Company NameRoberts Metal Packaging Ltd
Company StatusActive
Company Number00043694
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameRoberts'Capsule Stopper Company,Limited

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameMr Christopher Alan Saunders
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(93 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Birchmere Business Park
Nathan Way
Thamesmead
London
SE28 0AF
Director NameMiss Velina Atanasova Kadiyska
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBulgarian
StatusCurrent
Appointed16 September 2011(109 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Birchmere Business Park
Nathan Way
Thamesmead
London
SE28 0AF
Secretary NameVelina Atanasova Kadiyska
StatusCurrent
Appointed16 September 2011(109 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressUnit 1 Birchmere Business Park
Nathan Way
Thamesmead
London
SE28 0AF
Director NameMr Nicholas Keith Pearch
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(111 years, 4 months after company formation)
Appointment Duration11 years
RoleNon -Executive Director
Country of ResidenceEngland
Correspondence Address24 Angus Drive
Ruislip
Middlesex
HA4 0SB
Director NameMr Brian Henry Alfred Howard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(115 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Birchmere Business Park Nathan Way
Thamesmead
London
SE28 0AF
Director NameMr John Edward Seal
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Winds Grays Road
Westerham Hill
Kent
TN16 2NX
Director NameCharles Francis West-Sadler
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(90 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1993)
RoleSolicitor
Correspondence AddressCherwell
Forest Drive Kingswood
Tadworth
Surrey
KT20 6LU
Director NameMr Robert Arther Charles Waithman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(90 years after company formation)
Appointment Duration2 years (resigned 24 December 1993)
RoleManaging Director
Correspondence Address301 Leigham Court Road
Streatham
London
SW16 2RZ
Director NameMr Robert Morgan Silk
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(90 years after company formation)
Appointment Duration12 years, 2 months (resigned 17 February 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWest Stroud Grayswood Road
Grayswood
Haslemere
Surrey
GU27 2DJ
Director NameMr John B De V Rudolph
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(90 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1993)
RoleWorks Director
Correspondence Address15 Hazelhurst
Horley
Surrey
RH6 9XY
Director NameMr Peter Stanley Field
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(90 years after company formation)
Appointment Duration3 years, 5 months (resigned 17 May 1995)
RoleRetired
Correspondence AddressSeymour Cottage
Bratton Seymour
Wincanton
Somerset
BA9 8BY
Director NameDavid Malcolm Fifield
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(90 years after company formation)
Appointment Duration8 years, 4 months (resigned 12 April 2000)
RoleCompany Director
Correspondence AddressOaklands
Weston Underwood
Olney
Bucks
MK46 5JS
Secretary NameMr Norman Granville Baish
NationalityBritish
StatusResigned
Appointed12 December 1991(90 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address12 Fairbank Avenue
Orpington
Kent
BR6 8JZ
Director NameMichael Pountney
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(92 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 30 July 2004)
RoleSales Management
Correspondence Address14 Wentworth Avenue
Emley
Huddersfield
West Yorkshire
HD8 9XR
Director NameMr Barry Tinton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(92 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 January 1995)
RoleDirector And General Manager
Correspondence Address31 Dunstable Road
Redbourn
St Albans
Hertfordshire
AL3 7PH
Secretary NameMartin Sidney Oliver
NationalityBritish
StatusResigned
Appointed31 January 1995(93 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 1995)
RoleCompany Director
Correspondence Address174 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL
Secretary NameMr Robert Morgan Silk
NationalityBritish
StatusResigned
Appointed17 October 1995(93 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Stroud Grayswood Road
Grayswood
