Company NamePalram Dpl Limited
Company StatusActive
Company Number02728300
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Secretary NameMrs Clair Louise Strydom
StatusCurrent
Appointed01 January 2016(23 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressUnit 2 Doncaster Carr Industrial Estate
White Rose Way
Doncaster
South Yorkshire
DN4 5JH
Director NameMr Shai Michael
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 April 2019(26 years, 9 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceIsrael
Correspondence AddressUnit 2 Doncaster Carr Ind Est White Rose Way
Doncaster
DN4 5JH
Director NameMr Omry Jakobovitz
Date of BirthJune 1987 (Born 36 years ago)
NationalityIsraeli
StatusCurrent
Appointed12 November 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 2 Unit 2, Doncaster Carr Ind Est
White Rose Way
Doncaster
DN4 5JH
Director NameMrs Jennifer Anne Sarah Armitage
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 2 Doncaster Carr Industrial Estate
White Rose Way
Doncaster
DN4 5JH
Director NameMr Oded Yaniv
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(1 day after company formation)
Appointment Duration3 years (resigned 26 July 1995)
RoleMarketing And Management
Correspondence Address35 The Ridgeway
Golders Green
London
NW11 8QP
Secretary NameMr Marcus Francis Rebuck
NationalityBritish
StatusResigned
Appointed03 July 1992(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address10-11 New Street
London
EC2M 4TP
Director NameMr Eli Hadomi
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed14 July 1992(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 26 July 1995)
RoleCompany Director
Correspondence AddressKibbutz Ramat
Yohanan 30035
Israel
Foreign
Director NameMr Yair Rotem
Date of BirthOctober 1935 (Born 88 years ago)
NationalityIsraeli
StatusResigned
Appointed14 July 1992(1 week, 5 days after company formation)
Appointment Duration7 years, 6 months (resigned 28 January 2000)
RoleManaging Director (Eif)
Correspondence Address49 Gilboa Street
Haifa
Foreign
Director NameMr Zvi Greengold
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed14 July 1992(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1998)
RoleVp Administration And Finance (Eif)
Correspondence AddressMitzpe Koranit
Misgav Mobile Post
Israel
Foreign
Director NameJoseph Geva
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityIsraeli
StatusResigned
Appointed14 July 1992(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 28 July 1994)
RoleVice Chairman And Chief Executive Officer (Eif)
Correspondence Address20 Avi Shai Street
Tel-Aviv 69938
Israel
Secretary NameMr Oded Yaniv
NationalityBritish
StatusResigned
Appointed01 January 1993(6 months after company formation)
Appointment Duration2 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address35 The Ridgeway
Golders Green
London
NW11 8QP
Director NameZvi Ben-David
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed08 September 1994(2 years, 2 months after company formation)
Appointment Duration6 months (resigned 13 March 1995)
RoleChartered Accountant
Correspondence Address23/6 Katsnelson St
Kiryat Ata
28000
Director NameJonathan Melamed
Date of BirthNovember 1943 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed26 July 1995(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressRamat Yochanan
Yochanan
30035
Director NameEhud Peled
Date of BirthJune 1976 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed26 July 1995(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 1998)
RoleManaging Director Paltough Ltd
Correspondence AddressKibutz Ramat Yohanan
Yohanan
30035
Director NameAmir Endvelt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed26 July 1995(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 20 September 2001)
RoleCompany Director
Correspondence Address41/3 Y.L. Baruch Street
Herzeliya
Israel
Director NameItzhak Edry
Date of BirthApril 1954 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed09 February 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address27 Helenslea Avenue
London
NW11 8NE
Director NameIan Wilson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 January 2006)
