Epping
CM16 4HG
Secretary Name | Karl Ritter |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2007(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | Via Antonio Bertoloni 30 Rome 00197 |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Golder Baqa Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 3rd Floor 86 Whitechapel High Street London E1 7QX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | postonove.co.uk |
---|---|
Telephone | 07 770564742 |
Telephone region | Mobile |
Registered Address | 15a Station Road Epping CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Elin Ritter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,613 |
Current Liabilities | £6,548 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
21 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
19 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
14 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
15 October 2020 | Confirmation statement made on 6 October 2020 with updates (3 pages) |
25 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
18 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
12 October 2018 | Change of details for Ms Elin Ritter as a person with significant control on 12 October 2018 (2 pages) |
12 October 2018 | Secretary's details changed for Karl Ritter on 12 October 2018 (1 page) |
12 October 2018 | Director's details changed for Ms Elin Ritter on 12 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 October 2017 | Secretary's details changed for Karl Ritter on 20 October 2017 (1 page) |
20 October 2017 | Secretary's details changed for Karl Ritter on 20 October 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
27 September 2016 | Registered office address changed from Flat 69 Barrington Ct, 124 Wilton Road London SW1V 1AJ to 15a Station Road Epping CM16 4HG on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Flat 69 Barrington Ct, 124 Wilton Road London SW1V 1AJ to 15a Station Road Epping CM16 4HG on 27 September 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
30 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
30 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
31 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
31 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
11 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
11 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Director's details changed for Elin Ritter on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Elin Ritter on 21 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
20 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
24 January 2010 | Registered office address changed from 40 Denbigh Street London SW1V 2ER on 24 January 2010 (1 page) |
24 January 2010 | Registered office address changed from 40 Denbigh Street London SW1V 2ER on 24 January 2010 (1 page) |
3 January 2010 | Company name changed posto nove LIMITED\certificate issued on 03/01/10
|
3 January 2010 | Company name changed posto nove LIMITED\certificate issued on 03/01/10
|
3 January 2010 | Change of name notice (2 pages) |
3 January 2010 | Change of name notice (2 pages) |
21 December 2009 | Director's details changed for Elin Ritter on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Elin Ritter on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
27 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
27 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
5 February 2009 | Return made up to 06/10/08; full list of members (3 pages) |
5 February 2009 | Return made up to 06/10/08; full list of members (3 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
12 December 2007 | Return made up to 06/10/07; no change of members (6 pages) |
12 December 2007 | Return made up to 06/10/07; no change of members (6 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
20 March 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
20 March 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
6 December 2006 | Return made up to 06/10/06; full list of members (6 pages) |
6 December 2006 | Return made up to 06/10/06; full list of members (6 pages) |
12 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
12 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
23 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
23 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Incorporation (16 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Incorporation (16 pages) |
6 October 2004 | Director resigned (1 page) |