3rd Floor
London
EC4A 3DQ
Secretary Name | Mr Haydn Calvin Wood |
---|---|
Status | Current |
Appointed | 28 September 2011(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Barrington House North Cadbury Yeovil Somerset BA22 7DB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Trevor Anthony Lording |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Church Road Crowborough East Sussex TN6 1EE |
Secretary Name | Mr Trevor Anthony Lording |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Church Road Crowborough East Sussex TN6 1EE |
Website | www.laurencepostgate.com |
---|
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Trevor Anthony Lording 50.00% Ordinary |
---|---|
1 at £1 | Richard Laurence Postgate 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,830 |
Cash | £118,075 |
Current Liabilities | £38,319 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
13 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Mr Haydn Calvin Wood on 19 February 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 24 January 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Termination of appointment of Trevor Lording as a secretary (1 page) |
28 September 2011 | Termination of appointment of Trevor Lording as a director (1 page) |
28 September 2011 | Appointment of Mr Haydn Calvin Wood as a secretary (2 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 December 2009 | Director's details changed for Richard Laurence Postgate on 30 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Mr Trevor Anthony Lording on 30 December 2009 (2 pages) |
6 November 2009 | Director's details changed for Richard Laurence Postgate on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Richard Laurence Postgate on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 December 2008 | Return made up to 30/12/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 December 2007 | Return made up to 30/12/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 39 cloth fair london EC1A 7JQ (1 page) |
20 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 February 2004 | Return made up to 30/12/03; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 September 2003 | Director's particulars changed (1 page) |
21 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
21 January 2003 | Director's particulars changed (1 page) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 February 2002 | Director's particulars changed (1 page) |
26 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
11 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
18 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 16 st john street london EC1M 4AY (1 page) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | New secretary appointed;new director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
20 January 1999 | Company name changed boxhold LIMITED\certificate issued on 21/01/99 (2 pages) |
30 December 1998 | Incorporation (16 pages) |