399 STRAND LIMITED
LONDON THE STANLEY GIBBONS GROUP LIMITED PHILATELIC PUBLISHERS LIMITED

Hellopages » Greater London » Westminster » WC2R 0LX
Company number 00879856
Status Active
Incorporation Date 23 May 1966
Company Type Private Limited Company
Address C/O STANLEY GIBBONS LIMITED, 399 STRAND, LONDON, WC2R 0LX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 1,000 . The most likely internet sites of 399 STRAND LIMITED are www.399strand.co.uk, and www.399-strand.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.399 Strand Limited is a Private Limited Company. The company registration number is 00879856. 399 Strand Limited has been working since 23 May 1966. The present status of the company is Active. The registered address of 399 Strand Limited is C O Stanley Gibbons Limited 399 Strand London Wc2r 0lx. . PURKIS, Richard Kenneth is a Secretary of the company. HEDDLE, Keith Andrew Millar is a Director of the company. PURKIS, Richard Kenneth is a Director of the company. Secretary PANDIT, Arvind Jivanlal has been resigned. Director DUNNINGHAM, Timothy has been resigned. Director FRASER, Paul Ian has been resigned. Director GRODECKI, Antony Richard Jan has been resigned. Director HALL, Michael Robert Montague has been resigned. Director HENLEY, Mark David has been resigned. Director MCQUILLAN, Anthony Michael has been resigned. Director NORTHCOTE, Stuart Lionel Barry has been resigned. Director PANDIT, Arvind Jivanlal has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PURKIS, Richard Kenneth
Appointed Date: 18 February 2000

Director
HEDDLE, Keith Andrew Millar
Appointed Date: 04 November 2011
56 years old

Director
PURKIS, Richard Kenneth
Appointed Date: 19 February 2001
70 years old

Resigned Directors

Secretary
PANDIT, Arvind Jivanlal
Resigned: 18 February 2000

Director
DUNNINGHAM, Timothy
Resigned: 19 February 2001
Appointed Date: 28 May 1998
72 years old

Director
FRASER, Paul Ian
Resigned: 04 April 1997
Appointed Date: 30 December 1991
70 years old

Director
GRODECKI, Antony Richard Jan
Resigned: 19 February 2001
Appointed Date: 28 May 1998
69 years old

Director
HALL, Michael Robert Montague
Resigned: 14 February 2008
Appointed Date: 19 February 2001
55 years old

Director
HENLEY, Mark David
Resigned: 04 November 2011
Appointed Date: 14 February 2008
55 years old

Director
MCQUILLAN, Anthony Michael
Resigned: 18 June 1998
Appointed Date: 01 April 1997
74 years old

Director
NORTHCOTE, Stuart Lionel Barry
Resigned: 31 January 1992
78 years old

Director
PANDIT, Arvind Jivanlal
Resigned: 18 February 2000
73 years old

Persons With Significant Control

Stanley Gibbons Ecommerce Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

399 STRAND LIMITED Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000

05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
19 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000

...
... and 91 more events
04 Aug 1986
Accounting reference date shortened from 31/12 to 30/06

23 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1986
Registered office changed on 16/07/86 from: liverpool chambers worthing sussex

07 May 1986
Full accounts made up to 31 December 1985

07 May 1986
Annual return made up to 29/04/86

399 STRAND LIMITED Charges

7 September 1989
Guarantee and debenture
Delivered: 22 September 1989
Status: Satisfied on 19 January 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…