Company NameAvery Dennison Office Products Manufacturing U.K. Limited
DirectorsRaymond Van Den Berg and Ramon Jaime Tolk
Company StatusActive
Company Number03132894
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameRaymond Van Den Berg
Date of BirthApril 1978 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed24 January 2020(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameRamon Jaime Tolk
Date of BirthMay 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed07 November 2023(27 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameMr Malcolm Stuart Sladdin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 month after company formation)
Appointment Duration8 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Box Tree Close
Crow Tree Lane
Bradford
West Yorkshire
BD8 0AW
Director NameMrs Anne Sladdin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 month after company formation)
Appointment Duration8 months (resigned 30 August 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Box Tree Close
Crow Tree Lane
Bradford
West Yorkshire
BD8 0AW
Secretary NameMr Malcolm Stuart Sladdin
NationalityBritish
StatusResigned
Appointed01 January 1996(1 month after company formation)
Appointment Duration8 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Box Tree Close
Crow Tree Lane
Bradford
West Yorkshire
BD8 0AW
Director NameGeoffrey Thomas Martin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(9 months after company formation)
Appointment Duration11 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressDingle Berris
Wooburn Green
Buckinghamshire
Hp10
Director NameWayne Henry Smith
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1996(9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2001)
RoleVp And Treasurer Avery Denniso
Correspondence Address55 Mill Canyon Road
San Marino
California Ca 91108
Foreign
Director NameAlida Gerarda Maria Van Leeuwen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed30 August 1996(9 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 February 2012)
RoleLegal Counsel
Country of ResidenceNetherlands
Correspondence AddressBakhuis Roozenboomstraat 24
Leiden
2313 Rd
Secretary NameAlida Gerarda Maria Van Leeuwen
NationalityDutch
StatusResigned
Appointed30 August 1996(9 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBakhuis Roozenboomstraat 24
Leiden
2313 Rd
Director NameRobert Gordon Van Schoonenberg
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(1 year, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 October 2008)
RoleVice President General Counsel
Correspondence Address2234 Channel Road
Newport Beach
California
Ca 92661
Director NameRichard Parks Randall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2001(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2010)
RoleCompany Lawyer
Country of ResidenceUnited States
Correspondence Address2104 Adair Street
San Marino
California
United States
Director NameSusan Calabrese Miller
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2008(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2012)
RoleVp General Counsel
Country of ResidenceUnited States
Correspondence Address850 Winthrop Road
San Marino
California
Ca91108
Director NameKaryn Elizabeth Rodriguez
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2012)
RoleVp & Treasurer
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameIgnacio Walker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityArgentinian
StatusResigned
Appointed20 February 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2013)
RoleVice President & Assistant General Counsel Emea &
Country of ResidenceNetherlands
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMichael Collins
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2012(16 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 November 2023)
RoleDirector European Finance Shared Services
Country of ResidenceIreland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameHuibert Nicolaas Van Gijn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed20 February 2012(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 February 2016)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameIgnacio Walker
StatusResigned
Appointed20 February 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Paul Justin Newman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(16 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Anthonius Johannes Philippus Haitsma
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2013(17 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 2013)
RoleGroup Counsel
Country of ResidenceNetherlands
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMr Anthonius Johannes Philippus Haitsma
StatusResigned
Appointed01 July 2013(17 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 2013)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMs Maria Virginia Selvino
Date of BirthJuly 1978 (Born 45 years ago)
NationalityArgentinian
StatusResigned
Appointed18 October 2013(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2017)
RoleSenior Counsel
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameMs Maria Virginia Selvino
StatusResigned
Appointed18 October 2013(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2017)
