Company number 03818987
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 3 August 2016 with updates; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016. The most likely internet sites of POSTLANE LIMITED are www.postlane.co.uk, and www.postlane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Postlane Limited is a Private Limited Company.
The company registration number is 03818987. Postlane Limited has been working since 03 August 1999.
The present status of the company is Active. The registered address of Postlane Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THORPE, Julian David has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 20 August 1999
Appointed Date: 18 August 1999
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 August 1999
Appointed Date: 03 August 1999
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 August 1999
Appointed Date: 03 August 1999
Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 20 August 1999
Appointed Date: 18 August 1999
Persons With Significant Control
Courtdock Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
POSTLANE LIMITED Events
12 Jan 2017
Full accounts made up to 31 May 2016
11 Aug 2016
Confirmation statement made on 3 August 2016 with updates
08 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
13 Nov 2015
Full accounts made up to 31 May 2015
17 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
...
... and 51 more events
23 Aug 1999
New secretary appointed
23 Aug 1999
Registered office changed on 23/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Aug 1999
Director resigned
23 Aug 1999
Secretary resigned
03 Aug 1999
Incorporation