Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POSTAL PREFERENCE SERVICE LIMITED
Company Information for

POSTAL PREFERENCE SERVICE LIMITED

12 Sandy Ridge, Chislehurst, BR7 5DR,
Company Registration Number
03834436
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Postal Preference Service Ltd
POSTAL PREFERENCE SERVICE LIMITED was founded on 1999-09-01 and has its registered office in Chislehurst. The organisation's status is listed as "Active - Proposal to Strike off". Postal Preference Service Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POSTAL PREFERENCE SERVICE LIMITED
 
Legal Registered Office
12 Sandy Ridge
Chislehurst
BR7 5DR
Other companies in SW1V
 
Filing Information
Company Number 03834436
Company ID Number 03834436
Date formed 1999-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-28 04:01:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSTAL PREFERENCE SERVICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POSTAL PREFERENCE SERVICE LIMITED

Current Directors
Officer Role Date Appointed
MYOFFERS LTD
Director 2009-12-10
EOIN STEPHEN RYAN
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN JAMES SOUTHALL
Company Secretary 2005-08-19 2009-12-10
EOIN STEPHEN RYAN
Director 2005-08-19 2009-12-10
IVAN JAMES SOUTHALL
Director 2005-08-19 2009-12-10
THOMAS WILLIAM ADALBERT
Company Secretary 2002-02-25 2005-08-19
THOMAS WILLIAM ADALBERT
Director 1999-09-03 2005-08-19
LORNA KATHLEEN CLARKSON
Director 2004-01-28 2005-08-19
GER JACOBS
Director 2000-10-23 2005-08-19
SAMINATHAN SIMON
Director 2001-07-02 2005-08-19
ADAM NOVAK
Director 2000-10-23 2004-01-28
BRYAN RICHARD CASSADY
Company Secretary 1999-09-03 2002-02-25
BRYAN RICHARD CASSADY
Director 1999-09-03 2002-02-25
PIM BERENDSEN
Director 2000-11-07 2001-05-01
DANIEL JOHN DWYER
Nominated Secretary 1999-09-01 1999-09-03
BETTY JUNE DOYLE
Nominated Director 1999-09-01 1999-09-03
DANIEL JOHN DWYER
Nominated Director 1999-09-01 1999-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MYOFFERS LTD MYOFFERS LIMITED Director 2009-12-10 CURRENT 1999-12-16 Active
MYOFFERS LTD OK-MAIL LIMITED Director 2009-12-10 CURRENT 2000-02-18 Active - Proposal to Strike off
MYOFFERS LTD MY PROPERTY SPY LIMITED Director 2009-12-01 CURRENT 2006-12-08 Dissolved 2015-06-09
EOIN STEPHEN RYAN INTERACTIVE PROSPECT TARGETING LIMITED Director 2008-10-20 CURRENT 2008-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-10CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-12-08Application to strike the company off the register
2023-10-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-12-1131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-10-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04PSC05Change of details for Myoffers Limited as a person with significant control on 2020-08-04
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM 20 Victoria Street London SW1H 0NB England
2019-11-27DISS40Compulsory strike-off action has been discontinued
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-11-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM 46 Gillingham Street London SW1V 1AH
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038344360004
2017-03-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-09AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-09CH02Director's details changed for Interactive Prospect Targeting Ltd on 2015-01-01
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-13AR0101/09/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05AR0101/09/12 ANNUAL RETURN FULL LIST
2011-09-05AR0101/09/11 ANNUAL RETURN FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-06AR0101/09/10 ANNUAL RETURN FULL LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AP01DIRECTOR APPOINTED MR EOIN STEPHEN RYAN
2009-12-10AP02Appointment of Interactive Prospect Targeting Ltd as coporate director
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY IVAN SOUTHALL
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SOUTHALL
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR EOIN RYAN
2009-09-16363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-07-3088(2)AD 29/09/08 GBP SI 1295000@1=1295000 GBP IC 2/1295002
2009-07-29RES01ALTER ARTICLES 14/07/2009
2009-07-29MISCMEMORANDUM OF CAPITAL 29/07/09
2009-07-29SH20STATEMENT BY DIRECTORS
2009-07-29CAP-SSSOLVENCY STATEMENT DATED 14/07/09
2009-07-29RES01ADOPT ARTICLES 14/07/2009
2009-07-29RES13CANC SHARE PREM ACCOUNT 14/07/2009
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-20RES01ALTER ARTICLES 14/07/2009
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 1 VINCENT SQUARE LONDON SW1P 2PN
2008-12-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-12RES04GBP NC 500000/2000000 26/09/2008
2008-09-23363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 1 VINCENT SQUARE LONDON SW1P 2PN
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 30 BUCKINGHAM GATE LONDON SW1E 6NN
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-06-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-05363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-10-24363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: PARKSHOT HOUSE 5 KEW ROAD RICHMOND SURREY TW9 2PR
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-3088(2)RAD 18/08/05--------- £ SI 6@1=6 £ IC 157186/157192
2005-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-1188(2)RAD 18/07/05-18/07/05 £ SI 17@.01 £ IC 157186/157186
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-0888(2)RAD 21/04/05-13/05/05 £ SI 722@1=722 £ SI 4340@.01=43 £ IC 156421/157186
2005-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-10-2988(2)RAD 18/05/04-07/09/04 £ SI 9@1
2004-10-08363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
2003-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-08363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-06-08287REGISTERED OFFICE CHANGED ON 08/06/03 FROM: SHAKESPEARE HOUSE 168 LAVENDER HILL LONDON SW11 5TF
2002-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-30287REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 168 LAVENDER HILL CLAPHAM JUNCTION LONDON SW11 5RW
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-29288aNEW SECRETARY APPOINTED
2001-10-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to POSTAL PREFERENCE SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POSTAL PREFERENCE SERVICE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Ellington 2016-09-01 to 2016-09-01 C7QZ624K POSTAL PREFERENCE SERVICE LIMITED -v- U COMPARE (NE) LIMITED 1 HOUR APPLICATION HEARING
2016-09-01
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-06 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-06-25 Outstanding BARCLAYS BANK PLC
FIXED CHARGE 2005-07-21 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
CHARGE OVER CREDIT BALANCES 2000-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSTAL PREFERENCE SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of POSTAL PREFERENCE SERVICE LIMITED registering or being granted any patents
Domain Names

POSTAL PREFERENCE SERVICE LIMITED owns 1 domain names.

holisticlists.co.uk  

Trademarks
We have not found any records of POSTAL PREFERENCE SERVICE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POSTAL PREFERENCE SERVICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2011-04-14 GBP £2,000 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POSTAL PREFERENCE SERVICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSTAL PREFERENCE SERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POSTAL PREFERENCE SERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.