Company NameThe Mailing Room Limited
Company StatusActive
Company Number03713395
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Previous NameF.P. Mailing (North West) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr George William Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(1 day after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Lodge
Off Cowpe Road, Waterfoot
Rossendale Valley
BB4 7DQ
Director NameMrs Helen Bevan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(6 years, 2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Lodge
Off Cowpe Road
Waterfoot
Rossendale Valley
BB4 7DQ
Secretary NameMrs Helen Bevan
NationalityBritish
StatusCurrent
Appointed20 December 2005(6 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleF D
Country of ResidenceEngland
Correspondence AddressMill Lodge
Off Cowpe Road
Waterfoot
Rossendale Valley
BB4 7DQ
Director NameMr Ged Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(15 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Mark Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(21 years, 6 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 NameMs Marianne Frances Wheatley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 1 Lyndhurst Gardens
London
NW3 5NS
Secretary NameMs Jean Rosemarie Bevan
NationalityBritish
StatusResigned
Appointed09 February 1999(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(15 years, 5 months after company formation)
Appointment Duration7 years (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Ian Charles Davidson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(17 years, 4 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
Appointed13 January 2000(11 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 20 December 2005)
Correspondence AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX

Contact

Websitewww.fpexecutiveagency.co.uk

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

1 at £1Sideline LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£94,899
Cash£150,772
Current Liabilities£1,615,221

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

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

Classification: A registered charge
Outstanding
2 September 2013Delivered on: 13 September 2013
Persons entitled: The Franking Machine Company Finance Limited (In Administration)

Classification: A registered charge
Particulars: Notification of addition to or amendment of 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
21 April 1999Delivered on: 8 May 1999
Satisfied on: 11 October 2003
Persons entitled: Francotyp-Postalia Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 21 april 1999.
Particulars: The property known as 124 upper victoria street, the ellesmere centre, walkden, greater manchester M28 5ZH. 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.
Fully Satisfied

Filing History

25 February 2021Accounts for a small company made up to 31 July 2020 (9 pages)
11 February 2021Confirmation statement made on 9 February 2021 with no updates (3 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)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
24 December 2019Resolutions
  • RES13 ‐ Execution, delivery and performance by company of various documents/directors authorisation 16/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 December 2019Memorandum and Articles of Association (10 pages)
23 December 2019Registration of charge 037133950004, created on 16 December 2019 (24 pages)
18 December 2019Satisfaction of charge 037133950002 in full (1 page)
12 November 2019Accounts for a small company made up to 31 July 2019 (9 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
24 October 2018Accounts for a small company made up to 31 July 2018 (9 pages)
5 March 2018Accounts for a small company made up to 31 July 2017 (11 pages)
14 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 November 2017Satisfaction of charge 037133950003 in full (4 pages)
29 November 2017Satisfaction of charge 037133950003 in full (4 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 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)
1 March 2016Second filing of AR01 previously delivered to Companies House made up to 9 February 2016 (22 pages)
1 March 2016Second filing of AR01 previously delivered to Companies House made up to 9 February 2016 (22 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/2016
(9 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/2016
(9 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(7 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(7 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 August 2014Appointment of Mr Christopher John Croly as a director on 30 July 2014 (3 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 August 2014Appointment of Mr Christopher John Croly as a director on 30 July 2014 (3 pages)
22 August 2014Appointment of Ged Taylor as a director on 30 July 2014 (3 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 August 2014Appointment of Ged Taylor as a director on 30 July 2014 (3 pages)
1 August 2014Company name changed F.P. mailing (north west) LIMITED\certificate issued on 01/08/14
  • RES15 ‐ Change company name resolution on 2014-07-24
(2 pages)
1 August 2014Change of name notice (2 pages)
1 August 2014Change of name notice (2 pages)
1 August 2014Company name changed F.P. mailing (north west) LIMITED\certificate issued on 01/08/14 (2 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 September 2013Registration of charge 037133950003 (60 pages)
13 September 2013Registration of charge 037133950003 (60 pages)
21 August 2013Registration of charge 037133950002 (8 pages)
21 August 2013Registration of charge 037133950002 (8 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 September 2010Resolutions
  • RES13 ‐ Section 175 18/03/2010
(4 pages)
22 September 2010Resolutions
  • RES13 ‐ Section 175 19/03/2010
(1 page)
22 September 2010Resolutions
  • RES13 ‐ Section 175 19/03/2010
(1 page)
22 September 2010Resolutions
  • RES13 ‐ Section 175 18/03/2010
(4 pages)
24 February 2010Director's details changed for Mr George William Bevan on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Helen Bevan on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr George William Bevan on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Helen Bevan on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Helen Bevan on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr George William Bevan on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 March 2009Return made up to 09/02/09; full list of members (3 pages)
12 March 2009Return made up to 09/02/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 February 2008Return made up to 09/02/08; full list of members (3 pages)
25 February 2008Return made up to 09/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 March 2007Return made up to 09/02/07; full list of members (2 pages)
8 March 2007Return made up to 09/02/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 November 2006Registered office changed on 15/11/06 from: 2ND floor baird house 15-17 st cross street london EC1N 8UW (1 page)
15 November 2006Registered office changed on 15/11/06 from: 2ND floor baird house 15-17 st cross street london EC1N 8UW (1 page)
9 March 2006Return made up to 09/02/06; full list of members (2 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 09/02/06; full list of members (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 February 2005Return made up to 09/02/05; full list of members (2 pages)
28 February 2005Return made up to 09/02/05; full list of members (2 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
20 February 2004Return made up to 09/02/04; full list of members (6 pages)
20 February 2004Return made up to 09/02/04; full list of members (6 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2003Accounts made up to 31 July 2002 (12 pages)
4 June 2003Accounts made up to 31 July 2002 (12 pages)
26 February 2003Return made up to 09/02/03; full list of members (6 pages)
26 February 2003Return made up to 09/02/03; full list of members (6 pages)
6 June 2002Accounts made up to 31 July 2001 (11 pages)
6 June 2002Accounts made up to 31 July 2001 (11 pages)
22 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Accounts made up to 31 July 2000 (11 pages)
5 April 2001Accounts made up to 31 July 2000 (11 pages)
8 March 2001Return made up to 09/02/01; full list of members (6 pages)
8 March 2001Return made up to 09/02/01; 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)
14 June 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
14 June 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
8 March 2000Return made up to 09/02/00; full list of members (6 pages)
8 March 2000Return made up to 09/02/00; full list of members (6 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
8 May 1999Particulars of mortgage/charge (7 pages)
8 May 1999Particulars of mortgage/charge (7 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
9 February 1999Incorporation (11 pages)
9 February 1999Incorporation (11 pages)