Company NamePalram Polycarb Limited
Company StatusActive
Company Number03013725
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 2 months ago)
Previous NamesTessglen Enterprises Limited and Polycarb Limited

Business Activity

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

Directors

Secretary NameMrs Clair Louise Strydom
StatusCurrent
Appointed01 January 2016(20 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressUnit 2 White Rose Way
Doncaster
South Yorkshire
DN4 5JH
Director NameMr Shai Michael
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 April 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleManaging Director
Country of ResidenceIsrael
Correspondence AddressLevy Cohen & Co
37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Omry Jakobovitz
Date of BirthJune 1987 (Born 36 years ago)
NationalityIsraeli
StatusCurrent
Appointed12 November 2019(24 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence AddressUnit 2 White Rose Way
Doncaster
DN4 5JH
Director NameMrs Jennifer Anne Sarah Armitage
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 2 White Rose Way
Doncaster
DN4 5JH
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameEhud Peled
Date of BirthJune 1946 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 1995(1 month after company formation)
Appointment Duration7 years (resigned 27 February 2002)
RoleCompany Director
Correspondence AddressKibbutz Ramat
Yohanan
Israel 30035
Foreign
Director NameMordechai Horesh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 1995(1 month after company formation)
Appointment Duration2 years (resigned 19 March 1997)
RoleCompany Director
Correspondence AddressKibbutz Ramat
Yohanan
Israel 30035
Foreign
Secretary NameMr Marcus Francis Rebuck
NationalityBritish
StatusResigned
Appointed01 March 1995(1 month after company formation)
Appointment Duration4 years (resigned 01 March 1999)
RoleCompany Director
Correspondence Address10-11 New Street
London
EC2M 4TP
Director NameItzhak Edry
Date of BirthApril 1954 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed01 July 1995(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1999)
RoleSales Manager
Correspondence Address27 Helenslea Avenue
London
NW11 8NE
Director NameJonathan Melamed
Date of BirthNovember 1943 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed27 March 1996(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2000)
RoleGeneral Manager
Correspondence AddressKibbutz Ramat Yohanan 30035
Israel
Foreign
Director NameMr Arnon Eshed
Date of BirthJune 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed19 March 1997(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 February 2002)
RolePractical Engineer
Country of ResidenceIsrael
Correspondence AddressKibbutz Ramat
Yohanan
30035
Foreign
Director NameAvihu Gilad
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed19 March 1997(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 April 2004)
RoleAdvocate
Correspondence AddressKibbutz Ramat Yohanan
30035 Israel
Foreign
Secretary NameAvihu Gilad
NationalityIsraeli
StatusResigned
Appointed01 March 1999(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 12 October 2004)
RoleAdvocate
Correspondence AddressKibbutz Ramat Yohanan
30035
Israel
Foreign
Director NameShai Michael
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed01 June 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 2002)
RoleProduction Manager
Correspondence Address379b Goodison Boulevard
Doncaster
South Yorkshire
DN4 6TP
Director NameAmos Netzer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed01 July 2000(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 September 2007)
RoleMarketing Manager
Correspondence AddressKibbutz Ramat Yohanan
30035
Israel
Director NameYossi Egosi
Date of BirthJune 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed27 February 2002(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2005)
RoleProduction Manager
Correspondence Address379b Goodison Boulevard
Cantley
Doncaster
DN4 6RW
Director NameYoav Grinberg
Date of BirthMay 1963 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed16 August 2004(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2008)
RoleMarketing Manager
Correspondence Address4 Grassholme Close
Doncaster
South Yorkshire
DN4 5FD
Director NameTomer Yaari
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed16 August 2004(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2008)
RoleProduction Manager
Correspondence Address4 Grassholme Close
Doncaster
South Yorkshire
DN4 5FD
Secretary NameMr Micha Tene
NationalityIsraeli,British
StatusResigned
Appointed12 October 2004(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ashbourne Avenue
London
NW1 0DJ
Director NameMr Arnon Eshed
Date of BirthJune 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed02 September 2007(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2014)
RoleManager
Country of ResidenceIsrael
Correspondence AddressKibbutz Ramat
Yohanan
30035
Foreign
Director NameMr Amir Zohar
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 July 2008(13 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Dunniwood Avenue
Doncaster
South Yorkshire
DN4 7JT
Secretary NameMr Michael Trevor Burton
NationalityBritish
StatusResigned
Appointed27 November 2008(13 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Thurstan Road
Beverley
North Humberside
HU17 8LP
Director NameMr Ido Rodoy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed01 January 2014(18 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 December 2021)
RoleCEO
Country of ResidenceIsrael
Correspondence AddressLevy Cohen & Co
37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Igal Sunik
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed31 May 2014(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevy Cohen & Co
37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Kevin Ian Lightfoot
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(20 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 2 White Rose Way
Doncaster
South Yorkshire
DN4 5JH
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Websitepalram.com

