Company NamePosmark Limited
DirectorRobin James Fawcett
Company StatusActive
Company Number02872928
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)
Previous NamesWhitechip Ltd and Posmark UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Robin James Fawcett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1996(2 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lilyville Road
London
SW6 5DP
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameDennis Michael John Turner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 1993(1 week, 5 days after company formation)
Appointment Duration2 months, 1 week (resigned 10 February 1994)
RoleExecutive
Correspondence AddressCraven House Hampton Court Road
Hampton Court
East Molesey
Surrey
KT8 9BX
Director NameDerek George Laud
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 1996)
RoleGovernment Relations
Correspondence AddressFlat 4
7 Egerton Gardens
London
SW3 2BP
Director NameEdwin Wilhelmus Johannes Lugt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed10 February 1994(2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressDorperveldweg 1
8162 Nh
Epe Holland
Director NameLord Edward John Barrington Douglas Scott Montagu
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House
Beaulieu
Brockenhurst
Hampshire
SO42 7ZN
Director NameMartin Nicholas Murphy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 1996)
RoleCompany Director
Correspondence Address2 Cresswell Gardens
London
SW5 0BJ
Secretary NameMr Michael Roger Hickland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 10 February 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Lower Canes
Yateley
Hampshire
GU46 6PY
Director NameGerald Wright
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 1996)
RoleConsultant
Correspondence Address25 Crown Lane
Chislehurst
Kent
BR7 5PL
Director NameDennis Michael John Turner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed18 November 1994(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 1996)
RoleExecutive
Correspondence AddressCraven House Hampton Court Road
Hampton Court
East Molesey
Surrey
KT8 9BX
Secretary NameMr Michael Roger Hickland
NationalityBritish
StatusResigned
Appointed18 November 1994(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Lower Canes
Yateley
Hampshire
GU46 6PY
Director NameDeborah Jane Grant
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(2 years, 4 months after company formation)
Appointment Duration4 days (resigned 01 April 1996)
RoleSolicitor
Correspondence Address6 Mildmay Road
Lewes
East Sussex
BN7 1PJ
Secretary NameMr Nicholas John Cooper
NationalityBritish
StatusResigned
Appointed31 March 1996(2 years, 4 months after company formation)
Appointment Duration12 years (resigned 08 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Blandford Road
London
W4

Contact

Websitepharmasite.co.uk

Location

Registered Address7 Glenthorne Mews
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2.7m at £0.05Lexington Media Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,901
Cash£60,920
Current Liabilities£73,979

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

10 March 2003Delivered on: 14 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from jeffersons limited to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 45004331.
Outstanding
12 June 1996Delivered on: 18 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever .
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
1 August 1995Delivered on: 4 August 1995
Satisfied on: 11 January 1997
Persons entitled: Stockholm & Edinburgh Investments Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an underlease of even date.
Particulars: Monies in the interest earnng account opened by the landlord with the bank of scotland account no:- 01422329. see the mortgage charge document for full details.
Fully Satisfied

