Nathan Way
Thamesmead
London
SE28 0AF
Director Name | Miss Velina Atanasova Kadiyska |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 16 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Birchmere Business Park Nathan Way Thamesmead London SE28 0AF |
Secretary Name | Velina Atanasova Kadiyska |
---|---|
Status | Current |
Appointed | 16 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 1 Birchmere Business Park Nathan Way Thamesmead London SE28 0AF |
Director Name | Mr Nicholas Keith Pearch |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(111 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Non -Executive Director |
Country of Residence | England |
Correspondence Address | 24 Angus Drive Ruislip Middlesex HA4 0SB |
Director Name | Mr Brian Henry Alfred Howard |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Birchmere Business Park Nathan Way Thamesmead London SE28 0AF |
Director Name | Mr John Edward Seal |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(119 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Winds Grays Road Westerham Hill Kent TN16 2NX |
Director Name | Charles Francis West-Sadler |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 1993) |
Role | Solicitor |
Correspondence Address | Cherwell Forest Drive Kingswood Tadworth Surrey KT20 6LU |
Director Name | Mr Robert Arther Charles Waithman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(90 years after company formation) |
Appointment Duration | 2 years (resigned 24 December 1993) |
Role | Managing Director |
Correspondence Address | 301 Leigham Court Road Streatham London SW16 2RZ |
Director Name | Mr Robert Morgan Silk |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(90 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 February 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | West Stroud Grayswood Road Grayswood Haslemere Surrey GU27 2DJ |
Director Name | Mr John B De V Rudolph |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1993) |
Role | Works Director |
Correspondence Address | 15 Hazelhurst Horley Surrey RH6 9XY |
Director Name | Mr Peter Stanley Field |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(90 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 May 1995) |
Role | Retired |
Correspondence Address | Seymour Cottage Bratton Seymour Wincanton Somerset BA9 8BY |
Director Name | David Malcolm Fifield |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(90 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 April 2000) |
Role | Company Director |
Correspondence Address | Oaklands Weston Underwood Olney Bucks MK46 5JS |
Secretary Name | Mr Norman Granville Baish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(90 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 12 Fairbank Avenue Orpington Kent BR6 8JZ |
Director Name | Michael Pountney |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 July 2004) |
Role | Sales Management |
Correspondence Address | 14 Wentworth Avenue Emley Huddersfield West Yorkshire HD8 9XR |
Director Name | Mr Barry Tinton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 January 1995) |
Role | Director And General Manager |
Correspondence Address | 31 Dunstable Road Redbourn St Albans Hertfordshire AL3 7PH |
Secretary Name | Martin Sidney Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(93 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 October 1995) |
Role | Company Director |
Correspondence Address | 174 Hutton Road Shenfield Brentwood Essex CM15 8NL |
Secretary Name | Mr Robert Morgan Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Stroud Grayswood Road Grayswood Haslemere Surrey GU27 2DJ |
Secretary Name | Mr Robert Morgan Silk |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Stroud Grayswood Road Grayswood Haslemere Surrey GU27 2DJ |
Secretary Name | Glyn Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 31 Branscombe Court 111 Westmoreland Road Bromley Kent BR2 0UL |
Director Name | Leslie Masters |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2001) |
Role | Consultant |
Correspondence Address | 2 Whitworth Way Barnoldswick Lancashire BB10 6YN |
Director Name | Peter Martin Greenberg |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 2001) |
Role | Analyst |
Correspondence Address | Guildown House 3 Guildown Road Guildford Surrey GU2 5EW |
Secretary Name | Robert Mark Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(99 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 McDonough Close Hook Road Chessington Surrey KT9 1ER |
Secretary Name | Michael Pountney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 July 2004) |
Role | Sales Director |
Correspondence Address | 14 Wentworth Avenue Emley Huddersfield West Yorkshire HD8 9XR |
Director Name | Mr Peter George Runacres |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(102 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Waldegrave Road Bickley Bromley Kent BR1 2JP |
Secretary Name | Stephen Edward Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | 45 Denton Road Welling Kent DA16 1AY |
Director Name | Mr Brian Henry Alfred Howard |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2013) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | Unit 1 Birchmere Business Park Nathan Way Thamesmead London SE28 0AF |
Secretary Name | Frederick George Savill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(105 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 September 2011) |
