Unit 4cl
London
EC3N 3AX
Director Name | Mr Dennis Edward Norman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2021(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Neil Parker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Secretary Name | Entity Central Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Christopher John William Stenning |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Peterborough Road London SW6 3BT |
Secretary Name | Nicholas Justin Terence Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Avondale Road Fleet Hampshire GU13 9BP |
Director Name | Mr Sajjad Ebrahim |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 06 June 2013) |
Role | President Par-Pak Limited |
Country of Residence | Canada |
Correspondence Address | 27 Orchid Court North York Ontario M2l 2x8 |
Director Name | Mohammed Jaffer Ebrahim |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 October 2001) |
Role | President Par-Pak Inc Usa |
Correspondence Address | 31 Gessner Houston Texas Usa 77024 |
Director Name | Mr Mehboob Hassanli Ladak |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 20 years (resigned 30 June 2014) |
Role | Managing Director Par-Pak Europe |
Country of Residence | England |
Correspondence Address | 4 Danesbrook Close North Furzton Milton Keynes MK4 1FA |
Director Name | Nazir-Ahmed Choksi |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 1995) |
Role | Controller |
Correspondence Address | 49 Thorncliffe Park Drive-1008 Toronto Ontario Canada M4h 1jg Foreign |
Director Name | Mr Ali Ebrahim |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 06 June 2013) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 376 Banbury Road Toronto Ontario M2l 2b9 |
Secretary Name | Mr Mehboob Hassanli Ladak |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 20 December 1995(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Danesbrook Close North Furzton Milton Keynes MK4 1FA |
Secretary Name | Hitesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 October 2003) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rockingham Gate Bushey Hertfordshire WD23 4DQ |
Secretary Name | Philip Lindsay Sisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 5 Lissel Road Simpson Milton Keynes Buckinghamshire MK6 3AX |
Director Name | Mr Manu Bettegowda |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 June 2013(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2015) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Metro Center One Station Place Stamford Ct 06902 United States |
Director Name | Michael Horan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2013(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37/39 Burners Lane Kiln Farm Milton Keynes Buckinghamshire MK11 3HA |
Director Name | Mr Michael Glynne Evans |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 2016) |
Role | President And Ceo Plastics Industry |
Country of Residence | United States |
Correspondence Address | 50 East Rivercenter Blvd Suite 650 Covington Kentucky Ky 41011 United States |
Director Name | Mr Michael John Christopher |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2013(19 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 02 August 2016) |
Role | Chief Financial Officer Waddington Group Inc |
Country of Residence | United States |
Correspondence Address | 50 East River Boulevard, Suite 650 Covington Kentucky 41011 United States |
Director Name | Mr Kevin Albert Ingram |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Burners Lane Kiln Farm Milton Keynes Buckinghamshire MK11 3HA |
Director Name | Mr Richard Todd Sansone |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2016(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2018) |
Role | Executive Vice President - Operations |
Country of Residence | United States |
Correspondence Address | Winchester House Deane Gate Avenue Taunton TA1 2UH |
Director Name | Mr Bradford Ryan Turner |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2016(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2018) |
Role | Attorney, Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Winchester House Deane Gate Avenue Taunton TA1 2UH |
Director Name | Mr Andrew James Coverdale |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2018) |
Role | European Finance Director |
Country of Residence | England |
Correspondence Address | Winchester House Deane Gate Avenue Taunton TA1 2UH |
Director Name | Mr Benjamin James Sturgell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2018(23 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 June 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2381 Executive Center Drive Boca Raton Florida 33431 |
Director Name | Mr Andrew Neil McCallum |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Christopher Joseph Klein |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2018(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2020) |
Role | General Counsel, Novolex |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Paul Michael Palmisano |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2018(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2021) |
Role | Chief Financial Officer, Novolex |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Andrew James Coverdale |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(25 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Ms Lori Beth Goldin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2020(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Ms Erica Ann Colver |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Website | parpak.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 260900 |
Telephone region | Milton Keynes |
