London
EC1A 1AA
Secretary Name | Mr Darren Heilig |
---|---|
Status | Current |
Appointed | 02 September 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 185 Farringdon Road London EC1A 1AA |
Director Name | Andrew McPhie |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Farringdon Road London EC1A 1AA |
Director Name | Mr Ross Thomas Drake |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Ascot Road Holyport Maidenhead Berkshire SL6 3LD |
Secretary Name | Mr Jonathan Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leycroft Station Road, Claverdon Warwick Warwickshire CV35 8PE |
Secretary Name | Jonathan Varley Millidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 February 2014) |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Director Name | David Wakefield |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 23 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oxfield Park Drive Old Stratford Milton Keynes MK19 6DP |
Director Name | David Wakefield |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 23 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oxfield Park Drive Old Stratford Milton Keynes MK19 6DP |
Director Name | Mr Jonathan Varley Millidge |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 23 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Director Name | Mr David John Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Director Name | Mr Robert James Peto |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holloways Shuckburgh Road Priors Marston Southam Warwickshire CV47 7RS |
Director Name | Mr Samuel Mellon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Director Name | Mr Nicholas John Reed Landon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Director Name | Mr Alexander John Warner |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Secretary Name | Kulbinder Kaur Dosanjh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2016) |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Secretary Name | Ms Nicola Carroll |
---|---|
Status | Resigned |
Appointed | 15 August 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 2018) |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Secretary Name | Mrs Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 May 2018(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Secretary Name | Mr Mark Amsden |
---|---|
Status | Resigned |
Appointed | 01 May 2019(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 April 2020) |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Secretary Name | Miss Victoria Dalby |
---|---|
Status | Resigned |
Appointed | 23 April 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 August 2020) |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | royalmailsameday.com |
---|
Registered Address | 185 Farringdon Road London EC1A 1AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Royal Mail Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,503,000 |
Net Worth | £2,728,000 |
Cash | £1,061,000 |
Current Liabilities | £480,000 |
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 10 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 1 week from now) |
7 August 2023 | Full accounts made up to 26 March 2023 (20 pages) |
---|---|
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
15 November 2022 | Appointment of Andrew Mcphie as a director on 1 November 2022 (2 pages) |
12 August 2022 | Full accounts made up to 27 March 2022 (20 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
23 August 2021 | Full accounts made up to 28 March 2021 (20 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
1 April 2021 | Secretary's details changed for Mr Darren Heilig on 1 April 2021 (1 page) |
1 April 2021 | Change of details for Royal Mail Group Limited as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Antony Harvey on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from , 100 Victoria Embankment, London, EC4Y 0HQ to 185 Farringdon Road London EC1A 1AA on 1 April 2021 (1 page) |
1 April 2021 | Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ to 185 Farringdon Road London EC1A 1AA on 1 April 2021 (1 page) |
1 April 2021 | Director's details changed for Mr Antony Harvey on 1 April 2021 (2 pages) |
7 January 2021 | Full accounts made up to 29 March 2020 (20 pages) |
9 September 2020 | Termination of appointment of Victoria Dalby as a secretary on 18 August 2020 (1 page) |
9 September 2020 | Appointment of Mr Darren Heilig as a secretary on 2 September 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 April 2020 | Appointment of Miss Victoria Dalby as a secretary on 23 April 2020 (2 pages) |
24 April 2020 | Termination of appointment of Mark Amsden as a secretary on 23 April 2020 (1 page) |
24 October 2019 | Full accounts made up to 31 March 2019 (14 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Nicholas John Reed Landon as a director on 27 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Antony Harvey as a director on 27 June 2019 (2 pages) |
25 June 2019 | Appointment of Mr Mark Amsden as a secretary on 1 May 2019 (2 pages) |
24 June 2019 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019 (1 page) |
20 November 2018 | Full accounts made up to 25 March 2018 (14 pages) |
9 October 2018 | Termination of appointment of Alexander John Warner as a director on 20 September 2018 (1 page) |
6 September 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
26 June 2018 | Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 18 May 2018 (2 pages) |
26 June 2018 | Termination of appointment of Nicola Carroll as a secretary on 18 May 2018 (1 page) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
7 August 2017 | Full accounts made up to 26 March 2017 (13 pages) |
7 August 2017 | Full accounts made up to 26 March 2017 (13 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
15 December 2016 | Full accounts made up to 29 March 2016 (13 pages) |
15 December 2016 | Full accounts made up to 29 March 2016 (13 pages) |
15 August 2016 | Appointment of Ms Nicola Carroll as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Ms Nicola Carroll as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 15 August 2016 (1 page) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