RoleCompany Director
Correspondence Address9 Heathrow Close
Middleton St. George
Darlington
County Durham
DL2 1UT
Director NameAlex Ferling
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed01 January 1999(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 02 May 1999)
RoleMd-Eil
Correspondence Address48 Aba Hushistr
Haifa
34781
Foreign
Director NameMr Arnon Eshed
Date of BirthJune 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed01 January 1999(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 2003)
RoleBusiness
Country of ResidenceIsrael
Correspondence AddressKibbutz Ramat
Yohanan
30035
Foreign
Director NameOded Isvoranu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed11 May 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressHaim St No 79
K-Balick
Israel
Foreign
Director NameDavid Melamed
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIsraeli
StatusResigned
Appointed01 June 1999(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address2 Charlton Lodge
Temple Fortune Lane
London
NW11 7TY
Director NameItzik Edry
Date of BirthApril 1954 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed05 April 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2001)
RoleV.P. Business Dev
Correspondence AddressKibbutz Ramat Yohanan 30035
Ramat
Yomanan 30035
Israel
Secretary NameGeorge Antony Ryder Wilkinson
NationalityBritish
StatusResigned
Appointed09 June 2000(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 October 2004)
RoleSolicitor
Correspondence AddressKennels Farm Cottage
Barnby Moor
Retford
Nottinghamshire
DN22 8QX
Director NameAmos Netzer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed01 July 2000(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 02 August 2007)
RoleEngineer
Correspondence AddressKibbutz Ramat
Yohanan
30035
Israel
Director NameAvihu Gilad
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed19 June 2003(10 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2004)
RoleBusiness Manager
Correspondence Address33 Checkstone Avenue
Doncaster
South Yorkshire
DN4 7JY
Director NameYoav Grinberg
Date of BirthMay 1963 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed16 August 2004(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2008)
RoleMarketing Manager
Correspondence Address4 Grassholme Close
Doncaster
South Yorkshire
DN4 5FD
Secretary NameMr Micha Tene
NationalityIsraeli,British
StatusResigned
Appointed12 October 2004(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ashbourne Avenue
London
NW1 0DJ
Director NameMr Michael Trevor Burton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(15 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Thurstan Road
Beverley
North Humberside
HU17 8LP
Director NameAron Eshed
Date of BirthJune 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed02 September 2007(15 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2013)
RoleManager
Country of ResidenceIsrael
Correspondence AddressKibbutz Ramat Yohanan
Israel
30035
Foreign
Director NameMr Amir Zohar
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 July 2008(16 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 Cremer Street
London
E2 8HF
Secretary NameMr Michael Trevor Burton
NationalityBritish
StatusResigned
Appointed27 November 2008(16 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Thurstan Road
Beverley
North Humberside
HU17 8LP
Director NameMr Ido Rodoy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed01 January 2014(21 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 December 2021)
RoleCEO
Country of ResidenceIsrael
Correspondence AddressUnit 2 Doncaster Carr Industrial Estate
White Rose Way
Doncaster
South Yorkshire
DN4 5JH
Director NameMr Igal Sunik
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed31 May 2014(21 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Roundhill Court
Doncaster
South Yorkshire
DN4 5PU
Director NameMr Kevin Ian Lightfoot
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(23 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 2 Doncaster Carr Industrial Estate
White Rose Way
Doncaster
South Yorkshire
DN4 5JH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitepalram.com

