London
W8 6BD
Director Name | Mrs Tamara Gregory |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Office 4, 219 Kensington High Street London W8 6BD |
Director Name | Mr Kevin Albert Larkin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 9b East Park Trading Estate Gordon Road Whitehall Bristol BS5 7DR |
Secretary Name | Mr Kevin Albert Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 October 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 19 Heol Glas Lyn Caldicot NP26 4PG Wales |
Secretary Name | Mr Neil Lyddel Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9b East Park Trading Estate Gordon Road Whitehall Bristol BS5 7DR |
Director Name | Mr Ian David Voegeli |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2020) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 9b East Park Trading Estate Gordon Road Whitehall Bristol BS5 7DR |
Director Name | Mr Neil Lyddel Thomas |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 December 2020) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Unit 9b East Park Trading Estate Gordon Road Whitehall Bristol BS5 7DR |
Director Name | Mr Martin Turner |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 39 Moorfields Road Bath BA2 2DG |
Director Name | Mr Paul John Lewis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2020) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | 17 Woodchester Road Bristol BS10 5EX |
Director Name | Miss Julie Dawn Kenyon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9b East Park Trading Estate Gordon Road Whitehall Bristol BS5 7DR |
Director Name | Mrs Rosemary Kathleen Larkin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(16 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 9b East Park Trading Estate Gordon Road Whitehall Bristol BS5 7DR |
Director Name | Mr Ben Alexander Thomas |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9b East Park Trading Estate Gordon Road Whitehall Bristol BS5 7DR |
Director Name | Mr Timothy Sheppard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 4, 219 Kensington High Street London W8 6BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | courierdirect.co.uk |
---|---|
Telephone | 0117 9521111 |
Telephone region | Bristol |
Registered Address | Office 4, 219 Kensington High Street London W8 6BD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Kevin Larkin 50.00% Ordinary |
---|---|
50 at £1 | Neil Lyddel Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375,800 |
Cash | £198,251 |
Current Liabilities | £318,133 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
4 March 2021 | Delivered on: 5 March 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
17 October 2008 | Delivered on: 28 October 2008 Persons entitled: National Westminster 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: Unit 9B eastpart trading estate, gordon road, fishponds, bristol by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
19 August 2008 | Delivered on: 21 August 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
7 November 2022 | Satisfaction of charge 044128090003 in full (1 page) |
31 October 2022 | Registered office address changed from 219 Office 4 Kensington High Street London W8 6BD England to Office 4, 219 Kensington High Street London W8 6BD on 31 October 2022 (1 page) |
31 October 2022 | Registered office address changed from Unit 9B East Park Trading Estate Gordon Road Whitehall Bristol BS5 7DR to 219 Office 4 Kensington High Street London W8 6BD on 31 October 2022 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
18 March 2022 | Cessation of Sgp1 Limited as a person with significant control on 30 September 2021 (1 page) |
18 March 2022 | Notification of Shift Portfolio 1 Limited as a person with significant control on 30 September 2021 (2 pages) |
11 March 2022 | Cessation of Shift Portfolio 1 Limited as a person with significant control on 30 September 2021 (1 page) |
11 March 2022 | Notification of Sgp1 Limited as a person with significant control on 30 September 2021 (2 pages) |
16 November 2021 | Director's details changed for Mrs Tamara Gregory on 5 November 2021 (2 pages) |
15 November 2021 | Appointment of Mrs Tamara Gregory as a director on 2 November 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
4 October 2021 | Appointment of Mr Timothy Sheppard as a director on 1 October 2021 (2 pages) |
4 May 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
5 March 2021 | Registration of charge 044128090003, created on 4 March 2021 (24 pages) |
4 March 2021 | Statement of capital on 15 December 2020
|
8 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
14 January 2021 | Second filing of the annual return made up to 9 April 2016 (22 pages) |
14 January 2021 | Second filing of the annual return made up to 9 April 2014 (22 pages) |
14 January 2021 | Second filing of the annual return made up to 9 April 2015 (22 pages) |
16 December 2020 | Cessation of Neil Lyddel Thomas as a person with significant control on 15 December 2020 (1 page) |
16 December 2020 | Second filing of Confirmation Statement dated 16 July 2019 (3 pages) |
16 December 2020 | Second filing of Confirmation Statement dated 14 November 2019 (3 pages) |
16 December 2020 | Second filing of Confirmation Statement dated 15 June 2020 (3 pages) |
16 December 2020 | Appointment of Mr Jacob Corlett as a director on 15 December 2020 (2 pages) |
16 December 2020 | Notification of Shift Portfolio 1 Limited as a person with significant control on 15 December 2020 (2 pages) |
16 December 2020 | Second filing of Confirmation Statement dated 30 September 2020 (3 pages) |
16 December 2020 | Second filing of Confirmation Statement dated 23 July 2019 (3 pages) |
16 December 2020 | Second filing of Confirmation Statement dated 9 April 2017 (3 pages) |
