Company NamePar-Pak Europe Limited
Company StatusActive
Company Number02919936
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameStanley Blaise Bikulege
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleChairman, Chief Executive Officer And President
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Dennis Edward Norman
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2021(26 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Neil Parker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Secretary NameEntity Central Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 October 2018(24 years, 5 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameChristopher John William Stenning
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Peterborough Road
London
SW6 3BT
Secretary NameNicholas Justin Terence Macintyre
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address8a Avondale Road
Fleet
Hampshire
GU13 9BP
Director NameMr Sajjad Ebrahim
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 1994(2 months, 1 week after company formation)
Appointment Duration18 years, 11 months (resigned 06 June 2013)
RolePresident Par-Pak Limited
Country of ResidenceCanada
Correspondence Address27 Orchid Court
North York
Ontario
M2l 2x8
Director NameMohammed Jaffer Ebrahim
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 2001)
RolePresident Par-Pak Inc Usa
Correspondence Address31 Gessner
Houston
Texas Usa 77024
Director NameMr Mehboob Hassanli Ladak
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 1994(2 months, 1 week after company formation)
Appointment Duration20 years (resigned 30 June 2014)
RoleManaging Director Par-Pak Europe
Country of ResidenceEngland
Correspondence Address4 Danesbrook Close
North Furzton
Milton Keynes
MK4 1FA
Director NameNazir-Ahmed Choksi
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 1995)
RoleController
Correspondence Address49 Thorncliffe Park Drive-1008
Toronto Ontario
Canada M4h 1jg
Foreign
Director NameMr Ali Ebrahim
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(1 year, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 06 June 2013)
RoleExecutive
Country of ResidenceCanada
Correspondence Address376 Banbury Road
Toronto
Ontario
M2l 2b9
Secretary NameMr Mehboob Hassanli Ladak
NationalityCanadian
StatusResigned
Appointed20 December 1995(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Danesbrook Close
North Furzton
Milton Keynes
MK4 1FA
Secretary NameHitesh Patel
NationalityBritish
StatusResigned
Appointed22 March 2003(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 October 2003)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Rockingham Gate
Bushey
Hertfordshire
WD23 4DQ
Secretary NamePhilip Lindsay Sisson
NationalityBritish
StatusResigned
Appointed14 June 2004(10 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address5 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameMr Manu Bettegowda
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed06 June 2013(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2015)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressMetro Center One Station Place
Stamford
Ct 06902
United States
Director NameMichael Horan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2013(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37/39 Burners Lane
Kiln Farm
Milton Keynes
Buckinghamshire
MK11 3HA
Director NameMr Michael Glynne Evans
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2016)
RolePresident And Ceo Plastics Industry
Country of ResidenceUnited States
Correspondence Address50 East Rivercenter Blvd
Suite 650
Covington
Kentucky Ky 41011
United States
Director NameMr Michael John Christopher
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2013(19 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 August 2016)
RoleChief Financial Officer Waddington Group Inc
Country of ResidenceUnited States
Correspondence Address50 East River Boulevard, Suite 650
Covington
Kentucky 41011
United States
Director NameMr Kevin Albert Ingram
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(19 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Burners Lane
Kiln Farm
Milton Keynes
Buckinghamshire
MK11 3HA
Director NameMr Richard Todd Sansone
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2016(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2018)
RoleExecutive Vice President  - Operations
Country of ResidenceUnited States
Correspondence AddressWinchester House Deane Gate Avenue
Taunton
TA1 2UH
Director NameMr Bradford Ryan Turner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2016(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2018)
RoleAttorney, Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressWinchester House Deane Gate Avenue
Taunton
TA1 2UH
Director NameMr Andrew James Coverdale
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2018)
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence AddressWinchester House Deane Gate Avenue
Taunton
TA1 2UH
Director NameMr Benjamin James Sturgell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2018(23 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2381 Executive Center Drive
Boca Raton
Florida
33431
Director NameMr Andrew Neil McCallum
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Christopher Joseph Klein
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2018(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2020)
RoleGeneral Counsel, Novolex
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Paul Michael Palmisano
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2018(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2021)
RoleChief Financial Officer, Novolex
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Andrew James Coverdale
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(25 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMs Lori Beth Goldin
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2020(26 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMs Erica Ann Colver
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX

Contact

Websiteparpak.co.uk
Email address[email protected]
Telephone01908 260900
Telephone regionMilton Keynes

Location

Registered AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Polarpak Inc
100.00%
Ordinary

