14 East Bay Lane
London
E15 2GW
Director Name | Mr Gregory Adam |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 27 September 2019(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 July 2022) |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Secretary Name | Mr Gregory Adam |
---|---|
Status | Closed |
Appointed | 27 September 2019(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr Kevin John Ingram |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Neopost House South Street Romford RM1 2AR |
Director Name | Mrs Maria Caroline Anne Ingram |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neopost House South Street Romford RM1 2AR |
Secretary Name | Mrs Maria Caroline Anne Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Trees River Gardens Bray Berkshire SL6 2BJ |
Director Name | Trivender Singh |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 March 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Neopost House South Street Romford RM1 2AR |
Director Name | Mr Nicholas Richard Scarff |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 26 March 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Neopost House South Street Romford RM1 2AR |
Director Name | Mr Michael Adrian Stone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2014(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Mr Paul Richard Puxty |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Secretary Name | Mr Paul Richard Puxty |
---|---|
Status | Resigned |
Appointed | 26 March 2014(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | Neopost House South Street Romford RM1 2AR |
Director Name | Frederic Neuburger |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2014(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 March 2015) |
Role | Group Controller |
Country of Residence | France |
Correspondence Address | Neopost House South Street Romford RM1 2AR |
Director Name | Mr Sebastien Christophe Marcel Chavigny |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2015(18 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2020) |
Role | Group Controller |
Country of Residence | France |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Website | www.dcs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10k at £0.01 | Neopost LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,631,000 |
Gross Profit | £2,297,000 |
Net Worth | £805,000 |
Cash | £1,119,000 |
Current Liabilities | £1,009,000 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 January 2021 | Termination of appointment of Sebastien Christophe Marcel Chavigny as a director on 30 September 2020 (1 page) |
---|---|
21 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
3 February 2020 | Full accounts made up to 30 April 2019 (26 pages) |
30 October 2019 | Appointment of Mr Gregory Adam as a secretary on 27 September 2019 (2 pages) |
30 October 2019 | Appointment of Mr Gregory Adam as a director on 27 September 2019 (2 pages) |
9 October 2019 | Termination of appointment of Paul Richard Puxty as a secretary on 27 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Paul Richard Puxty as a director on 27 September 2019 (1 page) |
26 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 30 April 2018 (26 pages) |
29 October 2018 | Registered office address changed from Neopost House South Street Romford RM1 2AR to 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW on 29 October 2018 (1 page) |
20 September 2018 | Termination of appointment of Michael Adrian Stone as a director on 31 July 2018 (1 page) |
24 August 2018 | Cessation of Michael Adrian Stone as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Cessation of Sebastien Christophe Marcel Chavigny as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Notification of Neopost Sa as a person with significant control on 24 August 2018 (2 pages) |
24 August 2018 | Cessation of Paul Richard Puxty as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Appointment of Mr Duncan Groom as a director on 1 August 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 April 2017 (25 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 March 2016 | Full accounts made up to 30 April 2015 (20 pages) |
29 March 2016 | Full accounts made up to 30 April 2015 (20 pages) |
24 April 2015 | Appointment of Mr Sebastien Christophe Marcel Chavigny as a director on 10 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Sebastien Christophe Marcel Chavigny as a director on 10 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Frederic Neuburger as a director on 2 March 2015 (1 page) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Termination of appointment of Frederic Neuburger as a director on 2 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Frederic Neuburger as a director on 2 March 2015 (1 page) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
19 May 2014 | Termination of appointment of Nicholas Scarff as a director (1 page) |
19 May 2014 | Termination of appointment of Nicholas Scarff as a director (1 page) |
19 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Termination of appointment of Trivender Singh as a director (1 page) |
19 May 2014 | Termination of appointment of Trivender Singh as a director (1 page) |
19 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 May 2014 | Appointment of Frederic Neuburger as a director (2 pages) |
16 May 2014 | Appointment of Frederic Neuburger as a director (2 pages) |
25 April 2014 | Appointment of Mr Michael Adrian Stone as a director (2 pages) |
25 April 2014 | Termination of appointment of Kevin Ingram as a director (1 page) |