Location

Registered AddressLevy Cohen & Co
37 Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

900k at £1Paltough Industries (1998) LTD
90.00%
Redeemable
100k at £1Paltough Industries (1998) LTD
10.00%
Ordinary

Financials

Year2014
Turnover£29,607,189
Gross Profit£6,297,619
Net Worth£5,789,675
Cash£86,742
Current Liabilities£10,422,611

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

26 July 2010Delivered on: 31 July 2010
Satisfied on: 27 November 2015
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Breyer calendar stack 306126. breyer calendar stack 2010. breyer calendar stack 29846 (for further details of the schedule charged please refer to the form MG01) see image for full details.
Fully Satisfied
19 November 2008Delivered on: 21 November 2008
Satisfied on: 27 November 2015
Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £187,500 and all other monies due or to become due from the company to the chargee.
Particulars: Breyer machine no:1120-303-48-5/order no:screen changing device 1999 /maag supplied by breyer maag extrex/type 70-4SP/order no.50036598 Melt pump 1999 /breyer machine no:9823950/no.208-33-1/order no.23950 Please see image for further charged items all accessories and component parts all improvements all books manuels data drawings see image for full details.
Fully Satisfied
12 March 2008Delivered on: 26 March 2008
Satisfied on: 27 November 2015
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £810,600.00 and all other monies due or to become due from the company to the chargee.
Particulars: Silo 3 serial project no. 9901051 silo 4 serial no. 9901051 BAGSTATIONX6 for further details of the goods charged please refer to form 395.
Fully Satisfied
15 March 2001Delivered on: 21 March 2001
Satisfied on: 27 November 2015
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge on assets
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of specific charge all uncalled capital and present and futur freehold and leasehold property all present and future book debts by way of floating security all the undertaking and goodwill and all property assets and rights.
Fully Satisfied
20 December 2007Delivered on: 22 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Material feed motan feed virgin material to the line s/no HL30 year 1995 material feed transitube screw feed material to the line code 20336 arc 38285 year 1995 material feed transitube screw feed material to the line plan no 10E869 code 47697 year 2004 for details of further equipment charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
9 April 2003Delivered on: 24 April 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details.
Outstanding
7 March 2001Delivered on: 19 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
6 October 2023Full accounts made up to 31 December 2022 (28 pages)
21 March 2023Appointment of Mr Avishai Zamir as a director on 8 March 2023 (2 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (29 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Ido Rodoy as a director on 31 December 2021 (1 page)
4 January 2022Appointment of Mrs Jennifer Anne Sarah Armitage as a director on 1 January 2022 (2 pages)
1 October 2021Full accounts made up to 31 December 2020 (29 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 December 2019 (35 pages)
27 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
2 January 2020Termination of appointment of Kevin Ian Lightfoot as a director on 31 December 2019 (1 page)
2 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 1,000,002
(3 pages)
13 November 2019Appointment of Mr Omry Jakobovitz as a director on 12 November 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (33 pages)
8 April 2019Appointment of Mr Shai Michael as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Igal Sunik as a director on 1 April 2019 (1 page)
28 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
7 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,000,001
(3 pages)
30 September 2018Full accounts made up to 31 December 2017 (29 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000,000
(6 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000,000
(6 pages)
6 January 2016Appointment of Mr Kevin Ian Lightfoot as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Kevin Ian Lightfoot as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Kevin Ian Lightfoot as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Michael Trevor Burton as a secretary on 4 January 2016 (1 page)
5 January 2016Appointment of Mrs Clair Louise Strydom as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Michael Trevor Burton as a secretary on 4 January 2016 (1 page)
