Company NameIlapak Limited
DirectorsSergio Marzo and Klaus Peters
Company StatusActive
Company Number00987851
CategoryPrivate Limited Company
Incorporation Date25 August 1970(53 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Sergio Marzo
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed10 April 2017(46 years, 8 months after company formation)
Appointment Duration7 years
RoleIma Group Cfo
Country of ResidenceSwitzerland
Correspondence Address29 Riverside Way
Uxbridge
UB8 2YF
Director NameMr Klaus Peters
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed15 April 2020(49 years, 8 months after company formation)
Appointment Duration4 years
RoleCEO
Country of ResidenceGermany
Correspondence AddressIlapak International Sa Via Al Molino 49
6916 Grancia
Lugano
Switzerland
Secretary NameMrs Sheela Aymagh
StatusCurrent
Appointed25 April 2022(51 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address29 Riverside Way
Uxbridge
UB8 2YF
Director NameJohn Barry Gunton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(20 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleManaging Director
Correspondence Address1 Broom Grove
Wokingham
Berkshire
RG41 4TX
Director NameMr Brian Kennedy
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(20 years, 12 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Meadvale Road
London
W5 1LP
Director NameMr Grahame Knox
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(20 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 November 1995)
RoleCompany Director
Correspondence Address6 Appleacres
Stoke Hammond
Milton Keynes
Buckinghamshire
MK17 9ET
Director NameRoger Shalom Levy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(20 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleChairman
Correspondence Address3 Heathgate
London
NW11 7AR
Secretary NameMr Brian Kennedy
NationalityBritish
StatusResigned
Appointed16 August 1991(20 years, 12 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Meadvale Road
London
W5 1LP
Director NameLucio Cerquiglini
Date of BirthDecember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed17 January 1994(23 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 1997)
RoleCompany Director
Correspondence AddressVia Al Ronco 6
6933 Muzzano
Switzerland
Director NameMr Michael Frederick Dann
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(24 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Birch Grove
Kinswood
Surrey
KT20 6QU
Director NameRobert Bruce Morrison
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(24 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 November 2008)
RoleCompany Director
Correspondence AddressRidgefield House
53 Oakley Road
Dovercourt
Essex
CO12 4QT
Director NameMichael Robert Butler
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(28 years, 4 months after company formation)
Appointment Duration12 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Road
Clevedon
Avon
BS21 7HA
Director NameMr Guy George Levy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(38 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Ashworth Road
London
W9 1JY
Secretary NameMr Jiten Jayendrakumar Shah
StatusResigned
Appointed16 July 2012(41 years, 11 months after company formation)
Appointment Duration12 months (resigned 15 July 2013)
RoleCompany Director
Correspondence AddressChalfont House
Silverdale Road
Hayes
Middx
UB3 3BN
Director NameMr David John Maddern
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(42 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Silverdale Road
Hayes
Middx
UB3 3BN
Secretary NameMiss Marie Lorraine Robinson
StatusResigned
Appointed15 July 2013(42 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 October 2013)
RoleCompany Director
Correspondence AddressChalfont House Silverdale Road
Hayes
Middlesex
UB3 3BN
Director NameMr Giovanni Campolungo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed02 December 2013(43 years, 3 months after company formation)
Appointment Duration3 years (resigned 09 December 2016)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressChalfont House
Silverdale Road
Hayes
Middx
UB3 3BN
Secretary NameMr Michael Rowland Vail
StatusResigned
Appointed13 January 2014(43 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 April 2022)
RoleCompany Director
Correspondence Address29 Riverside Way
Uxbridge
UB8 2YF
Director NameMr Davide Aldovini
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed16 June 2016(45 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressIlapak International Sa Zona Industriale E 6916
Grancia
Switzerland
Director NameMr Filippo Melandri
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed09 December 2016(46 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address29 Riverside Way
Uxbridge
UB8 2YF

Contact

Websiteilapak.com

Location

Registered Address29 Riverside Way
Uxbridge
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

795.5k at £1Ilapak International Sa
100.00%
Ordinary

Financials

Year2014
Turnover£9,778,985
Gross Profit£3,371,350
Net Worth£1,455,845
Cash£258
Current Liabilities£2,359,826

