Chelsfield Village
Orpington
Kent
BR6 6EP
Director Name | Mrs Anne Denny-Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(4 years, 11 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Warren Road Chelsfield Village Orpington Kent BR6 6EP |
Secretary Name | Mrs Nichola Karen Carroll |
---|---|
Status | Current |
Appointed | 20 January 2015(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | The Versapak Centre 4 Veridion Way Erith Kent DA18 4AL |
Director Name | Mr Ian Denny-Anderson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(34 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Warren Road Chelsfield Village Orpington Kent BR6 6EP |
Director Name | Michael Denny Anderson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 June 2005) |
Role | Company Executive |
Correspondence Address | Clock Cottage Church Road Offham West Malling Kent ME19 5NX |
Director Name | Melanie Priscilla Denny-Anderson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 June 2005) |
Role | Secretary |
Correspondence Address | Clock Cottage Church Road Offham West Malling Kent ME19 5NX |
Secretary Name | Valerie Ann Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 10 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 34 Highfield Avenue Orpington Kent BR6 6LF |
Secretary Name | Melanie Priscilla Denny-Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 April 1997) |
Role | Secretary |
Correspondence Address | Clock Cottage Church Road Offham West Malling Kent ME19 5NX |
Director Name | Mr Ian Denny Anderson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Warren Road Chelsfield Village Orpington Kent BR6 6EP |
Secretary Name | Mr Ian Denny Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(8 years after company formation) |
Appointment Duration | 25 years, 3 months (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Warren Road Chelsfield Village Orpington Kent BR6 6EP |
Director Name | Michael John Ralph |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | 7 Barnfield Close New Barn Kent DA3 7HP |
Secretary Name | Ms Karen Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2009) |
Role | Company Director |
Correspondence Address | 77 Flowerhill Way Istead Rise Gravesend Kent DA13 9DN |
Secretary Name | Mrs Kelly Szostak |
---|---|
Status | Resigned |
Appointed | 08 September 2009(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2013) |
Role | Company Director |
Correspondence Address | 12 Southview Road Wilmington Kent DA2 7BL |
Secretary Name | Suzanne Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2014) |
Role | Company Director |
Correspondence Address | 4 Veridion Way Erith Kent DA18 4AL |
Website | www.versapak.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83335300 |
Telephone region | London |
Registered Address | The Versapak Centre 4 Veridion Way Erith Kent DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 4 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
19 January 1999 | Delivered on: 30 January 1999 Satisfied on: 24 September 2009 Persons entitled: Midland 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 |
---|---|
22 February 1990 | Delivered on: 9 March 1990 Satisfied on: 7 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 August 1989 | Delivered on: 6 September 1989 Persons entitled: Ian Denny Anderson Classification: Memorandum of deposit Secured details: Securing £374,000.00 due from the company to the chargee. Under a loan note of even date, and this charge. Particulars: All bonuses, accretions, benefits and advantages accruing in respect of the securities the whole of the issued shares capital of verspak (international) limited. Outstanding |
19 January 2024 | Appointment of Mr Ian Denny-Anderson as a director on 18 January 2024 (2 pages) |
---|---|
3 January 2024 | Director's details changed for Mrs Anne Florence Anderson on 26 December 2023 (2 pages) |
3 January 2024 | Director's details changed for Mrs Anne Florence Anderson on 19 December 2023 (2 pages) |
3 January 2024 | Change of details for Mrs Anne Florence Anderson as a person with significant control on 19 December 2023 (2 pages) |
2 January 2024 | Change of details for Mr Ian Denny Anderson as a person with significant control on 19 December 2023 (2 pages) |
14 May 2023 | Accounts for a small company made up to 31 August 2022 (6 pages) |
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
25 August 2022 | Accounts for a small company made up to 31 August 2021 (6 pages) |
11 August 2022 | Termination of appointment of Ian Denny Anderson as a director on 10 August 2022 (1 page) |
11 August 2022 | Termination of appointment of Ian Denny Anderson as a secretary on 10 August 2022 (1 page) |
6 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
27 May 2021 | Accounts for a small company made up to 31 August 2020 (6 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
10 July 2020 | Accounts for a small company made up to 31 August 2019 (6 pages) |
20 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
24 May 2019 | Accounts for a small company made up to 31 August 2018 (6 pages) |
7 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
28 November 2018 | Resolutions
|
12 April 2018 | Accounts for a small company made up to 31 August 2017 (6 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
27 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
3 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
3 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
19 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 January 2015 | Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages) |
14 May 2014 | Termination of appointment of Suzanne Butcher as a secretary (1 page) |
14 May 2014 | Termination of appointment of Suzanne Butcher as a secretary (1 page) |
6 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
6 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 March 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page) |
4 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
4 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Appointment of Suzanne Butcher as a secretary (3 pages) |
19 February 2013 | Termination of appointment of Kelly Szostak as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Kelly Szostak as a secretary (2 pages) |
19 February 2013 | Appointment of Suzanne Butcher as a secretary (3 pages) |
7 February 2013 | Secretary's details changed for Mrs Suzanne Butcher on 18 January 2013 (3 pages) |
7 February 2013 | Secretary's details changed for Mrs Suzanne Butcher on 18 January 2013 (3 pages) |