5 January 2016Appointment of Mrs Clair Louise Strydom as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Michael Trevor Burton as a secretary on 4 January 2016 (1 page)
5 January 2016Appointment of Mrs Clair Louise Strydom as a secretary on 1 January 2016 (2 pages)
27 November 2015Satisfaction of charge 5 in full (4 pages)
27 November 2015Satisfaction of charge 2 in full (4 pages)
27 November 2015Satisfaction of charge 6 in full (4 pages)
27 November 2015Satisfaction of charge 2 in full (4 pages)
27 November 2015Satisfaction of charge 5 in full (4 pages)
27 November 2015Satisfaction of charge 6 in full (4 pages)
27 November 2015Satisfaction of charge 7 in full (4 pages)
27 November 2015Satisfaction of charge 7 in full (4 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000,000
(5 pages)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000,000
(5 pages)
10 June 2014Full accounts made up to 31 December 2013 (25 pages)
10 June 2014Full accounts made up to 31 December 2013 (25 pages)
3 June 2014Appointment of Mr Igal Sunik as a director (2 pages)
3 June 2014Appointment of Mr Igal Sunik as a director (2 pages)
2 June 2014Termination of appointment of Amir Zohar as a director (1 page)
2 June 2014Termination of appointment of Amir Zohar as a director (1 page)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000,000
(5 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000,000
(5 pages)
2 January 2014Appointment of Mr Ido Rodoy as a director (2 pages)
2 January 2014Termination of appointment of Arnon Eshed as a director (1 page)
2 January 2014Termination of appointment of Arnon Eshed as a director (1 page)
2 January 2014Appointment of Mr Ido Rodoy as a director (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (28 pages)
20 September 2013Full accounts made up to 31 December 2012 (28 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
23 August 2012Full accounts made up to 31 December 2011 (28 pages)
23 August 2012Full accounts made up to 31 December 2011 (28 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 31 December 2010 (28 pages)
21 September 2011Full accounts made up to 31 December 2010 (28 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 July 2010Full accounts made up to 31 December 2009 (44 pages)
19 July 2010Full accounts made up to 31 December 2009 (44 pages)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
22 October 2009Full accounts made up to 31 December 2008 (18 pages)
22 October 2009Full accounts made up to 31 December 2008 (18 pages)
28 January 2009Return made up to 24/01/09; full list of members (4 pages)
28 January 2009Return made up to 24/01/09; full list of members (4 pages)
2 December 2008Secretary appointed michael burton (1 page)
2 December 2008Appointment terminated secretary micha tene (1 page)
2 December 2008Secretary appointed michael burton (1 page)
2 December 2008Appointment terminated secretary micha tene (1 page)
21 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 November 2008Appointment terminated director tomer yaari (1 page)
18 November 2008Appointment terminated director tomer yaari (1 page)
12 November 2008Appointment terminated director yoav grinberg (1 page)
12 November 2008Appointment terminated director yoav grinberg (1 page)
15 July 2008Director appointed amir zohar (1 page)
15 July 2008Director appointed amir zohar (1 page)
7 May 2008Full accounts made up to 31 December 2007 (28 pages)
7 May 2008Full accounts made up to 31 December 2007 (28 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 February 2008Return made up to 24/01/08; full list of members (3 pages)
7 February 2008Return made up to 24/01/08; full list of members (3 pages)
22 December 2007Particulars of mortgage/charge (6 pages)
22 December 2007Particulars of mortgage/charge (6 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
13 April 2007Full accounts made up to 31 December 2006 (14 pages)
13 April 2007Full accounts made up to 31 December 2006 (14 pages)
18 February 2007Return made up to 24/01/07; full list of members (8 pages)
18 February 2007Return made up to 24/01/07; full list of members (8 pages)
25 April 2006Full accounts made up to 31 December 2005 (14 pages)
25 April 2006Full accounts made up to 31 December 2005 (14 pages)
22 February 2006Return made up to 24/01/06; full list of members (7 pages)
22 February 2006Return made up to 24/01/06; full list of members (7 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 May 2005Full accounts made up to 31 December 2004 (14 pages)
17 May 2005Full accounts made up to 31 December 2004 (14 pages)
21 January 2005Return made up to 24/01/05; full list of members (8 pages)
21 January 2005Return made up to 24/01/05; full list of members (8 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (1 page)
