POSTCROFT LIMITED

Hallswelle House Hallswelle House, London, NW11 0DH
StatusACTIVE
Company No.04893162
CategoryPrivate Limited Company
Incorporated09 Sep 2003
Age20 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

POSTCROFT LIMITED is an active private limited company with number 04893162. It was incorporated 20 years, 9 months, 28 days ago, on 09 September 2003. The company address is Hallswelle House Hallswelle House, London, NW11 0DH.



Company Fillings

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2022

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dwora Feldman

Notification date: 2021-09-10

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-10

Psc name: Mr Heinrich Feldman

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara Friedman

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heinrich Feldman

Termination date: 2022-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2022

Action Date: 04 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-05

New date: 2021-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2021

Action Date: 05 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-06

New date: 2020-10-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jul 2021

Action Date: 06 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-07

New date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Aug 2020

Action Date: 07 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-08

New date: 2019-10-07

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Oct 2019

Action Date: 08 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2019

Action Date: 25 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048931620003

Charge creation date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-01

New date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Heinrich Feldman

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dwora Feldman

Appointment date: 2017-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judah Feldman

Termination date: 2017-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judah Feldman

Termination date: 2017-04-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2017

Action Date: 01 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-02

New date: 2016-10-01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 10 Jan 2017

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 04 Oct 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jul 2016

Action Date: 02 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-03

New date: 2015-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2015

Action Date: 03 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-04

New date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jul 2014

Action Date: 04 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-05

New date: 2013-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts amended with made up date

Date: 05 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jul 2012

Action Date: 05 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-06

New date: 2011-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jul 2011

Action Date: 06 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-07

New date: 2010-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Judah Feldman

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Heinrich Feldman

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Judah Feldman

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2010

Action Date: 07 Oct 2009

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2009-10-07

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/04; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Address

Type: 287

Description: Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/10/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 25/10/03 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 09 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL NAILS & SPA LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:10753683
Status:ACTIVE
Category:Private Limited Company

OUTRIDER ENTERPRISES LIMITED

99 PERRINSFIELD,LECHLADE,GL7 3SE

Number:05294751
Status:ACTIVE
Category:Private Limited Company

RYANOKU LTD

7 LAMPETER CLOSE,DERBY,DE21 2RB

Number:08984746
Status:ACTIVE
Category:Private Limited Company

S.M. BARTLETT BUILDERS LTD

15A NORTH DRIVE,WINCHESTER,SO22 6QA

Number:04601381
Status:ACTIVE
Category:Private Limited Company

SEABED SUPPLIES LIMITED

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SC373179
Status:ACTIVE
Category:Private Limited Company

THE ROALD DAHL CHARITABLE TRUST LIMITED

5 BERKELEY MEWS,LONDON,W1H 7PB

Number:06243018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source