UKBizDB.co.uk

THE MAILING ROOM HOLDINGS LIMITED

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

This company is commonly known as The Mailing Room Holdings Limited. The company was founded 26 years ago and was given the registration number 03530246. The firm's registered office is in LONDON. You can find them at C/o Bevan Kidwell, 113-117 Farringdon Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE MAILING ROOM HOLDINGS LIMITED
Company Number:03530246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

Secretary15 December 2005Active
C/O Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

Director01 June 1998Active
C/O Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

Director18 March 2010Active
C/O Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

Director10 August 2020Active
15 Batley Road, London, N16 7NP

Secretary18 March 1998Active
C/O Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

Corporate Secretary20 March 2001Active
C/O Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

Director30 July 2014Active
C/O Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

Director21 June 2016Active
C/O Bevan Kidwell, 113-117 Farringdon Road, London, EC1R 3BX

Director30 July 2014Active
2nd Floor, Bevan House, 15-17 St Cross Street, London, EC1N 8UN

Director18 March 1998Active

People with Significant Control

Mrs Helen Bevan
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:C/O Bevan Kidwell, London, EC1R 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George William Bevan
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:C/O Bevan Kidwell, London, EC1R 3BX
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type group.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type group.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type group.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-04-21Capital

Capital cancellation shares.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-20Capital

Capital return purchase own shares.

Download
2021-02-25Accounts

Accounts with accounts type group.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download
2019-11-20Accounts

Accounts with accounts type group.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type group.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type group.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.