STAMPDILE LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA2 9TL

Company number 01530909
Status Active
Incorporation Date 28 November 1980
Company Type Private Limited Company
Address 454 ALEXANDRA AVENUE, HARROW, MIDDLESEX, HA2 9TL
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of STAMPDILE LIMITED are www.stampdile.co.uk, and www.stampdile.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Stampdile Limited is a Private Limited Company. The company registration number is 01530909. Stampdile Limited has been working since 28 November 1980. The present status of the company is Active. The registered address of Stampdile Limited is 454 Alexandra Avenue Harrow Middlesex Ha2 9tl. . FEIGENBAUM, Jonathan Kalman is a Secretary of the company. FEIGENBAUM, Jonathan Kalman is a Director of the company. Director FEIGENBAUM, Barbara has been resigned. Director FEIGENBAUM, Clive Harold has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
FEIGENBAUM, Jonathan Kalman
Appointed Date: 31 December 1992

Director
FEIGENBAUM, Jonathan Kalman
Appointed Date: 31 December 1992
55 years old

Resigned Directors

Director
FEIGENBAUM, Barbara
Resigned: 24 June 2008
Appointed Date: 10 February 2008
85 years old

Director
FEIGENBAUM, Clive Harold
Resigned: 14 November 2007
Appointed Date: 31 December 1992
86 years old

Persons With Significant Control

Mr Jonathan Kalman Feigenbaum
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

STAMPDILE LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 30 June 2016
14 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Apr 2016
Total exemption full accounts made up to 30 June 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

14 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 87 more events
01 Nov 1985
Annual return made up to 03/10/85
31 Aug 1984
Annual return made up to 22/06/84
13 Apr 1983
Annual return made up to 10/03/83
12 Apr 1983
Annual return made up to 31/12/82
28 Nov 1980
Incorporation

STAMPDILE LIMITED Charges

10 June 2010
Debenture
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2004
Debenture
Delivered: 23 April 2004
Status: Satisfied on 8 August 2006
Persons entitled: Shernhall Estates Limited
Description: All the assets,asset contract,debts,plant and machinery of…
19 December 1995
Legal charge
Delivered: 20 December 1995
Status: Satisfied on 16 May 1997
Persons entitled: Allan Grant and Rushstamps (Retail) Limited
Description: The following stamps which are identified in the schedule…
16 December 1983
Charge
Delivered: 29 December 1983
Status: Satisfied on 29 February 2000
Persons entitled: Bryan Kenneth Judge
Description: £7,500.