7 October 2004New director appointed (1 page)
7 October 2004New director appointed (1 page)
29 September 2004New director appointed (1 page)
29 September 2004New director appointed (1 page)
29 September 2004New director appointed (1 page)
29 September 2004New director appointed (1 page)
28 September 2004New director appointed (1 page)
28 September 2004New director appointed (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
6 April 2004Full accounts made up to 31 December 2003 (14 pages)
6 April 2004Full accounts made up to 31 December 2003 (14 pages)
19 January 2004Return made up to 24/01/04; full list of members (7 pages)
19 January 2004Return made up to 24/01/04; full list of members (7 pages)
20 August 2003Company name changed polycarb LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed polycarb LIMITED\certificate issued on 20/08/03 (2 pages)
23 June 2003Full accounts made up to 31 December 2002 (14 pages)
23 June 2003Full accounts made up to 31 December 2002 (14 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
28 January 2003Return made up to 24/01/03; full list of members (8 pages)
28 January 2003Return made up to 24/01/03; full list of members (8 pages)
17 May 2002Full accounts made up to 31 December 2001 (14 pages)
17 May 2002Full accounts made up to 31 December 2001 (14 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
22 January 2002Return made up to 24/01/02; full list of members (7 pages)
22 January 2002Return made up to 24/01/02; full list of members (7 pages)
30 April 2001Full accounts made up to 31 December 2000 (14 pages)
30 April 2001Full accounts made up to 31 December 2000 (14 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
19 March 2001Particulars of mortgage/charge (4 pages)
19 March 2001Particulars of mortgage/charge (4 pages)
21 January 2001Return made up to 24/01/01; full list of members (7 pages)
21 January 2001Return made up to 24/01/01; full list of members (7 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
15 May 2000Full accounts made up to 31 December 1999 (16 pages)
15 May 2000Full accounts made up to 31 December 1999 (16 pages)
25 January 2000Return made up to 24/01/00; full list of members (7 pages)
25 January 2000Return made up to 24/01/00; full list of members (7 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
8 April 1999Full accounts made up to 31 December 1998 (16 pages)
8 April 1999Full accounts made up to 31 December 1998 (16 pages)
28 January 1999Return made up to 24/01/99; full list of members (8 pages)
28 January 1999Return made up to 24/01/99; full list of members (8 pages)
17 April 1998Full accounts made up to 31 December 1997 (15 pages)
17 April 1998Full accounts made up to 31 December 1997 (15 pages)
21 January 1998Return made up to 24/01/98; no change of members (6 pages)
21 January 1998Return made up to 24/01/98; no change of members (6 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
10 April 1997Full accounts made up to 31 December 1996 (14 pages)
10 April 1997Full accounts made up to 31 December 1996 (14 pages)
5 February 1997Nc inc already adjusted 27/12/96 (1 page)
5 February 1997Nc inc already adjusted 27/12/96 (1 page)
5 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1997Ad 30/12/96--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
2 February 1997Return made up to 24/01/97; change of members (6 pages)
2 February 1997Ad 30/12/96--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
2 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1997Return made up to 24/01/97; change of members (6 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
11 April 1996Full accounts made up to 31 December 1995 (12 pages)
11 April 1996Full accounts made up to 31 December 1995 (12 pages)
26 January 1996Return made up to 24/01/96; full list of members (10 pages)
26 January 1996Return made up to 24/01/96; full list of members (10 pages)
24 August 1995Accounting reference date notified as 31/12 (1 page)
24 August 1995Accounting reference date notified as 31/12 (1 page)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 April 1995Registered office changed on 09/04/95 from: 2ND floor 123-125 city rd london EC1V 1JB (1 page)
9 April 1995Registered office changed on 09/04/95 from: 2ND floor 123-125 city rd london EC1V 1JB (1 page)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Company name changed tessglen enterprises LIMITED\certificate issued on 08/03/95 (2 pages)
7 March 1995Company name changed tessglen enterprises LIMITED\certificate issued on 08/03/95 (2 pages)
26 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 January 1995Incorporation (16 pages)
24 January 1995Incorporation (16 pages)