UKBizDB.co.uk

POSTILEN INVESTMENTS LIMITED

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

This company is commonly known as Postilen Investments Limited. The company was founded 59 years ago and was given the registration number 00817742. The firm's registered office is in LONDON. You can find them at 614 Kingston Road, Raynes Park, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:POSTILEN INVESTMENTS LIMITED
Company Number:00817742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1964
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:614 Kingston Road, Raynes Park, London, United Kingdom, SW20 8DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
614, Kingston Road, Raynes Park, London, United Kingdom, SW20 8DN

Director13 January 2016Active
614, Kingston Road, Raynes Park, London, United Kingdom, SW20 8DN

Director13 January 2016Active
620a, Kingston Road, Raynes Park, London, SW20 8DN

Secretary-Active
620a, Kingston Road, Raynes Park, London, SW20 8DN

Director-Active
620a, Kingston Road, Raynes Park, London, SW20 8DN

Director-Active

People with Significant Control

Melville Property Group Limited
Notified on:18 October 2019
Status:Active
Country of residence:United Kingdom
Address:614, Kingston Road, London, United Kingdom, SW20 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Stephen Butt
Notified on:12 August 2019
Status:Active
Date of birth:October 1957
Nationality:New Zealander
Country of residence:United Kingdom
Address:614, Kingston Road, London, United Kingdom, SW20 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Sally Joanne Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:614, Kingston Road, London, United Kingdom, SW20 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Doreen Florence Farley
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:British
Country of residence:United Kingdom
Address:614, Kingston Road, London, United Kingdom, SW20 8DN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Rodney Higdon
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:614, Kingston Road, London, United Kingdom, SW20 8DN
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-23Dissolution

Dissolution application strike off company.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Resolution

Resolution.

Download
2019-08-27Capital

Capital alter shares subdivision.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-07-31Address

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

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.