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

16 February 1993Delivered on: 19 February 1993
Satisfied on: 23 February 2012
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £55,763.52 due from the company to the chargee pursuant to the terms of the prompt agreement.
Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies.
Fully Satisfied
19 October 1992Delivered on: 4 November 1992
Satisfied on: 15 December 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits & the debts & interest accruing a/c no 00139009 (for full details refer to doc M395 refm 227C).
Fully Satisfied
13 February 1992Delivered on: 19 February 1992
Satisfied on: 23 February 2012
Persons entitled: Close Brothers Limited

Classification: Credit agreement entitled "prompt credit application"
Secured details: £54,444.10 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M399C).
Fully Satisfied
24 July 1985Delivered on: 31 July 1985
Satisfied on: 17 April 1991
Persons entitled: Citibank N.A.

Classification: Legal charge
Secured details: Sterling pounds 16625 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of two facility letters dated 21.1.85 & 9.5.85.
Particulars: F/H premises london the south side of silverdale road, hayes, l/b of hillingdon title no ngl 317153 canal dock on south west side of silverdale road hayes l/b of hillingdon title no ngl 526007.
Fully Satisfied
4 April 2012Delivered on: 5 April 2012
Satisfied on: 29 April 2014
Persons entitled: Bank Leumi (U.K.) PLC (Lender)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at chalfont house, silverdale road, hayes, middlesex t/no NGL317153. Land and buildings at kargo house, silverdale road, hayes, middlesex 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.
Fully Satisfied
25 May 1993Delivered on: 4 June 1993
Satisfied on: 15 December 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit referred to in the schedule money depostied or to be held by the bank acc: n: 40139068.
Fully Satisfied
3 March 1971Delivered on: 16 March 1971
Satisfied on: 17 April 1991
Persons entitled: Libras Investments LTD

Classification: Debenture
Secured details: Sterling pounds 6000.
Particulars: Undertaking and all property present and future including uncalled capital. By way of floating charge.
Fully Satisfied
2 May 1990Delivered on: 15 May 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding
25 May 1988Delivered on: 1 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property lying on south side of silverdale road, hayes london borough of hillingdon, title no ngl 317153.
Outstanding
7 December 1979Delivered on: 14 December 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as flat 1, garden court, grove end road, NW8, L.b of the city of westminster. Title no ngl 358888.
Outstanding
16 June 1978Delivered on: 26 June 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the south side of silverdale road, hayes. Hillingdon, london. Title no:-ngl 317153.
Outstanding
3 July 2000Delivered on: 11 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of silverdale road, london borough of hillingdon t/n MX353203.
Outstanding