Location

Registered AddressLevy Cohen
37 Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

548k at £1Palram P.v.c. LTD
99.80%
Redeemable
1000 at £1Palram P.v.c. LTD
0.18%
Ordinary
100 at £1Palram P.v.c. LTD
0.02%
Ordinary 1

Financials

Year2014
Turnover£20,418,245
Gross Profit£2,393,300
Net Worth£1,179,177
Cash£884
Current Liabilities£8,629,895

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 Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

25 June 2010Delivered on: 3 July 2010
Satisfied on: 27 November 2015
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The items as listed on the schedule together with all accessories and component parts and all improvements and renewals. Cincinatti cmt 80 extrusion line 1995 comprising:-. Dust check hopper loader model no sfjc 4106HL s/no 3542 manu/date 2002. for further details of equipment charged please refer to the form MG01.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 27 November 2015
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: 991,640 euros and all other monies due or to become due.
Particulars: Foam and ridgid pvc sheet extrusion line - 2400MM line width - machine no 51002893 together with all accessories and component parts and all improvements and renewals. See the mortgage charge document for full details.
Fully Satisfied
30 May 2003Delivered on: 7 June 2003
Satisfied on: 27 November 2015
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £620,000 due or to become due from the company to the chargee.
Particulars: All equipment machinery pipework dies parts accessories and comprising pvc plastic extrusion line and the items listed on the schedule to the form 395. see the mortgage charge document for full details.
Fully Satisfied
29 November 1993Delivered on: 7 December 1993
Satisfied on: 12 December 2002
Persons entitled: Electrochemical Industries (Frutarom) Limited and Palram Plastic Works

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 28.06.92.
Particulars: All of the assets rights and properties of the company. See the mortgage charge document for full details.
Fully Satisfied
9 April 2003Delivered on: 24 April 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details.
Outstanding
17 October 1994Delivered on: 21 October 1994
Persons entitled: Barclays 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

Filing History

6 October 2023Full accounts made up to 31 December 2022 (28 pages)
21 July 2023Statement of capital following an allotment of shares on 12 June 2023
  • GBP 549,142
(3 pages)
4 July 2023Confirmation statement made on 1 July 2023 with updates (5 pages)
21 March 2023Appointment of Mr Avishai Zamir as a director on 8 March 2023 (2 pages)
21 September 2022Full accounts made up to 31 December 2021 (28 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
4 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 549,141
(3 pages)
4 January 2022Termination of appointment of Ido Rodoy as a director on 31 December 2021 (1 page)
4 January 2022Appointment of Mrs Jennifer Anne Sarah Armitage as a director on 1 January 2022 (2 pages)
1 October 2021Full accounts made up to 31 December 2020 (29 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
24 November 2020Amended full accounts made up to 31 December 2019 (33 pages)
12 November 2020Full accounts made up to 31 December 2019 (33 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
25 February 2020Director's details changed for Mr Omry Jakobovitz on 6 January 2020 (2 pages)
2 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 549,140
(3 pages)
2 January 2020Termination of appointment of Kevin Ian Lightfoot as a director on 31 December 2019 (1 page)
12 November 2019Appointment of Mr Omry Jakobovitz as a director on 12 November 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (30 pages)
5 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
3 April 2019Appointment of Mr Shai Michael as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Igal Sunik as a director on 1 April 2019 (1 page)
18 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 549,139
(3 pages)
1 October 2018Full accounts made up to 31 December 2017 (26 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (27 pages)
27 September 2017Full accounts made up to 31 December 2016 (27 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
23 September 2016Full accounts made up to 31 December 2015 (27 pages)
23 September 2016Full accounts made up to 31 December 2015 (27 pages)
1 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 549,138
(7 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 549,138
(7 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
16 March 2016Registered office address changed from 22 Coatham Avenue Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6DB to C/O Levy Cohen 37 Broadhurst Gardens London NW6 3QT on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 22 Coatham Avenue Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6DB to C/O Levy Cohen 37 Broadhurst Gardens London NW6 3QT on 16 March 2016 (1 page)
4 January 2016Termination of appointment of Michael Trevor Burton as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Michael Trevor Burton as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mrs Clair Louise Strydom as a secretary on 1 January 2016 (2 pages)
4 January 2016Appointment of Mrs Clair Louise Strydom as a secretary on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Michael Trevor Burton as a secretary on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Kevin Ian Lightfoot as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mrs Clair Louise Strydom as a secretary on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Kevin Ian Lightfoot as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Michael Trevor Burton as a secretary on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Kevin Ian Lightfoot as a director on 1 January 2016 (2 pages)
27 November 2015Satisfaction of charge 5 in full (4 pages)
27 November 2015Satisfaction of charge 4 in full (4 pages)
27 November 2015Satisfaction of charge 6 in full (4 pages)
27 November 2015Satisfaction of charge 5 in full (4 pages)
27 November 2015Satisfaction of charge 6 in full (4 pages)
27 November 2015Satisfaction of charge 4 in full (4 pages)
13 August 2015Full accounts made up to 31 December 2014 (31 pages)
13 August 2015Full accounts made up to 31 December 2014 (31 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 549,138
(7 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 549,138
(7 pages)
27 November 2014Second filing of AR01 previously delivered to Companies House made up to 21 June 2014 (17 pages)
27 November 2014Second filing of AR01 previously delivered to Companies House made up to 21 June 2014 (17 pages)
17 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Igal Sunik
(5 pages)
17 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Igal Sunik
(5 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 549,138

