Company NamePost House Investments Limited
Company StatusActive
Company Number03254050
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Salim Jaffer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Zahoor Haider Jaffer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address29 Rockways
Arkley
Barnet
Hertfordshire
EN5 3JJ
Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(20 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Manoj Raman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMs Shellina Jaffer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Mohmed Jetha
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameFrank Truman Limited (Corporation)
StatusCurrent
Appointed17 June 1997(8 months, 3 weeks after company formation)
Appointment Duration26 years, 10 months
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameShaffin Jaffer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleBusinessman
Correspondence AddressBrae More
23a Sheldon Avenue
London
N6
Director NameMr Mehboob Hassanali Kanji
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleBusinessman
Correspondence Address15 Eastglade
Northwood
Middlesex
HA6 3LD
Director NamePraful Davda
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleBusinessman
Correspondence Address5 Claremont End
Esher
Surrey
KT10 9LZ
Secretary NameMs Elaine Jacqueline Dyer
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMr Salim Jaffer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2000)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address12 Mount Road
New Barnet
EN5 9RL
Director NameMr Zahoor Haider Jaffer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2000)
RoleHotelier
Country of ResidenceEngland
Correspondence Address29 Rockways
Arkley
Barnet
Hertfordshire
EN5 3JJ
Director NameMrs Shirin Dhalla
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2002)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address8 Caddington Close
Barnet
Hertfordshire
EN4 9QH
Director NameShabir Dhalla
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2002)
RoleBusinessman
Correspondence Address8 Caddington Close
Barnet
Hertfordshire
EN4 9QH
Secretary NameJean Brenda Combeer
NationalityBritish
StatusResigned
Appointed04 April 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2002)
RoleCompany Director
Correspondence AddressRobin Hill 3 St Johns Avenue
Leatherhead
Surrey
KT22 7HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20 at £1Mr Zahoor Haider Jaffer
20.00%
Ordinary
20 at £1Reshma Jaffer
20.00%
Ordinary
20 at £1Salim Jaffer
20.00%
Ordinary
20 at £1Sea Securities LTD
20.00%
Ordinary
20 at £1Yasmin Jaffer
20.00%
Ordinary

Financials

Year2014
Net Worth£303,331
Cash£18,000
Current Liabilities£147,434

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

31 October 2018Delivered on: 5 November 2018
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Outstanding
31 October 2018Delivered on: 5 November 2018
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 176 and 178 earls court road and 2 nevern place SW5 9QQ and registered at the land registry under title number ngl 422116.
Outstanding
31 October 2018Delivered on: 5 November 2018
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 176 and 178 earls court road and 2 nevern place SW5 9QQ and registered at the land registry under title number ngl 422116.
Outstanding
28 April 2006Delivered on: 3 May 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 176 & 178 earls court road and 2 nevern place t/n NGL422116 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
28 April 2006Delivered on: 3 May 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Outstanding
19 May 2000Delivered on: 23 May 2000
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 176 and 178 earls court road and 2 nevern place london SW5; ngl 422116. 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.
Outstanding
19 May 2000Delivered on: 23 May 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 176 and 178 earls court road and 2 nevern place london SW5; t/no ngl 422116. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

10 June 2020Appointment of Mr Mohmed Jetha as a director on 1 June 2020 (2 pages)
29 May 2020Appointment of Ms Shellina Jaffer as a director on 22 May 2020 (2 pages)
29 May 2020Appointment of Mr Manoj Raman as a director on 22 May 2020 (2 pages)
23 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
16 May 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
20 November 2018Satisfaction of charge 3 in full (4 pages)
5 November 2018Registration of charge 032540500007, created on 31 October 2018 (10 pages)
5 November 2018Registration of charge 032540500005, created on 31 October 2018 (26 pages)
5 November 2018Registration of charge 032540500006, created on 31 October 2018 (26 pages)
2 November 2018Satisfaction of charge 4 in full (4 pages)
2 November 2018Satisfaction of charge 2 in full (4 pages)
2 November 2018Satisfaction of charge 1 in full (4 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
26 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
26 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
27 February 2017Appointment of Mr Haider Ladhu Jaffer as a director on 14 February 2017 (2 pages)
27 February 2017Appointment of Mr Haider Ladhu Jaffer as a director on 14 February 2017 (2 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
20 March 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
2 November 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
2 November 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Frank Truman Limited on 24 September 2010 (2 pages)
19 October 2010Director's details changed for Salim Jaffer on 24 September 2010 (2 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Salim Jaffer on 24 September 2010 (2 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Frank Truman Limited on 24 September 2010 (2 pages)
13 September 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
13 September 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
22 January 2010Annual return made up to 24 September 2009 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 24 September 2009 with a full list of shareholders (14 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
1 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 24/09/08; full list of members (10 pages)
11 June 2009Return made up to 24/09/08; full list of members (10 pages)
8 June 2009Registered office changed on 08/06/2009 from premier house 1 canning road harrow middlesex HA3 7TS (1 page)
8 June 2009Registered office changed on 08/06/2009 from premier house 1 canning road harrow middlesex HA3 7TS (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
21 May 2008Return made up to 24/09/07; no change of members (7 pages)
21 May 2008Return made up to 24/09/07; no change of members (7 pages)
11 April 2008Total exemption full accounts made up to 30 September 2006 (7 pages)
11 April 2008Total exemption full accounts made up to 30 September 2006 (7 pages)
9 October 2006Return made up to 24/09/06; full list of members (8 pages)
9 October 2006Return made up to 24/09/06; full list of members (8 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
17 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
17 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
22 September 2005Return made up to 24/09/05; full list of members (8 pages)
22 September 2005Return made up to 24/09/05; full list of members (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
1 November 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
1 November 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
29 October 2004Return made up to 24/09/04; full list of members (8 pages)
29 October 2004Return made up to 24/09/04; full list of members (8 pages)
16 September 2003Return made up to 24/09/03; full list of members (8 pages)
16 September 2003Return made up to 24/09/03; full list of members (8 pages)
29 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
29 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Return made up to 24/09/02; full list of members (8 pages)
19 September 2002Return made up to 24/09/02; full list of members (8 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 December 2001Ad 30/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2001Ad 30/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
28 September 2000Return made up to 24/09/00; full list of members (6 pages)
28 September 2000Return made up to 24/09/00; full list of members (6 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Registered office changed on 12/05/00 from: bentley house 15/21 headstone drive harrow middlesex HA3 5QX (1 page)
12 May 2000Registered office changed on 12/05/00 from: bentley house 15/21 headstone drive harrow middlesex HA3 5QX (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
20 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
20 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
13 September 1999Return made up to 24/09/99; no change of members (6 pages)
13 September 1999Return made up to 24/09/99; no change of members (6 pages)
25 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
25 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
22 September 1998Return made up to 24/09/98; full list of members (6 pages)
22 September 1998Return made up to 24/09/98; full list of members (6 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
2 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
2 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 September 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
29 September 1996Secretary resigned (1 page)
29 September 1996Secretary resigned (1 page)
24 September 1996Incorporation (16 pages)
24 September 1996Incorporation (16 pages)