Haslemere
Surrey
GU27 2DJ
Secretary NameMr Robert Morgan Silk
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(93 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Stroud Grayswood Road
Grayswood
Haslemere
Surrey
GU27 2DJ
Secretary NameGlyn Holloway
NationalityBritish
StatusResigned
Appointed03 January 1996(94 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 January 1999)
RoleCompany Director
Correspondence Address31 Branscombe Court
111 Westmoreland Road
Bromley
Kent
BR2 0UL
Director NameLeslie Masters
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(96 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 October 2001)
RoleConsultant
Correspondence Address2 Whitworth Way
Barnoldswick
Lancashire
BB10 6YN
Director NamePeter Martin Greenberg
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(97 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 2001)
RoleAnalyst
Correspondence AddressGuildown House
3 Guildown Road
Guildford
Surrey
GU2 5EW
Secretary NameRobert Mark Cairns
NationalityBritish
StatusResigned
Appointed01 November 2001(99 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 McDonough Close
Hook Road
Chessington
Surrey
KT9 1ER
Secretary NameMichael Pountney
NationalityBritish
StatusResigned
Appointed04 February 2004(102 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 2004)
RoleSales Director
Correspondence Address14 Wentworth Avenue
Emley
Huddersfield
West Yorkshire
HD8 9XR
Director NameMr Peter George Runacres
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(102 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Waldegrave Road
Bickley
Bromley
Kent
BR1 2JP
Secretary NameStephen Edward Lawrence
NationalityBritish
StatusResigned
Appointed30 July 2004(102 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2007)
RoleCompany Director
Correspondence Address45 Denton Road
Welling
Kent
DA16 1AY
Director NameMr Brian Henry Alfred Howard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(104 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2013)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressUnit 1 Birchmere Business Park
Nathan Way
Thamesmead
London
SE28 0AF
Secretary NameFrederick George Savill
NationalityBritish
StatusResigned
Appointed23 May 2007(105 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 September 2011)
RoleAccountant
Correspondence AddressUnit 1 Birchmere Business Park
Nathan Way
Thamesmead
London
SE28 0AF
Director NameMr Steven James McNally
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(109 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Cardinal Avenue
Morden
Surrey
SM4 4ST

Contact

Websiterobertsmetalpackaging.com
Telephone020 83209500
Telephone regionLondon

Location

Registered AddressUnit 1 Birchmere Business Park
Nathan Way
Thamesmead
London
SE28 0AF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.6k at £1Hon Simon Eccles
6.61%
Ordinary
1.4k at £1Susan Elinor Mcardle
3.49%
Ordinary
1.3k at £1Mrs A.c. Zinoviett
3.44%
Ordinary
1.3k at £1Bowland LTD
3.30%
Ordinary
1.3k at £1Executors Of J.e. Tailyour
3.30%
Ordinary
1.1k at £1Mr A.j. Eccles
2.87%
Ordinary
1000 at £1Mrs E.j. Prosser
2.56%
Ordinary
1000 at £1Mrs J.m. Aylmer
2.56%
Ordinary
7.7k at £1A. Cunynghame
19.74%
Ordinary
7k at £1Mr F. Gomez Homen
17.84%
Ordinary
6.2k at £1Mrs N.e. Field
15.80%
Ordinary
6k at £1Christopher Alan Saunders
15.34%
Ordinary
6k at £1Velina Kadiyska
15.34%
Ordinary
712 at £1Mrs C.j. Howard
1.82%
Ordinary
679 at £1Ms F.e.j. Richardson
1.74%
Ordinary
500 at £1Mrs T.c. Britten
1.28%
Ordinary
392 at £1Mrs B.m. Pailthorpe
1.00%
Ordinary
92 at £1Sheila Leslie Rowe
0.24%
Ordinary
91 at £1Mrs E.m. Spearman
0.23%
Ordinary
75 at £1Executors Of M. Sutton
0.19%
Non-cumulative Preference
76 at £1Roberts Capsule Stopper Company LTD
0.19%
Ordinary
65 at £1Ms F.e.j. Richardson
0.17%
Non-cumulative Preference
25 at £1Mrs E.j. Prosser
0.06%
Non-cumulative Preference

Financials

Year2014
Net Worth£871,388
Cash£212,199
Current Liabilities£1,888,477

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

15 August 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy means the policy of life assured being; life assured: christopher saunders. Date of policy: 10/07/09. insurer/office: scottish widow. Policy number: 55008955. sun assured: £202,000. term date: 11 years. See image for full details.
