Company NameAutopost Limited
DirectorsYvonne Boccardo and Gianpaolo Alexander Anthony Eleizer Boccardo
Company StatusActive
Company Number01500863
CategoryPrivate Limited Company
Incorporation Date10 June 1980(43 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameYvonne Boccardo
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Rossiter Road
London
SW12 9RU
Director NameMr Gianpaolo Alexander Anthony Eleizer Boccardo
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1997(16 years, 7 months after company formation)
Appointment Duration27 years, 4 months
RoleGeneral Merchant
Country of ResidenceEngland
Correspondence Address121 Cavendish Road
London
SW12 0BN
Secretary NameYvonne Boccardo
NationalityBritish
StatusCurrent
Appointed27 October 1998(18 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Rossiter Road
London
SW12 9RU
Director NameJacqueline Malka De Luca
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 October 1998)
RoleClerk
Correspondence AddressE48 Odhams Walk
Long Acre
London
WC2H 9SB
Director NamePeter Johnson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 07 July 2008)
RoleSale Manager
Correspondence Address37 Henry Road
Barnet
Hertfordshire
EN4 8BG
Director NameGiancarlo Boccardo
Date of BirthMarch 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1990(10 years, 6 months after company formation)
Appointment Duration29 years, 6 months (resigned 09 July 2020)
RoleGeneral Merchant
Country of ResidenceUnited Kingdom
Correspondence Address58 Rossiter Road
London
SW12 9RU
Secretary NameJacqueline Malka De Luca
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 October 1998)
RoleCompany Director
Correspondence AddressE48 Odhams Walk
Long Acre
London
WC2H 9SB

Contact

Websitewww.autopost.co.uk
Email address[email protected]
Telephone020 84170243
Telephone regionLondon

Location

Registered AddressThe Jubilee Centre Unit 6
10-12 Lombard Road
London
SW19 3TZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1R.b.c. Exports LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£554,940
Cash£228,236
Current Liabilities£178,470

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

25 August 2006Delivered on: 1 September 2006
Satisfied on: 30 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: £100,000.00 and all other monies due or to become dueon any account whatsoever.
Particulars: Unit 6 jubilee centre 10-12 lombard road london t/no sgl 673052. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

9 January 2024Cessation of Gianpaolo Alexander Anthony Eleizer Boccardo as a person with significant control on 9 January 2024 (1 page)
9 January 2024Notification of R.B.C. Exports Limited as a person with significant control on 9 January 2024 (2 pages)
9 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
28 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
8 March 2021Termination of appointment of Giancarlo Boccardo as a director on 9 July 2020 (1 page)
8 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 July 2016Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to The Jubilee Centre Unit 6 10-12 Lombard Road London SW19 3TZ on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to The Jubilee Centre Unit 6 10-12 Lombard Road London SW19 3TZ on 25 July 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 January 2010Director's details changed for Gianpaolo Alexander Anthony Eleizer Boccardo on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Gianpaolo Alexander Anthony Eleizer Boccardo on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Giancarlo Boccardo on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Yvonne Boccardo on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Giancarlo Boccardo on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Yvonne Boccardo on 31 December 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 January 2009Appointment terminated director peter johnson (1 page)
14 January 2009Appointment terminated director peter johnson (1 page)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (9 pages)
27 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
24 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 May 2001Full accounts made up to 31 October 2000 (12 pages)
8 May 2001Full accounts made up to 31 October 2000 (12 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
13 April 2000Full accounts made up to 31 October 1999 (12 pages)
13 April 2000Full accounts made up to 31 October 1999 (12 pages)
24 January 2000Return made up to 31/12/99; full list of members (8 pages)
24 January 2000Return made up to 31/12/99; full list of members (8 pages)
7 June 1999Full accounts made up to 31 October 1998 (12 pages)
7 June 1999Full accounts made up to 31 October 1998 (12 pages)
14 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
30 March 1998Full accounts made up to 31 October 1997 (11 pages)
30 March 1998Full accounts made up to 31 October 1997 (11 pages)
19 January 1998Return made up to 31/12/97; full list of members (8 pages)
19 January 1998Return made up to 31/12/97; full list of members (8 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
1 April 1997Full accounts made up to 31 October 1996 (11 pages)
1 April 1997Full accounts made up to 31 October 1996 (11 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 June 1996Full accounts made up to 31 October 1995 (11 pages)
17 June 1996Full accounts made up to 31 October 1995 (11 pages)
6 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 October 1994 (11 pages)
31 March 1995Accounts for a small company made up to 31 October 1994 (11 pages)
10 June 1980Certificate of incorporation (1 page)
10 June 1980Certificate of incorporation (1 page)