Company NameThe Mailing Room Holdings Limited
Company StatusActive
Company Number03530246
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Previous NamesWoollyback Limited and Sideline Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr George William Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX
Secretary NameMrs Helen Bevan
NationalityBritish
StatusCurrent
Appointed15 December 2005(7 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX
Director NameMrs Helen Bevan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(12 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Mark Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX
Director NameMarianne Frances Wheatley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor, Bevan House
15-17 St Cross Street
London
EC1N 8UN
Secretary NameMs Jean Rosemarie Bevan
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Batley Road
London
N16 7NP
Director NameMr Christopher John Croly
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(16 years, 4 months after company formation)
Appointment Duration7 years (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Ged Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(16 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Ian Charles Davidson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX
Secretary NameBevan Kidwell Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2001(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2005)
Correspondence AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX

Contact

Websitethemailingroom.com
Email address[email protected]
Telephone0800 9778104
Telephone regionFreephone

Location

Registered AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10k at £0.01George William Bevan
41.05%
B
10k at £0.01Helen Bevan
41.05%
B
810 at £0.01David Kirkham
3.33%
C
810 at £0.01Joanne Thompson
3.33%
C
2.7k at £0.01Christopher Croly
11.25%
A

Financials

Year2014
Net Worth£123,681
Cash£1,206
Current Liabilities£307,771

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

16 December 2019Delivered on: 23 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
14 August 2013Delivered on: 21 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 April 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
27 February 2023Group of companies' accounts made up to 31 July 2022 (33 pages)
22 December 2022Termination of appointment of Ged Taylor as a director on 22 December 2022 (1 page)
28 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
12 November 2021Group of companies' accounts made up to 31 July 2021 (34 pages)
19 August 2021Termination of appointment of Christopher John Croly as a director on 13 August 2021 (1 page)
21 April 2021Confirmation statement made on 18 March 2021 with updates (8 pages)
21 April 2021Cancellation of shares. Statement of capital on 28 January 2021
  • GBP 274.54
(7 pages)
20 April 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 April 2021Purchase of own shares. (3 pages)
25 February 2021Group of companies' accounts made up to 31 July 2020 (34 pages)
12 August 2020Appointment of Mr Mark Smith as a director on 10 August 2020 (2 pages)
10 August 2020Termination of appointment of Ian Charles Davidson as a director on 7 August 2020 (1 page)
24 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
23 December 2019Registration of charge 035302460002, created on 16 December 2019 (23 pages)
18 December 2019Satisfaction of charge 035302460001 in full (1 page)
20 November 2019Group of companies' accounts made up to 31 July 2019 (31 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
24 October 2018Group of companies' accounts made up to 31 July 2018 (32 pages)
9 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
9 March 2018Group of companies' accounts made up to 31 July 2017 (33 pages)
31 March 2017Statement of capital following an allotment of shares on 3 August 2016
  • GBP 289.97
(11 pages)
31 March 2017Statement of capital following an allotment of shares on 3 August 2016
  • GBP 289.97
(11 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (10 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (10 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 June 2016Director's details changed for Mr Ian Charles Davidson on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Ian Charles Davidson on 24 June 2016 (2 pages)
24 June 2016Appointment of Mr Ian Charles Davidson as a director on 21 June 2016 (2 pages)
24 June 2016Appointment of Mr Ian Charles Davidson as a director on 21 June 2016 (2 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 258.15
(9 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 258.15
(9 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 October 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 258.15
(11 pages)
5 October 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 258.15
(11 pages)
12 May 2015Director's details changed for Mr George William Bevan on 12 May 2015 (2 pages)
12 May 2015Secretary's details changed for Mrs Helen Bevan on 12 May 2015 (1 page)
12 May 2015Director's details changed for Mr George William Bevan on 12 May 2015 (2 pages)
12 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 243.6
(6 pages)
12 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 243.6