Financials

Year2014
Turnover£27,326,523
Gross Profit£7,594,901
Net Worth£12,322,339
Cash£3,745,233
Current Liabilities£4,157,690

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

7 June 2013Delivered 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 2003Delivered 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 2003Delivered 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 1995Delivered 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

Filing History

1 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages)
1 February 2024Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages)
1 February 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 April 2023Termination of appointment of Lori Beth Goldin as a director on 20 April 2023 (1 page)
12 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
11 April 2023Director's details changed for Stanley Blaise Bikulege on 10 April 2023 (2 pages)
27 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages)
27 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages)
27 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 January 2023Termination of appointment of Erica Ann Colver as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Mr Neil Parker as a director on 31 December 2022 (2 pages)
11 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
11 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
11 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages)
11 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages)
12 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
8 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
8 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
7 April 2021Appointment of Mr Dennis Edward Norman as a director on 1 March 2021 (2 pages)
7 April 2021Termination of appointment of Paul Michael Palmisano as a director on 1 March 2021 (1 page)
23 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
7 December 2020Appointment of Ms Erica Ann Colver as a director on 1 December 2020 (2 pages)
2 November 2020Appointment of Ms Lori Beth Goldin as a director on 31 October 2020 (2 pages)
2 November 2020Termination of appointment of Christopher Joseph Klein as a director on 31 October 2020 (1 page)
16 June 2020Termination of appointment of Andrew James Coverdale as a director on 15 June 2020 (1 page)
14 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
2 April 2020Director's details changed for Mr Coverdale Andrew James on 1 April 2020 (2 pages)
4 February 2020Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages)
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
5 December 2019Appointment of Mr Coverdale Andrew James as a director on 3 December 2019 (2 pages)
5 December 2019Termination of appointment of Andrew Neil Mccallum as a director on 15 November 2019 (1 page)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
15 April 2019Change of details for Novolex Uk Holdings, Ltd as a person with significant control on 11 April 2019 (2 pages)
12 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
23 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 November 2018Appointment of Mr Andrew Neil Mccallum as a director on 9 November 2018 (2 pages)
16 November 2018Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2018 (2 pages)
16 November 2018Appointment of Mr Christopher Joseph Klein as a director on 9 November 2018 (2 pages)
16 November 2018Appointment of Mr Paul Michael Palmisano as a director on 9 November 2018 (2 pages)
16 November 2018Registered 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 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
2 August 2018Notification of Novolex Uk Holdings, Ltd as a person with significant control on 5 July 2018 (2 pages)
2 August 2018Withdrawal of a person with significant control statement on 2 August 2018 (2 pages)
26 July 2018Termination of appointment of Kevin Albert Ingram as a director on 29 June 2018 (1 page)
26 July 2018Termination of appointment of Benjamin James Sturgell as a director on 29 June 2018 (1 page)
26 July 2018Termination of appointment of Bradford Ryan Turner as a director on 29 June 2018 (1 page)
26 July 2018Termination of appointment of Andrew James Coverdale as a director on 29 June 2018 (1 page)
26 July 2018Appointment of Stanley Blaise Bikulege as a director on 29 June 2018 (2 pages)
28 June 2018Statement of capital following an allotment of shares on 27 June 2018
  • GBP 102
(3 pages)
26 June 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 101
(3 pages)
23 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
14 March 2018Appointment of Mr. Benjamin James Sturgell as a director on 12 March 2018 (2 pages)
13 March 2018Termination of appointment of Richard Todd Sansone as a director on 12 March 2018 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (47 pages)
29 September 2017Full accounts made up to 31 December 2016 (47 pages)
12 May 2017Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
20 April 2017Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 April 2017Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (51 pages)
13 October 2016Full accounts made up to 31 December 2015 (51 pages)
23 September 2016Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages)
23 September 2016Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages)
23 September 2016Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages)
23 September 2016Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages)
22 September 2016Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page)
