ONE POST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameONE POST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02068605
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ONE POST LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ONE POST LIMITED located?

    Registered Office Address
    Deluxe House Unit 32, Perivale Industrial Park
    Horsenden Lane South
    UB6 7RH Perivale
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ONE POST LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOHO 601 DIGITAL PRODUCTIONS LIMITEDApr 09, 1987Apr 09, 1987
    DEAN STREET DIGITAL PRODUCTIONS LIMITEDDec 08, 1986Dec 08, 1986
    CHARCO ONE HUNDRED AND TWELVE LIMITEDOct 29, 1986Oct 29, 1986

    What are the latest accounts for ONE POST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ONE POST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on Jan 29, 2021

    1 pagesAD01

    Register inspection address has been changed to Deluxe House Unit 32, Perivale Business Park Perivale UB6 7RH

    1 pagesAD02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of John Eric Cummins as a director on Sep 30, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 31, 2020 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Ronald Owen Perelman as a person with significant control on Nov 06, 2019

    1 pagesPSC07

    Termination of appointment of Andrew Michael Bell as a director on Sep 18, 2019

    1 pagesTM01

    Termination of appointment of Ralph Abraham Levy as a director on Sep 18, 2019

    1 pagesTM01

    Termination of appointment of Sirmad Balal Shafique as a director on Sep 18, 2019

    1 pagesTM01

    Appointment of Mrs Stefanie Liquori Digrigoli as a director on Sep 17, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Roger Stuart Howl as a director on Dec 07, 2018

    1 pagesTM01

    Appointment of Mr Ralph Abraham Levy as a director on Dec 07, 2018

    2 pagesAP01

    Appointment of Mr Sirmad Balal Shafique as a director on Dec 07, 2018

    2 pagesAP01

    Appointment of Mr Andrew Michael Bell as a director on Dec 07, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Appointment of Mr John Eric Cummins as a director on May 01, 2018