Statement of capital on 2014-06-30
  • GBP 549,138
(8 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 549,138

Statement of capital on 2014-06-30
  • GBP 549,138
(8 pages)
30 June 2014Director's details changed for Mr Igal Sunik on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Igal Sunik on 30 June 2014 (2 pages)
10 June 2014Full accounts made up to 31 December 2013 (25 pages)
10 June 2014Full accounts made up to 31 December 2013 (25 pages)
2 June 2014Termination of appointment of Amir Zohar as a director (1 page)
2 June 2014Termination of appointment of Amir Zohar as a director (1 page)
2 June 2014Appointment of Mr Igal Sunik as a director on 31 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2014
(3 pages)
2 June 2014Appointment of Mr Igal Sunik as a director on 31 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2014
(3 pages)
2 January 2014Termination of appointment of Aron Eshed as a director (1 page)
2 January 2014Termination of appointment of Aron Eshed as a director (1 page)
2 January 2014Appointment of Mr Ido Rodoy as a director (2 pages)
2 January 2014Appointment of Mr Ido Rodoy as a director (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (26 pages)
20 September 2013Full accounts made up to 31 December 2012 (26 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
10 July 2013Director's details changed for Mr. Amir Zohar on 21 February 2013 (2 pages)
10 July 2013Director's details changed for Mr. Amir Zohar on 21 February 2013 (2 pages)
23 August 2012Full accounts made up to 31 December 2011 (26 pages)
23 August 2012Full accounts made up to 31 December 2011 (26 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
5 December 2011Memorandum and Articles of Association (5 pages)
5 December 2011Memorandum and Articles of Association (5 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2011Full accounts made up to 31 December 2010 (26 pages)
21 September 2011Full accounts made up to 31 December 2010 (26 pages)
6 September 2011Director's details changed for Mr. Amir Zohar on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mr. Amir Zohar on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
6 September 2011Director's details changed for Mr. Amir Zohar on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Aron Eshed on 21 June 2010 (2 pages)
24 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Aron Eshed on 21 June 2010 (2 pages)
19 July 2010Full accounts made up to 31 December 2009 (42 pages)
19 July 2010Full accounts made up to 31 December 2009 (42 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
22 October 2009Full accounts made up to 31 December 2008 (17 pages)
22 October 2009Full accounts made up to 31 December 2008 (17 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 21/06/09; full list of members (4 pages)
5 August 2009Return made up to 21/06/09; full list of members (4 pages)
2 December 2008Appointment terminated secretary micha tene (1 page)
2 December 2008Appointment terminated secretary micha tene (1 page)
2 December 2008Secretary appointed michael burton (1 page)
2 December 2008Secretary appointed michael burton (1 page)
10 November 2008Appointment terminated director yoav grinberg (1 page)
10 November 2008Appointment terminated director yoav grinberg (1 page)
23 July 2008Return made up to 21/06/08; full list of members (4 pages)
23 July 2008Return made up to 21/06/08; full list of members (4 pages)
15 July 2008Director appointed amir zohar (1 page)
15 July 2008Director appointed amir zohar (1 page)
7 May 2008Full accounts made up to 31 December 2007 (28 pages)
7 May 2008Full accounts made up to 31 December 2007 (28 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (1 page)
20 August 2007Return made up to 21/06/07; full list of members (7 pages)
20 August 2007Return made up to 21/06/07; full list of members (7 pages)
13 April 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
13 April 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
15 August 2006Ad 30/06/06--------- £ si 1@1=1 £ ic 549138/549139 (2 pages)
15 August 2006Ad 30/06/06--------- £ si 1@1=1 £ ic 549138/549139 (2 pages)
8 August 2006Return made up to 21/06/06; full list of members (7 pages)
8 August 2006Return made up to 21/06/06; full list of members (7 pages)