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
21 April 2023Full accounts made up to 31 December 2022 (28 pages)
30 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (28 pages)
25 April 2022Termination of appointment of Michael Rowland Vail as a secretary on 25 April 2022 (1 page)
25 April 2022Appointment of Mrs Sheela Aymagh as a secretary on 25 April 2022 (2 pages)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
16 July 2021Full accounts made up to 31 December 2020 (28 pages)
8 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (27 pages)
22 June 2020Termination of appointment of Filippo Melandri as a director on 15 April 2020 (1 page)
22 June 2020Appointment of Mr Klaus Peters as a director on 15 April 2020 (2 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
21 May 2019Full accounts made up to 31 December 2018 (26 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
15 June 2018Full accounts made up to 31 December 2017 (26 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 May 2017Appointment of Mr Sergio Marzo as a director on 10 April 2017 (2 pages)
16 May 2017Appointment of Mr Sergio Marzo as a director on 10 April 2017 (2 pages)
15 May 2017Registered office address changed from Chalfont House Silverdale Road Hayes Middx UB3 3BN to 29 Riverside Way Uxbridge UB8 2YF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Chalfont House Silverdale Road Hayes Middx UB3 3BN to 29 Riverside Way Uxbridge UB8 2YF on 15 May 2017 (1 page)
10 May 2017Full accounts made up to 31 December 2016 (25 pages)
10 May 2017Full accounts made up to 31 December 2016 (25 pages)
18 April 2017Termination of appointment of Davide Aldovini as a director on 10 April 2017 (1 page)
18 April 2017Termination of appointment of Davide Aldovini as a director on 10 April 2017 (1 page)
17 January 2017Termination of appointment of Giovanni Campolungo as a director on 9 December 2016 (1 page)
17 January 2017Termination of appointment of Giovanni Campolungo as a director on 9 December 2016 (1 page)
17 January 2017Appointment of Mr Filippo Melandri as a director on 9 December 2016 (2 pages)
17 January 2017Appointment of Mr Filippo Melandri as a director on 9 December 2016 (2 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 July 2016Appointment of Mr Davide Aldovini as a director on 16 June 2016 (2 pages)
1 July 2016Appointment of Mr Davide Aldovini as a director on 16 June 2016 (2 pages)
21 June 2016Termination of appointment of Guy George Levy as a director on 16 June 2016 (1 page)
21 June 2016Termination of appointment of Guy George Levy as a director on 16 June 2016 (1 page)
16 March 2016Full accounts made up to 31 December 2015 (28 pages)
16 March 2016Full accounts made up to 31 December 2015 (28 pages)
11 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 795,536
(4 pages)
11 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 795,536
(4 pages)
18 June 2015Full accounts made up to 31 December 2014 (20 pages)
18 June 2015Full accounts made up to 31 December 2014 (20 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 795,536
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 795,536
(4 pages)
23 October 2014Auditor's resignation (1 page)
23 October 2014Auditor's resignation (1 page)
7 May 2014Accounts made up to 31 December 2013 (20 pages)
7 May 2014Accounts made up to 31 December 2013 (20 pages)
29 April 2014Satisfaction of charge 12 in full (2 pages)
29 April 2014Satisfaction of charge 12 in full (2 pages)
3 February 2014Appointment of Mr Michael Rowland Vail as a secretary (2 pages)
3 February 2014Appointment of Mr Michael Rowland Vail as a secretary (2 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 795,536
(3 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 795,536
(3 pages)
10 December 2013Appointment of Mr Giovanni Campolungo as a director (2 pages)
10 December 2013Appointment of Mr Giovanni Campolungo as a director (2 pages)
3 December 2013Termination of appointment of David Maddern as a director (1 page)
3 December 2013Termination of appointment of David Maddern as a director (1 page)
10 October 2013Termination of appointment of Marie Robinson as a secretary (1 page)
10 October 2013Termination of appointment of Marie Robinson as a secretary (1 page)
8 August 2013Accounts made up to 31 December 2012 (22 pages)
8 August 2013Accounts made up to 31 December 2012 (22 pages)
17 July 2013Termination of appointment of Jiten Shah as a secretary (1 page)
17 July 2013Appointment of Miss Marie Lorraine Robinson as a secretary (2 pages)
17 July 2013Termination of appointment of Jiten Shah as a secretary (1 page)
17 July 2013Appointment of Miss Marie Lorraine Robinson as a secretary (2 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
14 November 2012Appointment of Mr David John Maddern as a director (2 pages)
14 November 2012Appointment of Mr David John Maddern as a director (2 pages)
9 October 2012Termination of appointment of Michael Dann as a director (1 page)
9 October 2012Termination of appointment of Michael Dann as a director (1 page)
25 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
25 September 2012Termination of appointment of Brian Kennedy as a director (1 page)
25 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
25 September 2012Appointment of Mr Jiten Jayendrakumar Shah as a secretary (1 page)
25 September 2012Termination of appointment of Brian Kennedy as a secretary (1 page)
25 September 2012Appointment of Mr Jiten Jayendrakumar Shah as a secretary (1 page)
25 September 2012Termination of appointment of Brian Kennedy as a director (1 page)
25 September 2012Termination of appointment of Brian Kennedy as a secretary (1 page)
21 August 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 12 (12 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 12 (12 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 January 2012Auditor's resignation (2 pages)
