Perivale
Greenford
UB6 7EY
Director Name | Mr Yashovardhan Shah |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Launceston Gardens Perivale Greenford UB6 7EY |
Director Name | Wispville Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | Unit 26/4 Silicon Business Centre 26-28 Wadsworth Perivale Greenford Middlesex UB6 7JZ |
Director Name | Yashovardhan Shah |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Launceston Gardens Perivale Middlesex UB6 7EY |
Secretary Name | Yashovardhan Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Launceston Gardens Perivale Middlesex UB6 7EY |
Secretary Name | Devesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 60 Allfarthing Lane Wandsworth London SW18 2AJ |
Website | packagingenvironmental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30062432 |
Telephone region | London |
Registered Address | 1 Launceston Gardens Perivale Greenford UB6 7EY |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £163,458 |
Cash | £12,768 |
Current Liabilities | £310,428 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
6 December 2016 | Delivered on: 8 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 May 2010 | Delivered on: 7 May 2010 Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance Classification: Debenture Secured details: 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
30 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
5 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
24 June 2019 | Registered office address changed from Altec House 27 Aintree Road Perivale Middlesex UB6 7LA England to 1 Launceston Gardens Perivale Greenford UB6 7EY on 24 June 2019 (1 page) |
3 February 2019 | Satisfaction of charge 1 in full (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
4 September 2018 | Registration of charge 062461010003, created on 3 September 2018 (17 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
29 June 2017 | Notification of Wispville Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Wispville Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Indrajit Shah as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Indrajit Shah as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
8 December 2016 | Registration of charge 062461010002, created on 6 December 2016 (23 pages) |
8 December 2016 | Registration of charge 062461010002, created on 6 December 2016 (23 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 June 2016 | Director's details changed for Mr Yashovardhan Shah on 1 April 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Indrajit Shah on 1 April 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Indrajit Shah on 1 April 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Yashovardhan Shah on 1 April 2016 (2 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 April 2016 | Registered office address changed from Unit 26/4 Silicon Centre 26-28 Wadsworth Road Perivale Middlesex UB6 7JD to Altec House 27 Aintree Road Perivale Middlesex UB6 7LA on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Unit 26/4 Silicon Centre 26-28 Wadsworth Road Perivale Middlesex UB6 7JD to Altec House 27 Aintree Road Perivale Middlesex UB6 7LA on 5 April 2016 (1 page) |
23 October 2015 | Resolutions
|
23 October 2015 | Resolutions
|
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 September 2015 | Appointment of Wispville Limited as a director on 4 September 2015 (2 pages) |
22 September 2015 | Appointment of Wispville Limited as a director on 4 September 2015 (2 pages) |
22 September 2015 | Appointment of Wispville Limited as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Yashovardhan Shah as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Yashovardhan Shah as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Yashovardhan Shah as a director on 4 September 2015 (2 pages) |
14 July 2015 | Annual return made up to 24 June 2015 Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 24 June 2015 Statement of capital on 2015-07-14
|
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 February 2014 | Termination of appointment of Devesh Patel as a secretary (1 page) |
16 February 2014 | Termination of appointment of Devesh Patel as a secretary (1 page) |
24 July 2013 | Annual return made up to 24 June 2013 (14 pages) |
24 July 2013 | Annual return made up to 24 June 2013 (14 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 July 2012 | Annual return made up to 24 June 2012 (14 pages) |
31 July 2012 | Annual return made up to 24 June 2012 (14 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (14 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
26 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 July 2009 | Amending 88(2) (4 pages) |
15 July 2009 | Amending 88(2) (4 pages) |
15 July 2009 | Amending 88(2) (4 pages) |
15 July 2009 | Amending 88(2) (4 pages) |
15 July 2009 | Amending 88(2) (4 pages) |
15 July 2009 | Amending 88(2) (4 pages) |
15 July 2009 | Amending 88(2) (4 pages) |
15 July 2009 | Amending 88(2) (4 pages) |
21 April 2009 | Ad 10/04/09\gbp si 200@1=200\gbp ic 600/800\ (2 pages) |
21 April 2009 | Ad 10/04/09\gbp si 200@1=200\gbp ic 600/800\ (2 pages) |
20 April 2009 | Ad 11/04/09\gbp si 200@1=200\gbp ic 400/600\ (2 pages) |
20 April 2009 | Ad 11/04/09\gbp si 200@1=200\gbp ic 400/600\ (2 pages) |
9 March 2009 | Amended accounts made up to 30 April 2008 (5 pages) |
9 March 2009 | Amended accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 June 2008 | Director's change of particulars / indrajit shah / 31/03/2008 (1 page) |
10 June 2008 | Director's change of particulars / indrajit shah / 31/03/2008 (1 page) |
10 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Ad 29/03/08-29/03/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages) |
10 April 2008 | Ad 29/03/08-29/03/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages) |
10 April 2008 | Nc inc already adjusted 18/03/08 (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Nc inc already adjusted 18/03/08 (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 1 launceston gardens perivale middlesex UB6 7EY (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 1 launceston gardens perivale middlesex UB6 7EY (1 page) |
11 December 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Nc inc already adjusted 19/11/07 (1 page) |
27 November 2007 | Nc inc already adjusted 19/11/07 (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | Incorporation (15 pages) |
14 May 2007 | Incorporation (15 pages) |