392 Rotherhithe Street
London
SE16 5DS
Secretary Name | Edward Francis Aldred |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 29 392 Rotherhithe Street London SE16 5DS |
Director Name | Mr Richard Laurance Wheeler |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1997(18 years, 11 months after company formation) |
Appointment Duration | 27 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26 Partridge Drive Bar Hill Cambridge CB23 8EN |
Director Name | Matthew Edward Aldred |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(32 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Terrace St. Peters Street Cambridge CB3 0BE |
Director Name | Susan Aldred |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 07 November 2008) |
Role | Actress |
Correspondence Address | Apartment 29 392 Rotherhithe Street London SE16 5DS |
Director Name | Geoffrey Webber |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2001) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 23 Town Green Road Orwell Royston Hertfordshire SG8 5QL |
Director Name | Sheila Elizabeth Webber |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2001) |
Role | Teacher |
Correspondence Address | 23 Town Green Road Orwell Royston Hertfordshire SG8 5QL |
Director Name | Stephen Charles Markham |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(25 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 February 2005) |
Role | Engineer |
Correspondence Address | 79 West Drive Highfields Caldecote Cambridge Cambridgeshire CB3 7NY |
Website | redpostltd.com |
---|---|
Telephone | 01954 718001 |
Telephone region | Madingley |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10 at £1 | Edward Francis Aldred 50.00% Ordinary |
---|---|
10 at £1 | Geoffrey Webber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £453,767 |
Cash | £348,417 |
Current Liabilities | £197,182 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
17 November 1986 | Delivered on: 21 November 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
---|
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
11 June 2020 | Confirmation statement made on 9 June 2020 with updates (5 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 July 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
11 June 2018 | Notification of Edward Francis Aldred as a person with significant control on 6 April 2016 (2 pages) |
11 June 2018 | Notification of Geoffrey Webber as a person with significant control on 6 April 2016 (2 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with updates (5 pages) |
8 May 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Director's details changed for Mr Richard Laurance Wheeler on 9 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mr Richard Laurance Wheeler on 9 June 2016 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Director's details changed for Matthew Edward Aldred on 6 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Matthew Edward Aldred on 6 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Director's details changed for Matthew Edward Aldred on 6 June 2013 (2 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2011 | Director's details changed for Matthew Edward Aldred on 29 August 2011 (2 pages) |
29 August 2011 | Director's details changed for Matthew Edward Aldred on 29 August 2011 (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Appointment of Matthew Edward Aldred as a director (3 pages) |
8 July 2011 | Appointment of Matthew Edward Aldred as a director (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Edward Francis Aldred on 9 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Edward Francis Aldred on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Edward Francis Aldred on 9 June 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
19 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2008 | Appointment terminated director susan aldred (1 page) |
11 December 2008 | Appointment terminated director susan aldred (1 page) |
7 July 2008 | Return made up to 09/06/08; no change of members
|
7 July 2008 | Return made up to 09/06/08; no change of members
|
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2007 | Return made up to 09/06/07; full list of members
|
25 June 2007 | Return made up to 09/06/07; full list of members
|
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 June 2006 | Return made up to 09/06/06; full list of members
|
27 June 2006 | Return made up to 09/06/06; full list of members
|
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 June 2005 | Return made up to 09/06/05; full list of members
|
24 June 2005 | Return made up to 09/06/05; full list of members
|
18 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
9 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
9 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
12 June 2003 | Return made up to 09/06/03; full list of members
|
12 June 2003 | Return made up to 09/06/03; full list of members
|
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
25 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
27 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 2 king george's court high street billericay essex CM12 9BY (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 2 king george's court high street billericay essex CM12 9BY (1 page) |
12 July 1999 | Return made up to 09/06/99; no change of members (6 pages) |
12 July 1999 | Return made up to 09/06/99; no change of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page) |
24 June 1998 | Return made up to 09/06/98; no change of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 June 1998 | Return made up to 09/06/98; no change of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 June 1997 | Return made up to 09/06/97; full list of members (8 pages) |
24 June 1997 | Return made up to 09/06/97; full list of members (8 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
23 September 1996 | Ad 16/09/96--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
23 September 1996 | Ad 16/09/96--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
7 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |