The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    De Vico Orlandini, Caron
    Property Developer
    Individual (2 offsprings)
    Officer
    1992-06-15 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Orlandini, Giangiacomo
    International Consultant born in March 1934
    Individual (1 offspring)
    Officer
    2017-06-12 ~ dissolved
    OF - Director → CIF 0
    Mr Giangiacomo Orlandini
    Born in March 1934
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Harmer, Bernard Dorkin
    Philatelic Auctioneer born in January 1914
    Individual
    Officer
    ~ 1991-12-02
    OF - Director → CIF 0
  • 2
    Haffner, Raymond Nigel
    Philatelic Auctioneer born in July 1942
    Individual
    Officer
    ~ 1992-06-15
    OF - Director → CIF 0
    Haffner, Raymond Nigel
    Individual
    Officer
    ~ 1992-06-15
    OF - Secretary → CIF 0
  • 3
    Ward, John Raymond
    Chartered Accountant born in June 1919
    Individual
    Officer
    ~ 1991-09-30
    OF - Director → CIF 0
  • 4
    Wood, John Geoffrey
    Solicitor
    Individual
    Officer
    2008-11-03 ~ 2009-06-20
    OF - Secretary → CIF 0
  • 5
    De Vico Orlandini, Caron
    Property Developer born in October 1943
    Individual (2 offsprings)
    Officer
    1991-12-02 ~ 2017-06-12
    OF - Director → CIF 0
    Ms Caron De Vico Orlandini
    Born in October 1943
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-12
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Savastano, Dominic
    Philatelist born in September 1954
    Individual
    Officer
    1998-08-17 ~ 2008-04-25
    OF - Director → CIF 0
  • 7
    Childs, Graham Arthur Horton
    Philatelic Expert born in December 1946
    Individual
    Officer
    ~ 2004-11-30
    OF - Director → CIF 0
  • 8
    Harmer, Marjorie Mary
    Business Executive born in May 1916
    Individual
    Officer
    ~ 1991-12-02
    OF - Director → CIF 0
  • 9
    Harmer, Christopher Revell
    Philatelic Auctioneer born in April 1953
    Individual
    Officer
    ~ 1991-12-02
    OF - Director → CIF 0
parent relation
Company in focus

FLORENCE STAMP COMPANY LIMITED

Previous names
HARMERS OF LONDON STAMP AUCTIONEERS LIMITED - 2018-12-24
H.R.HARMER LIMITED - 1977-12-31
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
1,383 GBP2017-02-28
2,074 GBP2016-02-29
Fixed Assets - Investments
1 GBP2017-02-28
1,190,305 GBP2016-02-29
Fixed Assets
1,384 GBP2017-02-28
1,192,379 GBP2016-02-29
Total Inventories
1,256,313 GBP2017-02-28
1,261,045 GBP2016-02-29
Debtors
40,171 GBP2017-02-28
943,498 GBP2016-02-29
Cash at bank and in hand
760 GBP2017-02-28
7,918 GBP2016-02-29
Current Assets
1,297,244 GBP2017-02-28
2,212,461 GBP2016-02-29
Net Current Assets/Liabilities
663,299 GBP2017-02-28
-559,447 GBP2016-02-29
Net Assets/Liabilities
664,683 GBP2017-02-28
632,932 GBP2016-02-29
Equity
Called up share capital
100,000 GBP2017-02-28
100,000 GBP2016-02-29
Retained earnings (accumulated losses)
564,683 GBP2017-02-28
532,932 GBP2016-02-29
Equity
664,683 GBP2017-02-28
632,932 GBP2016-02-29
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
11,323 GBP2017-02-28
11,323 GBP2016-02-29
Property, Plant & Equipment - Gross Cost
11,323 GBP2017-02-28
11,323 GBP2016-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
9,940 GBP2017-02-28
9,249 GBP2016-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
9,940 GBP2017-02-28
9,249 GBP2016-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
691 GBP2016-03-01 ~ 2017-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
691 GBP2016-03-01 ~ 2017-02-28
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
1,383 GBP2017-02-28
2,074 GBP2016-02-29
Investments in Subsidiaries
1 GBP2017-02-28
1 GBP2016-02-29
Investments in group undertakings and participating interests
1 GBP2017-02-28
1,190,305 GBP2016-02-29
Investments in Subsidiaries
Cost valuation
1 GBP2016-02-29
Other types of inventories not specified separately
1,256,313 GBP2017-02-28
1,261,045 GBP2016-02-29
Trade Debtors/Trade Receivables
36,751 GBP2017-02-28
Amounts Owed By Related Parties
939,614 GBP2016-02-29
Other Debtors
800 GBP2016-02-29
Debtors
Current
40,171 GBP2017-02-28
943,498 GBP2016-02-29
Trade Creditors/Trade Payables
472,007 GBP2017-02-28
529,187 GBP2016-02-29
Amounts Owed to Related Parties
91,254 GBP2017-02-28
1 GBP2016-02-29
Taxation/Social Security Payable
2,790 GBP2017-02-28
2,464 GBP2016-02-29
Other Creditors
54,377 GBP2017-02-28
2,222,919 GBP2016-02-29

Related profiles found in government register
  • FLORENCE STAMP COMPANY LIMITED
    Info
    HARMERS OF LONDON STAMP AUCTIONEERS LIMITED - 2018-12-24
    H.R.HARMER LIMITED - 1977-12-31
    Registered number 00938860
    8f Millars Brook, Molly Millars Lane, Wokingham RG41 2AD
    Private Limited Company incorporated on 1968-09-16 and dissolved on 2023-02-07 (54 years 4 months). The company status is Dissolved.
    CIF 0
  • HARMERS OF LONDON STAMP AUCTIONEERS LTD
    S
    Registered number 00938860
    11, Eastheath Avenue, Wokingham, Berkshire, England, RG41 2PP
    Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 11 Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.