24 January 2013 | Secretary's details changed for Mrs Kelly Ann Szostak on 18 January 2013 (3 pages) |
24 January 2013 | Secretary's details changed for Mrs Kelly Ann Szostak on 18 January 2013 (3 pages) |
1 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
1 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
23 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
16 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 September 2009 | Secretary appointed mrs kelly ann szostak (1 page) |
16 September 2009 | Secretary appointed mrs kelly ann szostak (1 page) |
9 September 2009 | Appointment terminated secretary karen wake (1 page) |
9 September 2009 | Appointment terminated secretary karen wake (1 page) |
9 September 2009 | Appointment terminated director michael ralph (1 page) |
9 September 2009 | Appointment terminated director michael ralph (1 page) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 5 white oak square london road swanley kent BR8 7AG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 5 white oak square london road swanley kent BR8 7AG (1 page) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
7 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
7 May 2008 | Secretary's change of particulars / karen wake / 07/05/2008 (2 pages) |
7 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
7 May 2008 | Secretary's change of particulars / karen wake / 07/05/2008 (2 pages) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Return made up to 04/04/07; full list of members (2 pages) |
5 July 2007 | Return made up to 04/04/07; full list of members (2 pages) |
5 July 2007 | New director appointed (2 pages) |
17 July 2006 | Group of companies' accounts made up to 31 August 2005 (29 pages) |
17 July 2006 | Group of companies' accounts made up to 31 August 2005 (29 pages) |
11 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 04/04/05; full list of members (4 pages) |
11 July 2005 | Return made up to 04/04/05; full list of members (4 pages) |
6 July 2005 | Group of companies' accounts made up to 31 August 2004 (30 pages) |
6 July 2005 | Group of companies' accounts made up to 31 August 2004 (30 pages) |
11 January 2005 | Return made up to 04/04/04; full list of members; amend (9 pages) |
11 January 2005 | Return made up to 04/04/04; full list of members; amend (9 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: lygon house 50 london road bromley kent BR1 3RA (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: lygon house 50 london road bromley kent BR1 3RA (1 page) |
5 May 2004 | Return made up to 04/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 04/04/04; full list of members (8 pages) |
23 March 2004 | Group of companies' accounts made up to 31 August 2003 (20 pages) |
23 March 2004 | Group of companies' accounts made up to 31 August 2003 (20 pages) |
17 June 2003 | Group of companies' accounts made up to 31 August 2002 (21 pages) |
17 June 2003 | Group of companies' accounts made up to 31 August 2002 (21 pages) |
29 April 2003 | Return made up to 04/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 04/04/03; full list of members (8 pages) |
3 July 2002 | Group of companies' accounts made up to 31 August 2001 (18 pages) |
3 July 2002 | Group of companies' accounts made up to 31 August 2001 (18 pages) |
10 June 2002 | Return made up to 04/04/02; full list of members (8 pages) |
10 June 2002 | Return made up to 04/04/02; full list of members (8 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
22 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
22 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
12 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Full group accounts made up to 31 August 1998 (31 pages) |
9 June 1999 | Full group accounts made up to 31 August 1998 (31 pages) |
19 May 1999 | Return made up to 04/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 04/04/99; no change of members (4 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Full group accounts made up to 31 August 1997 (31 pages) |
28 May 1998 | Full group accounts made up to 31 August 1997 (31 pages) |
7 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
2 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
2 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
15 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
15 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
28 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
14 April 1996 | Return made up to 04/04/96; no change of members
|
14 April 1996 | Return made up to 04/04/96; no change of members
|
3 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
3 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
4 April 1995 | Return made up to 04/04/95; no change of members (4 pages) |
4 April 1995 | Return made up to 04/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
29 April 1994 | Return made up to 04/04/94; full list of members
|
29 April 1994 | Return made up to 04/04/94; full list of members
|
25 March 1994 | Full group accounts made up to 31 August 1993 (18 pages) |
25 March 1994 | Full group accounts made up to 31 August 1993 (18 pages) |
19 August 1993 | Return made up to 04/04/93; full list of members
|
19 August 1993 | Return made up to 04/04/93; full list of members
|
23 June 1992 | Accounts for a small company made up to 31 August 1991 (6 pages) |
23 June 1992 | Accounts for a small company made up to 31 August 1991 (6 pages) |
6 March 1991 | Return made up to 01/10/90; full list of members (7 pages) |
6 March 1991 | Return made up to 01/10/90; full list of members (7 pages) |
26 February 1991 | Group accounts for a medium company made up to 31 August 1990 (12 pages) |
26 February 1991 | Group accounts for a medium company made up to 31 August 1990 (12 pages) |
27 February 1990 | Resolutions
|
27 February 1990 | Resolutions
|
31 October 1989 | Resolutions
|
31 October 1989 | Resolutions
|
5 October 1989 | Statement of affairs (12 pages) |
5 October 1989 | Statement of affairs (12 pages) |
28 September 1989 | Wd 26/09/89 ad 24/08/89--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
28 September 1989 | Wd 26/09/89 ad 24/08/89--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
15 September 1989 | Secretary resigned;new secretary appointed (2 pages) |
15 September 1989 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1989 | £ nc 1000/300000 (1 page) |
12 June 1989 | £ nc 1000/300000 (1 page) |
18 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 May 1989 | Resolutions
|
9 May 1989 | Memorandum and Articles of Association (7 pages) |
9 May 1989 | Memorandum and Articles of Association (7 pages) |
9 May 1989 | Resolutions
|