POST SELECT LIMITED
WIMBLEY


Company number 04314301
Status Active
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address 6 CORONET MANSIONS, EALING ROAD, WIMBLEY, MIDDLESEX HA0 4A2
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Director's details changed for Mrs Rekha Soni on 1 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of POST SELECT LIMITED are www.postselect.co.uk, and www.post-select.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and twelve months. Post Select Limited is a Private Limited Company. The company registration number is 04314301. Post Select Limited has been working since 31 October 2001. The present status of the company is Active. The registered address of Post Select Limited is 6 Coronet Mansions Ealing Road Wimbley Middlesex Ha0 4a2. The company`s financial liabilities are £318.2k. It is £198.32k against last year. The cash in hand is £0k. It is £-18.41k against last year. And the total assets are £374.13k, which is £175.72k against last year. SONI, Raj is a Secretary of the company. SHAH, Neerave is a Director of the company. SONI, Ajay is a Director of the company. SONI, Rekha is a Director of the company. Secretary SONI, Raj has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director SONI, Raj has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


post select Key Finiance

LIABILITIES £318.2k
+165%
CASH £0k
-100%
TOTAL ASSETS £374.13k
+88%
All Financial Figures

Current Directors

Secretary
SONI, Raj
Appointed Date: 28 February 2002

Director
SHAH, Neerave
Appointed Date: 28 February 2002
54 years old

Director
SONI, Ajay
Appointed Date: 31 October 2001
57 years old

Director
SONI, Rekha
Appointed Date: 28 February 2002
51 years old

Resigned Directors

Secretary
SONI, Raj
Resigned: 31 October 2001
Appointed Date: 31 October 2001

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2002
Appointed Date: 31 October 2001

Director
SONI, Raj
Resigned: 31 October 2001
Appointed Date: 31 October 2001
54 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 28 February 2002
Appointed Date: 31 October 2001

Persons With Significant Control

Mr Neerave Shah
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rajnish Soni
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ajay Soni
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POST SELECT LIMITED Events

06 Dec 2016
Confirmation statement made on 31 October 2016 with updates
05 Dec 2016
Director's details changed for Mrs Rekha Soni on 1 July 2016
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000

...
... and 63 more events
18 Mar 2002
New director appointed
08 Mar 2002
Secretary resigned
08 Mar 2002
Director resigned
08 Mar 2002
Registered office changed on 08/03/02 from: suite C1 city cloisters 196 old street london EC1V 9FR
31 Oct 2001
Incorporation

POST SELECT LIMITED Charges

25 April 2007
Mortgage
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 256 upper richmond road west london t/n TGL272364 together…
25 April 2007
Deed of rental assignment
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
21 December 2006
Mortgage deed
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1 and 3 market street, aylesbury t/n BM283218 together with…
21 December 2006
Deed of rental assignment
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
31 January 2006
Mortgage
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Part of 31 uxbridge road,shepherds bush.t/n BGL15813…
31 January 2006
Deed of rental assignment
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
13 October 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 248 muller road, bristol, t/n AV226418,. By way of fixed…
13 October 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3-5 pentrebane street, caerphilly, CF83 1FR, t/n WA505415,…
30 September 2004
Debenture
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a south west side of grimsdyke road hatch…
27 June 2003
Debenture
Delivered: 9 July 2003
Status: Satisfied on 24 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 June 2003
Security over a deposit account
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title and interest in the monies held in any…
18 June 2003
Security over a deposit account
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in the monies held in any…
18 June 2003
Legal charge
Delivered: 27 June 2003
Status: Satisfied on 25 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 248 muller road horfield bristol t/n AV226418. By way…
22 April 2003
A standard security which was presented for registration in scotland on 16 may 2003 and
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor and basement premises 18 high street paisley.
28 March 2002
Deed of rental assignment
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
28 March 2002
Mortgage deed
Delivered: 5 April 2002
Status: Satisfied on 3 September 2004
Persons entitled: Bristol & West PLC
Description: The property k/a west street fareham GU9 7DN t/n SY149465…