Outstanding
15 August 2012Delivered on: 16 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy means the policy of life assured being; life assured: christopher saunders. Date of policy: 23/07/09. insurer/office: scottish widow. Policy number: 55008956. sun assured: £145,000. term date: 5 years. See image for full details.
Outstanding
26 March 2009Delivered on: 28 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 June 2005Delivered on: 29 June 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 June 2004Delivered on: 25 June 2004
Satisfied on: 22 March 2007
Persons entitled: St Aidan's Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: To a deposit of £92,500. see the mortgage charge document for full details.
Fully Satisfied
27 June 2003Delivered on: 28 June 2003
Satisfied on: 22 March 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
5 April 1976Delivered on: 14 April 1976
Satisfied on: 22 March 2007
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge by way of legal mortgage over 159 and 161 peckham rye, 51 and 51A waveney avenue all at camberwell london fixed and floating charges over the undertaking and all property and assets present and future including goodwill. (See doc. 179).
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
10 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
18 December 2019Confirmation statement made on 12 December 2019 with updates (6 pages)
17 December 2019Full accounts made up to 2 April 2019 (23 pages)
27 December 2018Confirmation statement made on 12 December 2018 with updates (6 pages)
6 October 2018Full accounts made up to 26 March 2018 (23 pages)
15 December 2017Confirmation statement made on 12 December 2017 with updates (6 pages)
15 December 2017Confirmation statement made on 12 December 2017 with updates (6 pages)
4 October 2017Accounts for a small company made up to 24 March 2017 (9 pages)
4 October 2017Accounts for a small company made up to 24 March 2017 (9 pages)
18 May 2017Appointment of Mr Brian Henry Alfred Howard as a director on 5 April 2017 (2 pages)
18 May 2017Appointment of Mr Brian Henry Alfred Howard as a director on 5 April 2017 (2 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (8 pages)
22 December 2016Termination of appointment of Steven James Mcnally as a director on 30 November 2016 (1 page)
22 December 2016Termination of appointment of Steven James Mcnally as a director on 30 November 2016 (1 page)
22 December 2016Confirmation statement made on 12 December 2016 with updates (8 pages)
18 November 2016Accounts for a small company made up to 31 March 2016 (9 pages)
18 November 2016Accounts for a small company made up to 31 March 2016 (9 pages)
15 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 39,102
(18 pages)
15 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 39,102
(18 pages)
23 December 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 39,102.00
(4 pages)
23 December 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 39,102.00
(4 pages)
20 November 2015Director's details changed for Miss Velina Atanasova Kadiyska on 1 July 2015 (2 pages)
20 November 2015Director's details changed for Miss Velina Atanasova Kadiyska on 1 July 2015 (2 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 August 2015Purchase of own shares. (2 pages)
10 August 2015Purchase of own shares. (3 pages)
10 August 2015Accounts for a small company made up to 30 March 2015 (8 pages)
10 August 2015Purchase of own shares. (2 pages)
10 August 2015Accounts for a small company made up to 30 March 2015 (8 pages)
10 August 2015Purchase of own shares. (3 pages)
10 August 2015Purchase of own shares. (3 pages)
10 August 2015Purchase of own shares. (3 pages)
6 July 2015Cancellation of shares. Statement of capital on 18 February 2010
  • GBP 60,320
(4 pages)
6 July 2015Statement of capital on 28 October 2008
  • GBP 27,102
(2 pages)
6 July 2015Cancellation of shares. Statement of capital on 18 February 2010
  • GBP 60,320
(4 pages)
6 July 2015Cancellation of shares. Statement of capital on 24 March 2010
  • GBP 58,948
(4 pages)
6 July 2015Cancellation of shares. Statement of capital on 11 May 2010
  • GBP 58,848
(4 pages)
6 July 2015Statement of capital on 28 October 2008
  • GBP 27,102
(2 pages)
6 July 2015Cancellation of shares. Statement of capital on 11 May 2010
  • GBP 58,848
(4 pages)
6 July 2015Cancellation of shares. Statement of capital on 24 March 2010
  • GBP 58,948
(4 pages)
1 July 2015Annual return made up to 12 December 2011 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 01/07/2015 as it was not properly delivered.