Role | Accountant |
Correspondence Address | Unit 1 Birchmere Business Park Nathan Way Thamesmead London SE28 0AF |
Director Name | Mr Steven James McNally |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Cardinal Avenue Morden Surrey SM4 4ST |
Website | robertsmetalpackaging.com |
---|---|
Telephone | 020 83209500 |
Telephone region | London |
Registered Address | Unit 1 Birchmere Business Park Nathan Way Thamesmead London SE28 0AF |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.6k at £1 | Hon Simon Eccles 6.61% Ordinary |
---|---|
1.4k at £1 | Susan Elinor Mcardle 3.49% Ordinary |
1.3k at £1 | Mrs A.c. Zinoviett 3.44% Ordinary |
1.3k at £1 | Bowland LTD 3.30% Ordinary |
1.3k at £1 | Executors Of J.e. Tailyour 3.30% Ordinary |
1.1k at £1 | Mr A.j. Eccles 2.87% Ordinary |
1000 at £1 | Mrs E.j. Prosser 2.56% Ordinary |
1000 at £1 | Mrs J.m. Aylmer 2.56% Ordinary |
7.7k at £1 | A. Cunynghame 19.74% Ordinary |
7k at £1 | Mr F. Gomez Homen 17.84% Ordinary |
6.2k at £1 | Mrs N.e. Field 15.80% Ordinary |
6k at £1 | Christopher Alan Saunders 15.34% Ordinary |
6k at £1 | Velina Kadiyska 15.34% Ordinary |
712 at £1 | Mrs C.j. Howard 1.82% Ordinary |
679 at £1 | Ms F.e.j. Richardson 1.74% Ordinary |
500 at £1 | Mrs T.c. Britten 1.28% Ordinary |
392 at £1 | Mrs B.m. Pailthorpe 1.00% Ordinary |
92 at £1 | Sheila Leslie Rowe 0.24% Ordinary |
91 at £1 | Mrs E.m. Spearman 0.23% Ordinary |
75 at £1 | Executors Of M. Sutton 0.19% Non-cumulative Preference |
76 at £1 | Roberts Capsule Stopper Company LTD 0.19% Ordinary |
65 at £1 | Ms F.e.j. Richardson 0.17% Non-cumulative Preference |
25 at £1 | Mrs E.j. Prosser 0.06% Non-cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £871,388 |
Cash | £212,199 |
Current Liabilities | £1,888,477 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
15 August 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 1976 | Delivered 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 |
25 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
10 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
18 December 2019 | Confirmation statement made on 12 December 2019 with updates (6 pages) |
17 December 2019 | Full accounts made up to 2 April 2019 (23 pages) |
27 December 2018 | Confirmation statement made on 12 December 2018 with updates (6 pages) |
6 October 2018 | Full accounts made up to 26 March 2018 (23 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with updates (6 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with updates (6 pages) |
4 October 2017 | Accounts for a small company made up to 24 March 2017 (9 pages) |
4 October 2017 | Accounts for a small company made up to 24 March 2017 (9 pages) |
18 May 2017 | Appointment of Mr Brian Henry Alfred Howard as a director on 5 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Brian Henry Alfred Howard as a director on 5 April 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
22 December 2016 | Termination of appointment of Steven James Mcnally as a director on 30 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Steven James Mcnally as a director on 30 November 2016 (1 page) |
22 December 2016 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
18 November 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
18 November 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
15 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
23 December 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
20 November 2015 | Director's details changed for Miss Velina Atanasova Kadiyska on 1 July 2015 (2 pages) |
20 November 2015 | Director's details changed for Miss Velina Atanasova Kadiyska on 1 July 2015 (2 pages) |
29 September 2015 | Resolutions
|
29 September 2015 | Resolutions
|
10 August 2015 | Purchase of own shares. (2 pages) |
10 August 2015 | Purchase of own shares. (3 pages) |
10 August 2015 | Accounts for a small company made up to 30 March 2015 (8 pages) |
10 August 2015 | Purchase of own shares. (2 pages) |
10 August 2015 | Accounts for a small company made up to 30 March 2015 (8 pages) |
10 August 2015 | Purchase of own shares. (3 pages) |
10 August 2015 | Purchase of own shares. (3 pages) |
10 August 2015 | Purchase of own shares. (3 pages) |
6 July 2015 | Cancellation of shares. Statement of capital on 18 February 2010
|
6 July 2015 | Statement of capital on 28 October 2008
|
6 July 2015 | Cancellation of shares. Statement of capital on 18 February 2010
|
6 July 2015 | Cancellation of shares. Statement of capital on 24 March 2010
|
6 July 2015 | Cancellation of shares. Statement of capital on 11 May 2010
|
6 July 2015 | Statement of capital on 28 October 2008
|
6 July 2015 | Cancellation of shares. Statement of capital on 11 May 2010
|
6 July 2015 | Cancellation of shares. Statement of capital on 24 March 2010
|
1 July 2015 | Annual return made up to 12 December 2011 with a full list of shareholders
|
1 July 2015 | Annual return made up to 12 December 2012 with a full list of shareholders
|
1 July 2015 | Annual return made up to 12 December 2014 with a full list of shareholders
|
1 July 2015 | Annual return made up to 12 December 2010 with a full list of shareholders
|
1 July 2015 | Annual return made up to 12 December 2011 with a full list of shareholders
|
1 July 2015 | Annual return made up to 12 December 2009 with a full list of shareholders
|
1 July 2015 | Annual return made up to 12 December 2014 with a full list of shareholders
|
