Company NameA.B.L. Perpack (1985) Limited
DirectorJoan Heer
Company StatusActive
Company Number01898805
CategoryPrivate Limited Company
Incorporation Date25 March 1985(39 years, 1 month ago)
Previous NameTwirlfair Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMs Joan Heer
Date of BirthJune 1978 (Born 45 years ago)
NationalitySwiss
StatusCurrent
Appointed02 June 2010(25 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleFiduciary Manager
Country of ResidenceSwitzerland
Correspondence AddressLevy Cohen And Co
37 Broadhurst Gardens
London
NW3 3QT
Director NameMr Sergio Heer
Date of BirthOctober 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 October 2000)
RoleCompany Director
Correspondence AddressPiazza Della Chiesa
6874 Castel San Pietro
Foreign
Director NameMrs Milena Thomas
Date of BirthApril 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressHindemithstrasse 21
5630 Remsheid 1
Germany
Director NameMr Wolfgang Thomas
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressHindemithstrasse 21
5630 Remscheid 1
Germany
Secretary NameMr Anthony Foster
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 1993)
RoleCompany Director
Correspondence Address31 Orchard Way
Luton
Bedfordshire
LU4 9LT
Secretary NameMr Martyn John Perry
NationalityBritish
StatusResigned
Appointed20 April 1993(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 1994)
RoleAccountant
Correspondence Address102 Ridgeway
Wellingborough
Northamptonshire
NN8 4RY
Secretary NameNeil William Hales Jerkins
NationalityBritish
StatusResigned
Appointed20 October 1994(9 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 April 1995)
RoleSecretary
Correspondence Address1 Ragsdale Street
Rothwell Kettering
Northants
Northamptonshire
NN14 6DE
Secretary NameDani Cohen
NationalityIsraeli
StatusResigned
Appointed26 April 1995(10 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 02 June 2010)
RoleCompany Manager
Correspondence Address25b Hadarim Street
Gan J Yavne
Israeli
Director NameShalva Cohen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 May 1995(10 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 23 September 2003)
RoleCompany Director
Correspondence Address25b Hadarim Street
Gan Yavne
70800
Director NameDaniel Cohen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed22 September 2003(18 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 June 2010)
RoleMarketing Manager
Country of ResidenceIsrael
Correspondence Address25b Hadarim Street
Gan Yavne
70800
Director NameSergio Heer
Date of BirthOctober 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed22 September 2003(18 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 February 2013)
RoleGeneral Manager
Country of ResidenceDominica
Correspondence Address4 Tano 6
Antares Los Mameyes
City Of Domingo
R D Dn 14
Dominica
Director NameRodolfo Schmid
Date of BirthNovember 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed22 September 2003(18 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 July 2010)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressVia Torello 15
Carabbia
Switzerland
Director NameChaim Kalman Friman
Date of BirthJune 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed02 June 2010(25 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2018)
RoleGeneral Manager
Country of ResidenceIsrael
Correspondence AddressLevy Cohen And Co
37 Broadhurst Gardens
London
NW3 3QT
Secretary NameMr Chaim Kalman Friman
StatusResigned
Appointed02 June 2010(25 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Correspondence AddressLevy Cohen And Co
37 Broadhurst Gardens
London
NW3 3QT
Director NameMr Nimrod Yitzhak Englesberg
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(34 years, 4 months after company formation)
Appointment Duration7 months (resigned 17 February 2020)
RoleSales And Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevy Cohen And Co
37 Broadhurst Gardens
London
NW3 3QT

Contact

Websiteablperpack.co.uk

Location

Registered AddressLevy Cohen And Co
37 Broadhurst Gardens
London
NW3 3QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

100k at £1Flexembal Sa
100.00%
Ordinary

Financials

Year2014
Turnover£1,401,526
Gross Profit£423,620
Net Worth£167,540
Cash£45,390
Current Liabilities£374,138

