ONE POST LIMITED
Overview
| Company Name | ONE POST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02068605 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ONE POST LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOHO 601 DIGITAL PRODUCTIONS LIMITED | Apr 09, 1987 | Apr 09, 1987 |
| DEAN STREET DIGITAL PRODUCTIONS LIMITED | Dec 08, 1986 | Dec 08, 1986 |
| CHARCO ONE HUNDRED AND TWELVE LIMITED | Oct 29, 1986 | Oct 29, 1986 |
What are the latest accounts for ONE POST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ONE POST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
Register inspection address has been changed to Deluxe House Unit 32, Perivale Business Park Perivale UB6 7RH | 1 pages | AD02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of John Eric Cummins as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Ronald Owen Perelman as a person with significant control on Nov 06, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Andrew Michael Bell as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ralph Abraham Levy as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sirmad Balal Shafique as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Stefanie Liquori Digrigoli as a director on Sep 17, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roger Stuart Howl as a director on Dec 07, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ralph Abraham Levy as a director on Dec 07, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sirmad Balal Shafique as a director on Dec 07, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Michael Bell as a director on Dec 07, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Eric Cummins as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of ONE POST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIQUORI DIGRIGOLI, Stefanie | Director | Unit 32, Perivale Industrial Park Horsenden Lane South UB6 7RH Perivale Deluxe House England | United States | American | 262502870001 | |||||
| BURNETT, Robert Kenneth | Secretary | Flat 5 86 Addison Road W14 8ED London | British | 23134210001 | ||||||
| BURNETT, Robert Kenneth | Secretary | Flat 5 86 Addison Road W14 8ED London | British | 23134210001 | ||||||
| CATTERALL, Christopher Edward | Secretary | 137-144 High Holborn WC1V 6PL London Holborn Tower England | 169542710001 | |||||||
| CLEARY, David James | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 217500460001 | |||||||
| CREEDON, Michael John | Secretary | 503 Oundle Road Orton Longueville PE2 7DQ Peterborough Cambridgeshire | British | 71649190001 | ||||||
| DEWAR, Gordon Duthie | Secretary | 19 Gilpin Avenue SW14 8QX London | British | 50726160001 | ||||||
| EASTMAN, Emma Nicole | Secretary | Flat 3 111 Clarendon Road W11 4JG London | British | 76154110001 | ||||||
| HEWITT, Mark Andrew | Secretary | 104a Queens Drive Finsbury Park N4 2HW London | British | 34542120001 | ||||||
| PAINE, Nicholas | Secretary | 47 Chaucer Road RG45 7QN Crowthorne Berks | British | 32418620002 | ||||||
| PIZEY, Simon Peter Douglas Frank | Secretary | 5 Riverside Tower Imperial Wharf SW6 2SW London | British | 112543720001 | ||||||
| WATSON, James Neil | Secretary | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | 194251550001 | |||||||
| WATSON, James Neil | Secretary | 142 Wardour Street W1F 8DD London Film House England | British | 71254060003 | ||||||
| ADAMS, Matthew James | Director | 8 Waterloo Road MK40 3PQ Bedford Bedfordshire | British | 69632180001 | ||||||
| ADAMS, Raymond Dennis | Director | 14 Sefton Paddock Stoke Poges SL2 4PT Slough Berkshire | British | 9941480001 | ||||||
| ANWAR, Des | Director | 32 Elaine Grove Gospel Oak NW5 4QH London | British | 59932880001 | ||||||
| BELL, Andrew Michael | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 117165060003 | |||||
| BROWN, Gary Jonathon | Director | 40a Aliwal Road SW11 1RD London | British | 59837660001 | ||||||
| BURNETT, Robert Kenneth | Director | Flat 5 86 Addison Road W14 8ED London | United Kingdom | British | 23134210001 | |||||
| BURNETT, Robert Kenneth | Director | Flat 5 86 Addison Road W14 8ED London | United Kingdom | British | 23134210001 | |||||
| BYGRAVE, James Richard Derek Eng-Ho | Director | Upper 5 Lydon Road Clapham SW4 0HP London | British | 37152460001 | ||||||
| CAPPER, Jocelin Rachel | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United Kingdom | British | 107791730001 | |||||
| CLARKE, Nicholas | Director | The Old Manor House Church Road Buckworth PE28 5AL Huntingdon Cambridgeshire | England | British | 35102020002 | |||||
| CREEDON, Michael John | Director | 503 Oundle Road Orton Longueville PE2 7DQ Peterborough Cambridgeshire | British | 71649190001 | ||||||
| CUMMINS, John Eric | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 246542580001 | |||||
| DAVIDSON, Neil Patrick | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | Usa | American | 197003660001 | |||||
| DEWAR, Gordon Duthie | Director | 19 Gilpin Avenue SW14 8QX London | British | 50726160001 | ||||||
| DOWNING, Terry William | Director | 52 Streathbourne Road SW17 8QX London | United Kingdom | British | 109287950001 | |||||
| GURNEY, Patrick Philip | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | England | British | 216332150001 | |||||
| HANCOCK, Bruce Geoffrey | Director | 19 Earlham House 35 Mercer Street WC2H 9QS London | Australian | 61092690001 | ||||||
| HEWITT, Mark Andrew | Director | 104a Queens Drive Finsbury Park N4 2HW London | United Kingdom | British | 34542120001 | |||||
| HOWL, Roger Stuart | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 199288360001 | |||||
| HUSAIN, Saleem | Director | 60 Raleigh Drive N20 0UU London | England | British | 21881910002 | |||||
| JACOMB, Thomas Richard | Director | Malt House Main Street, Chilton OX11 0RZ Didcot Oxfordshire | British | 64348500001 | ||||||
| JULIAN, Robert Keith | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 238211530001 |
Who are the persons with significant control of ONE POST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ronald Owen Perelman | 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
| |||
What are the latest statements on persons with significant control for ONE POST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 06, 2019 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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