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Karl Heinz Lauret
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed29 February 2016(20 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2020)
RoleVp Finance Mg Europe
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameChristopher Russell Johnson
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2017(21 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websiteavery.co.uk

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25.1m at £1Avery Dennison Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,721,000
Current Liabilities£3,357,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 2 weeks ago)
Next Return Due14 August 2024 (3 months, 4 weeks from now)

Charges

23 January 1996Delivered on: 30 January 1996
Satisfied on: 22 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

24 November 2020Full accounts made up to 31 December 2019 (21 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 July 2020Termination of appointment of Christopher Russell Johnson as a director on 13 July 2020 (1 page)
29 January 2020Appointment of Raymond Van Den Berg as a director on 24 January 2020 (2 pages)
29 January 2020Termination of appointment of Karl Heinz Lauret as a director on 24 January 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 December 2017 (19 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 July 2017Termination of appointment of Maria Virginia Selvino as a director on 17 July 2017 (1 page)
18 July 2017Appointment of Christopher Russell Johnson as a director on 17 July 2017 (2 pages)
18 July 2017Termination of appointment of Maria Virginia Selvino as a secretary on 17 July 2017 (1 page)
18 July 2017Appointment of Christopher Russell Johnson as a director on 17 July 2017 (2 pages)
18 July 2017Termination of appointment of Maria Virginia Selvino as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Maria Virginia Selvino as a secretary on 17 July 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 June 2016Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 7 Albemarle Street London W1S 4HQ on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 7 Albemarle Street London W1S 4HQ on 15 June 2016 (1 page)
13 April 2016Appointment of Mr Karl Heinz Lauret as a director on 29 February 2016 (2 pages)
13 April 2016Appointment of Mr Karl Heinz Lauret as a director on 29 February 2016 (2 pages)
12 April 2016Termination of appointment of Huibert Nicolaas Van Gijn as a director on 29 February 2016 (1 page)
12 April 2016Termination of appointment of Huibert Nicolaas Van Gijn as a director on 29 February 2016 (1 page)
25 September 2015Full accounts made up to 31 December 2014 (19 pages)
25 September 2015Full accounts made up to 31 December 2014 (19 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 25,050,000
(5 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 25,050,000
(5 pages)
11 January 2015Full accounts made up to 31 December 2013 (21 pages)
11 January 2015Full accounts made up to 31 December 2013 (21 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,050,000
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,050,000
(5 pages)
6 January 2014Auditor's resignation (1 page)
6 January 2014Auditor's resignation (1 page)
5 December 2013Appointment of Ms Maria Virginia Selvino as a secretary (1 page)
5 December 2013Termination of appointment of Anthonius Haitsma as a director (1 page)
5 December 2013Termination of appointment of Anthonius Haitsma as a secretary (1 page)
5 December 2013Appointment of Ms Maria Virginia Selvino as a director (2 pages)
5 December 2013Termination of appointment of Anthonius Haitsma as a director (1 page)
5 December 2013Termination of appointment of Anthonius Haitsma as a secretary (1 page)
5 December 2013Appointment of Ms Maria Virginia Selvino as a secretary (1 page)
5 December 2013Appointment of Ms Maria Virginia Selvino as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 25,050,000
(5 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 25,050,000
(5 pages)
11 July 2013Termination of appointment of Ignacio Walker as a director (1 page)
11 July 2013Termination of appointment of Ignacio Walker as a secretary (1 page)
11 July 2013Appointment of Mr Anthonius Johannes Philippus Haitsma as a secretary (1 page)
11 July 2013Appointment of Mr Anthonius Johannes Philippus Haitsma as a secretary (1 page)
11 July 2013Appointment of Mr Anthonius Johannes Philippus Haitsma as a director (2 pages)
11 July 2013Termination of appointment of Ignacio Walker as a director (1 page)
11 July 2013Appointment of Mr Anthonius Johannes Philippus Haitsma as a director (2 pages)
11 July 2013Termination of appointment of Ignacio Walker as a secretary (1 page)
20 November 2012Appointment of Mr. Paul Justin Newman as a director (2 pages)
20 November 2012Appointment of Mr. Paul Justin Newman as a director (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (23 pages)
5 October 2012Full accounts made up to 31 December 2011 (23 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2 May 2012 (1 page)
23 February 2012Appointment of Michael Collins as a director (2 pages)
23 February 2012Appointment of Michael Collins as a director (2 pages)
23 February 2012Termination of appointment of Alida Van Leeuwen as a secretary (1 page)