8 January 2012Auditor's resignation (2 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
22 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
22 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
12 January 2011Termination of appointment of Michael Butler as a director (1 page)
12 January 2011Termination of appointment of Michael Butler as a director (1 page)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Michael Robert Butler on 16 August 2010 (2 pages)
6 September 2010Director's details changed for Michael Robert Butler on 16 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Guy George Levy on 16 August 2010 (2 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Mr Guy George Levy on 16 August 2010 (2 pages)
4 August 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
4 August 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
14 January 2010Appointment of Mr Guy George Levy as a director (1 page)
14 January 2010Appointment of Mr Guy George Levy as a director (1 page)
26 August 2009Return made up to 16/08/09; full list of members (4 pages)
26 August 2009Return made up to 16/08/09; full list of members (4 pages)
7 July 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
7 July 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
1 December 2008Appointment terminated director robert morrison (1 page)
1 December 2008Appointment terminated director robert morrison (1 page)
22 August 2008Return made up to 16/08/08; full list of members (4 pages)
22 August 2008Return made up to 16/08/08; full list of members (4 pages)
20 June 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
20 June 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
20 August 2007Return made up to 16/08/07; full list of members (2 pages)
20 August 2007Return made up to 16/08/07; full list of members (2 pages)
19 July 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
19 July 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
5 September 2006Return made up to 16/08/06; full list of members (8 pages)
5 September 2006Return made up to 16/08/06; full list of members (8 pages)
12 April 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
12 April 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
12 September 2005Return made up to 16/08/05; full list of members (8 pages)
12 September 2005Return made up to 16/08/05; full list of members (8 pages)
21 April 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
21 April 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
1 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
27 August 2003Return made up to 16/08/03; full list of members (8 pages)
27 August 2003Return made up to 16/08/03; full list of members (8 pages)
18 May 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
18 May 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
27 August 2002Return made up to 16/08/02; full list of members (8 pages)
27 August 2002Return made up to 16/08/02; full list of members (8 pages)
11 June 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
11 June 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
31 August 2001Return made up to 16/08/01; full list of members (7 pages)
31 August 2001Return made up to 16/08/01; full list of members (7 pages)
12 July 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
12 July 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
22 August 2000Return made up to 16/08/00; full list of members (7 pages)
22 August 2000Return made up to 16/08/00; full list of members (7 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
25 April 2000Full group accounts made up to 31 December 1999 (20 pages)
25 April 2000Full group accounts made up to 31 December 1999 (20 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
13 September 1999Return made up to 16/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 September 1999Return made up to 16/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 July 1999Full group accounts made up to 31 December 1998 (22 pages)
20 July 1999Full group accounts made up to 31 December 1998 (22 pages)
2 September 1998Return made up to 16/08/98; no change of members (4 pages)
2 September 1998Return made up to 16/08/98; no change of members (4 pages)
1 July 1998Full group accounts made up to 31 December 1997 (21 pages)
1 July 1998Full group accounts made up to 31 December 1997 (21 pages)
2 September 1997Return made up to 16/08/97; full list of members (6 pages)
2 September 1997Return made up to 16/08/97; full list of members (6 pages)
8 July 1997Full group accounts made up to 31 December 1996 (21 pages)
8 July 1997Full group accounts made up to 31 December 1996 (21 pages)
17 October 1996Return made up to 16/08/96; no change of members (4 pages)
17 October 1996Return made up to 16/08/96; no change of members (4 pages)
2 September 1996Full group accounts made up to 31 December 1995 (21 pages)
2 September 1996Full group accounts made up to 31 December 1995 (21 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 1995Full group accounts made up to 31 December 1994 (15 pages)
12 June 1995Full group accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
19 August 1994Return made up to 16/08/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 August 1994Return made up to 16/08/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1994New director appointed (2 pages)
17 March 1994New director appointed (2 pages)
1 August 1988Return made up to 10/12/87; full list of members (5 pages)
1 August 1988Return made up to 10/12/87; full list of members (5 pages)
22 January 1975Company name changed\certificate issued on 22/01/75 (2 pages)
22 January 1975Company name changed\certificate issued on 22/01/75 (2 pages)
25 August 1970Incorporation (14 pages)
25 August 1970Incorporation (14 pages)