Justin Road
London
E4 8SU
Director Name | Mr Marc Michel Rene Gauci |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 1996(20 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Avenue Industrial Estate Justin Road London E4 8SU |
Secretary Name | Mr Marc Michel Gauci |
---|---|
Status | Current |
Appointed | 03 October 2017(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 7 Avenue Industrial Estate Justin Road London E4 8SU |
Director Name | Marc Gauci |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 81 Wilton Way London E8 1BG |
Director Name | Michel Gauci |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 October 1995) |
Role | Baker |
Correspondence Address | 81 Wilton Way London E8 1BG |
Secretary Name | Marc Gauci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 81 Wilton Way London E8 1BG |
Secretary Name | Philip Gauci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(20 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Avenue Industrial Estate Justin Road London E4 8SU |
Website | breamfoldpackaging.co.uk |
---|---|
Telephone | 020 79232425 |
Telephone region | London |
Registered Address | Unit 7 Avenue Industrial Estate Justin Road London E4 8SU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
55 at £1 | Marc Gauci 55.00% Ordinary |
---|---|
5 at £1 | Daniel Frazer Gauci 5.00% Ordinary |
5 at £1 | Dean Gauci 5.00% Ordinary |
5 at £1 | Stephanie Bartlett Gauci 5.00% Ordinary |
30 at £1 | Philip Gauci 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548,671 |
Cash | £247,909 |
Current Liabilities | £407,047 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 4 weeks from now) |
19 December 2011 | Delivered on: 21 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 7 avenue business park justin road london t/no EGL248834 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
21 September 2011 | Delivered on: 22 September 2011 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 see image for full details. Outstanding |
25 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
19 June 2023 | Satisfaction of charge 1 in full (1 page) |
19 June 2023 | Satisfaction of charge 2 in full (2 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
30 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
28 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
26 February 2021 | Previous accounting period extended from 28 February 2020 to 29 February 2020 (1 page) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (3 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 October 2017 | Termination of appointment of Philip Gauci as a secretary on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Philip Gauci as a secretary on 4 October 2017 (1 page) |
3 October 2017 | Appointment of Mr Marc Michel Gauci as a secretary on 3 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Marc Michel Gauci as a secretary on 3 October 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
26 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 October 2015 | Register inspection address has been changed from C/O Marc Gauci 23 Whitehall Gardens London E4 6EH England to Unit 7 Avenue Ind Est Justin Road, London Avenue Industrial Estate Justin Road London E4 8SU (1 page) |
8 October 2015 | Register inspection address has been changed from C/O Marc Gauci 23 Whitehall Gardens London E4 6EH England to Unit 7 Avenue Ind Est Justin Road, London Avenue Industrial Estate Justin Road London E4 8SU (1 page) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Philip Gauci on 11 July 2014 (2 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Philip Gauci on 11 July 2014 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Registered office address changed from 129 Richmond Road London E8 3NJ on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 129 Richmond Road London E8 3NJ on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Register inspection address has been changed (1 page) |
16 February 2012 | Register inspection address has been changed (1 page) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 January 2010 | Director's details changed for Marc Gauci on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Philip Gauci on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Marc Gauci on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Philip Gauci on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Marc Gauci on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Philip Gauci on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Secretary's details changed for Philip Gauci on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Philip Gauci on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Philip Gauci on 5 January 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
3 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Delivery ext'd 3 mth 28/02/05 (1 page) |
4 January 2006 | Delivery ext'd 3 mth 28/02/05 (1 page) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
24 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
2 July 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
4 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
24 April 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
24 April 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
30 December 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
30 December 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
23 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
9 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
18 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
14 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
4 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 December 1996 | New director appointed (3 pages) |
31 December 1996 | New director appointed (3 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
2 February 1996 | Return made up to 31/12/95; change of members
|
2 February 1996 | Return made up to 31/12/95; change of members
|
14 December 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
14 December 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
2 November 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
2 November 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
15 August 1975 | Certificate of incorporation (1 page) |
15 August 1975 | Incorporation (17 pages) |
15 August 1975 | Certificate of incorporation (1 page) |
15 August 1975 | Incorporation (17 pages) |