Company NamePremium Stamp Brokers Limited
Company StatusActive - Proposal to Strike off
Company Number04605359
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Pamela Marion Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(12 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Secretary NameMrs Susan Tanya Lisette Reilly
NationalityBritish
StatusResigned
Appointed01 December 2003(12 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMr Keith Robert Ridgway
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hoover Close
St. Leonards On Sea
East Sussex
TN37 7TA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed04 December 2002(2 days after company formation)
Appointment Duration12 months (resigned 01 December 2003)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed04 December 2002(2 days after company formation)
Appointment Duration12 months (resigned 01 December 2003)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG

Location

Registered Address85 Springfield Road
Chelmsford
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£317,527
Cash£1,192

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 December 2020 (3 years, 4 months ago)
Next Return Due16 December 2021 (overdue)

Filing History

30 March 2022Cessation of Pamela Randall as a person with significant control on 30 March 2022 (1 page)
30 March 2022Termination of appointment of Pamela Marion Randall as a director on 30 March 2022 (1 page)
8 January 2022Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
12 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 February 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
2 September 2015Director's details changed for Mrs Pamela Marion Randall on 1 January 2015 (2 pages)
2 September 2015Director's details changed for Mrs Pamela Marion Randall on 1 January 2015 (2 pages)
2 September 2015Director's details changed for Mrs Pamela Marion Randall on 1 January 2015 (2 pages)
1 September 2015Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 1 January 2015 (1 page)
1 September 2015Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 1 January 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 1 January 2015 (1 page)
17 July 2015Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 (1 page)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000,000
(4 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000,000
(4 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 December 2008Return made up to 02/12/08; full list of members (3 pages)
15 December 2008Return made up to 02/12/08; full list of members (3 pages)
28 April 2008Amended accounts made up to 31 December 2005 (3 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 April 2008Amended accounts made up to 31 December 2005 (3 pages)
11 January 2008Return made up to 30/11/07; full list of members (2 pages)
11 January 2008Return made up to 30/11/07; full list of members (2 pages)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Secretary's particulars changed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
14 March 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 January 2007Return made up to 30/11/06; full list of members (2 pages)
8 January 2007Return made up to 30/11/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 January 2006Return made up to 30/11/05; full list of members (3 pages)
3 January 2006Return made up to 30/11/05; full list of members (3 pages)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
23 July 2005Nc inc already adjusted 24/06/05 (2 pages)
23 July 2005Nc inc already adjusted 24/06/05 (2 pages)
23 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2005Ad 24/06/05--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
23 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2005Ad 24/06/05--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
15 December 2004Return made up to 02/12/04; full list of members (6 pages)
15 December 2004Return made up to 02/12/04; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 January 2004Return made up to 02/12/03; full list of members (6 pages)
23 January 2004Return made up to 02/12/03; full list of members (6 pages)
17 December 2003New director appointed (1 page)
17 December 2003New secretary appointed (1 page)
17 December 2003New secretary appointed (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New director appointed (1 page)
16 April 2003Company name changed burncastle properties LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed burncastle properties LIMITED\certificate issued on 16/04/03 (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
13 March 2003Registered office changed on 13/03/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New director appointed (2 pages)
2 December 2002Incorporation (16 pages)
2 December 2002Incorporation (16 pages)