay Stewart has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 March 2002
Appointed Date: 04 March 2002
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 March 2002
Appointed Date: 04 March 2002
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 March 2002
Appointed Date: 04 March 2002
Persons With Significant Control
Gareth John Ryder Blanks
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Ganavik Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STAMPLAND LIMITED Events
14 Mar 2017
Confirmation statement made on 4 March 2017 with updates
03 Mar 2017
Statement of capital on 3 March 2017
03 Mar 2017
Solvency Statement dated 21/01/17
03 Mar 2017
Resolutions
-
RES13 ‐
Reduction of share premium account 21/01/2017
10 Sep 2016
Compulsory strike-off action has been discontinued
...
... and 51 more events
24 May 2002
New director appointed
24 May 2002
New director appointed
24 May 2002
New director appointed
24 May 2002
Registered office changed on 24/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
04 Mar 2002
Incorporation
12 January 2007
Legal mortgage
Delivered: 19 January 2007
Status: Satisfied
on 1 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a alexandra court, 36 church street great baddow…
6 June 2006
Legal mortgage
Delivered: 14 June 2006
Status: Satisfied
on 1 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 31 lockside marina, chelmsford, essex t/no…
9 May 2006
Legal mortgage
Delivered: 13 May 2006
Status: Satisfied
on 1 September 2016
Persons entitled: Svenska Handelsbanken Ab(Publ)
Description: 32 laburnum drive chelmsford essex t/no EX86041 with the…
3 May 2006
Debenture
Delivered: 10 May 2006
Status: Satisfied
on 1 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
3 May 2006
Legal mortgage
Delivered: 10 May 2006
Status: Satisfied
on 1 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 23-25 king street gravesend kent t/n…
11 November 2002
Legal charge
Delivered: 18 November 2002
Status: Satisfied
on 25 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold land and premises situate at and known as 23,24…
8 November 2002
Debenture
Delivered: 27 November 2002
Status: Satisfied
on 25 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
8 November 2002
Legal charge
Delivered: 21 November 2002
Status: Satisfied
on 25 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property k/a 8 argent court southfields business…