About

Registered Number: 04138203
Date of Incorporation: 10/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: 100 Victoria Embankment, London, EC4Y 0HQ

 

Royal Mail Group Ltd was registered on 10 January 2001 and has its registered office in London, it's status at Companies House is "Active". The company is registered for VAT. The current directors of this organisation are Amsden, Mark, Dosanjh, Kulbinder Kaur, Millidge, Jonathan Varley, Pang, Emily Shiu Wai, Bateson, Paul, Burden, David, Leeson, Vanessa, Silver, Eleanor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATESON, Paul 28 January 2003 14 September 2004 1
BURDEN, David 28 January 2003 31 July 2007 1
LEESON, Vanessa 28 January 2003 14 September 2004 1
SILVER, Eleanor 22 January 2001 24 January 2001 1
Secretary Name Appointed Resigned Total Appointments
AMSDEN, Mark 01 May 2019 - 1
DOSANJH, Kulbinder Kaur 27 June 2015 01 May 2019 1
MILLIDGE, Jonathan Varley 27 May 2010 31 January 2014 1
PANG, Emily Shiu Wai 01 February 2014 26 June 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
AP01 - Appointment of director 09 September 2020
AP01 - Appointment of director 04 September 2020
AA - Annual Accounts 02 September 2020
TM01 - Termination of appointment of director 27 May 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 19 March 2020
CS01 - N/A 13 November 2019
MR01 - N/A 06 November 2019
AA - Annual Accounts 26 July 2019
AP03 - Appointment of secretary 25 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
CH01 - Change of particulars for director 15 May 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 31 July 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 12 June 2018
MR01 - N/A 13 April 2018
MR05 - N/A 13 April 2018
CS01 - N/A 20 November 2017
MR01 - N/A 06 September 2017
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
RESOLUTIONS - N/A 07 April 2017
CS01 - N/A 14 November 2016
TM01 - Termination of appointment of director 04 October 2016
AUD - Auditor's letter of resignation 18 September 2016
AA - Annual Accounts 12 September 2016
AP01 - Appointment of director 27 May 2016
CH01 - Change of particulars for director 07 April 2016
AR01 - Annual Return 15 December 2015
AUD - Auditor's letter of resignation 29 October 2015
AUD - Auditor's letter of resignation 12 October 2015
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
AA - Annual Accounts 05 August 2015
AP03 - Appointment of secretary 03 July 2015
TM02 - Termination of appointment of secretary 30 June 2015
AR01 - Annual Return 03 December 2014
TM01 - Termination of appointment of director 30 July 2014
AA - Annual Accounts 10 July 2014
RESOLUTIONS - N/A 27 February 2014
AP03 - Appointment of secretary 12 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
MR04 - N/A 19 December 2013
AR01 - Annual Return 28 November 2013
MR04 - N/A 13 November 2013
MR04 - N/A 13 November 2013
MR04 - N/A 04 November 2013
MEM/ARTS - N/A 16 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
RESOLUTIONS - N/A 23 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 September 2013
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 15 March 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 16 October 2012
TM01 - Termination of appointment of director 10 September 2012
SH19 - Statement of capital 12 July 2012
AA - Annual Accounts 12 July 2012
RESOLUTIONS - N/A 10 July 2012
CAP-SS - N/A 10 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 July 2012
CH01 - Change of particulars for director 02 May 2012
RESOLUTIONS - N/A 26 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
CC01 - Notice of restriction on the company's articles 13 April 2012
AP01 - Appointment of director 13 April 2012
RESOLUTIONS - N/A 11 April 2012
SH01 - Return of Allotment of shares 11 April 2012
CC04 - Statement of companies objects 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AR01 - Annual Return 18 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2011
AA - Annual Accounts 17 June 2011
TM01 - Termination of appointment of director 16 June 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AR01 - Annual Return 13 January 2011
AP01 - Appointment of director 02 December 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 17 August 2010
AP01 - Appointment of director 04 August 2010
TM01 - Termination of appointment of director 28 June 2010
AA - Annual Accounts 14 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
AP03 - Appointment of secretary 03 June 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 16 April 2010
TM01 - Termination of appointment of director 09 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
395 - Particulars of a mortgage or charge 23 June 2009
395 - Particulars of a mortgage or charge 23 June 2009
395 - Particulars of a mortgage or charge 23 June 2009
395 - Particulars of a mortgage or charge 23 June 2009
AA - Annual Accounts 19 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
RESOLUTIONS - N/A 02 April 2009
MEM/ARTS - N/A 02 April 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 12 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 April 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 24 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
CERT10 - Re-registration of a company from public to private 20 March 2007
MAR - Memorandum and Articles - used in re-registration 20 March 2007
53 - Application by a public company for re-registration as a private company 20 March 2007
363s - Annual Return 03 February 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 30 August 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363s - Annual Return 30 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
AA - Annual Accounts 11 June 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
363s - Annual Return 19 January 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
AA - Annual Accounts 05 July 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
363s - Annual Return 20 January 2003
RESOLUTIONS - N/A 02 January 2003
CERTNM - Change of name certificate 04 November 2002
AA - Annual Accounts 13 September 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
363a - Annual Return 11 February 2002
288c - Notice of change of directors or secretaries or in their particulars 11 February 2002
288c - Notice of change of directors or secretaries or in their particulars 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
RESOLUTIONS - N/A 10 April 2001
RESOLUTIONS - N/A 10 April 2001
RESOLUTIONS - N/A 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
123 - Notice of increase in nominal capital 10 April 2001
287 - Change in situation or address of Registered Office 08 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2001
123 - Notice of increase in nominal capital 02 February 2001
225 - Change of Accounting Reference Date 31 January 2001
287 - Change in situation or address of Registered Office 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
RESOLUTIONS - N/A 29 January 2001
RESOLUTIONS - N/A 29 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
CERT7 - Re-registration of a company from private to public with a change of name 26 January 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 26 January 2001
AUDS - Auditor's statement 26 January 2001
AUDR - Auditor's report 26 January 2001
BS - Balance sheet 26 January 2001
BS - Balance sheet 26 January 2001
MAR - Memorandum and Articles - used in re-registration 26 January 2001
43(3) - Application by a private company for re-registration as a public company 26 January 2001
CERTNM - Change of name certificate 26 January 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2019 Outstanding

N/A

A registered charge 29 March 2018 Outstanding

N/A

A registered charge 31 August 2017 Outstanding

N/A

Escrow agreement 25 February 2013 Outstanding

N/A

Legal mortgage 24 March 2011 Fully Satisfied

N/A

Deposit and security agreement (pot 2000-4-7) 18 June 2009 Fully Satisfied

N/A

Deposit and security agreement (pot 2000-4-2) 18 June 2009 Fully Satisfied

N/A

Deposit and security agreement (pot 2000-3-5) 18 June 2009 Fully Satisfied

N/A

Deposit and security agreement (pot 2000-3-0) 18 June 2009 Fully Satisfied

N/A

Security agreement 23 March 2007 Fully Satisfied

N/A

Debenture 19 March 2007 Fully Satisfied

N/A

Charge over cash deposits 07 February 2003 Fully Satisfied

N/A

Fixed and floating charge 07 February 2003 Fully Satisfied

N/A

Debenture 07 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.