Accounts

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

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

27 September 2006Delivered on: 30 September 2006
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 December 2004Delivered on: 31 December 2004
Satisfied on: 16 May 2007
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 February 1996Delivered on: 20 February 1996
Satisfied on: 16 May 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
22 March 1994Delivered on: 23 March 1994
Satisfied on: 29 August 2003
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ultimate balance due or owing to the company by tih under any present or future factoring agreement and all other book debts and claims present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Nimrod Yitzhak Englesberg as a director on 17 February 2020 (1 page)
22 November 2019Accounts for a small company made up to 31 December 2018 (12 pages)
16 July 2019Appointment of Mr Nimrod Yitzhak Englesberg as a director on 16 July 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
4 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
31 July 2018Termination of appointment of Chaim Kalman Friman as a secretary on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Chaim Kalman Friman as a director on 31 July 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
2 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 September 2016Full accounts made up to 31 December 2015 (9 pages)
16 September 2016Full accounts made up to 31 December 2015 (9 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,000
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,000
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (9 pages)
3 October 2015Full accounts made up to 31 December 2014 (9 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100,000
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100,000
(4 pages)
14 July 2014Full accounts made up to 31 December 2013 (9 pages)
14 July 2014Full accounts made up to 31 December 2013 (9 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(4 pages)
30 August 2013Full accounts made up to 31 December 2012 (9 pages)
30 August 2013Full accounts made up to 31 December 2012 (9 pages)
14 February 2013Termination of appointment of Sergio Heer as a director (1 page)
14 February 2013Termination of appointment of Sergio Heer as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 August 2012Full accounts made up to 31 December 2011 (9 pages)
14 August 2012Full accounts made up to 31 December 2011 (9 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 June 2011Full accounts made up to 31 December 2010 (9 pages)
22 June 2011Full accounts made up to 31 December 2010 (9 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 August 2010Full accounts made up to 31 December 2009 (9 pages)
10 August 2010Full accounts made up to 31 December 2009 (9 pages)
23 July 2010Termination of appointment of Rodolfo Schmid as a director (1 page)
23 July 2010Termination of appointment of Rodolfo Schmid as a director (1 page)
4 June 2010Termination of appointment of Dani Cohen as a secretary (1 page)
4 June 2010Termination of appointment of Dani Cohen as a secretary (1 page)
3 June 2010Appointment of Ms Joan Heer as a director (2 pages)
3 June 2010Appointment of Chaim Kalman Friman as a director (2 pages)
3 June 2010Appointment of Mr Chaim Kalman Friman as a secretary (1 page)
3 June 2010Termination of appointment of Daniel Cohen as a director (1 page)
3 June 2010Appointment of Chaim Kalman Friman as a director (2 pages)
3 June 2010Termination of appointment of Dani Cohen as a secretary (1 page)
3 June 2010Appointment of Mr Chaim Kalman Friman as a secretary (1 page)
3 June 2010Termination of appointment of Dani Cohen as a secretary (1 page)
3 June 2010Appointment of Ms Joan Heer as a director (2 pages)
3 June 2010Termination of appointment of Daniel Cohen as a director (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Sergio Heer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rodolfo Schmid on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Sergio Heer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rodolfo Schmid on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Daniel Cohen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Daniel Cohen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rodolfo Schmid on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Daniel Cohen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Sergio Heer on 4 January 2010 (2 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
8 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
20 September 2004Accounts made up to 31 December 2003 (9 pages)
20 September 2004Accounts made up to 31 December 2003 (9 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
18 September 2003Accounts made up to 31 December 2002 (10 pages)
18 September 2003Accounts made up to 31 December 2002 (10 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (1 page)
29 August 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Return made up to 31/12/02; full list of members (6 pages)
23 December 2002Return made up to 31/12/02; full list of members (6 pages)
18 October 2002Accounts made up to 31 December 2001 (9 pages)
18 October 2002Accounts made up to 31 December 2001 (9 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 August 2001Accounts made up to 31 December 2000 (9 pages)
28 August 2001Accounts made up to 31 December 2000 (9 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
12 October 2000Accounts made up to 31 December 1999 (10 pages)
12 October 2000Accounts made up to 31 December 1999 (10 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 June 1999Accounts made up to 31 December 1998 (11 pages)
2 June 1999Accounts made up to 31 December 1998 (11 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 September 1998Accounts made up to 31 December 1997 (10 pages)
18 September 1998Accounts made up to 31 December 1997 (10 pages)
30 December 1997Return made up to 31/12/97; change of members (12 pages)
30 December 1997Return made up to 31/12/97; change of members (12 pages)
6 October 1997Accounts made up to 31 December 1996 (10 pages)
6 October 1997Accounts made up to 31 December 1996 (10 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 August 1996Accounts made up to 31 December 1995 (12 pages)
14 August 1996Accounts made up to 31 December 1995 (12 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
18 January 1996Director resigned (1 page)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995New secretary appointed (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 14 linnell way telford way industrial estate kettering northants NN16 8PS (1 page)
18 August 1995New secretary appointed (2 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 14 linnell way telford way industrial estate kettering northants NN16 8PS (1 page)
25 April 1985Company name changed\certificate issued on 25/04/85 (2 pages)
25 April 1985Company name changed\certificate issued on 25/04/85 (2 pages)
25 March 1985Certificate of incorporation (1 page)
25 March 1985Certificate of incorporation (1 page)