This company is commonly known as Posthold Limited. The company was founded 30 years ago and was given the registration number 02833065. The firm's registered office is in LONDON. You can find them at 83 Boundary Road, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | POSTHOLD LIMITED |
---|---|---|
Company Number | : | 02833065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 83 Boundary Road, London, England, NW8 0RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83, Boundary Road, London, England, NW8 0RG | Secretary | 19 July 2008 | Active |
83, Boundary Road, London, England, NW8 0RG | Director | 17 February 2005 | Active |
126 Kew Road, Richmond, TW9 2AU | Secretary | 30 March 1994 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 05 July 1993 | Active |
C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way, Euston, NW1 2LE | Secretary | 20 October 2006 | Active |
Grange Court, Long Cross Cranmore, Shepton Mallet, BA4 4LF | Secretary | 17 February 2005 | Active |
Fern House, Manor Lane, Gerrards Cross, SL9 7NH | Director | 17 February 2005 | Active |
126 Kew Road, Richmond, TW9 2AU | Director | 23 December 1993 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 05 July 1993 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 05 July 1993 | Active |
C/O Benjamin Kay & Brummer, York House Empire Way, Wembley, HA9 0QL | Director | 30 March 1994 | Active |
Bride House 18-20 Bride Lane, London, EC4Y 8DX | Director | 30 March 1994 | Active |
Mr Andrew Paul Russell Garwood Watkins | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83, Boundary Road, London, England, NW8 0RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Gazette | Gazette filings brought up to date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Gazette | Gazette notice compulsory. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-27 | Officers | Change person director company with change date. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-29 | Address | Change registered office address company with date old address new address. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.