22 September 2016Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page)
22 September 2016Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages)
22 September 2016Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page)
22 September 2016Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page)
22 September 2016Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(6 pages)
11 February 2016Auditor's resignation (1 page)
11 February 2016Auditor's resignation (1 page)
27 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 January 2016Auditor's resignation (1 page)
18 January 2016Auditor's resignation (1 page)
9 January 2016Full accounts made up to 28 March 2015 (28 pages)
9 January 2016Full accounts made up to 28 March 2015 (28 pages)
10 September 2015Termination of appointment of Michael Horan as a director on 31 July 2015 (2 pages)
10 September 2015Termination of appointment of Michael Horan as a director on 31 July 2015 (2 pages)
10 September 2015Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages)
10 September 2015Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages)
18 August 2015Satisfaction of charge 029199360004 in full (5 pages)
18 August 2015Satisfaction of charge 029199360004 in full (5 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(8 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(8 pages)
19 December 2014Full accounts made up to 29 March 2014 (18 pages)
19 December 2014Full accounts made up to 29 March 2014 (18 pages)
4 July 2014Termination of appointment of Mehboob Ladak as a secretary (1 page)
4 July 2014Termination of appointment of Mehboob Ladak as a director (1 page)
4 July 2014Termination of appointment of Mehboob Ladak as a director (1 page)
4 July 2014Termination of appointment of Mehboob Ladak as a secretary (1 page)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(8 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(8 pages)
1 May 2014Appointment of Mr Kevin Albert Ingram as a director (3 pages)
1 May 2014Appointment of Mr Kevin Albert Ingram as a director (3 pages)
4 April 2014Previous accounting period shortened from 6 June 2014 to 31 March 2014 (1 page)
4 April 2014Previous accounting period shortened from 6 June 2014 to 31 March 2014 (1 page)
4 April 2014Previous accounting period shortened from 6 June 2014 to 31 March 2014 (1 page)
25 March 2014Full accounts made up to 6 June 2013 (19 pages)
25 March 2014Full accounts made up to 6 June 2013 (19 pages)
25 March 2014Full accounts made up to 6 June 2013 (19 pages)
10 December 2013Previous accounting period shortened from 30 June 2013 to 6 June 2013 (1 page)
10 December 2013Previous accounting period shortened from 30 June 2013 to 6 June 2013 (1 page)
10 December 2013Previous accounting period shortened from 30 June 2013 to 6 June 2013 (1 page)
11 September 2013Satisfaction of charge 3 in full (4 pages)
11 September 2013Satisfaction of charge 3 in full (4 pages)
29 July 2013Appointment of Michael John Christopher as a director (3 pages)
29 July 2013Appointment of Michael Horan as a director (3 pages)
29 July 2013Appointment of Michael Horan as a director (3 pages)
29 July 2013Appointment of Michael John Christopher as a director (3 pages)
19 June 2013Registration of charge 029199360004 (57 pages)
19 June 2013Registration of charge 029199360004 (57 pages)
18 June 2013Appointment of Michael Evans as a director (3 pages)
18 June 2013Termination of appointment of Sajjad Ebrahim as a director (2 pages)
18 June 2013Appointment of Manu Bettegowda as a director (3 pages)
18 June 2013Appointment of Manu Bettegowda as a director (3 pages)
18 June 2013Termination of appointment of Ali Ebrahim as a director (2 pages)
18 June 2013Appointment of Michael Evans as a director (3 pages)
18 June 2013Termination of appointment of Sajjad Ebrahim as a director (2 pages)
18 June 2013Termination of appointment of Ali Ebrahim as a director (2 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
11 April 2013Part of the property or undertaking has been released from charge 3 (2 pages)
11 April 2013Part of the property or undertaking has been released from charge 3 (2 pages)
24 December 2012Full accounts made up to 30 June 2012 (15 pages)
24 December 2012Full accounts made up to 30 June 2012 (15 pages)
9 November 2012Auditor's resignation (2 pages)
9 November 2012Auditor's resignation (2 pages)
25 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
24 May 2012Registered office address changed from , 37/39 Burners Land, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HA on 24 May 2012 (1 page)
24 May 2012Registered office address changed from , 37/39 Burners Land, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HA on 24 May 2012 (1 page)
21 March 2012Full accounts made up to 30 June 2011 (15 pages)
21 March 2012Full accounts made up to 30 June 2011 (15 pages)
28 June 2011Registered office address changed from , Target Winters 3Rd Floor, 29 Ludgate Hill, London, EC4M 7JE on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from , Target Winters 3Rd Floor, 29 Ludgate Hill, London, EC4M 7JE on 28 June 2011 (2 pages)
14 June 2011Full accounts made up to 30 June 2010 (20 pages)
14 June 2011Full accounts made up to 30 June 2010 (20 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Sajjad Ebrahim on 10 April 2010 (2 pages)
21 May 2010Director's details changed for Mehboob Hassanli Ladak on 10 April 2010 (2 pages)
21 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Ali Ebrahim on 10 April 2010 (2 pages)
21 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mehboob Hassanli Ladak on 10 April 2010 (2 pages)
