Company NameGeorge Howard Packaging Limited
DirectorsDaniel James Buonvino and Janice Anita Buonvino
Company StatusActive
Company Number03106955
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel James Buonvino
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Selah Drive
Swanley
Kent
BR8 7WD
Director NameJanice Anita Buonvino
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Selah Drive
Swanley
Kent
BR8 7WD
Secretary NameJanice Anita Buonvino
NationalityBritish
StatusCurrent
Appointed21 September 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Selah Drive
Swanley
Kent
BR8 7WD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01322 616441
Telephone regionDartford

Location

Registered Address133 Station Road
Sidcup
Kent
DA15 7AA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.5k at £1Daniel James Buonvino
60.00%
Ordinary
1000 at £1Janice Anita Buonvino
40.00%
Ordinary

Financials

Year2014
Net Worth£71,950
Cash£9,085
Current Liabilities£24,242

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

14 December 1995Delivered on: 19 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And a charge by way of legal mortgage over the property known as sumner works verney road london borough of southwark t/n LN130486 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
6 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 March 2017All of the property or undertaking has been released and no longer forms part of charge 1 (6 pages)
29 March 2017All of the property or undertaking has been released and no longer forms part of charge 1 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,500
(5 pages)
16 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,500
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,500
(5 pages)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,500
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,500
(5 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,500
(5 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 October 2010Director's details changed for Janice Anita Buonvino on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Daniel James Buonvino on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Daniel James Buonvino on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Janice Anita Buonvino on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Janice Anita Buonvino on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Daniel James Buonvino on 1 October 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 September 2009Registered office changed on 29/09/2009 from units 5 & 6 power works ind est slade green road erith kent DA8 2HU (1 page)
29 September 2009Return made up to 21/09/09; full list of members (4 pages)
29 September 2009Return made up to 21/09/09; full list of members (4 pages)
29 September 2009Registered office changed on 29/09/2009 from units 5 & 6 power works ind est slade green road erith kent DA8 2HU (1 page)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 September 2008Return made up to 21/09/08; full list of members (4 pages)
24 September 2008Return made up to 21/09/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 October 2007Return made up to 21/09/07; full list of members (2 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 21/09/07; full list of members (2 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
25 October 2006Return made up to 21/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2006Return made up to 21/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
14 October 2005Return made up to 21/09/05; full list of members (4 pages)
14 October 2005Return made up to 21/09/05; full list of members (4 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 October 2004Return made up to 21/09/04; full list of members (7 pages)
18 October 2004Return made up to 21/09/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 October 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
(7 pages)
6 October 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
(7 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 September 2002Return made up to 21/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2002Return made up to 21/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 September 2001Return made up to 21/09/01; full list of members (6 pages)
13 September 2001Return made up to 21/09/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 October 2000Return made up to 21/09/00; full list of members (6 pages)
3 October 2000Return made up to 21/09/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 September 1999Return made up to 21/09/99; full list of members (6 pages)
23 September 1999Return made up to 21/09/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 November 1998Return made up to 21/09/98; no change of members (4 pages)
9 November 1998Director's particulars changed (1 page)
9 November 1998Return made up to 21/09/98; no change of members (4 pages)
9 November 1998Director's particulars changed (1 page)
22 October 1998Location of register of members (1 page)
22 October 1998Location of register of members (1 page)
22 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 September 1997Return made up to 21/09/97; no change of members (4 pages)
25 September 1997Return made up to 21/09/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 September 1996Return made up to 21/09/96; full list of members (5 pages)
26 September 1996Return made up to 21/09/96; full list of members (5 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New secretary appointed;new director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New secretary appointed;new director appointed (2 pages)
28 September 1995Ad 21/09/95--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
28 September 1995Ad 21/09/95--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
26 September 1995Secretary resigned;director resigned (2 pages)
26 September 1995Secretary resigned;director resigned (2 pages)
21 September 1995Incorporation (38 pages)
21 September 1995Incorporation (38 pages)