Company NameRoberts Capsule Stopper Company Limited
DirectorChristopher Alan Saunders
Company StatusActive
Company Number04610447
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Previous NameRoberts Metal Packaging Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Alan Saunders
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 year, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Birchmere Business Park
Nathan Way
Thamesmead
London
SE28 0AF
Secretary NameVelina Kadiyska
StatusCurrent
Appointed16 September 2011(8 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressUnit 1 Birchmere Business Park
Nathan Way
Thamesmead
London
SE28 0AF
Director NameMr Robert Morgan Silk
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWest Stroud Grayswood Road
Grayswood
Haslemere
Surrey
GU27 2DJ
Secretary NameRobert Mark Cairns
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 McDonough Close
Hook Road
Chessington
Surrey
KT9 1ER
Secretary NameStephen Edward Lawrence
NationalityBritish
StatusResigned
Appointed28 February 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2007)
RoleCompany Director
Correspondence Address45 Denton Road
Welling
Kent
DA16 1AY
Secretary NameFrederick George Savill
NationalityBritish
StatusResigned
Appointed23 May 2007(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 September 2011)
RoleCompany Director
Correspondence AddressUnit 1 Birchmere Business Park
Nathan Way
Thamesmead
London
SE28 0AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteroberts-metpack.co.uk
Telephone020 83209500
Telephone regionLondon

Location

Registered AddressUnit 1 Birchmere Business Park
Nathan Way
Thamesmead
London
SE28 0AF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Alan Saunders
50.00%
Ordinary
1 at £1Roberts Metal Packaging LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
20 August 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
16 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
27 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
31 December 2015Register(s) moved to registered inspection location 69-71 East Street Epsom Surrey KT17 1BP (1 page)
31 December 2015Register(s) moved to registered inspection location 69-71 East Street Epsom Surrey KT17 1BP (1 page)
31 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
30 December 2015Register inspection address has been changed to 69-71 East Street Epsom Surrey KT17 1BP (1 page)
30 December 2015Register inspection address has been changed to 69-71 East Street Epsom Surrey KT17 1BP (1 page)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(3 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(3 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(3 pages)
8 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
13 January 2012Appointment of Velina Kadiyska as a secretary (1 page)
13 January 2012Termination of appointment of Frederick Savill as a secretary (1 page)
13 January 2012Termination of appointment of Frederick Savill as a secretary (1 page)
13 January 2012Appointment of Velina Kadiyska as a secretary (1 page)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Christopher Alan Saunders on 6 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Christopher Alan Saunders on 6 December 2009 (2 pages)
3 February 2010Secretary's details changed for Frederick George Savill on 6 December 2009 (1 page)
3 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Christopher Alan Saunders on 6 December 2009 (2 pages)
3 February 2010Secretary's details changed for Frederick George Savill on 6 December 2009 (1 page)
3 February 2010Secretary's details changed for Frederick George Savill on 6 December 2009 (1 page)
2 February 2010Annual return made up to 6 December 2008 with a full list of shareholders (3 pages)
2 February 2010Annual return made up to 6 December 2008 with a full list of shareholders (3 pages)
2 February 2010Annual return made up to 6 December 2008 with a full list of shareholders (3 pages)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 March 2008Return made up to 06/12/07; no change of members (6 pages)
18 March 2008Return made up to 06/12/07; no change of members (6 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Accounts made up to 31 March 2007 (5 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Accounts made up to 31 March 2007 (5 pages)
18 January 2008New secretary appointed (1 page)
7 June 2007Company name changed roberts metal packaging LIMITED\certificate issued on 07/06/07 (2 pages)
7 June 2007Company name changed roberts metal packaging LIMITED\certificate issued on 07/06/07 (2 pages)
23 March 2007Registered office changed on 23/03/07 from: 159 peckham rye london SE15 3HX (1 page)
23 March 2007Registered office changed on 23/03/07 from: 159 peckham rye london SE15 3HX (1 page)
20 March 2007Return made up to 06/12/06; full list of members (6 pages)
20 March 2007Return made up to 06/12/06; full list of members (6 pages)
25 April 2006Return made up to 06/12/05; full list of members (6 pages)
25 April 2006Return made up to 06/12/05; full list of members (6 pages)
24 April 2006Accounts made up to 31 March 2006 (6 pages)
24 April 2006Accounts made up to 31 March 2005 (6 pages)
24 April 2006Accounts made up to 31 March 2005 (6 pages)
24 April 2006Accounts made up to 31 March 2006 (6 pages)
26 November 2004Return made up to 06/12/04; full list of members (6 pages)
26 November 2004Return made up to 06/12/04; full list of members (6 pages)
28 September 2004Accounts made up to 31 March 2004 (5 pages)
28 September 2004Accounts made up to 31 March 2004 (5 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
22 December 2003Return made up to 06/12/03; full list of members (6 pages)
22 December 2003Return made up to 06/12/03; full list of members (6 pages)
24 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 February 2003Ad 06/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2003Ad 06/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 2003Registered office changed on 17/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
6 December 2002Incorporation (31 pages)
6 December 2002Incorporation (31 pages)