London
EC1R 3BX
Director Name | Mrs Helen Bevan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2017(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell Llp 113 - 177 Farringdon Road London EC1R 3BX |
Director Name | Mr Ged Taylor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2017(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell Llp 113 - 177 Farringdon Road London EC1R 3BX |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell Llp 113 - 177 Farringdon Road London EC1R 3BX |
Director Name | Edward Grenfell Davy James |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Acres Holt Valley Road Leigh Woods Bristol BS8 3PZ |
Director Name | Martin Randell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 11 Warrilow Close Weston Super Mare Avon BS22 0TX |
Secretary Name | Edward Grenfell Davy James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Acres Holt Valley Road Leigh Woods Bristol BS8 3PZ |
Secretary Name | Wendy Patricia Randell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | Merrythought House 4 Knight Close Worle Weston Super Mare North Somerset Bs22 Ofg |
Director Name | Mrs Wendy Patricia Randell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 July 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Quadrant Coventry CV1 2EL |
Director Name | Mr Martin Anthony Randell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 July 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Quadrant Coventry CV1 2EL |
Director Name | Mr Ian Charles Davidson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(20 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell Llp 113 - 177 Farringdon Road London EC1R 3BX |
Director Name | Mr Christopher John Croly |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(20 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bevan Kidwell Llp 113 - 177 Farringdon Road London EC1R 3BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Grosvenor Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 26 July 2017) |
Correspondence Address | 5 The Quadrant Coventry West Midlands CV1 2EL |
Director Name | Mailing Systems Europe Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(13 years, 5 months after company formation) |
Appointment Duration | 5 days (resigned 10 March 2010) |
Correspondence Address | Unit 1, Salisbury Road Milton Weston Super Mare Somerset BS22 8EW |
Website | mailingsystemseurope.com |
---|---|
Email address | [email protected] |
Telephone | 01934 645666 |
Telephone region | Weston-Super-Mare |
Registered Address | C/O Bevan Kidwell Llp 113 - 177 Farringdon Road London EC1R 3BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Mr Martin Randell 50.00% Ordinary |
---|---|
10k at £1 | Mrs Wendy Randell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,630 |
Cash | £14,101 |
Current Liabilities | £134,759 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
16 December 2019 | Delivered on: 23 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
26 July 2017 | Delivered on: 26 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 March 2005 | Delivered on: 23 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 salisbury road, milton, weston super mare. Outstanding |
18 February 2000 | Delivered on: 29 February 2000 Persons entitled: Slough Properties Limited Classification: Rent deposit deed Secured details: The obligations due or to become due from the company to the chargee under the provisions of a lease dated 18TH october 1996. Particulars: £3,325.00 to be held in an interest earning account.. See the mortgage charge document for full details. Outstanding |
9 December 1996 | Delivered on: 12 December 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
25 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
---|---|
25 October 2017 | Notification of Helen Bevan as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Notification of George William Bevan as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Resolutions
|
31 July 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Grosvenor Company Services Limited as a secretary on 26 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Martin Anthony Randell as a director on 26 July 2017 (1 page) |
27 July 2017 | Appointment of Mrs Helen Bevan as a director on 26 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Wendy Patricia Randell as a director on 26 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 5 the Quadrant Coventry CV1 2EL to C/O Bevan Kidwell Llp 113 - 177 Farringdon Road London EC1R 3BX on 27 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Ged Taylor as a director on 26 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Ian Charles Davidson as a director on 26 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Christopher John Croly as a director on 26 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr George William Bevan as a director on 26 July 2017 (2 pages) |
24 July 2017 | Satisfaction of charge 3 in full (1 page) |
24 July 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 July 2017 | Satisfaction of charge 1 in full (2 pages) |
13 July 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
27 June 2017 | Satisfaction of charge 2 in full (1 page) |
24 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 June 2014 | Company name changed mailing systems (europe) LIMITED\certificate issued on 04/06/14
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mr Martin Anthony Randell on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Martin Anthony Randell on 7 October 2013 (2 pages) |
6 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for Ms Wendy Patricia Randell on 27 June 2011 (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Ms Wendy Patricia Randell on 7 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Ms Wendy Patricia Randell on 7 July 2010 (2 pages) |
22 June 2010 | Registered office address changed from 6 the Quadrant Coventry CV1 2EL United Kingdom on 22 June 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 March 2010 | Appointment of Mr Martin Anthony Randell as a director (2 pages) |
10 March 2010 | Registered office address changed from Unit 1 Salisbury Road Milton Weston Super Mare Somerset BS22 8EW on 10 March 2010 (1 page) |
10 March 2010 | Termination of appointment of Mailing Systems Europe Ltd as a director (1 page) |
6 March 2010 | Appointment of Mailing Systems Europe Ltd as a director (2 pages) |
29 October 2009 | Secretary's details changed for Grosvenor Company Services Limited on 7 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Grosvenor Company Services Limited on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Wendy Patricia Randell on 15 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 November 2005 | Return made up to 07/10/05; full list of members (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: unit 19 lynx crescent weston industrial estate weston super mare somerset BS24 9DJ (1 page) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Return made up to 07/10/04; full list of members
|
2 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
4 August 2003 | Secretary's particulars changed (1 page) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
18 October 2000 | Return made up to 07/10/00; full list of members
|
8 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 50A moorland road weston super mare somerset BS23 4HR (1 page) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | £ nc 1000/100000 30/11/97 (1 page) |
8 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 June 1999 | Memorandum and Articles of Association (11 pages) |
22 May 1999 | New secretary appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
9 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
25 July 1998 | Secretary resigned (1 page) |
15 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: elta house birmingham road stratford upon avon warwickshire CV37 0AQ (1 page) |
7 July 1998 | Director resigned (1 page) |
18 June 1998 | Company name changed waterafter LIMITED\certificate issued on 19/06/98 (2 pages) |
10 March 1998 | Return made up to 07/10/97; full list of members
|
7 January 1998 | Ad 07/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 October 1996 | Incorporation (9 pages) |