Company NameVersapak Property Services Limited
Company StatusActive
Company Number07555869
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anne Florence Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Director NameMrs Anne Denny-Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Secretary NameMrs Nichola Karen Carroll
StatusCurrent
Appointed20 January 2015(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressThe Versapak Centre 4 Veridion Way
Erith
Kent
DA18 4AL
Director NameMrs Caroline Anne Atkinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Birchwood Road Petts Wood
Orpington
Kent
BR5 1NZ
Director NameMr Ian Denny-Anderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(12 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Director NameMr Ian Denny Anderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Warren Road
Chelsfield Village
Orpington
Kent
BR6 6EP
Secretary NameMrs Kelly Ann Szostak
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Southview Road
Wilmington
Kent
DA2 7BL
Secretary NameSuzanne Butcher
NationalityBritish
StatusResigned
Appointed14 February 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 2014)
RoleCompany Director
Correspondence Address4 Veridion Way
Erith
Kent
DA18 4AL

Contact

Websitewww.versapak.co.uk/
Email address[email protected]
Telephone020 83335300
Telephone regionLondon

Location

Registered AddressThe Versapak Centre
4 Veridion Way
Erith
Kent
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£112,514
Cash£5,016
Current Liabilities£306,938

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

31 May 2011Delivered on: 10 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 4 veridon parkveridon way erith kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 April 2011Delivered on: 4 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 April 2011Delivered on: 4 May 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 January 2024Appointment of Mr Ian Denny-Anderson as a director on 18 January 2024 (2 pages)
3 January 2024Change of details for Mrs Anne Florence Anderson as a person with significant control on 19 December 2023 (2 pages)
3 January 2024Director's details changed for Mrs Anne Florence Anderson on 26 December 2023 (2 pages)
3 January 2024Director's details changed (2 pages)
2 January 2024Change of details for Mr Ian Denny Anderson as a person with significant control on 19 December 2023 (2 pages)
14 May 2023Accounts for a small company made up to 31 August 2022 (8 pages)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
26 August 2022Accounts for a small company made up to 31 August 2021 (8 pages)
11 August 2022Termination of appointment of Ian Denny Anderson as a director on 10 August 2022 (1 page)
6 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 31 August 2020 (8 pages)
15 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
10 July 2020Accounts for a small company made up to 31 August 2019 (8 pages)
12 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
24 May 2019Accounts for a small company made up to 31 August 2018 (8 pages)
21 May 2019Appointment of Mrs Caroline Anne Atkinson as a director on 17 May 2019 (2 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 April 2018Accounts for a small company made up to 31 August 2017 (8 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
2 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
2 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
20 January 2015Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages)
20 January 2015Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages)
14 May 2014Termination of appointment of Suzanne Butcher as a secretary (1 page)
14 May 2014Termination of appointment of Suzanne Butcher as a secretary (1 page)
6 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
6 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
6 March 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA United Kingdom on 6 March 2014 (1 page)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 February 2013Appointment of Suzanne Butcher as a secretary (3 pages)
19 February 2013Appointment of Suzanne Butcher as a secretary (3 pages)
19 February 2013Termination of appointment of Kelly Szostak as a secretary (2 pages)
19 February 2013Termination of appointment of Kelly Szostak as a secretary (2 pages)
6 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
29 October 2012Appointment of Mrs Anne Florence Anderson as a director (2 pages)
29 October 2012Appointment of Mrs Anne Florence Anderson as a director (2 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
7 December 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
7 December 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
10 June 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)