Registered Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Polarpak Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,326,523 |
Gross Profit | £7,594,901 |
Net Worth | £12,322,339 |
Cash | £3,745,233 |
Current Liabilities | £4,157,690 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
7 June 2013 | Delivered on: 19 June 2013 Satisfied on: 18 August 2015 Persons entitled: General Electric Capital Corporation for Itself and as Agent and Trustee for Each of the Other Secured Parties Classification: A registered charge Particulars: Patent pending with udl number P553283 for a package and an apparatus filing number GB1120674.5; Patent registered to colpac LTD and par-pak europe limited for a container (tesco pack filing number 12 12418, patent registered to colpac LTD and par-pak europe limited for a container (tesco pack) filing number 12 13105.8. for further details of intellectual property charged please refer to form MR01. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
14 November 2003 | Delivered on: 20 November 2003 Satisfied on: 11 September 2013 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. See the mortgage charge document for full details. Fully Satisfied |
28 March 2003 | Delivered on: 2 April 2003 Satisfied on: 10 December 2004 Persons entitled: John Cotton Group Limited Classification: Charge deed Secured details: £600,000 together with all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 37/39 burners lane kiln farm milton keynes t/no: BM205061 (part). Fully Satisfied |
11 December 1995 | Delivered on: 16 December 1995 Satisfied on: 24 November 2005 Persons entitled: Eskmuir Properties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed. Particulars: All the interest of the company in a deposit account held by the lender presently in the sum of £7,500. Fully Satisfied |
1 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
1 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages) |
1 February 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages) |
1 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 April 2023 | Termination of appointment of Lori Beth Goldin as a director on 20 April 2023 (1 page) |
12 April 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
11 April 2023 | Director's details changed for Stanley Blaise Bikulege on 10 April 2023 (2 pages) |
27 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages) |
27 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages) |
27 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 January 2023 | Termination of appointment of Erica Ann Colver as a director on 31 December 2022 (1 page) |
3 January 2023 | Appointment of Mr Neil Parker as a director on 31 December 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
11 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
11 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages) |
11 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
8 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
8 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
7 April 2021 | Appointment of Mr Dennis Edward Norman as a director on 1 March 2021 (2 pages) |
7 April 2021 | Termination of appointment of Paul Michael Palmisano as a director on 1 March 2021 (1 page) |
23 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
7 December 2020 | Appointment of Ms Erica Ann Colver as a director on 1 December 2020 (2 pages) |
2 November 2020 | Appointment of Ms Lori Beth Goldin as a director on 31 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Christopher Joseph Klein as a director on 31 October 2020 (1 page) |
16 June 2020 | Termination of appointment of Andrew James Coverdale as a director on 15 June 2020 (1 page) |
14 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
2 April 2020 | Director's details changed for Mr Coverdale Andrew James on 1 April 2020 (2 pages) |
4 February 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages) |
4 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
5 December 2019 | Appointment of Mr Coverdale Andrew James as a director on 3 December 2019 (2 pages) |
5 December 2019 | Termination of appointment of Andrew Neil Mccallum as a director on 15 November 2019 (1 page) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
15 April 2019 | Change of details for Novolex Uk Holdings, Ltd as a person with significant control on 11 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
23 November 2018 | Resolutions
|
16 November 2018 | Appointment of Mr Andrew Neil Mccallum as a director on 9 November 2018 (2 pages) |
16 November 2018 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2018 (2 pages) |
16 November 2018 | Appointment of Mr Christopher Joseph Klein as a director on 9 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr Paul Michael Palmisano as a director on 9 November 2018 (2 pages) |
16 November 2018 | Registered office address changed from 37/39 Burners Lane Kiln Farm Milton Keynes Buckinghamshire MK11 3HA to C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX on 16 November 2018 (1 page) |
2 August 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
2 August 2018 | Notification of Novolex Uk Holdings, Ltd as a person with significant control on 5 July 2018 (2 pages) |
2 August 2018 | Withdrawal of a person with significant control statement on 2 August 2018 (2 pages) |
26 July 2018 | Termination of appointment of Kevin Albert Ingram as a director on 29 June 2018 (1 page) |
26 July 2018 | Termination of appointment of Benjamin James Sturgell as a director on 29 June 2018 (1 page) |
26 July 2018 | Termination of appointment of Bradford Ryan Turner as a director on 29 June 2018 (1 page) |