23 February 2012Termination of appointment of Alida Van Leeuwen as a director (1 page)
23 February 2012Termination of appointment of Alida Van Leeuwen as a director (1 page)
23 February 2012Termination of appointment of Alida Van Leeuwen as a secretary (1 page)
22 February 2012Termination of appointment of Karyn Rodriguez as a director (1 page)
22 February 2012Appointment of Ignacio Walker as a director (2 pages)
22 February 2012Termination of appointment of Susan Miller as a director (1 page)
22 February 2012Appointment of Huibert Nicolaas Van Gijn as a director (2 pages)
22 February 2012Appointment of Ignacio Walker as a director (2 pages)
22 February 2012Termination of appointment of Karyn Rodriguez as a director (1 page)
22 February 2012Appointment of Ignacio Walker as a secretary (1 page)
22 February 2012Appointment of Huibert Nicolaas Van Gijn as a director (2 pages)
22 February 2012Appointment of Ignacio Walker as a secretary (1 page)
22 February 2012Termination of appointment of Susan Miller as a director (1 page)
6 February 2012Auditor's resignation (2 pages)
6 February 2012Auditor's resignation (2 pages)
5 January 2012Auditors res (1 page)
5 January 2012Auditors res (1 page)
14 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011 (1 page)
14 November 2011Director's details changed for Karyn Elizabeth Rodriguez on 30 September 2011 (2 pages)
14 November 2011Director's details changed for Karyn Elizabeth Rodriguez on 30 September 2011 (2 pages)
7 November 2011Full accounts made up to 31 December 2010 (23 pages)
7 November 2011Full accounts made up to 31 December 2010 (23 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
26 November 2010Full accounts made up to 31 December 2009 (22 pages)
26 November 2010Full accounts made up to 31 December 2009 (22 pages)
8 September 2010Appointment of Karyn Elizabeth Rodriguez as a director (2 pages)
8 September 2010Appointment of Karyn Elizabeth Rodriguez as a director (2 pages)
7 September 2010Termination of appointment of Richard Randall as a director (1 page)
7 September 2010Termination of appointment of Richard Randall as a director (1 page)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
18 December 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 December 2009 (1 page)
16 September 2009Full accounts made up to 31 December 2008 (24 pages)
16 September 2009Full accounts made up to 31 December 2008 (24 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
1 February 2009Full accounts made up to 31 December 2007 (23 pages)
1 February 2009Full accounts made up to 31 December 2007 (23 pages)
10 November 2008Appointment terminated director robert van schoonenberg (1 page)
10 November 2008Appointment terminated director robert van schoonenberg (1 page)
10 November 2008Director appointed susan calabrese miller (1 page)
10 November 2008Director appointed susan calabrese miller (1 page)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 July 2008Full accounts made up to 31 December 2006 (21 pages)
4 July 2008Full accounts made up to 31 December 2006 (21 pages)
7 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2008Nc inc already adjusted 29/02/08 (1 page)
7 May 2008Memorandum and Articles of Association (12 pages)
7 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2008Ad 04/03/08\gbp si 25000000@1=25000000\gbp ic 50000/25050000\ (2 pages)
7 May 2008Memorandum and Articles of Association (12 pages)
7 May 2008Ad 04/03/08\gbp si 25000000@1=25000000\gbp ic 50000/25050000\ (2 pages)
7 May 2008Nc inc already adjusted 29/02/08 (1 page)
20 August 2007Return made up to 31/07/07; full list of members (2 pages)
20 August 2007Return made up to 31/07/07; full list of members (2 pages)
20 June 2007Accounts made up to 31 December 2005 (21 pages)
20 June 2007Accounts made up to 31 December 2005 (21 pages)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
6 February 2006Accounts made up to 1 January 2005 (17 pages)
6 February 2006Accounts made up to 1 January 2005 (17 pages)
6 February 2006Accounts made up to 1 January 2005 (17 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 August 2005Return made up to 31/07/05; full list of members (2 pages)
9 August 2005Return made up to 31/07/05; full list of members (2 pages)
22 February 2005Accounts made up to 27 December 2003 (16 pages)
22 February 2005Accounts made up to 27 December 2003 (16 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 August 2004Return made up to 31/07/04; full list of members (6 pages)
9 August 2004Return made up to 31/07/04; full list of members (6 pages)
5 November 2003Accounts for a dormant company made up to 28 December 2002 (10 pages)
5 November 2003Accounts for a dormant company made up to 28 December 2002 (10 pages)
9 September 2003Registered office changed on 09/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 September 2003Registered office changed on 09/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Return made up to 31/07/03; full list of members (6 pages)
27 August 2003Return made up to 01/12/02; full list of members; amend (6 pages)
27 August 2003Return made up to 31/07/03; full list of members (6 pages)
27 August 2003Return made up to 01/12/02; full list of members; amend (6 pages)
17 June 2003Memorandum and Articles of Association (15 pages)
