37 Broadhurst Gardens
London
NW3 3QT
Director Name | Mr Sergio Heer |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | Piazza Della Chiesa 6874 Castel San Pietro Foreign |
Director Name | Mrs Milena Thomas |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | Hindemithstrasse 21 5630 Remsheid 1 Germany |
Director Name | Mr Wolfgang Thomas |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | Hindemithstrasse 21 5630 Remscheid 1 Germany |
Secretary Name | Mr Anthony Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 31 Orchard Way Luton Bedfordshire LU4 9LT |
Secretary Name | Mr Martyn John Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 1994) |
Role | Accountant |
Correspondence Address | 102 Ridgeway Wellingborough Northamptonshire NN8 4RY |
Secretary Name | Neil William Hales Jerkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 April 1995) |
Role | Secretary |
Correspondence Address | 1 Ragsdale Street Rothwell Kettering Northants Northamptonshire NN14 6DE |
Secretary Name | Dani Cohen |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 26 April 1995(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 June 2010) |
Role | Company Manager |
Correspondence Address | 25b Hadarim Street Gan J Yavne Israeli |
Director Name | Shalva Cohen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 May 1995(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 September 2003) |
Role | Company Director |
Correspondence Address | 25b Hadarim Street Gan Yavne 70800 |
Director Name | Daniel Cohen |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 September 2003(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 June 2010) |
Role | Marketing Manager |
Country of Residence | Israel |
Correspondence Address | 25b Hadarim Street Gan Yavne 70800 |
Director Name | Sergio Heer |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 September 2003(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 February 2013) |
Role | General Manager |
Country of Residence | Dominica |
Correspondence Address | 4 Tano 6 Antares Los Mameyes City Of Domingo R D Dn 14 Dominica |
Director Name | Rodolfo Schmid |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 September 2003(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 July 2010) |
Role | General Manager |
Country of Residence | Switzerland |
Correspondence Address | Via Torello 15 Carabbia Switzerland |
Director Name | Chaim Kalman Friman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 June 2010(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2018) |
Role | General Manager |
Country of Residence | Israel |
Correspondence Address | Levy Cohen And Co 37 Broadhurst Gardens London NW3 3QT |
Secretary Name | Mr Chaim Kalman Friman |
---|---|
Status | Resigned |
Appointed | 02 June 2010(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | Levy Cohen And Co 37 Broadhurst Gardens London NW3 3QT |
Director Name | Mr Nimrod Yitzhak Englesberg |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(34 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 17 February 2020) |
Role | Sales And Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Levy Cohen And Co 37 Broadhurst Gardens London NW3 3QT |
Website | ablperpack.co.uk |
---|
Registered Address | Levy Cohen And Co 37 Broadhurst Gardens London NW3 3QT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
100k at £1 | Flexembal Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,401,526 |
Gross Profit | £423,620 |
Net Worth | £167,540 |
Cash | £45,390 |
Current Liabilities | £374,138 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
27 September 2006 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Nimrod Yitzhak Englesberg as a director on 17 February 2020 (1 page) |
22 November 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
16 July 2019 | Appointment of Mr Nimrod Yitzhak Englesberg as a director on 16 July 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
31 July 2018 | Termination of appointment of Chaim Kalman Friman as a secretary on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Chaim Kalman Friman as a director on 31 July 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
2 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
2 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
14 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
14 February 2013 | Termination of appointment of Sergio Heer as a director (1 page) |
14 February 2013 | Termination of appointment of Sergio Heer as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
23 July 2010 | Termination of appointment of Rodolfo Schmid as a director (1 page) |
23 July 2010 | Termination of appointment of Rodolfo Schmid as a director (1 page) |
4 June 2010 | Termination of appointment of Dani Cohen as a secretary (1 page) |
4 June 2010 | Termination of appointment of Dani Cohen as a secretary (1 page) |
3 June 2010 | Appointment of Ms Joan Heer as a director (2 pages) |
3 June 2010 | Appointment of Chaim Kalman Friman as a director (2 pages) |
3 June 2010 | Appointment of Mr Chaim Kalman Friman as a secretary (1 page) |
3 June 2010 | Termination of appointment of Daniel Cohen as a director (1 page) |
3 June 2010 | Appointment of Chaim Kalman Friman as a director (2 pages) |
3 June 2010 | Termination of appointment of Dani Cohen as a secretary (1 page) |
3 June 2010 | Appointment of Mr Chaim Kalman Friman as a secretary (1 page) |
3 June 2010 | Termination of appointment of Dani Cohen as a secretary (1 page) |
3 June 2010 | Appointment of Ms Joan Heer as a director (2 pages) |
3 June 2010 | Termination of appointment of Daniel Cohen as a director (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Sergio Heer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rodolfo Schmid on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Sergio Heer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rodolfo Schmid on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Daniel Cohen on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Daniel Cohen on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rodolfo Schmid on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Daniel Cohen on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Sergio Heer on 4 January 2010 (2 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
20 September 2004 | Accounts made up to 31 December 2003 (9 pages) |
20 September 2004 | Accounts made up to 31 December 2003 (9 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
18 September 2003 | Accounts made up to 31 December 2002 (10 pages) |
18 September 2003 | Accounts made up to 31 December 2002 (10 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
18 October 2002 | Accounts made up to 31 December 2001 (9 pages) |
18 October 2002 | Accounts made up to 31 December 2001 (9 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 August 2001 | Accounts made up to 31 December 2000 (9 pages) |
28 August 2001 | Accounts made up to 31 December 2000 (9 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
12 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
12 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 June 1999 | Accounts made up to 31 December 1998 (11 pages) |
2 June 1999 | Accounts made up to 31 December 1998 (11 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
18 September 1998 | Accounts made up to 31 December 1997 (10 pages) |
18 September 1998 | Accounts made up to 31 December 1997 (10 pages) |
30 December 1997 | Return made up to 31/12/97; change of members (12 pages) |
30 December 1997 | Return made up to 31/12/97; change of members (12 pages) |
6 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
6 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 August 1996 | Accounts made up to 31 December 1995 (12 pages) |
14 August 1996 | Accounts made up to 31 December 1995 (12 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | New director appointed (2 pages) |
18 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | New secretary appointed (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 14 linnell way telford way industrial estate kettering northants NN16 8PS (1 page) |
18 August 1995 | New secretary appointed (2 pages) |
18 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 14 linnell way telford way industrial estate kettering northants NN16 8PS (1 page) |
25 April 1985 | Company name changed\certificate issued on 25/04/85 (2 pages) |
25 April 1985 | Company name changed\certificate issued on 25/04/85 (2 pages) |
25 March 1985 | Certificate of incorporation (1 page) |
25 March 1985 | Certificate of incorporation (1 page) |