1 July 2015 | Annual return made up to 12 December 2013 with a full list of shareholders
|
1 July 2015 | Annual return made up to 12 December 2009 with a full list of shareholders
|
1 July 2015 | Annual return made up to 12 December 2013 with a full list of shareholders
|
1 July 2015 | Annual return made up to 12 December 2012 with a full list of shareholders
|
1 July 2015 | Annual return made up to 12 December 2010 with a full list of shareholders
|
29 January 2015 | Purchase of own shares. (4 pages) |
29 January 2015 | Purchase of own shares. (4 pages) |
29 January 2015 | Cancellation of shares. Statement of capital on 16 December 2014
|
29 January 2015 | Cancellation of shares. Statement of capital on 16 December 2014
|
14 January 2015 | Accounts for a small company made up to 30 March 2014 (8 pages) |
14 January 2015 | Accounts for a small company made up to 30 March 2014 (8 pages) |
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
14 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
27 December 2013 | Accounts for a small company made up to 3 April 2013 (8 pages) |
27 December 2013 | Accounts for a small company made up to 3 April 2013 (8 pages) |
27 December 2013 | Accounts for a small company made up to 3 April 2013 (8 pages) |
1 May 2013 | Termination of appointment of Brian Howard as a director (1 page) |
1 May 2013 | Appointment of Mr Nicholas Keith Pearch as a director (2 pages) |
1 May 2013 | Termination of appointment of Brian Howard as a director (1 page) |
1 May 2013 | Appointment of Mr Nicholas Keith Pearch as a director (2 pages) |
11 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders
|
11 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders
|
14 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
23 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (12 pages) |
17 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (12 pages) |
28 September 2011 | Appointment of Miss Velina Atanasova Kadiyska as a director (2 pages) |
28 September 2011 | Appointment of Velina Atanasova Kadiyska as a secretary (1 page) |
28 September 2011 | Appointment of Velina Atanasova Kadiyska as a secretary (1 page) |
28 September 2011 | Termination of appointment of Frederick Savill as a secretary (1 page) |
28 September 2011 | Termination of appointment of Frederick Savill as a secretary (1 page) |
28 September 2011 | Appointment of Miss Velina Atanasova Kadiyska as a director (2 pages) |
25 May 2011 | Appointment of Mr Steven James Mcnally as a director (2 pages) |
25 May 2011 | Appointment of Mr Steven James Mcnally as a director (2 pages) |
11 March 2011 | Register(s) moved to registered office address (1 page) |
11 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders
|
11 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders
|
11 March 2011 | Register(s) moved to registered office address (1 page) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
11 June 2010 | Purchase of own shares. (3 pages) |
11 June 2010 | Purchase of own shares. (3 pages) |
10 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders
|
10 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders
|
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Secretary's details changed for Frederick George Savill on 31 December 2009 (1 page) |
4 March 2010 | Director's details changed for Mr Brian Henry Alfred Howard on 12 December 2009 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Director's details changed for Mr Brian Henry Alfred Howard on 12 December 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Frederick George Savill on 31 December 2009 (1 page) |
4 March 2010 | Director's details changed for Mr Christopher Alan Saunders on 12 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Christopher Alan Saunders on 12 December 2009 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 January 2009 | Return made up to 12/12/08; full list of members (24 pages) |
22 January 2009 | Return made up to 12/12/08; full list of members (24 pages) |
12 December 2008 | Gbp ic 63175/59982\28/10/08\gbp sr 3193@1=3193\ (1 page) |
12 December 2008 | Gbp ic 63175/59982\28/10/08\gbp sr 3193@1=3193\ (1 page) |
11 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
11 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
23 January 2008 | Return made up to 12/12/07; full list of members (25 pages) |
23 January 2008 | Return made up to 12/12/07; full list of members (25 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
20 June 2007 | Nc inc already adjusted 23/05/07 (1 page) |
20 June 2007 | Nc inc already adjusted 23/05/07 (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
8 June 2007 | £ nc 76000/63500 23/05/07 (1 page) |
8 June 2007 | £ nc 76000/63500 23/05/07 (1 page) |
7 June 2007 | Company name changed roberts'capsule stopper company, LIMITED\certificate issued on 07/06/07 (2 pages) |
7 June 2007 | Company name changed roberts'capsule stopper company, LIMITED\certificate issued on 07/06/07 (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 159 peckham rye, london, SE15 3HX (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 159 peckham rye london SE15 3HX (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Return made up to 12/12/06; full list of members (26 pages) |
26 January 2007 | Return made up to 12/12/06; full list of members (26 pages) |
17 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
17 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