25 April 2006Full accounts made up to 31 December 2005 (14 pages)
25 April 2006Full accounts made up to 31 December 2005 (14 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
18 June 2005Return made up to 21/06/05; full list of members (7 pages)
18 June 2005Return made up to 21/06/05; full list of members (7 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
17 May 2005Full accounts made up to 31 December 2004 (14 pages)
17 May 2005Full accounts made up to 31 December 2004 (14 pages)
10 November 2004New secretary appointed (1 page)
10 November 2004New secretary appointed (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
5 October 2004New director appointed (1 page)
5 October 2004New director appointed (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
9 September 2004Return made up to 21/06/04; full list of members (7 pages)
9 September 2004Return made up to 21/06/04; full list of members (7 pages)
6 April 2004Full accounts made up to 31 December 2003 (14 pages)
6 April 2004Full accounts made up to 31 December 2003 (14 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
20 August 2003Company name changed durham plastic LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed durham plastic LIMITED\certificate issued on 20/08/03 (2 pages)
17 July 2003Return made up to 21/06/03; full list of members (7 pages)
17 July 2003Return made up to 21/06/03; full list of members (7 pages)
4 July 2003Full accounts made up to 31 December 2002 (14 pages)
4 July 2003Full accounts made up to 31 December 2002 (14 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
7 June 2003Particulars of mortgage/charge (4 pages)
7 June 2003Particulars of mortgage/charge (4 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (1 page)
12 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2002Full accounts made up to 31 December 2001 (13 pages)
19 April 2002Full accounts made up to 31 December 2001 (13 pages)
25 March 2002Return made up to 21/06/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2002Return made up to 21/06/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
13 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2001Full accounts made up to 31 December 2000 (14 pages)
6 April 2001Full accounts made up to 31 December 2000 (14 pages)
16 March 2001Memorandum and Articles of Association (18 pages)
16 March 2001Memorandum and Articles of Association (18 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
7 August 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
30 March 2000Auditor's resignation (3 pages)
30 March 2000Auditor's resignation (3 pages)
20 March 2000Full accounts made up to 31 December 1999 (21 pages)
20 March 2000Full accounts made up to 31 December 1999 (21 pages)
7 September 1999£ sr 300000@1 02/11/98 (1 page)
7 September 1999Full accounts made up to 31 December 1998 (24 pages)
7 September 1999£ sr 300000@1 02/11/98 (1 page)
7 September 1999Full accounts made up to 31 December 1998 (24 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
8 March 1999New director appointed (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
17 September 1998£ sr 200@1 24/03/98 (1 page)
17 September 1998£ sr 200@1 24/03/98 (1 page)
17 September 1998Full accounts made up to 31 December 1997 (20 pages)
17 September 1998169 amending 169 filed 090698 (2 pages)
17 September 1998169 amending 169 filed 090698 (2 pages)
17 September 1998Full accounts made up to 31 December 1997 (20 pages)
9 September 1998Return made up to 02/07/98; change of members (7 pages)
9 September 1998Return made up to 02/07/98; change of members (7 pages)
9 June 1998£ ic 1602100/1602000 24/03/98 £ sr 100@1=100 (1 page)
9 June 1998£ ic 1602100/1602000 24/03/98 £ sr 100@1=100 (1 page)
29 July 1997Return made up to 02/07/97; no change of members (6 pages)
29 July 1997Return made up to 02/07/97; no change of members (6 pages)
3 April 1997Full accounts made up to 31 December 1996 (20 pages)
3 April 1997Full accounts made up to 31 December 1996 (20 pages)
7 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 November 1996Memorandum and Articles of Association (11 pages)
7 November 1996Memorandum and Articles of Association (11 pages)
7 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
20 October 1996Accounts for a medium company made up to 31 December 1995 (22 pages)