25 April 2014 | Termination of appointment of Maria Ingram as a director (1 page) |
25 April 2014 | Appointment of Mr Paul Richard Puxty as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Paul Richard Puxty as a director (2 pages) |
25 April 2014 | Appointment of Mr Paul Richard Puxty as a secretary (2 pages) |
25 April 2014 | Termination of appointment of Maria Ingram as a secretary (1 page) |
25 April 2014 | Appointment of Mr Michael Adrian Stone as a director (2 pages) |
25 April 2014 | Appointment of Mr Paul Richard Puxty as a director (2 pages) |
25 April 2014 | Registered office address changed from 345 Edinburgh Avenue Slough Berkshire SL1 4TU Uk on 25 April 2014 (1 page) |
25 April 2014 | Termination of appointment of Maria Ingram as a director (1 page) |
25 April 2014 | Termination of appointment of Kevin Ingram as a director (1 page) |
25 April 2014 | Termination of appointment of Maria Ingram as a secretary (1 page) |
25 April 2014 | Registered office address changed from 345 Edinburgh Avenue Slough Berkshire SL1 4TU Uk on 25 April 2014 (1 page) |
15 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 September 2011 | Sub-division of shares on 3 August 2011 (5 pages) |
2 September 2011 | Sub-division of shares on 3 August 2011 (5 pages) |
2 September 2011 | Sub-division of shares on 3 August 2011 (5 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
9 August 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Nicholas Richard Scarff on 16 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Trivender Singh on 16 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Kevin John Ingram on 16 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Maria Caroline Anne Ingram on 16 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Kevin John Ingram on 16 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Nicholas Richard Scarff on 16 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Trivender Singh on 16 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Maria Caroline Anne Ingram on 16 April 2010 (2 pages) |
11 October 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
11 October 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
26 March 2009 | Director appointed nicholas richard scarff (2 pages) |
26 March 2009 | Director appointed nicholas richard scarff (2 pages) |
27 August 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
27 August 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 345 edinburgh avenue slough SL1 4TV (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 345 edinburgh avenue slough SL1 4TV (1 page) |
17 April 2008 | Location of register of members (1 page) |
17 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
17 April 2008 | Location of debenture register (1 page) |
17 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
17 April 2008 | Location of register of members (1 page) |
17 April 2008 | Location of debenture register (1 page) |
2 December 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
2 December 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
30 May 2007 | Return made up to 16/04/07; no change of members
|
30 May 2007 | Return made up to 16/04/07; no change of members
|
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
27 April 2006 | Return made up to 16/04/06; full list of members
|
27 April 2006 | Return made up to 16/04/06; full list of members
|
30 January 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
30 January 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
7 June 2005 | Return made up to 16/04/05; full list of members
|
7 June 2005 | Return made up to 16/04/05; full list of members
|
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
26 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
12 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
12 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
26 July 2003 | Resolutions
|
26 July 2003 | Memorandum and Articles of Association (6 pages) |
26 July 2003 | Memorandum and Articles of Association (6 pages) |
26 July 2003 | Resolutions
|
27 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
26 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
26 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
21 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
23 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: research house fraser road greenford middlesex UB6 7AQ (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: research house fraser road greenford middlesex UB6 7AQ (1 page) |
24 April 2001 | Return made up to 16/04/01; full list of members
|
24 April 2001 | Return made up to 16/04/01; full list of members
|
17 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
17 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
26 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 30 April 1999 (8 pages) |
12 November 1999 | Full accounts made up to 30 April 1999 (8 pages) |
20 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
16 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
16 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
22 December 1997 | Full accounts made up to 30 April 1997 (7 pages) |
22 December 1997 | Full accounts made up to 30 April 1997 (7 pages) |
23 April 1997 | Ad 08/04/96--------- £ si 100@1 (2 pages) |
23 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Ad 08/04/96--------- £ si 100@1 (2 pages) |
23 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 76 ranelagh road ealing london W5 5RP (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 76 ranelagh road ealing london W5 5RP (1 page) |
16 April 1996 | Incorporation (15 pages) |
16 April 1996 | Incorporation (15 pages) |