    2 pagesAP01

    Who are the officers of ONE POST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIQUORI DIGRIGOLI, Stefanie
    Unit 32, Perivale Industrial Park
    Horsenden Lane South
    UB6 7RH Perivale
    Deluxe House
    England
    Director
    Unit 32, Perivale Industrial Park
    Horsenden Lane South
    UB6 7RH Perivale
    Deluxe House
    England
    United StatesAmerican262502870001
    BURNETT, Robert Kenneth
    Flat 5
    86 Addison Road
    W14 8ED London
    Secretary
    Flat 5
    86 Addison Road
    W14 8ED London
    British23134210001
    BURNETT, Robert Kenneth
    Flat 5
    86 Addison Road
    W14 8ED London
    Secretary
    Flat 5
    86 Addison Road
    W14 8ED London
    British23134210001
    CATTERALL, Christopher Edward
    137-144 High Holborn
    WC1V 6PL London
    Holborn Tower
    England
    Secretary
    137-144 High Holborn
    WC1V 6PL London
    Holborn Tower
    England
    169542710001
    CLEARY, David James
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Secretary
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    217500460001
    CREEDON, Michael John
    503 Oundle Road
    Orton Longueville
    PE2 7DQ Peterborough
    Cambridgeshire
    Secretary
    503 Oundle Road
    Orton Longueville
    PE2 7DQ Peterborough
    Cambridgeshire
    British71649190001
    DEWAR, Gordon Duthie
    19 Gilpin Avenue
    SW14 8QX London
    Secretary
    19 Gilpin Avenue
    SW14 8QX London
    British50726160001
    EASTMAN, Emma Nicole
    Flat 3
    111 Clarendon Road
    W11 4JG London
    Secretary
    Flat 3
    111 Clarendon Road
    W11 4JG London
    British76154110001
    HEWITT, Mark Andrew
    104a Queens Drive
    Finsbury Park
    N4 2HW London
    Secretary
    104a Queens Drive
    Finsbury Park
    N4 2HW London
    British34542120001
    PAINE, Nicholas
    47 Chaucer Road
    RG45 7QN Crowthorne
    Berks
    Secretary
    47 Chaucer Road
    RG45 7QN Crowthorne
    Berks
    British32418620002
    PIZEY, Simon Peter Douglas Frank
    5 Riverside Tower
    Imperial Wharf
    SW6 2SW London
    Secretary
    5 Riverside Tower
    Imperial Wharf
    SW6 2SW London
    British112543720001
    WATSON, James Neil
    c/o C/O James Watson, Deluxe
    142 Wardour Street
    W1F 8DD London
    Ground Floor, Film House
    England
    Secretary
    c/o C/O James Watson, Deluxe
    142 Wardour Street
    W1F 8DD London
    Ground Floor, Film House
    England
    194251550001
    WATSON, James Neil
    142 Wardour Street
    W1F 8DD London
    Film House
    England
    Secretary
    142 Wardour Street
    W1F 8DD London
    Film House
    England
    British71254060003
    ADAMS, Matthew James
    8 Waterloo Road
    MK40 3PQ Bedford
    Bedfordshire
    Director
    8 Waterloo Road
    MK40 3PQ Bedford
    Bedfordshire
    British69632180001
    ADAMS, Raymond Dennis
    14 Sefton Paddock
    Stoke Poges
    SL2 4PT Slough
    Berkshire
    Director
    14 Sefton Paddock
    Stoke Poges
    SL2 4PT Slough
    Berkshire
    British9941480001
    ANWAR, Des
    32 Elaine Grove
    Gospel Oak
    NW5 4QH London
    Director
    32 Elaine Grove
    Gospel Oak
    NW5 4QH London
    British59932880001
    BELL, Andrew Michael
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    EnglandBritish117165060003
    BROWN, Gary Jonathon
    40a Aliwal Road
    SW11 1RD London
    Director
    40a Aliwal Road
    SW11 1RD London
    British59837660001
    BURNETT, Robert Kenneth
    Flat 5
    86 Addison Road
    W14 8ED London
    Director
    Flat 5
    86 Addison Road
    W14 8ED London
    United KingdomBritish23134210001
    BURNETT, Robert Kenneth
    Flat 5
    86 Addison Road
    W14 8ED London
    Director
    Flat 5
    86 Addison Road
    W14 8ED London
    United KingdomBritish23134210001
    BYGRAVE, James Richard Derek Eng-Ho
    Upper 5 Lydon Road
    Clapham
    SW4 0HP London
    Director
    Upper 5 Lydon Road
    Clapham
    SW4 0HP London
    British37152460001
    CAPPER, Jocelin Rachel
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United KingdomBritish107791730001
    CLARKE, Nicholas
    The Old Manor House Church Road
    Buckworth
    PE28 5AL Huntingdon
    Cambridgeshire
    Director
    The Old Manor House Church Road
    Buckworth
    PE28 5AL Huntingdon
    Cambridgeshire
    EnglandBritish35102020002
    CREEDON, Michael John
    503 Oundle Road
    Orton Longueville
    PE2 7DQ Peterborough
    Cambridgeshire
    Director
    503 Oundle Road
    Orton Longueville
    PE2 7DQ Peterborough
    Cambridgeshire
    British71649190001
    CUMMINS, John Eric
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United StatesAmerican246542580001
    DAVIDSON, Neil Patrick
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    UsaAmerican197003660001
    DEWAR, Gordon Duthie
    19 Gilpin Avenue
    SW14 8QX London
    Director
    19 Gilpin Avenue
    SW14 8QX London
    British50726160001
    DOWNING, Terry William
    52 Streathbourne Road
    SW17 8QX London
    Director
    52 Streathbourne Road
    SW17 8QX London
    United KingdomBritish109287950001
    GURNEY, Patrick Philip
    c/o C/O James Watson, Deluxe
    142 Wardour Street
    W1F 8DD London
    Ground Floor, Film House
    England
    Director
    c/o C/O James Watson, Deluxe
    142 Wardour Street
    W1F 8DD London
    Ground Floor, Film House
    England
    EnglandBritish216332150001
    HANCOCK, Bruce Geoffrey
    19 Earlham House
    35 Mercer Street
    WC2H 9QS London
    Director
    19 Earlham House
    35 Mercer Street
    WC2H 9QS London
    Australian61092690001
    HEWITT, Mark Andrew
    104a Queens Drive
    Finsbury Park
    N4 2HW London
    Director
    104a Queens Drive
    Finsbury Park
    N4 2HW London
    United KingdomBritish34542120001
    HOWL, Roger Stuart
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    EnglandBritish199288360001
    HUSAIN, Saleem
    60 Raleigh Drive
    N20 0UU London
    Director
    60 Raleigh Drive
    N20 0UU London
    EnglandBritish21881910002
    JACOMB, Thomas Richard
    Malt House
    Main Street, Chilton
    OX11 0RZ Didcot
    Oxfordshire
    Director
    Malt House
    Main Street, Chilton
    OX11 0RZ Didcot
    Oxfordshire
    British64348500001
    JULIAN, Robert Keith
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United StatesAmerican238211530001

    Who are the persons with significant control of ONE POST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald Owen Perelman
    35 East 62nd Street
    NY 10065 New York
    Macandrews & Forbes Building
    Manhatten
    Usa
    May 06, 2016
    35 East 62nd Street
    NY 10065 New York
    Macandrews & Forbes Building
    Manhatten
    Usa
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for ONE POST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ONE POST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 06, 1996
    Delivered On Sep 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Soho Group Limited
    Transactions
    • Sep 19, 1996Registration of a charge (395)
    • Dec 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 16, 1992
    Delivered On Jan 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade and tenant's fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 28, 1992Registration of a charge (395)
    • Dec 08, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0