(29 pages)
1 July 2015Annual return made up to 12 December 2012 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 11/03/2013 as it was not properly delivered.
(24 pages)
1 July 2015Annual return made up to 12 December 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 07/01/2015 as it was not properly delivered.
(26 pages)
1 July 2015Annual return made up to 12 December 2010 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 11/03/2011 as it was not properly delivered.
(26 pages)
1 July 2015Annual return made up to 12 December 2011 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 01/07/2015 as it was not properly delivered.
(29 pages)
1 July 2015Annual return made up to 12 December 2009 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 10/03/2010 as it was properly delivered.
(25 pages)
1 July 2015Annual return made up to 12 December 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 07/01/2015 as it was not properly delivered.
(26 pages)
1 July 2015Annual return made up to 12 December 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 14/01/2014 as it was not properly delivered.
(27 pages)
1 July 2015Annual return made up to 12 December 2009 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 10/03/2010 as it was properly delivered.
(25 pages)
1 July 2015Annual return made up to 12 December 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 14/01/2014 as it was not properly delivered.
(27 pages)
1 July 2015Annual return made up to 12 December 2012 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 11/03/2013 as it was not properly delivered.
(24 pages)
1 July 2015Annual return made up to 12 December 2010 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 11/03/2011 as it was not properly delivered.
(26 pages)
29 January 2015Purchase of own shares. (4 pages)
29 January 2015Purchase of own shares. (4 pages)
29 January 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 27,102
(4 pages)
29 January 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 27,102
(4 pages)
14 January 2015Accounts for a small company made up to 30 March 2014 (8 pages)
14 January 2015Accounts for a small company made up to 30 March 2014 (8 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 58,858
  • ANNOTATION Replaced a replacement RA01 was registered on 01/07/2015.
(12 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 58,858
  • ANNOTATION Replaced a replacement RA01 was registered on 01/07/2015.
(12 pages)
20 February 2014Resolutions
  • RES13 ‐ Approve audit accounts/re-appoint auditors 24/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
20 February 2014Resolutions
  • RES13 ‐ Approve audit accounts/re-appoint auditors 24/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
14 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 58,858
  • ANNOTATION Replaced a replacement AR01 was registered on 01/07/2015.
(12 pages)
14 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 58,858
  • ANNOTATION Replaced a replacement AR01 was registered on 01/07/2015.
(12 pages)
27 December 2013Accounts for a small company made up to 3 April 2013 (8 pages)
27 December 2013Accounts for a small company made up to 3 April 2013 (8 pages)
27 December 2013Accounts for a small company made up to 3 April 2013 (8 pages)
1 May 2013Termination of appointment of Brian Howard as a director (1 page)
1 May 2013Appointment of Mr Nicholas Keith Pearch as a director (2 pages)
1 May 2013Termination of appointment of Brian Howard as a director (1 page)
1 May 2013Appointment of Mr Nicholas Keith Pearch as a director (2 pages)
11 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 01/07/2015.
(11 pages)
11 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 01/07/2015.
