Company NameEast London Packaging Supplies Limited
Company StatusActive
Company Number02792180
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Sidney Fatt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(3 months, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameJanice Fatt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(13 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
UB6 0FX
Director NameBradley Fatt
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(13 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameJanice Fatt
NationalityBritish
StatusCurrent
Appointed01 June 2006(13 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAlan Sidney Fatt
NationalityBritish
StatusResigned
Appointed01 June 1993(3 months, 1 week after company formation)
Appointment Duration13 years (resigned 01 June 2006)
RoleCompany Director
Correspondence Address151 Benfleet Road
Benfleet
Essex
SS7 1QF

Contact

Websitewww.eastlondonpackaging.co.uk

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Peter Sidney Fatt
50.00%
Ordinary
250 at £1Mr Bradley Fatt
25.00%
Ordinary
249 at £1Mrs Janice Fatt
24.90%
Ordinary
1 at £1Miss Joanne Alison Nicola Fatt
0.10%
Ordinary

Financials

Year2014
Net Worth£251,151
Cash£312,765
Current Liabilities£234,088

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

22 September 2023Change of details for Mr Peter Sidney Fatt as a person with significant control on 14 September 2023 (2 pages)
22 September 2023Director's details changed for Mr Peter Sidney Fatt on 14 September 2023 (2 pages)
22 September 2023Director's details changed for Janice Fatt on 14 September 2023 (2 pages)
28 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
23 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
16 March 2022Director's details changed for Mr Peter Sidney Fatt on 1 February 2022 (2 pages)
14 March 2022Secretary's details changed for Janice Fatt on 1 February 2022 (1 page)
14 March 2022Director's details changed for Janice Fatt on 1 February 2022 (2 pages)
14 March 2022Director's details changed for Mr Peter Sidney Fatt on 1 February 2022 (2 pages)
26 October 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
23 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
3 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
28 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 28 March 2019 (1 page)
21 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
26 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
27 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 27 May 2016 (1 page)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 June 2015Director's details changed for Bradley Fatt on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Bradley Fatt on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Bradley Fatt on 1 March 2015 (2 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(6 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(6 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 March 2010Director's details changed for Peter Sidney Fatt on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Janice Fatt on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Peter Sidney Fatt on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Bradley Fatt on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Peter Sidney Fatt on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Bradley Fatt on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Janice Fatt on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Bradley Fatt on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Janice Fatt on 2 March 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 February 2009Return made up to 19/02/09; full list of members (4 pages)
24 February 2009Return made up to 19/02/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 March 2008Return made up to 19/02/08; full list of members (5 pages)
6 March 2008Return made up to 19/02/08; full list of members (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
28 April 2007Return made up to 19/02/07; full list of members (7 pages)
28 April 2007Return made up to 19/02/07; full list of members (7 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed;new director appointed (2 pages)
1 September 2006New secretary appointed;new director appointed (2 pages)
1 September 2006New director appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
28 July 2006Ad 06/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 2006Ad 06/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
16 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
16 March 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
23 February 2006Return made up to 19/02/06; full list of members (6 pages)
23 February 2006Return made up to 19/02/06; full list of members (6 pages)
3 February 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
3 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
25 February 2005Return made up to 19/02/05; full list of members (6 pages)
25 February 2005Return made up to 19/02/05; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
29 April 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
27 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2004Return made up to 19/02/04; full list of members (6 pages)
26 February 2004Return made up to 19/02/04; full list of members (6 pages)
6 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
6 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
2 March 2003Return made up to 19/02/03; full list of members (6 pages)
2 March 2003Return made up to 19/02/03; full list of members (6 pages)
25 April 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
25 April 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
25 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2002Return made up to 19/02/02; full list of members (6 pages)
25 April 2002Return made up to 19/02/02; full list of members (6 pages)
3 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
3 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
26 March 2001Return made up to 19/02/01; full list of members (6 pages)
26 March 2001Return made up to 19/02/01; full list of members (6 pages)
22 March 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
22 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
22 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Return made up to 19/02/00; full list of members (6 pages)
15 March 2000Return made up to 19/02/00; full list of members (6 pages)
18 January 2000Director's particulars changed (1 page)
18 January 2000Director's particulars changed (1 page)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
14 January 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
11 January 2000Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1998Return made up to 19/02/98; no change of members (4 pages)
14 May 1998Return made up to 19/02/98; no change of members (4 pages)
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
3 June 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1997Return made up to 19/02/97; full list of members (8 pages)
27 May 1997Return made up to 19/02/97; full list of members (8 pages)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997Accounts for a dormant company made up to 28 February 1996 (5 pages)
13 February 1997Accounts for a dormant company made up to 28 February 1996 (5 pages)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Return made up to 19/02/96; no change of members (4 pages)
8 March 1996Return made up to 19/02/96; no change of members (4 pages)
11 July 1995Accounts for a dormant company made up to 28 February 1995 (5 pages)
11 July 1995Accounts for a dormant company made up to 28 February 1995 (5 pages)
22 June 1993Secretary resigned;new secretary appointed (2 pages)
22 June 1993Secretary resigned;new secretary appointed (2 pages)
18 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 June 1993Company name changed sphereglow LIMITED\certificate issued on 16/06/93 (2 pages)
15 June 1993Company name changed sphereglow LIMITED\certificate issued on 16/06/93 (2 pages)