(6 pages)
12 May 2015Secretary's details changed for Mrs Helen Bevan on 12 May 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Appointment of Mr Ged Taylor as a director on 30 July 2014 (2 pages)
28 August 2014Appointment of Mr Christopher Croly as a director on 30 July 2014 (2 pages)
28 August 2014Appointment of Mr Ged Taylor as a director on 30 July 2014 (2 pages)
28 August 2014Appointment of Mr Christopher Croly as a director on 30 July 2014 (2 pages)
22 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 August 2014Change of share class name or designation (2 pages)
22 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 243.60
(11 pages)
22 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 243.60
(11 pages)
22 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 August 2014Change of share class name or designation (2 pages)
21 August 2014Company name changed sideline LIMITED\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-07-24
(2 pages)
21 August 2014Company name changed sideline LIMITED\certificate issued on 21/08/14 (2 pages)
1 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-24
(1 page)
1 August 2014Change of name notice (2 pages)
1 August 2014Change of name notice (2 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 August 2013Registration of charge 035302460001 (8 pages)
21 August 2013Registration of charge 035302460001 (8 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 September 2010Resolutions
  • RES13 ‐ Section 175 18/03/2010
(4 pages)
22 September 2010Resolutions
  • RES13 ‐ Section 175 19/03/2010
(4 pages)
22 September 2010Resolutions
  • RES13 ‐ Section 175 18/03/2010
(1 page)
22 September 2010Resolutions
  • RES13 ‐ Section 175 18/03/2010
(1 page)
22 September 2010Resolutions
  • RES13 ‐ Section 175 18/03/2010
(4 pages)
22 September 2010Resolutions
  • RES13 ‐ Section 175 19/03/2010
(4 pages)
1 September 2010Sub-division of shares on 11 August 2010 (5 pages)
1 September 2010Sub-division of shares on 11 August 2010 (5 pages)
1 September 2010Resolutions
  • RES13 ‐ Section 175. 11/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
1 September 2010Resolutions
  • RES13 ‐ Section 175. 11/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 April 2010Appointment of Mrs Helen Bevan as a director (2 pages)
21 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
21 April 2010Appointment of Mrs Helen Bevan as a director (2 pages)
21 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 April 2009Return made up to 18/03/09; full list of members (3 pages)
17 April 2009Return made up to 18/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 April 2008Return made up to 18/03/08; full list of members (3 pages)
14 April 2008Return made up to 18/03/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 April 2007Return made up to 18/03/07; full list of members (2 pages)
12 April 2007Return made up to 18/03/07; full list of members (2 pages)
12 April 2007Location of register of members (1 page)
12 April 2007Location of register of members (1 page)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 November 2006Registered office changed on 15/11/06 from: c/o bevan kidwell 2ND floor baird house 15/17 st cross street london EC1N 8UW (1 page)
15 November 2006Registered office changed on 15/11/06 from: c/o bevan kidwell 2ND floor baird house 15/17 st cross street london EC1N 8UW (1 page)
31 March 2006Return made up to 18/03/06; full list of members (2 pages)
31 March 2006Return made up to 18/03/06; full list of members (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
6 April 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 April 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
31 March 2004Return made up to 18/03/04; full list of members (6 pages)
31 March 2004Return made up to 18/03/04; full list of members (6 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
26 March 2003Return made up to 18/03/03; full list of members (6 pages)
26 March 2003Return made up to 18/03/03; full list of members (6 pages)
6 June 2002Full accounts made up to 31 July 2001 (9 pages)
6 June 2002Full accounts made up to 31 July 2001 (9 pages)
25 March 2002Return made up to 18/03/02; full list of members (6 pages)
25 March 2002Return made up to 18/03/02; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
28 August 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
10 November 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
10 November 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
18 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
16 June 1999Return made up to 18/03/99; full list of members
  • 363(287) ‐ Registered office changed on 16/06/99
(6 pages)
16 June 1999Return made up to 18/03/99; full list of members
  • 363(287) ‐ Registered office changed on 16/06/99
(6 pages)
16 June 1999Secretary's particulars changed (1 page)
16 June 1999Secretary's particulars changed (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
27 May 1998Company name changed woollyback LIMITED\certificate issued on 28/05/98 (2 pages)
27 May 1998Company name changed woollyback LIMITED\certificate issued on 28/05/98 (2 pages)
18 March 1998Incorporation (10 pages)
18 March 1998Incorporation (10 pages)