27 January 2006 | Return made up to 12/12/05; full list of members (28 pages) |
27 January 2006 | Return made up to 12/12/05; full list of members (28 pages) |
5 December 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
5 December 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Return made up to 12/12/04; full list of members (32 pages) |
15 March 2005 | Return made up to 12/12/04; full list of members (32 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (25 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (25 pages) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Accounts for a medium company made up to 31 March 2003 (25 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New secretary appointed (3 pages) |
26 February 2004 | Accounts for a medium company made up to 31 March 2003 (25 pages) |
26 February 2004 | New secretary appointed (3 pages) |
22 December 2003 | Return made up to 12/12/03; change of members (12 pages) |
22 December 2003 | Return made up to 12/12/03; change of members (12 pages) |
28 June 2003 | Particulars of mortgage/charge (5 pages) |
28 June 2003 | Particulars of mortgage/charge (5 pages) |
18 April 2003 | Notice of resolution removing auditor (1 page) |
18 April 2003 | Notice of resolution removing auditor (1 page) |
20 February 2003 | Return made up to 12/12/02; change of members (9 pages) |
20 February 2003 | Return made up to 12/12/02; change of members (9 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
18 November 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
18 November 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
22 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
22 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
20 December 2001 | Return made up to 12/12/01; full list of members
|
20 December 2001 | Return made up to 12/12/01; full list of members
|
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
5 February 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
5 February 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
2 January 2001 | Return made up to 12/12/00; full list of members (24 pages) |
2 January 2001 | Return made up to 12/12/00; full list of members (24 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 12/12/99; full list of members (25 pages) |
1 February 2000 | Return made up to 12/12/99; full list of members (25 pages) |
10 November 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
10 November 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
18 December 1998 | Return made up to 12/12/98; change of members (8 pages) |
18 December 1998 | Return made up to 12/12/98; change of members (8 pages) |
3 November 1998 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
3 November 1998 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
11 January 1998 | Return made up to 12/12/97; full list of members
|
11 January 1998 | Return made up to 12/12/97; full list of members
|
4 December 1997 | Secretary's particulars changed (1 page) |
4 December 1997 | Secretary's particulars changed (1 page) |
4 December 1997 | Director's particulars changed (1 page) |
4 December 1997 | Director's particulars changed (1 page) |
19 November 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
19 November 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
10 January 1997 | Return made up to 12/12/96; bulk list available separately (5 pages) |
10 January 1997 | Return made up to 12/12/96; bulk list available separately (5 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
29 February 1996 | Return made up to 12/12/95; change of members (9 pages) |
29 February 1996 | Return made up to 12/12/95; change of members (9 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
26 January 1995 | Return made up to 12/12/94; change of members (7 pages) |
26 January 1995 | Return made up to 12/12/94; change of members (7 pages) |
21 December 1993 | Return made up to 12/12/93; full list of members (8 pages) |
21 December 1993 | Return made up to 12/12/93; full list of members (8 pages) |
19 December 1993 | Resolutions
|
19 December 1993 | Resolutions
|
7 January 1993 | Return made up to 12/12/92; change of members (8 pages) |
7 January 1993 | Return made up to 12/12/92; change of members (8 pages) |
6 January 1992 | Return made up to 12/12/91; change of members (6 pages) |
6 January 1992 | Return made up to 12/12/91; change of members (6 pages) |
28 August 1991 | Ad 05/08/91--------- £ si 50@1=50 £ ic 63025/63075 (2 pages) |
28 August 1991 | Ad 05/08/91--------- £ si 50@1=50 £ ic 63025/63075 (2 pages) |
19 April 1991 | Ad 27/03/91--------- £ si 50@1=50 £ ic 62975/63025 (2 pages) |
19 April 1991 | Ad 27/03/91--------- £ si 50@1=50 £ ic 62975/63025 (2 pages) |
2 January 1991 | Return made up to 12/12/90; full list of members (8 pages) |
2 January 1991 | Return made up to 12/12/90; full list of members (8 pages) |
3 January 1990 | Return made up to 27/12/89; full list of members (10 pages) |
3 January 1990 | Ad 18/10/89--------- £ si 50@1 (2 pages) |
3 January 1990 | Ad 18/10/89--------- £ si 50@1 (2 pages) |
3 January 1990 | Return made up to 27/12/89; full list of members (10 pages) |
11 January 1989 | Resolutions
|
11 January 1989 | Resolutions
|
11 December 1986 | Return made up to 04/12/86; full list of members (9 pages) |
11 December 1986 | Return made up to 04/12/86; full list of members (9 pages) |
13 December 1901 | Incorporation (15 pages) |
13 December 1901 | Incorporation (15 pages) |