Company NamePostcroft Limited
DirectorsDwora Feldman and Sara Friedman
Company StatusActive
Company Number04893162
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2017(13 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Sara Friedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Overlea Road
Springfield Park
London
E5 9BG
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Judah Feldman
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Heinrich Feldman
50.00%
Ordinary
1 at £1Mrs Dwora Feldman
50.00%
Ordinary

Financials

Year2014
Net Worth£250,200
Cash£611,160
Current Liabilities£4,164,298

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due4 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 October

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

25 July 2019Delivered on: 7 August 2019
Persons entitled: Rothschild & Co Wealth Management UK Limited

Classification: A registered charge
Particulars: The leasehold property known as land and buildings known as 60 wellington street, leicester, LE1 6DS - LT344643. The freehold property known as land and buildings known as 60 wellington street, leicester, LE1 6DS - LT244611.
Outstanding
4 November 2003Delivered on: 18 November 2003
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first mortgage all of its present and future rights title and interest in and to the shares, and dividend interest or other amount. See the mortgage charge document for full details.
Outstanding
4 November 2003Delivered on: 18 November 2003
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as 60 wellington street leicester t/n LT244611. 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. See the mortgage charge document for full details.
Outstanding

Filing History

13 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
3 November 2022Change of details for Mr Heinrich Feldman as a person with significant control on 10 September 2021 (2 pages)
3 November 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
3 November 2022Notification of Dwora Feldman as a person with significant control on 10 September 2021 (2 pages)
3 November 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
3 November 2022Appointment of Mrs Sara Friedman as a director on 1 July 2022 (2 pages)
8 July 2022Accounts for a small company made up to 30 September 2021 (7 pages)
3 July 2022Previous accounting period shortened from 5 October 2021 to 4 October 2021 (1 page)
8 October 2021Accounts for a small company made up to 30 September 2020 (7 pages)
5 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
3 October 2021Previous accounting period shortened from 6 October 2020 to 5 October 2020 (1 page)
5 July 2021Previous accounting period shortened from 7 October 2020 to 6 October 2020 (1 page)
1 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
17 August 2020Previous accounting period shortened from 8 October 2019 to 7 October 2019 (1 page)
17 August 2020Accounts for a small company made up to 30 September 2019 (7 pages)
25 October 2019Previous accounting period extended from 30 September 2019 to 8 October 2019 (1 page)
8 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
7 August 2019Registration of charge 048931620003, created on 25 July 2019 (38 pages)
11 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
28 June 2019Previous accounting period shortened from 1 October 2018 to 30 September 2018 (1 page)
21 May 2019Satisfaction of charge 1 in full (2 pages)
21 May 2019Satisfaction of charge 2 in full (1 page)
6 November 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 October 2017Confirmation statement made on 9 September 2016 with updates (4 pages)
25 October 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Confirmation statement made on 9 September 2016 with updates (4 pages)
25 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
25 October 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
27 July 2017Appointment of Mrs Dwora Feldman as a director on 15 April 2017 (2 pages)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
27 July 2017Appointment of Mrs Dwora Feldman as a director on 15 April 2017 (2 pages)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
30 June 2017Previous accounting period shortened from 2 October 2016 to 1 October 2016 (1 page)
30 June 2017Previous accounting period shortened from 2 October 2016 to 1 October 2016 (1 page)
10 January 2017Notice of ceasing to act as receiver or manager (4 pages)
10 January 2017Notice of ceasing to act as receiver or manager (4 pages)
4 October 2016Appointment of receiver or manager (4 pages)
4 October 2016Appointment of receiver or manager (4 pages)
20 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 July 2016Previous accounting period shortened from 3 October 2015 to 2 October 2015 (1 page)
1 July 2016Previous accounting period shortened from 3 October 2015 to 2 October 2015 (1 page)
21 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Previous accounting period shortened from 4 October 2014 to 3 October 2014 (1 page)
3 July 2015Previous accounting period shortened from 4 October 2014 to 3 October 2014 (1 page)
3 July 2015Previous accounting period shortened from 4 October 2014 to 3 October 2014 (1 page)
2 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
4 July 2014Previous accounting period shortened from 5 October 2013 to 4 October 2013 (1 page)
4 July 2014Previous accounting period shortened from 5 October 2013 to 4 October 2013 (1 page)
4 July 2014Previous accounting period shortened from 5 October 2013 to 4 October 2013 (1 page)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
5 August 2013Amended accounts made up to 30 September 2012 (9 pages)
5 August 2013Amended accounts made up to 30 September 2012 (9 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
13 September 2012Full accounts made up to 30 September 2011 (8 pages)
13 September 2012Full accounts made up to 30 September 2011 (8 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
5 July 2012Previous accounting period shortened from 6 October 2011 to 5 October 2011 (1 page)
5 July 2012Previous accounting period shortened from 6 October 2011 to 5 October 2011 (1 page)
5 July 2012Previous accounting period shortened from 6 October 2011 to 5 October 2011 (1 page)
26 September 2011Accounts for a small company made up to 30 September 2010 (8 pages)
26 September 2011Accounts for a small company made up to 30 September 2010 (8 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
7 July 2011Previous accounting period shortened from 7 October 2010 to 6 October 2010 (1 page)
7 July 2011Previous accounting period shortened from 7 October 2010 to 6 October 2010 (1 page)
7 July 2011Previous accounting period shortened from 7 October 2010 to 6 October 2010 (1 page)
16 September 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
16 September 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
16 September 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
30 June 2010Previous accounting period extended from 30 September 2009 to 7 October 2009 (1 page)
30 June 2010Previous accounting period extended from 30 September 2009 to 7 October 2009 (1 page)
30 June 2010Previous accounting period extended from 30 September 2009 to 7 October 2009 (1 page)
10 September 2009Return made up to 09/09/09; full list of members (4 pages)
10 September 2009Return made up to 09/09/09; full list of members (4 pages)
25 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
25 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
11 September 2008Return made up to 09/09/08; full list of members (4 pages)
11 September 2008Return made up to 09/09/08; full list of members (4 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
19 September 2007Return made up to 09/09/07; full list of members (2 pages)
19 September 2007Return made up to 09/09/07; full list of members (2 pages)
28 June 2007Accounts for a small company made up to 30 September 2006 (5 pages)
28 June 2007Accounts for a small company made up to 30 September 2006 (5 pages)
12 September 2006Return made up to 09/09/06; full list of members (2 pages)
12 September 2006Return made up to 09/09/06; full list of members (2 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
10 October 2005Accounts for a small company made up to 30 September 2004 (5 pages)
10 October 2005Accounts for a small company made up to 30 September 2004 (5 pages)
13 September 2005Return made up to 09/09/05; full list of members (2 pages)
13 September 2005Return made up to 09/09/05; full list of members (2 pages)
24 September 2004Return made up to 09/09/04; full list of members (5 pages)
24 September 2004Return made up to 09/09/04; full list of members (5 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
1 December 2003Ad 27/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2003Ad 27/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 November 2003Particulars of mortgage/charge (4 pages)
18 November 2003Particulars of mortgage/charge (4 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003New secretary appointed;new director appointed (3 pages)
3 November 2003New director appointed (5 pages)
3 November 2003New secretary appointed;new director appointed (3 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (5 pages)
3 November 2003Director resigned (1 page)
25 October 2003Registered office changed on 25/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
25 October 2003Registered office changed on 25/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
9 September 2003Incorporation (16 pages)
9 September 2003Incorporation (16 pages)