Company NamePosthurst Limited
DirectorJudy Cohen
Company StatusActive
Company Number04670978
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJudy Cohen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(1 year after company formation)
Appointment Duration20 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NameJulia Cohen
NationalityBritish
StatusCurrent
Appointed27 February 2004(1 year after company formation)
Appointment Duration20 years, 2 months
RoleIT Consultant
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMr Jason Glen Cohen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 week, 2 days after company formation)
Appointment Duration12 months (resigned 27 February 2004)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address30 Holbek Road
Canvey Island
Essex
SS8 8NT
Director NameMartin Bernard Cohen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 week, 2 days after company formation)
Appointment Duration12 months (resigned 27 February 2004)
RoleMotor Trader
Correspondence Address239 Long Road
Canvey Island
Essex
SS8 0JF
Secretary NameMr Jason Glen Cohen
NationalityBritish
StatusResigned
Appointed28 February 2003(1 week, 2 days after company formation)
Appointment Duration12 months (resigned 27 February 2004)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address30 Holbek Road
Canvey Island
Essex
SS8 8NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSegrave & Partners
Turnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Judy Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,855
Cash£2,051
Current Liabilities£4,036

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

13 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
3 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 February 2011Registered office address changed from C/O Seagrave & Partners 1208-1212 London Road Leigh on Sea Essex SS9 2UA on 23 February 2011 (1 page)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
23 February 2011Registered office address changed from C/O Seagrave & Partners 1208-1212 London Road Leigh on Sea Essex SS9 2UA on 23 February 2011 (1 page)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 February 2010Director's details changed for Judy Cohen on 17 February 2010 (2 pages)
26 February 2010Secretary's details changed for Julia Wood on 17 February 2010 (1 page)
26 February 2010Director's details changed for Judy Cohen on 17 February 2010 (2 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for Julia Wood on 17 February 2010 (1 page)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 March 2008Return made up to 19/02/08; full list of members (3 pages)
6 March 2008Return made up to 19/02/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 March 2007Return made up to 19/02/07; full list of members (2 pages)
15 March 2007Return made up to 19/02/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 February 2006Return made up to 19/02/06; full list of members (2 pages)
21 February 2006Return made up to 19/02/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 April 2005Return made up to 19/02/05; full list of members (2 pages)
11 April 2005Return made up to 19/02/05; full list of members (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004New secretary appointed (2 pages)
29 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 April 2004Return made up to 19/02/04; full list of members (7 pages)
1 April 2004Return made up to 19/02/04; full list of members (7 pages)
29 October 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
29 October 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2003Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
19 February 2003Incorporation (18 pages)
19 February 2003Incorporation (18 pages)