(11 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
23 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
23 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
17 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (12 pages)
17 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (12 pages)
28 September 2011Appointment of Miss Velina Atanasova Kadiyska as a director (2 pages)
28 September 2011Appointment of Velina Atanasova Kadiyska as a secretary (1 page)
28 September 2011Appointment of Velina Atanasova Kadiyska as a secretary (1 page)
28 September 2011Termination of appointment of Frederick Savill as a secretary (1 page)
28 September 2011Termination of appointment of Frederick Savill as a secretary (1 page)
28 September 2011Appointment of Miss Velina Atanasova Kadiyska as a director (2 pages)
25 May 2011Appointment of Mr Steven James Mcnally as a director (2 pages)
25 May 2011Appointment of Mr Steven James Mcnally as a director (2 pages)
11 March 2011Register(s) moved to registered office address (1 page)
11 March 2011Annual return made up to 12 December 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 01/07/2015.
(12 pages)
11 March 2011Annual return made up to 12 December 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 01/07/2015.
(12 pages)
11 March 2011Register(s) moved to registered office address (1 page)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
11 June 2010Purchase of own shares. (3 pages)
11 June 2010Purchase of own shares. (3 pages)
10 March 2010Annual return made up to 12 December 2009 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 01/07/2015.
(33 pages)
10 March 2010Annual return made up to 12 December 2009 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 01/07/2015.
(33 pages)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Secretary's details changed for Frederick George Savill on 31 December 2009 (1 page)
4 March 2010Director's details changed for Mr Brian Henry Alfred Howard on 12 December 2009 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Mr Brian Henry Alfred Howard on 12 December 2009 (2 pages)
4 March 2010Secretary's details changed for Frederick George Savill on 31 December 2009 (1 page)
4 March 2010Director's details changed for Mr Christopher Alan Saunders on 12 December 2009 (2 pages)
4 March 2010Director's details changed for Mr Christopher Alan Saunders on 12 December 2009 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 January 2009Return made up to 12/12/08; full list of members (24 pages)
22 January 2009Return made up to 12/12/08; full list of members (24 pages)
12 December 2008Gbp ic 63175/59982\28/10/08\gbp sr 3193@1=3193\ (1 page)
12 December 2008Gbp ic 63175/59982\28/10/08\gbp sr 3193@1=3193\ (1 page)
11 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
11 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
23 January 2008Return made up to 12/12/07; full list of members (25 pages)
23 January 2008Return made up to 12/12/07; full list of members (25 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
20 June 2007Nc inc already adjusted 23/05/07 (1 page)
20 June 2007Nc inc already adjusted 23/05/07 (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Secretary resigned (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
8 June 2007£ nc 76000/63500 23/05/07 (1 page)
8 June 2007£ nc 76000/63500 23/05/07 (1 page)
7 June 2007Company name changed roberts'capsule stopper company, LIMITED\certificate issued on 07/06/07 (2 pages)
7 June 2007Company name changed roberts'capsule stopper company, LIMITED\certificate issued on 07/06/07 (2 pages)
23 March 2007Registered office changed on 23/03/07 from: 159 peckham rye, london, SE15 3HX (1 page)
23 March 2007Registered office changed on 23/03/07 from: 159 peckham rye london SE15 3HX (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Return made up to 12/12/06; full list of members (26 pages)
26 January 2007Return made up to 12/12/06; full list of members (26 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
27 January 2006Return made up to 12/12/05; full list of members (28 pages)
27 January 2006Return made up to 12/12/05; full list of members (28 pages)
5 December 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
5 December 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
15 March 2005Return made up to 12/12/04; full list of members (32 pages)
15 March 2005Return made up to 12/12/04; full list of members (32 pages)
25 January 2005Full accounts made up to 31 March 2004 (25 pages)
25 January 2005Full accounts made up to 31 March 2004 (25 pages)
10 August 2004New secretary appointed (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Secretary resigned;director resigned (1 page)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Accounts for a medium company made up to 31 March 2003 (25 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New secretary appointed (3 pages)