26 July 2018 | Termination of appointment of Andrew James Coverdale as a director on 29 June 2018 (1 page) |
26 July 2018 | Appointment of Stanley Blaise Bikulege as a director on 29 June 2018 (2 pages) |
28 June 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
26 June 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
23 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
14 March 2018 | Appointment of Mr. Benjamin James Sturgell as a director on 12 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Richard Todd Sansone as a director on 12 March 2018 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (47 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (47 pages) |
12 May 2017 | Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
20 April 2017 | Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 April 2017 | Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (51 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (51 pages) |
23 September 2016 | Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages) |
22 September 2016 | Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page) |
22 September 2016 | Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page) |
22 September 2016 | Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages) |
22 September 2016 | Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page) |
22 September 2016 | Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page) |
22 September 2016 | Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages) |
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
11 February 2016 | Auditor's resignation (1 page) |
11 February 2016 | Auditor's resignation (1 page) |
27 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 January 2016 | Auditor's resignation (1 page) |
18 January 2016 | Auditor's resignation (1 page) |
9 January 2016 | Full accounts made up to 28 March 2015 (28 pages) |
9 January 2016 | Full accounts made up to 28 March 2015 (28 pages) |
10 September 2015 | Termination of appointment of Michael Horan as a director on 31 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of Michael Horan as a director on 31 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages) |
18 August 2015 | Satisfaction of charge 029199360004 in full (5 pages) |
18 August 2015 | Satisfaction of charge 029199360004 in full (5 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 December 2014 | Full accounts made up to 29 March 2014 (18 pages) |
19 December 2014 | Full accounts made up to 29 March 2014 (18 pages) |
4 July 2014 | Termination of appointment of Mehboob Ladak as a secretary (1 page) |
4 July 2014 | Termination of appointment of Mehboob Ladak as a director (1 page) |
4 July 2014 | Termination of appointment of Mehboob Ladak as a director (1 page) |
4 July 2014 | Termination of appointment of Mehboob Ladak as a secretary (1 page) |
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
1 May 2014 | Appointment of Mr Kevin Albert Ingram as a director (3 pages) |
1 May 2014 | Appointment of Mr Kevin Albert Ingram as a director (3 pages) |
4 April 2014 | Previous accounting period shortened from 6 June 2014 to 31 March 2014 (1 page) |
4 April 2014 | Previous accounting period shortened from 6 June 2014 to 31 March 2014 (1 page) |
4 April 2014 | Previous accounting period shortened from 6 June 2014 to 31 March 2014 (1 page) |
25 March 2014 | Full accounts made up to 6 June 2013 (19 pages) |
25 March 2014 | Full accounts made up to 6 June 2013 (19 pages) |
25 March 2014 | Full accounts made up to 6 June 2013 (19 pages) |
10 December 2013 | Previous accounting period shortened from 30 June 2013 to 6 June 2013 (1 page) |
10 December 2013 | Previous accounting period shortened from 30 June 2013 to 6 June 2013 (1 page) |
10 December 2013 | Previous accounting period shortened from 30 June 2013 to 6 June 2013 (1 page) |
11 September 2013 | Satisfaction of charge 3 in full (4 pages) |
11 September 2013 | Satisfaction of charge 3 in full (4 pages) |
29 July 2013 | Appointment of Michael John Christopher as a director (3 pages) |
29 July 2013 | Appointment of Michael Horan as a director (3 pages) |
29 July 2013 | Appointment of Michael Horan as a director (3 pages) |
29 July 2013 | Appointment of Michael John Christopher as a director (3 pages) |
19 June 2013 | Registration of charge 029199360004 (57 pages) |
19 June 2013 | Registration of charge 029199360004 (57 pages) |
18 June 2013 | Appointment of Michael Evans as a director (3 pages) |
18 June 2013 | Termination of appointment of Sajjad Ebrahim as a director (2 pages) |
18 June 2013 | Appointment of Manu Bettegowda as a director (3 pages) |
18 June 2013 | Appointment of Manu Bettegowda as a director (3 pages) |
18 June 2013 | Termination of appointment of Ali Ebrahim as a director (2 pages) |
18 June 2013 | Appointment of Michael Evans as a director (3 pages) |
18 June 2013 | Termination of appointment of Sajjad Ebrahim as a director (2 pages) |
18 June 2013 | Termination of appointment of Ali Ebrahim as a director (2 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Part of the property or undertaking has been released from charge 3 (2 pages) |
11 April 2013 | Part of the property or undertaking has been released from charge 3 (2 pages) |
24 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
24 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
9 November 2012 | Auditor's resignation (2 pages) |
9 November 2012 | Auditor's resignation (2 pages) |
25 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Registered office address changed from , 37/39 Burners Land, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HA on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from , 37/39 Burners Land, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HA on 24 May 2012 (1 page) |
