Company NamePostersaurus Limited
DirectorClement Anderson
Company StatusActive
Company Number04606764
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Clement Anderson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address33 Woodstock Road
London
NW11 8ES
Secretary NameJulie Anne Davies
NationalityBritish
StatusCurrent
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodstock Road
London
NW11 8ES
Director NameNazrul Salim
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address40 Grants Close
Mill Hill
London
NW7 1DD
Secretary NameHeather Ann Salim
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address40 Grants Close
London
NW7 1DD

Contact

Telephone07 961171089
Telephone regionMobile

Location

Registered Address156 Coles Green Road
London
NW2 7HW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Clement Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£104,018
Cash£78,666
Current Liabilities£16,846

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

14 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
6 February 2023Confirmation statement made on 1 January 2023 with updates (4 pages)
6 February 2023Confirmation statement made on 3 December 2022 with updates (3 pages)
26 January 2023Notification of Julie Ann Davies as a person with significant control on 31 December 2022 (2 pages)
26 January 2023Change of details for Mr Clement Anderson as a person with significant control on 31 December 2022 (2 pages)
31 December 2022Micro company accounts made up to 31 December 2021 (2 pages)
1 February 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
24 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 December 2019 (2 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2018Registered office address changed from Unit 19 Atlas Business Centre Oxgate Lane London NW2 7HJ England to 156 Coles Green Road London NW2 7HW on 28 September 2018 (1 page)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
13 February 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(4 pages)
31 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Registered office address changed from 33 Woodstock Road London NW11 8ES to Unit 19 Atlas Business Centre Oxgate Lane London NW2 7HJ on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 33 Woodstock Road London NW11 8ES to Unit 19 Atlas Business Centre Oxgate Lane London NW2 7HJ on 21 May 2015 (1 page)
4 February 2015Director's details changed for Clement Anderson on 28 February 2014 (2 pages)
4 February 2015Secretary's details changed for Julie Anne Davies on 28 February 2014 (1 page)
4 February 2015Director's details changed for Clement Anderson on 28 February 2014 (2 pages)
4 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Secretary's details changed for Julie Anne Davies on 28 February 2014 (1 page)
27 September 2014Micro company accounts made up to 31 December 2013 (1 page)
27 September 2014Micro company accounts made up to 31 December 2013 (1 page)
27 June 2014Registered office address changed from 31 Windermere Avenue Finchley London N3 3QX on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 31 Windermere Avenue Finchley London N3 3QX on 27 June 2014 (1 page)
30 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Clement Anderson on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Clement Anderson on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Clement Anderson on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Annual return made up to 3 December 2008 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 3 December 2008 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 3 December 2008 with a full list of shareholders (3 pages)
30 September 2009Return made up to 03/12/07; full list of members (3 pages)
30 September 2009Return made up to 03/12/07; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 March 2007Return made up to 03/12/06; full list of members (2 pages)
13 March 2007Return made up to 03/12/06; full list of members (2 pages)
9 November 2006Return made up to 03/12/05; full list of members (2 pages)
9 November 2006Return made up to 03/12/05; full list of members (2 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 December 2004Return made up to 03/12/04; full list of members (6 pages)
14 December 2004Return made up to 03/12/04; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 February 2004Return made up to 03/12/03; full list of members (6 pages)
2 February 2004Return made up to 03/12/03; full list of members (6 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New director appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: 40 grants close mill hill london NW7 1DD (1 page)
4 July 2003Registered office changed on 04/07/03 from: 40 grants close mill hill london NW7 1DD (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
3 December 2002Incorporation (14 pages)
3 December 2002Incorporation (14 pages)