26 February 2004Accounts for a medium company made up to 31 March 2003 (25 pages)
26 February 2004New secretary appointed (3 pages)
22 December 2003Return made up to 12/12/03; change of members (12 pages)
22 December 2003Return made up to 12/12/03; change of members (12 pages)
28 June 2003Particulars of mortgage/charge (5 pages)
28 June 2003Particulars of mortgage/charge (5 pages)
18 April 2003Notice of resolution removing auditor (1 page)
18 April 2003Notice of resolution removing auditor (1 page)
20 February 2003Return made up to 12/12/02; change of members (9 pages)
20 February 2003Return made up to 12/12/02; change of members (9 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned (1 page)
18 November 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
18 November 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
22 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
22 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
20 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director resigned
(25 pages)
20 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director resigned
(25 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
5 February 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
5 February 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
2 January 2001Return made up to 12/12/00; full list of members (24 pages)
2 January 2001Return made up to 12/12/00; full list of members (24 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
1 February 2000Return made up to 12/12/99; full list of members (25 pages)
1 February 2000Return made up to 12/12/99; full list of members (25 pages)
10 November 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
10 November 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
18 December 1998Return made up to 12/12/98; change of members (8 pages)
18 December 1998Return made up to 12/12/98; change of members (8 pages)
3 November 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
3 November 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
25 March 1998Director's particulars changed (1 page)
25 March 1998Director's particulars changed (1 page)
11 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 1997Secretary's particulars changed (1 page)
4 December 1997Secretary's particulars changed (1 page)
4 December 1997Director's particulars changed (1 page)
4 December 1997Director's particulars changed (1 page)
19 November 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
19 November 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
10 January 1997Return made up to 12/12/96; bulk list available separately (5 pages)
10 January 1997Return made up to 12/12/96; bulk list available separately (5 pages)
17 October 1996Full accounts made up to 31 March 1996 (18 pages)
17 October 1996Full accounts made up to 31 March 1996 (18 pages)
29 February 1996Return made up to 12/12/95; change of members (9 pages)
29 February 1996Return made up to 12/12/95; change of members (9 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1996Secretary resigned;new secretary appointed (2 pages)
9 January 1996Secretary resigned;new secretary appointed (2 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
26 January 1995Return made up to 12/12/94; change of members (7 pages)
26 January 1995Return made up to 12/12/94; change of members (7 pages)
21 December 1993Return made up to 12/12/93; full list of members (8 pages)
21 December 1993Return made up to 12/12/93; full list of members (8 pages)
19 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1993Return made up to 12/12/92; change of members (8 pages)
7 January 1993Return made up to 12/12/92; change of members (8 pages)
6 January 1992Return made up to 12/12/91; change of members (6 pages)
6 January 1992Return made up to 12/12/91; change of members (6 pages)
28 August 1991Ad 05/08/91--------- £ si 50@1=50 £ ic 63025/63075 (2 pages)
28 August 1991Ad 05/08/91--------- £ si 50@1=50 £ ic 63025/63075 (2 pages)
19 April 1991Ad 27/03/91--------- £ si 50@1=50 £ ic 62975/63025 (2 pages)
19 April 1991Ad 27/03/91--------- £ si 50@1=50 £ ic 62975/63025 (2 pages)
2 January 1991Return made up to 12/12/90; full list of members (8 pages)
2 January 1991Return made up to 12/12/90; full list of members (8 pages)
3 January 1990Return made up to 27/12/89; full list of members (10 pages)
3 January 1990Ad 18/10/89--------- £ si 50@1 (2 pages)
3 January 1990Ad 18/10/89--------- £ si 50@1 (2 pages)
3 January 1990Return made up to 27/12/89; full list of members (10 pages)
11 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 December 1986Return made up to 04/12/86; full list of members (9 pages)
11 December 1986Return made up to 04/12/86; full list of members (9 pages)
13 December 1901Incorporation (15 pages)
13 December 1901Incorporation (15 pages)