POST LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 8FR

Company number 03607020
Status Active
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address 22 GREAT CHAPEL STREET, LONDON, ENGLAND, W1F 8FR
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Statement of capital following an allotment of shares on 20 February 2017 GBP 100 ; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of POST LIMITED are www.post.co.uk, and www.post.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and two months. Post Limited is a Private Limited Company. The company registration number is 03607020. Post Limited has been working since 30 July 1998. The present status of the company is Active. The registered address of Post Limited is 22 Great Chapel Street London England W1f 8fr. The company`s financial liabilities are £187.56k. It is £87.21k against last year. The cash in hand is £417.35k. It is £56.74k against last year. And the total assets are £433.73k, which is £65.96k against last year. GRIFFITHS-FISHER, Victoria Lena is a Secretary of the company. FORTE, Julia Caroline is a Director of the company. GRIFFITHS- FISHER, Victoria Lena is a Director of the company. Secretary GUMMER, Emma has been resigned. Director GUMMER, Emma has been resigned. The company operates in "Public houses and bars".


post Key Finiance

LIABILITIES £187.56k
+86%
CASH £417.35k
+15%
TOTAL ASSETS £433.73k
+17%
All Financial Figures

Current Directors

Secretary
GRIFFITHS-FISHER, Victoria Lena
Appointed Date: 16 May 2013

Director
FORTE, Julia Caroline
Appointed Date: 30 July 1998
59 years old

Director
GRIFFITHS- FISHER, Victoria Lena
Appointed Date: 16 September 2015
53 years old

Resigned Directors

Secretary
GUMMER, Emma
Resigned: 04 January 2013
Appointed Date: 30 July 1998

Director
GUMMER, Emma
Resigned: 04 January 2013
Appointed Date: 30 July 1998
57 years old

Persons With Significant Control

Ms Julia Caroline Forte
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Ms Victoria Lena Griffiths-Fisher
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POST LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Mar 2017
Statement of capital following an allotment of shares on 20 February 2017
  • GBP 100

16 Jul 2016
Confirmation statement made on 11 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Nov 2015
Registered office address changed from 22 Hollen Street Soho City of Westminster London W1V 3AE to 22 Great Chapel Street London W1F 8FR on 16 November 2015
...
... and 42 more events
15 Mar 2000
Accounts for a small company made up to 30 September 1999
04 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution

04 Aug 1999
Return made up to 20/07/99; full list of members
01 Jul 1999
Accounting reference date extended from 31/07/99 to 30/09/99
30 Jul 1998
Incorporation

POST LIMITED Charges

8 August 2013
Charge code 0360 7020 0002
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 great chapel street, london.
1 July 2013
Charge code 0360 7020 0001
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…