21 May 2010Director's details changed for Ali Ebrahim on 10 April 2010 (2 pages)
21 May 2010Director's details changed for Sajjad Ebrahim on 10 April 2010 (2 pages)
30 March 2010Full accounts made up to 30 June 2009 (19 pages)
30 March 2010Full accounts made up to 30 June 2009 (19 pages)
7 May 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
7 May 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
24 April 2009Director and secretary's change of particulars / mehboob ladak / 09/04/2009 (2 pages)
24 April 2009Director's change of particulars / ali ebrahim / 09/04/2009 (1 page)
24 April 2009Director's change of particulars / ali ebrahim / 09/04/2009 (1 page)
24 April 2009Return made up to 10/04/09; full list of members (4 pages)
24 April 2009Registered office changed on 24/04/2009 from, winters, 29 ludgate hill, london, EC4M 7JE (1 page)
24 April 2009Director's change of particulars / sajjad ebrahim / 09/04/2009 (1 page)
24 April 2009Director's change of particulars / sajjad ebrahim / 09/04/2009 (1 page)
24 April 2009Registered office changed on 24/04/2009 from, winters, 29 ludgate hill, london, EC4M 7JE (1 page)
24 April 2009Return made up to 10/04/09; full list of members (4 pages)
24 April 2009Director and secretary's change of particulars / mehboob ladak / 09/04/2009 (2 pages)
28 July 2008Director's change of particulars / ali ebrahim / 18/07/2008 (1 page)
28 July 2008Director's change of particulars / ali ebrahim / 18/07/2008 (1 page)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
7 November 2007Accounts for a medium company made up to 30 June 2007 (15 pages)
7 November 2007Accounts for a medium company made up to 30 June 2007 (15 pages)
25 April 2007Return made up to 10/04/07; full list of members (3 pages)
25 April 2007Return made up to 10/04/07; full list of members (3 pages)
1 February 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
1 February 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
18 April 2006Return made up to 10/04/06; full list of members (3 pages)
18 April 2006Return made up to 10/04/06; full list of members (3 pages)
5 February 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
5 February 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Return made up to 10/04/05; full list of members (3 pages)
27 April 2005Return made up to 10/04/05; full list of members (3 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
20 January 2005Full accounts made up to 30 June 2004 (18 pages)
20 January 2005Full accounts made up to 30 June 2004 (18 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Full accounts made up to 30 June 2003 (17 pages)
25 February 2004Full accounts made up to 30 June 2003 (17 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Secretary resigned (1 page)
2 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
14 January 2003Full accounts made up to 30 June 2002 (18 pages)
14 January 2003Full accounts made up to 30 June 2002 (18 pages)
16 August 2002Registered office changed on 16/08/02 from: c/o lomax chant, 6 broad street place, london, EC2M 7ND (1 page)
16 August 2002Registered office changed on 16/08/02 from: c/o lomax chant, 6 broad street place, london, EC2M 7ND (1 page)
19 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2002Full accounts made up to 30 June 2001 (11 pages)
24 January 2002Full accounts made up to 30 June 2001 (11 pages)
3 May 2001Return made up to 18/04/01; full list of members (7 pages)
3 May 2001Return made up to 18/04/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
9 May 2000Return made up to 18/04/00; full list of members (7 pages)
9 May 2000Return made up to 18/04/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
30 April 1999Return made up to 18/04/99; no change of members (4 pages)
30 April 1999Return made up to 18/04/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 May 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 May 1997Return made up to 18/04/97; no change of members
  • 363(287) ‐ Registered office changed on 13/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1997Return made up to 18/04/97; no change of members
  • 363(287) ‐ Registered office changed on 13/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1996Return made up to 18/04/96; no change of members (4 pages)
24 April 1996Return made up to 18/04/96; no change of members (4 pages)
21 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
21 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
13 February 1996Compulsory strike-off action has been discontinued (1 page)
13 February 1996Compulsory strike-off action has been discontinued (1 page)
12 February 1996Return made up to 18/04/95; full list of members (6 pages)
12 February 1996Return made up to 18/04/95; full list of members (6 pages)
29 January 1996Ad 30/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1996New director appointed (1 page)
29 January 1996New director appointed (1 page)
29 January 1996New secretary appointed (1 page)
29 January 1996Director resigned (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 14-20 chiswell street, london, EC1Y 4TY (1 page)
29 January 1996Ad 30/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 14-20 chiswell street, london, EC1Y 4TY (1 page)
29 January 1996New secretary appointed (1 page)
29 January 1996Secretary resigned (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Secretary resigned (2 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
14 July 1994Memorandum and Articles of Association (9 pages)
14 July 1994Memorandum and Articles of Association (9 pages)
18 April 1994Incorporation (23 pages)
18 April 1994Incorporation (23 pages)