MAIL BOXES ETC. (UK) LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

25/04/2325 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

08/08/228 August 2022 Registered office address changed from , 1 Northumberland Avenue, London, WC2N 5BW, England to 3a Tournament Court Tournament Fields Warwick CV34 6LG on 2022-08-08

View Document

01/06/221 June 2022 Registered office address changed from , 15 Cromwell Park, Chipping Norton, OX7 5SR, England to 3a Tournament Court Tournament Fields Warwick CV34 6LG on 2022-06-01

View Document

25/01/2225 January 2022 Director's details changed for Mr Gianlica Gurgoglione on 2021-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

15/04/2115 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON COWIE

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MR IVAN SALVATORE BARNABA

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LARYEA

View Document

08/04/218 April 2021 CESSATION OF CENTRAL LONDON BUSINESS CENTRES LIMITED AS A PSC

View Document

08/04/218 April 2021 SECRETARY APPOINTED MR PAOLO ZADRA

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR PAOLO ZADRA

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, SECRETARY SIMON COWIE

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR GIANLICA GURGOGLIONE

View Document

08/04/218 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MBE WORLDWIDE S.P.A

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR RALPH BROWN

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID JUMPSEN

View Document

29/03/2129 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM UNIT 208 MAIL BOXES ETC. 15 CROMWELL PARK CHIPPING NORTON OX7 5SR ENGLAND

View Document

23/03/2123 March 2021 Registered office address changed from , 15 Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR to 3a Tournament Court Tournament Fields Warwick CV34 6LG on 2021-03-23

View Document

23/03/2123 March 2021 Registered office address changed from , Unit 208 Mail Boxes Etc., 15 Cromwell Park, Chipping Norton, OX7 5SR, England to 3a Tournament Court Tournament Fields Warwick CV34 6LG on 2021-03-23

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 15 CROMWELL PARK, BANBURY ROAD CHIPPING NORTON OXFORDSHIRE OX7 5SR

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKINS

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RALPH LYMAN BROWN / 25/09/2015

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER COWIE / 25/09/2015

View Document

25/09/1525 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER COWIE / 25/09/2015

View Document

13/08/1513 August 2015 SOLVENCY STATEMENT DATED 30/07/15

View Document

13/08/1513 August 2015 13/08/15 STATEMENT OF CAPITAL GBP 250000

View Document

13/08/1513 August 2015 REDUCE ISSUED CAPITAL 30/07/2015

View Document

13/08/1513 August 2015 STATEMENT BY DIRECTORS

View Document

30/07/1530 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/09/1426 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS JUMPSEN / 09/09/2014

View Document

24/04/1424 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR MICHAEL HAWKINS

View Document

21/10/1121 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR FRANCIS VIDAL LARYEA

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/09/0928 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUMPSEN / 02/05/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED DAVID JUMPSEN

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GILLAM

View Document

09/04/089 April 2008 DIRECTOR APPOINTED RALPH LYMAN BROWN

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: BLOXHAM MILL, BARFORD ROAD BLOXHAM, BANBURY, OXFORDSHIRE OX15 4FF

View Document

10/08/0610 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: GROUND FLOOR, GOODYEAR HOUSE, 52-56 OSNABURGH STREET, LONDON NW1 3HD

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

22/08/0322 August 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: GROUND FLOOR NORWICH UNION HOUSE, 96 GEOGE STREET, CROYDON, SURREY CR0 1PJ

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

25/09/0225 September 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0124 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/015 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/09/0029 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/09/005 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 RE DEED RECTIFICATION 09/04/99

View Document

07/05/997 May 1999 NC INC ALREADY ADJUSTED 09/04/99

View Document

07/05/997 May 1999 NC INC ALREADY ADJUSTED 09/04/99

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: SECOND FLOOR, SUFFOLK HOUSE, GEORGE STREET, CROYDON, CR0 0YN

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS; AMEND

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/01/985 January 1998 £ NC 1000/1000000 01/0

View Document

05/01/985 January 1998 NC INC ALREADY ADJUSTED 01/09/97

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 £ NC 1000000/2000000 15/09/97

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 £ NC 1000/901000 01/09/97

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 £ NC 901000/1000000 15/0

View Document

18/12/9718 December 1997 NC INC ALREADY ADJUSTED 15/09/97

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/10/9724 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 DELIVERY EXT'D 3 MTH 30/04/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 £ NC 100/1000 19/08/96

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/08/96

View Document

28/01/9728 January 1997 NC INC ALREADY ADJUSTED 19/08/96

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 30/04/96

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: 16 ST JOHN STREET, LONDON, EC1M 4AY

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

22/09/9522 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company