20 October 1996Accounts for a medium company made up to 31 December 1995 (22 pages)
10 September 1996Return made up to 02/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1996Return made up to 02/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995New director appointed (2 pages)
24 August 1995Return made up to 02/07/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 August 1995Return made up to 02/07/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 August 1995Ad 13/03/95--------- £ si 300@1=300 £ ic 1019138/1019438 (2 pages)
9 August 1995Ad 08/09/94--------- £ si 130000@1=130000 £ ic 1019438/1149438 (2 pages)
9 August 1995Ad 08/09/94--------- £ si 130000@1=130000 £ ic 1019438/1149438 (2 pages)
9 August 1995Ad 13/03/95--------- £ si 300@1=300 £ ic 1019138/1019438 (2 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
12 September 1994Return made up to 02/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 1994Return made up to 02/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 1994Registered office changed on 18/07/94 from: cliffords inn, fetter lane, london, EC4A 1AS (1 page)
18 July 1994Registered office changed on 18/07/94 from: cliffords inn, fetter lane, london, EC4A 1AS (1 page)
12 April 1994Accounts for a small company made up to 31 December 1993 (8 pages)
12 April 1994Accounts for a small company made up to 31 December 1993 (8 pages)
28 January 1994£ nc 1102100/1602100 15/12/93 (1 page)
28 January 1994£ nc 1102100/1602100 15/12/93 (1 page)
28 January 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 January 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 January 1994Ad 15/12/93--------- £ si 419150@1=419150 £ ic 599988/1019138 (2 pages)
28 January 1994Ad 15/12/93--------- £ si 419150@1=419150 £ ic 599988/1019138 (2 pages)
11 January 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 January 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 January 1994Ad 24/08/93--------- £ si 598888@1=598888 £ ic 1100/599988 (2 pages)
8 January 1994£ nc 2100/1102100 24/08/93 (1 page)
8 January 1994£ nc 2100/1102100 24/08/93 (1 page)
8 January 1994Ad 24/08/93--------- £ si 598888@1=598888 £ ic 1100/599988 (2 pages)
7 December 1993Particulars of mortgage/charge (10 pages)
7 December 1993Particulars of mortgage/charge (10 pages)
28 November 1993Full accounts made up to 31 December 1992 (12 pages)
28 November 1993Full accounts made up to 31 December 1992 (12 pages)
29 July 1993Return made up to 02/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 1993Return made up to 02/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 1993New secretary appointed (2 pages)
1 July 1993New secretary appointed (2 pages)
4 March 1993Nc inc already adjusted 03/02/93 (1 page)
4 March 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
4 March 1993Conve 24/02/93 (1 page)
4 March 1993Ad 03/02/93--------- £ si 100@1=100 £ ic 1000/1100 (4 pages)
4 March 1993Ad 03/02/93--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
4 March 1993Ad 03/02/93--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
4 March 1993Ad 03/02/93--------- £ si 100@1=100 £ ic 1000/1100 (4 pages)
4 March 1993Nc inc already adjusted 03/02/93 (1 page)
4 March 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
4 March 1993Conve 24/02/93 (1 page)
5 October 1992Accounting reference date notified as 31/12 (1 page)
5 October 1992Accounting reference date notified as 31/12 (1 page)
26 August 1992New director appointed (8 pages)
26 August 1992New director appointed (8 pages)
24 July 1992Registered office changed on 24/07/92 from: 179 great portland street london W1N 5FD (1 page)
24 July 1992Registered office changed on 24/07/92 from: 179 great portland street london W1N 5FD (1 page)
21 July 1992Secretary resigned;new secretary appointed (4 pages)
21 July 1992Secretary resigned;new secretary appointed (4 pages)
16 July 1992Company name changed\certificate issued on 16/07/92 (2 pages)
16 July 1992Company name changed\certificate issued on 16/07/92 (2 pages)
15 July 1992Registered office changed on 15/07/92 from: 120 east road, london, N1 6AA (1 page)
15 July 1992Registered office changed on 15/07/92 from: 120 east road, london, N1 6AA (1 page)
2 July 1992Incorporation (15 pages)
2 July 1992Incorporation (15 pages)