21 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
28 June 2011 | Registered office address changed from , Target Winters 3Rd Floor, 29 Ludgate Hill, London, EC4M 7JE on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from , Target Winters 3Rd Floor, 29 Ludgate Hill, London, EC4M 7JE on 28 June 2011 (2 pages) |
14 June 2011 | Full accounts made up to 30 June 2010 (20 pages) |
14 June 2011 | Full accounts made up to 30 June 2010 (20 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Sajjad Ebrahim on 10 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mehboob Hassanli Ladak on 10 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Ali Ebrahim on 10 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mehboob Hassanli Ladak on 10 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Ali Ebrahim on 10 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Sajjad Ebrahim on 10 April 2010 (2 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
7 May 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
7 May 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
24 April 2009 | Director and secretary's change of particulars / mehboob ladak / 09/04/2009 (2 pages) |
24 April 2009 | Director's change of particulars / ali ebrahim / 09/04/2009 (1 page) |
24 April 2009 | Director's change of particulars / ali ebrahim / 09/04/2009 (1 page) |
24 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from, winters, 29 ludgate hill, london, EC4M 7JE (1 page) |
24 April 2009 | Director's change of particulars / sajjad ebrahim / 09/04/2009 (1 page) |
24 April 2009 | Director's change of particulars / sajjad ebrahim / 09/04/2009 (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from, winters, 29 ludgate hill, london, EC4M 7JE (1 page) |
24 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
24 April 2009 | Director and secretary's change of particulars / mehboob ladak / 09/04/2009 (2 pages) |
28 July 2008 | Director's change of particulars / ali ebrahim / 18/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / ali ebrahim / 18/07/2008 (1 page) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
7 November 2007 | Accounts for a medium company made up to 30 June 2007 (15 pages) |
7 November 2007 | Accounts for a medium company made up to 30 June 2007 (15 pages) |
25 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
1 February 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
1 February 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
5 February 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
5 February 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
20 January 2005 | Full accounts made up to 30 June 2004 (18 pages) |
20 January 2005 | Full accounts made up to 30 June 2004 (18 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Return made up to 10/04/04; full list of members
|
28 April 2004 | Return made up to 10/04/04; full list of members
|
25 February 2004 | Full accounts made up to 30 June 2003 (17 pages) |
25 February 2004 | Full accounts made up to 30 June 2003 (17 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Secretary resigned (1 page) |
2 May 2003 | Return made up to 10/04/03; full list of members
|
2 May 2003 | Return made up to 10/04/03; full list of members
|
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
14 January 2003 | Full accounts made up to 30 June 2002 (18 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (18 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: c/o lomax chant, 6 broad street place, london, EC2M 7ND (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: c/o lomax chant, 6 broad street place, london, EC2M 7ND (1 page) |
19 April 2002 | Return made up to 10/04/02; full list of members
|
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Return made up to 10/04/02; full list of members
|
24 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
24 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
30 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 May 1998 | Return made up to 18/04/98; full list of members
|
18 May 1998 | Return made up to 18/04/98; full list of members
|
21 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
13 May 1997 | Return made up to 18/04/97; no change of members
|
13 May 1997 | Return made up to 18/04/97; no change of members
|
24 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
21 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
21 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
13 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
13 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
12 February 1996 | Return made up to 18/04/95; full list of members (6 pages) |
12 February 1996 | Return made up to 18/04/95; full list of members (6 pages) |
29 January 1996 | Ad 30/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 1996 | New director appointed (1 page) |
29 January 1996 | New director appointed (1 page) |
29 January 1996 | New secretary appointed (1 page) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 14-20 chiswell street, london, EC1Y 4TY (1 page) |
29 January 1996 | Ad 30/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 14-20 chiswell street, london, EC1Y 4TY (1 page) |
29 January 1996 | New secretary appointed (1 page) |
29 January 1996 | Secretary resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Secretary resigned (2 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
14 July 1994 | Memorandum and Articles of Association (9 pages) |
14 July 1994 | Memorandum and Articles of Association (9 pages) |
18 April 1994 | Incorporation (23 pages) |
18 April 1994 | Incorporation (23 pages) |