Chelsfield Village
Orpington
Kent
BR6 6EP
Director Name | Mrs Anne Denny-Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Warren Road Chelsfield Village Orpington Kent BR6 6EP |
Secretary Name | Mrs Nichola Karen Carroll |
---|---|
Status | Current |
Appointed | 20 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | The Versapak Centre 4 Veridion Way Erith Kent DA18 4AL |
Director Name | Mrs Caroline Anne Atkinson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52 Birchwood Road Petts Wood Orpington Kent BR5 1NZ |
Director Name | Mr Ian Denny-Anderson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Warren Road Chelsfield Village Orpington Kent BR6 6EP |
Director Name | Mr Ian Denny Anderson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Warren Road Chelsfield Village Orpington Kent BR6 6EP |
Secretary Name | Mrs Kelly Ann Szostak |
---|---|
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Southview Road Wilmington Kent DA2 7BL |
Secretary Name | Suzanne Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 2014) |
Role | Company Director |
Correspondence Address | 4 Veridion Way Erith Kent DA18 4AL |
Website | www.versapak.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 83335300 |
Telephone region | London |
Registered Address | The Versapak Centre 4 Veridion Way Erith Kent DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £112,514 |
Cash | £5,016 |
Current Liabilities | £306,938 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
31 May 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
19 January 2024 | Appointment of Mr Ian Denny-Anderson as a director on 18 January 2024 (2 pages) |
---|---|
3 January 2024 | Change of details for Mrs Anne Florence Anderson as a person with significant control on 19 December 2023 (2 pages) |
3 January 2024 | Director's details changed for Mrs Anne Florence Anderson on 26 December 2023 (2 pages) |
3 January 2024 | Director's details changed (2 pages) |
2 January 2024 | Change of details for Mr Ian Denny Anderson as a person with significant control on 19 December 2023 (2 pages) |
14 May 2023 | Accounts for a small company made up to 31 August 2022 (8 pages) |
9 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
26 August 2022 | Accounts for a small company made up to 31 August 2021 (8 pages) |
11 August 2022 | Termination of appointment of Ian Denny Anderson as a director on 10 August 2022 (1 page) |
6 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
27 May 2021 | Accounts for a small company made up to 31 August 2020 (8 pages) |
15 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
10 July 2020 | Accounts for a small company made up to 31 August 2019 (8 pages) |
12 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
24 May 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
21 May 2019 | Appointment of Mrs Caroline Anne Atkinson as a director on 17 May 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
29 November 2018 | Resolutions
|
12 April 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
2 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
2 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
23 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
20 January 2015 | Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages) |
14 May 2014 | Termination of appointment of Suzanne Butcher as a secretary (1 page) |
14 May 2014 | Termination of appointment of Suzanne Butcher as a secretary (1 page) |
6 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
6 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
6 March 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA United Kingdom on 6 March 2014 (1 page) |
26 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Appointment of Suzanne Butcher as a secretary (3 pages) |
19 February 2013 | Appointment of Suzanne Butcher as a secretary (3 pages) |
19 February 2013 | Termination of appointment of Kelly Szostak as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Kelly Szostak as a secretary (2 pages) |
6 January 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
29 October 2012 | Appointment of Mrs Anne Florence Anderson as a director (2 pages) |
29 October 2012 | Appointment of Mrs Anne Florence Anderson as a director (2 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
7 December 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|