About

Registered Number: 02872928
Date of Incorporation: 18/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 7 Glenthorne Mews, London, W6 0LJ,

 

Posmark Ltd was registered on 18 November 1993 and are based in London, it's status at Companies House is "Active". The companies directors are listed as Laud, Derek George, Lugt, Edwin Wilhelmus Johannes, Murphy, Martin Nicholas in the Companies House registry. Currently we aren't aware of the number of employees at the Posmark Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAUD, Derek George 10 February 1994 20 March 1996 1
LUGT, Edwin Wilhelmus Johannes 10 February 1994 01 February 1995 1
MURPHY, Martin Nicholas 10 February 1994 20 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
AD01 - Change of registered office address 18 December 2019
CS01 - N/A 19 November 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 26 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 07 December 2016
AAMD - Amended Accounts 17 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 12 December 2014
AD01 - Change of registered office address 12 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 29 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 02 May 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
363a - Annual Return 20 November 2007
RESOLUTIONS - N/A 19 June 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 19 June 2007
OC138 - Order of Court 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
RESOLUTIONS - N/A 19 March 2007
RESOLUTIONS - N/A 19 March 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 21 November 2006
RESOLUTIONS - N/A 27 October 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 12 November 2003
395 - Particulars of a mortgage or charge 14 March 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 29 November 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 26 October 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 08 October 1999
AA - Annual Accounts 03 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 1999
363s - Annual Return 11 November 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 19 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1997
AA - Annual Accounts 06 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1997
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
363s - Annual Return 12 November 1996
287 - Change in situation or address of Registered Office 14 August 1996
395 - Particulars of a mortgage or charge 18 June 1996
288 - N/A 31 May 1996
288 - N/A 24 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
AA - Annual Accounts 08 May 1996
RESOLUTIONS - N/A 07 May 1996
RESOLUTIONS - N/A 07 May 1996
RESOLUTIONS - N/A 07 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1996
288 - N/A 07 May 1996
288 - N/A 26 April 1996
123 - Notice of increase in nominal capital 26 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
363s - Annual Return 24 January 1996
395 - Particulars of a mortgage or charge 04 August 1995
AA - Annual Accounts 03 May 1995
288 - N/A 12 April 1995
363b - Annual Return 09 January 1995
288 - N/A 11 August 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
CERTNM - Change of name certificate 11 May 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1994
287 - Change in situation or address of Registered Office 27 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
CERTNM - Change of name certificate 09 December 1993
NEWINC - New incorporation documents 18 November 1993

Mortgages & Charges

Description Date Status Charge by
Third party charge of deposit 10 March 2003 Outstanding

N/A

Mortgage debenture 12 June 1996 Outstanding

N/A

Deed of rent deposit 01 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.