Company NamePosthold Limited
DirectorAndrew Paul Russell Garwood Watkins
Company StatusActive
Company Number02833065
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Paul Russell Garwood Watkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 2005(11 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Boundary Road
London
NW8 0RG
Secretary NameWayne Rodrigues
NationalityBritish
StatusCurrent
Appointed19 July 2008(15 years after company formation)
Appointment Duration15 years, 9 months
RoleProperty Mngr
Correspondence Address83 Boundary Road
London
NW8 0RG
Director NameMr John Walter Boulton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(5 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Kew Road
Richmond
Surrey
TW9 2AU
Secretary NameMrs Rachel Margaret Boulton
NationalityBritish
StatusResigned
Appointed30 March 1994(8 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 17 February 2005)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address126 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMustafa Agha
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 17 February 2005)
RoleMarketing Mgr
Correspondence AddressFern House
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Secretary NameMr Nicholas Roger John Robinson
StatusResigned
Appointed17 February 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2006)
RoleCompany Director
Correspondence AddressGrange Court
Long Cross Cranmore
Shepton Mallet
Somerset
BA4 4LF
Director NameNorose Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameWest Central Developments Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed30 March 1994(8 months, 4 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 21 June 2005)
Correspondence AddressC/O Benjamin Kay & Brummer
York House Empire Way
Wembley
Middlesex
HA9 0QL
Director NameYuills Limited (Corporation)
StatusResigned
Appointed30 March 1994(8 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 17 February 2005)
Correspondence AddressBride House 18-20 Bride Lane
London
EC4Y 8DX
Secretary NameProvestyle Ltd (Corporation)
StatusResigned
Appointed20 October 2006(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2008)
Correspondence AddressC/O Shah Dodhia & Co
First Floor, 22 Stephenson Way
Euston
London
NW1 2LE

Location

Registered Address83 Boundary Road
London
NW8 0RG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £0.01Officestrong LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,299
Cash£5
Current Liabilities£25,656

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

30 March 1994Delivered on: 18 April 1994
Satisfied on: 19 February 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited as Agent for the Banks (As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of the guarantee and debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
2 October 2019Registered office address changed from 112 Boundary Road London NW8 0RH to 83 Boundary Road London NW8 0RG on 2 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
27 November 2015Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(3 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(3 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(3 pages)
29 October 2014Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 July 2014Secretary's details changed for Wayne Rodrigues on 1 July 2014 (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(3 pages)
7 July 2014Secretary's details changed for Wayne Rodrigues on 1 July 2014 (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(3 pages)
7 July 2014Secretary's details changed for Wayne Rodrigues on 1 July 2014 (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
5 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 August 2009Return made up to 05/07/09; full list of members (3 pages)
28 August 2009Return made up to 05/07/09; full list of members (3 pages)
19 March 2009Return made up to 05/07/08; no change of members (4 pages)
19 March 2009Return made up to 05/07/08; no change of members (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 July 2008Secretary appointed wayne garry rodrigues (2 pages)
22 July 2008Registered office changed on 22/07/2008 from c/o shah dodhia & co, first floor, 22 stephenson way london NW1 2LE (1 page)
22 July 2008Registered office changed on 22/07/2008 from c/o shah dodhia & co, first floor, 22 stephenson way london NW1 2LE (1 page)
22 July 2008Appointment terminated secretary provestyle LTD (1 page)
22 July 2008Secretary appointed wayne garry rodrigues (2 pages)
22 July 2008Appointment terminated secretary provestyle LTD (1 page)
26 July 2007Return made up to 05/07/07; full list of members (2 pages)
26 July 2007Return made up to 05/07/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006Registered office changed on 08/11/06 from: 126 kew road richmond surrey TW9 2AU (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Registered office changed on 08/11/06 from: 126 kew road richmond surrey TW9 2AU (1 page)
13 September 2006Return made up to 05/07/06; full list of members (6 pages)
13 September 2006Return made up to 05/07/06; full list of members (6 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 September 2005Return made up to 05/07/05; full list of members (7 pages)
12 September 2005Return made up to 05/07/05; full list of members (7 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
2 March 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
2 March 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Return made up to 05/07/04; full list of members (7 pages)
7 September 2004Return made up to 05/07/04; full list of members (7 pages)
7 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
7 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
4 May 2004Full accounts made up to 30 June 2003 (16 pages)
4 May 2004Full accounts made up to 30 June 2003 (16 pages)
23 September 2003Return made up to 05/07/03; full list of members (7 pages)
23 September 2003Return made up to 05/07/03; full list of members (7 pages)
28 April 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
28 April 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
16 October 2002Group of companies' accounts made up to 30 June 2001 (16 pages)
16 October 2002Group of companies' accounts made up to 30 June 2001 (16 pages)
5 September 2002Return made up to 05/07/02; full list of members (7 pages)
5 September 2002Return made up to 05/07/02; full list of members (7 pages)
11 July 2001Return made up to 05/07/01; full list of members (7 pages)
11 July 2001Return made up to 05/07/01; full list of members (7 pages)
1 May 2001Full group accounts made up to 30 June 2000 (16 pages)
1 May 2001Full group accounts made up to 30 June 2000 (16 pages)
3 August 2000Return made up to 05/07/00; full list of members (7 pages)
3 August 2000Return made up to 05/07/00; full list of members (7 pages)
16 May 2000Full group accounts made up to 30 June 1999 (14 pages)
16 May 2000Full group accounts made up to 30 June 1999 (14 pages)
23 August 1999Return made up to 05/07/99; no change of members (4 pages)
23 August 1999Return made up to 05/07/99; no change of members (4 pages)
4 May 1999Full group accounts made up to 30 June 1998 (12 pages)
4 May 1999Full group accounts made up to 30 June 1998 (12 pages)
12 August 1998Return made up to 05/07/98; full list of members (4 pages)
12 August 1998Return made up to 05/07/98; full list of members (4 pages)
2 July 1998Full group accounts made up to 30 June 1997 (12 pages)
2 July 1998Full group accounts made up to 30 June 1997 (12 pages)
2 May 1997Full group accounts made up to 30 June 1996 (13 pages)
2 May 1997Full group accounts made up to 30 June 1996 (13 pages)
18 August 1996Return made up to 30/06/96; no change of members (4 pages)
18 August 1996Return made up to 30/06/96; no change of members (4 pages)
31 March 1996Full group accounts made up to 30 June 1995 (13 pages)
31 March 1996Full group accounts made up to 30 June 1995 (13 pages)
21 August 1995Return made up to 05/07/95; no change of members (4 pages)
21 August 1995Return made up to 05/07/95; no change of members (4 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1995Full group accounts made up to 30 June 1994 (15 pages)
5 May 1995Full group accounts made up to 30 June 1994 (15 pages)
25 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 July 1993Incorporation (28 pages)
5 July 1993Incorporation (28 pages)