Filing History

27 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
5 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
3 January 2023Confirmation statement made on 18 November 2022 with no updates (3 pages)
7 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
22 December 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
18 January 2021Confirmation statement made on 18 November 2020 with updates (5 pages)
2 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
30 November 2020Statement by Directors (1 page)
30 November 2020Solvency Statement dated 20/11/20 (1 page)
30 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 November 2020Statement of capital on 30 November 2020
  • GBP 135,417
(3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
18 December 2019Registered office address changed from C/O R J Fawcett the Tabernacle Millers Way London W6 7NH to 7 Glenthorne Mews London W6 0LJ on 18 December 2019 (1 page)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
17 June 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
17 June 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 135,422
(3 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 135,422
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 135,422
(3 pages)
12 December 2014Registered office address changed from Mill House Millers Way London W6 7NA to C/O R J Fawcett the Tabernacle Millers Way London W6 7NH on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Mill House Millers Way London W6 7NA to C/O R J Fawcett the Tabernacle Millers Way London W6 7NH on 12 December 2014 (1 page)
12 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 135,422
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 135,422
(3 pages)
28 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 135,422
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 November 2008Return made up to 18/11/08; full list of members (3 pages)
26 November 2008Return made up to 18/11/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Appointment terminated secretary nicholas cooper (1 page)
8 April 2008Appointment terminated secretary nicholas cooper (1 page)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
19 June 2007Certificate of reduction of issued capital (1 page)
19 June 2007Certificate of reduction of issued capital (1 page)
19 June 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Dir's interest/misc 09/05/07
(2 pages)
12 June 2007Reduction of iss capital and minute (oc) (4 pages)
12 June 2007Ad 09/05/07--------- £ si [email protected] £ ic 2708438/2708438 (2 pages)
12 June 2007Ad 09/05/07--------- £ si [email protected] £ ic 2708438/2708438 (2 pages)
12 June 2007Reduction of iss capital and minute (oc) (4 pages)
19 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2006Return made up to 18/11/06; full list of members (2 pages)
21 November 2006Return made up to 18/11/06; full list of members (2 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 December 2005Return made up to 18/11/05; full list of members (2 pages)
9 December 2005Return made up to 18/11/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 November 2003Return made up to 18/11/03; full list of members (6 pages)
12 November 2003Return made up to 18/11/03; full list of members (6 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
8 January 2003Full accounts made up to 30 June 2002 (10 pages)
8 January 2003Full accounts made up to 30 June 2002 (10 pages)
29 November 2002Return made up to 18/11/02; full list of members (6 pages)
29 November 2002Return made up to 18/11/02; full list of members (6 pages)
5 December 2001Return made up to 18/11/01; full list of members (6 pages)
5 December 2001Return made up to 18/11/01; full list of members (6 pages)
20 August 2001Full accounts made up to 30 June 2001 (12 pages)
20 August 2001Full accounts made up to 30 June 2001 (12 pages)
16 November 2000Return made up to 18/11/00; full list of members (6 pages)
16 November 2000Return made up to 18/11/00; full list of members (6 pages)
26 October 2000Full accounts made up to 30 June 2000 (12 pages)
26 October 2000Full accounts made up to 30 June 2000 (12 pages)
24 November 1999Return made up to 18/11/99; full list of members (6 pages)
24 November 1999Return made up to 18/11/99; full list of members (6 pages)
8 October 1999Full accounts made up to 30 June 1999 (13 pages)
8 October 1999Full accounts made up to 30 June 1999 (13 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
11 November 1998Return made up to 18/11/98; no change of members (4 pages)
11 November 1998Return made up to 18/11/98; no change of members (4 pages)
20 November 1997Return made up to 18/11/97; full list of members (6 pages)
20 November 1997Return made up to 18/11/97; full list of members (6 pages)
19 November 1997Full accounts made up to 30 June 1997 (11 pages)
19 November 1997Full accounts made up to 30 June 1997 (11 pages)
5 November 1997Ad 30/06/97--------- £ si 475000@1=475000 £ ic 2233438/2708438 (2 pages)
5 November 1997Ad 30/06/97--------- £ si 475000@1=475000 £ ic 2233438/2708438 (2 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1996Return made up to 18/11/96; full list of members (6 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1996Return made up to 18/11/96; full list of members (6 pages)
14 August 1996Registered office changed on 14/08/96 from: craven house, the green hampton court road hampton court surrey KT8 9BX (1 page)
14 August 1996Registered office changed on 14/08/96 from: craven house, the green hampton court road hampton court surrey KT8 9BX (1 page)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
31 May 1996New secretary appointed (2 pages)
31 May 1996New secretary appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
8 May 1996Full accounts made up to 30 June 1995 (14 pages)
8 May 1996Full accounts made up to 30 June 1995 (14 pages)
7 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Ad 31/03/96--------- £ si 2233338@1=2233338 £ ic 100/2233438 (2 pages)
7 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 May 1996Ad 31/03/96--------- £ si 2233338@1=2233338 £ ic 100/2233438 (2 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996£ nc 100/3000000 28/03/96 (1 page)
26 April 1996£ nc 100/3000000 28/03/96 (1 page)
26 April 1996Secretary resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
4 August 1995Particulars of mortgage/charge (6 pages)
4 August 1995Particulars of mortgage/charge (6 pages)
3 May 1995Full accounts made up to 30 June 1994 (14 pages)
3 May 1995Full accounts made up to 30 June 1994 (14 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 May 1994Company name changed posmark uk LIMITED\certificate issued on 12/05/94 (2 pages)
11 May 1994Company name changed posmark uk LIMITED\certificate issued on 12/05/94 (2 pages)
9 December 1993Company name changed whitechip LTD\certificate issued on 10/12/93 (2 pages)
9 December 1993Company name changed whitechip LTD\certificate issued on 10/12/93 (2 pages)
18 November 1993Incorporation (14 pages)
18 November 1993Incorporation (14 pages)