29 October 2015 | Auditor's resignation (1 page) |
29 October 2015 | Auditor's resignation (1 page) |
15 October 2015 | Full accounts made up to 29 March 2015 (12 pages) |
15 October 2015 | Full accounts made up to 29 March 2015 (12 pages) |
12 October 2015 | Auditor's resignation (1 page) |
12 October 2015 | Auditor's resignation (1 page) |
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 January 2015 | Full accounts made up to 30 March 2014 (11 pages) |
8 January 2015 | Full accounts made up to 30 March 2014 (11 pages) |
6 August 2014 | Director's details changed for Mr Alexander John Warner on 10 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr Alexander John Warner on 10 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 March 2014 | Appointment of Kulbinder Kaur Dosanjh as a secretary (3 pages) |
4 March 2014 | Termination of appointment of Jonathan Millidge as a secretary (2 pages) |
4 March 2014 | Appointment of Kulbinder Kaur Dosanjh as a secretary (3 pages) |
4 March 2014 | Termination of appointment of Jonathan Millidge as a secretary (2 pages) |
6 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
6 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
3 September 2012 | Full accounts made up to 25 March 2012 (12 pages) |
3 September 2012 | Full accounts made up to 25 March 2012 (12 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Appointment of Mr Alexander John Warner as a director (3 pages) |
10 May 2012 | Appointment of Mr Alexander John Warner as a director (3 pages) |
3 May 2012 | Termination of appointment of Samuel Mellon as a director (2 pages) |
3 May 2012 | Termination of appointment of Samuel Mellon as a director (2 pages) |
21 October 2011 | Full accounts made up to 27 March 2011 (12 pages) |
21 October 2011 | Full accounts made up to 27 March 2011 (12 pages) |
19 September 2011 | Appointment of Nicholas John Reed Landon as a director (3 pages) |
19 September 2011 | Appointment of Nicholas John Reed Landon as a director (3 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Termination of appointment of David Smith as a director (2 pages) |
16 June 2011 | Termination of appointment of David Smith as a director (2 pages) |
23 May 2011 | Termination of appointment of Robert Peto as a director (2 pages) |
23 May 2011 | Termination of appointment of Robert Peto as a director (2 pages) |
3 March 2011 | Appointment of Robert James Peto as a director (3 pages) |
3 March 2011 | Appointment of Robert James Peto as a director (3 pages) |
18 February 2011 | Appointment of David John Smith as a director (3 pages) |
18 February 2011 | Appointment of David John Smith as a director (3 pages) |
18 February 2011 | Appointment of Samuel Mellon as a director (3 pages) |
18 February 2011 | Appointment of Samuel Mellon as a director (3 pages) |
17 February 2011 | Termination of appointment of David Wakefield as a director (2 pages) |
17 February 2011 | Termination of appointment of Jonathan Millidge as a director (2 pages) |
17 February 2011 | Termination of appointment of David Wakefield as a director (2 pages) |
17 February 2011 | Termination of appointment of Jonathan Millidge as a director (2 pages) |
18 January 2011 | Appointment of David Wakefield as a director (3 pages) |
18 January 2011 | Appointment of David Wakefield as a director (3 pages) |
29 November 2010 | Termination of appointment of David Wakefield as a director (2 pages) |
29 November 2010 | Appointment of Jonathan Varley Millidge as a director (3 pages) |
29 November 2010 | Termination of appointment of David Wakefield as a director (2 pages) |
29 November 2010 | Appointment of Jonathan Varley Millidge as a director (3 pages) |
18 November 2010 | Termination of appointment of Ross Drake as a director (2 pages) |
18 November 2010 | Termination of appointment of Ross Drake as a director (2 pages) |
12 August 2010 | Full accounts made up to 28 March 2010 (13 pages) |
12 August 2010 | Full accounts made up to 28 March 2010 (13 pages) |
5 August 2010 | Director's details changed for Ross Thomas Drake on 10 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for David Wakefield on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for David Wakefield on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Ross Thomas Drake on 10 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Appointment of Jonathan Varley Millidge as a secretary (3 pages) |
8 June 2010 | Termination of appointment of Jonathan Evans as a secretary (2 pages) |
8 June 2010 | Appointment of Jonathan Varley Millidge as a secretary (3 pages) |
8 June 2010 | Termination of appointment of Jonathan Evans as a secretary (2 pages) |
24 August 2009 | Full accounts made up to 29 March 2009 (11 pages) |
24 August 2009 | Full accounts made up to 29 March 2009 (11 pages) |
12 August 2009 | Return made up to 10/07/09; no change of members (4 pages) |
12 August 2009 | Return made up to 10/07/09; no change of members (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 148 old street london EC1V 9HQ (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from, 148 old street, london, EC1V 9HQ (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 148 old street london EC1V 9HQ (1 page) |
26 August 2008 | Full accounts made up to 30 March 2008 (10 pages) |
26 August 2008 | Full accounts made up to 30 March 2008 (10 pages) |
15 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
14 December 2007 | Accounting reference date shortened from 31/07/08 to 30/03/08 (1 page) |
14 December 2007 | Accounting reference date shortened from 31/07/08 to 30/03/08 (1 page) |
22 November 2007 | Memorandum and Articles of Association (8 pages) |
22 November 2007 | Memorandum and Articles of Association (8 pages) |
22 November 2007 | £ nc 100/50000 31/10/07 (2 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | £ nc 100/50000 31/10/07 (2 pages) |
22 November 2007 | Resolutions
|
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
31 October 2007 | Company name changed intercede 2204 LIMITED\certificate issued on 31/10/07 (3 pages) |
31 October 2007 | Company name changed intercede 2204 LIMITED\certificate issued on 31/10/07 (3 pages) |
10 July 2007 | Incorporation (29 pages) |
10 July 2007 | Incorporation (29 pages) |