UKBizDB.co.uk

ONE POST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One Post Limited. The company was founded 37 years ago and was given the registration number 02068605. The firm's registered office is in LONDON. You can find them at Deluxe Limited Film House, 142 Wardour Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ONE POST LIMITED
Company Number:02068605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1986
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Deluxe Limited Film House, 142 Wardour Street, London, England, W1F 8DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deluxe House, Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England, UB6 7RH

Director17 September 2019Active
Flat 5, 86 Addison Road, London, W14 8ED

Secretary16 January 1998Active
Flat 5, 86 Addison Road, London, W14 8ED

Secretary01 October 1996Active
Holborn Tower, 137-144 High Holborn, London, England, WC1V 6PL

Secretary29 May 2012Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary21 October 2016Active
503 Oundle Road, Orton Longueville, Peterborough, PE2 7DQ

Secretary-Active
19 Gilpin Avenue, London, SW14 8QX

Secretary01 May 1997Active
Flat 3, 111 Clarendon Road, London, W11 4JG

Secretary22 October 2001Active
104a Queens Drive, Finsbury Park, London, N4 2HW

Secretary11 August 2000Active
47 Chaucer Road, Crowthorne, RG45 7QN

Secretary30 September 1994Active
5 Riverside Tower, Imperial Wharf, London, SW6 2SW

Secretary-Active
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary19 January 2015Active
Film House, 142 Wardour Street, London, England, W1F 8DD

Secretary05 January 2005Active
8 Waterloo Road, Bedford, MK40 3PQ

Director11 April 2000Active
14 Sefton Paddock, Stoke Poges, Slough, SL2 4PT

Director-Active
32 Elaine Grove, Gospel Oak, London, NW5 4QH

Director03 August 1998Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director07 December 2018Active
40a Aliwal Road, London, SW11 1RD

Director03 August 1998Active
Flat 5, 86 Addison Road, London, W14 8ED

Director28 August 1990Active
Flat 5, 86 Addison Road, London, W14 8ED

Director-Active
Upper 5 Lydon Road, Clapham, London, SW4 0HP

Director08 November 1993Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director31 December 2010Active
The Old Manor House Church Road, Buckworth, Huntingdon, PE28 5AL

Director01 May 1997Active
503 Oundle Road, Orton Longueville, Peterborough, PE2 7DQ

Director-Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director01 May 2018Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director22 April 2015Active
19 Gilpin Avenue, London, SW14 8QX

Director01 May 1997Active
52 Streathbourne Road, London, SW17 8QX

Director29 March 2004Active
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD

Director01 April 2015Active
19 Earlham House, 35 Mercer Street, London, WC2H 9QS

Director-Active
104a Queens Drive, Finsbury Park, London, N4 2HW

Director11 August 2000Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director10 July 2015Active
60 Raleigh Drive, London, N20 0UU

Director14 March 2003Active
Malt House, Main Street, Chilton, Didcot, OX11 0RZ

Director01 May 1997Active
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD

Director29 August 2017Active

People with Significant Control

Mr Ronald Owen Perelman
Notified on:06 May 2016
Status:Active
Date of birth:January 1943
Nationality:American
Country of residence:Usa
Address:Macandrews & Forbes Building, 35 East 62nd Street, New York, Usa, NY 10065
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2021-01-22Address

Change sail address company with new address.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-02Dissolution

Dissolution application strike off company.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-24Incorporation

Memorandum articles.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.