16 December 2020 | Second filing of Confirmation Statement dated 30 September 2020 (3 pages) |
16 December 2020 | Second filing of Confirmation Statement dated 15 July 2019 (3 pages) |
16 December 2020 | Termination of appointment of Neil Lyddel Thomas as a director on 15 December 2020 (1 page) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
27 October 2020 | Satisfaction of charge 2 in full (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates
|
4 September 2020 | Termination of appointment of Paul John Lewis as a director on 31 August 2020 (1 page) |
17 August 2020 | Termination of appointment of Ben Alexander Thomas as a director on 1 August 2020 (1 page) |
17 August 2020 | Termination of appointment of Julie Dawn Kenyon as a director on 1 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Ian David Voegeli as a director on 31 July 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates
|
22 January 2020 | Satisfaction of charge 1 in full (1 page) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates
|
23 July 2019 | Confirmation statement made on 23 July 2019 with updates
|
23 July 2019 | Confirmation statement made on 16 July 2019 with updates
|
15 July 2019 | Confirmation statement made on 15 July 2019 with updates
|
21 May 2019 | Appointment of Mr Ben Alexander Thomas as a director on 21 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Rosemary Kathleen Larkin as a director on 21 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Kevin Albert Larkin as a director on 21 May 2019 (1 page) |
11 April 2019 | Cessation of Kevin Albert Larkin as a person with significant control on 11 April 2019 (1 page) |
11 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
16 February 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
12 November 2018 | Termination of appointment of Martin Turner as a director on 11 November 2018 (1 page) |
20 July 2018 | Appointment of Mrs Rosemary Kathleen Larkin as a director on 20 July 2018 (2 pages) |
20 July 2018 | Appointment of Miss Julie Dawn Kenyon as a director on 20 July 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
10 April 2017 | 09/04/17 Statement of Capital gbp 105
|
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 June 2016 | Appointment of Mr Martin Turner as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Paul John Lewis as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Paul John Lewis as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Martin Turner as a director on 28 June 2016 (2 pages) |
5 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 January 2016 | Appointment of Mr Neil Lyddel Thomas as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Neil Lyddel Thomas as a director on 1 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Kevin Larkin on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Neil Lyddel Thomas as a secretary on 1 January 2016 (1 page) |
26 January 2016 | Director's details changed for Kevin Larkin on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Neil Lyddel Thomas as a secretary on 1 January 2016 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 August 2014 | Secretary's details changed for Mr Neil Lyddel Thomas on 1 August 2014 (1 page) |
7 August 2014 | Secretary's details changed for Mr Neil Lyddel Thomas on 1 August 2014 (1 page) |
7 August 2014 | Secretary's details changed for Mr Neil Lyddel Thomas on 1 August 2014 (1 page) |
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
10 December 2013 | Appointment of Mr Ian David Voegeli as a director (2 pages) |
10 December 2013 | Appointment of Mr Ian David Voegeli as a director (2 pages) |
16 October 2013 | Registered office address changed from Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW England on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW England on 16 October 2013 (1 page) |
5 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 October 2013 | Registered office address changed from Unit 9B East Park Trading Estate Gordon Road Bristol BS5 7DR United Kingdom on 5 October 2013 (1 page) |
5 October 2013 | Registered office address changed from Unit 9B East Park Trading Estate Gordon Road Bristol BS5 7DR United Kingdom on 5 October 2013 (1 page) |
5 October 2013 | Registered office address changed from Unit 9B East Park Trading Estate Gordon Road Bristol BS5 7DR United Kingdom on 5 October 2013 (1 page) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Kevin Larkin on 9 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Kevin Larkin on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Kevin Larkin on 9 April 2010 (2 pages) |
3 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
3 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from unit 5 little ann street st judes bristol BS2 9EB (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from unit 5 little ann street st judes bristol BS2 9EB (1 page) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 May 2007 | Return made up to 09/04/07; full list of members (6 pages) |
22 May 2007 | Return made up to 09/04/07; full list of members (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
12 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
12 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
13 October 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
13 October 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
5 October 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
17 May 2004 | Return made up to 09/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 09/04/04; full list of members (8 pages) |
19 June 2003 | Return made up to 09/04/03; full list of members
|
19 June 2003 | Return made up to 09/04/03; full list of members
|
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Incorporation (17 pages) |
9 April 2002 | Incorporation (17 pages) |