17 June 2003Memorandum and Articles of Association (15 pages)
8 May 2003Company name changed lac retail systems LIMITED\certificate issued on 08/05/03 (2 pages)
8 May 2003Company name changed lac retail systems LIMITED\certificate issued on 08/05/03 (2 pages)
17 March 2003Accounts for a dormant company made up to 29 December 2001 (7 pages)
17 March 2003Accounts for a dormant company made up to 29 December 2001 (7 pages)
3 January 2003Return made up to 01/12/02; full list of members (6 pages)
3 January 2003Return made up to 01/12/02; full list of members (6 pages)
7 January 2002Return made up to 01/12/01; full list of members (6 pages)
7 January 2002Return made up to 01/12/01; full list of members (6 pages)
2 November 2001Accounts made up to 30 December 2000 (8 pages)
2 November 2001Accounts made up to 30 December 2000 (8 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
14 December 2000Return made up to 01/12/00; full list of members (6 pages)
14 December 2000Return made up to 01/12/00; full list of members (6 pages)
18 September 2000Accounts made up to 1 January 2000 (9 pages)
18 September 2000Accounts made up to 1 January 2000 (9 pages)
18 September 2000Accounts made up to 1 January 2000 (9 pages)
24 February 2000Return made up to 01/12/99; full list of members (6 pages)
24 February 2000Return made up to 01/12/99; full list of members (6 pages)
2 November 1999Accounts made up to 2 January 1999 (8 pages)
2 November 1999Accounts made up to 2 January 1999 (8 pages)
2 November 1999Accounts made up to 2 January 1999 (8 pages)
23 December 1998Return made up to 01/12/98; full list of members (7 pages)
23 December 1998Return made up to 01/12/98; full list of members (7 pages)
23 July 1998Accounts made up to 27 December 1997 (11 pages)
23 July 1998Accounts made up to 27 December 1997 (11 pages)
8 April 1998New director appointed (3 pages)
8 April 1998New director appointed (3 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
5 March 1998Accounts made up to 25 December 1996 (12 pages)
5 March 1998Accounts made up to 25 December 1996 (12 pages)
14 January 1998Return made up to 01/12/97; full list of members (7 pages)
14 January 1998Return made up to 01/12/97; full list of members (7 pages)
2 September 1997Compulsory strike-off action has been discontinued (1 page)
2 September 1997Compulsory strike-off action has been discontinued (1 page)
27 August 1997Return made up to 01/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Return made up to 01/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
22 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
20 September 1996Secretary resigned;director resigned (2 pages)
20 September 1996Registered office changed on 20/09/96 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
20 September 1996Director resigned (1 page)
20 September 1996New secretary appointed;new director appointed (1 page)
20 September 1996New secretary appointed;new director appointed (1 page)
20 September 1996Secretary resigned;director resigned (2 pages)
20 September 1996Registered office changed on 20/09/96 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
20 September 1996Director resigned (1 page)
12 September 1996Auditor's resignation (1 page)
12 September 1996Auditor's resignation (1 page)
14 June 1996Registered office changed on 14/06/96 from: 56 little horton lane bradford west yorkshire BD5 0BT (1 page)
14 June 1996Registered office changed on 14/06/96 from: 56 little horton lane bradford west yorkshire BD5 0BT (1 page)
22 February 1996Accounting reference date notified as 31/12 (1 page)
22 February 1996Accounting reference date notified as 31/12 (1 page)
30 January 1996Particulars of mortgage/charge (4 pages)
30 January 1996Particulars of mortgage/charge (4 pages)
25 January 1996Ad 15/01/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
25 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 January 1996£ nc 1000/50000 01/01/96 (1 page)
25 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 January 1996Ad 15/01/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
25 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 January 1996£ nc 1000/50000 01/01/96 (1 page)
25 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
24 January 1996New director appointed (1 page)
24 January 1996Memorandum and Articles of Association (16 pages)
24 January 1996Director resigned (2 pages)
24 January 1996New secretary appointed;new director appointed (1 page)
24 January 1996Memorandum and Articles of Association (16 pages)
24 January 1996Secretary resigned;director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996New director appointed (1 page)
24 January 1996Secretary resigned;director resigned (2 pages)
24 January 1996New secretary appointed;new director appointed (1 page)
17 January 1996Registered office changed on 17/01/96 from: 29 park place leeds LS1 2SP (1 page)
17 January 1996Registered office changed on 17/01/96 from: 29 park place leeds LS1 2SP (1 page)
12 January 1996Company name changed readco 122 LIMITED\certificate issued on 15/01/96 (2 pages)
12 January 1996Company name changed readco 122 LIMITED\certificate issued on 15/01/96 (2 pages)
1 December 1995Incorporation (42 pages)
1 December 1995Incorporation (42 pages)