About

Registered Number: 01105821
Date of Incorporation: 02/04/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR

 

Spiral Packs (London) Ltd was registered on 02 April 1973 and has its registered office in Sevenoaks, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Harris, Paul Michael, Smith, Anne Barbara, Smith, John Richard, Smith, Susan Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Paul Michael 22 June 2016 23 June 2016 1
SMITH, Anne Barbara N/A 30 April 1996 1
SMITH, John Richard N/A 30 April 1996 1
SMITH, Susan Mary 22 June 2016 23 June 2016 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
TM01 - Termination of appointment of director 18 October 2019
AA - Annual Accounts 03 August 2019
RESOLUTIONS - N/A 07 January 2019
CS01 - N/A 25 October 2018
CH01 - Change of particulars for director 25 October 2018
PSC05 - N/A 25 October 2018
AA - Annual Accounts 24 July 2018
AP01 - Appointment of director 24 May 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 24 October 2017
PSC02 - N/A 16 October 2017
CS01 - N/A 16 October 2017
CH01 - Change of particulars for director 20 September 2017
AD01 - Change of registered office address 12 September 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 08 November 2016
AAMD - Amended Accounts 18 October 2016
TM01 - Termination of appointment of director 15 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM02 - Termination of appointment of secretary 14 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 24 January 2011
CH03 - Change of particulars for secretary 15 November 2010
AR01 - Annual Return 15 November 2010
AD01 - Change of registered office address 18 August 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 20 February 2009
AA - Annual Accounts 04 March 2008
363s - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 15 November 2006
AUD - Auditor's letter of resignation 13 November 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 01 November 2004
395 - Particulars of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 03 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
AA - Annual Accounts 19 February 2004
287 - Change in situation or address of Registered Office 16 December 2003
363s - Annual Return 11 November 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 18 January 2002
288b - Notice of resignation of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 04 October 2000
395 - Particulars of a mortgage or charge 03 October 2000
395 - Particulars of a mortgage or charge 04 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 24 November 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
395 - Particulars of a mortgage or charge 02 February 1999
395 - Particulars of a mortgage or charge 02 February 1999
AA - Annual Accounts 14 January 1999
363a - Annual Return 16 October 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
353 - Register of members 05 January 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 1998
363a - Annual Return 23 December 1997
363(353) - N/A 23 December 1997
AA - Annual Accounts 15 September 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
363s - Annual Return 27 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
AA - Annual Accounts 11 March 1997
288 - N/A 29 May 1996
MEM/ARTS - N/A 21 May 1996
RESOLUTIONS - N/A 17 May 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1996
RESOLUTIONS - N/A 08 May 1996
395 - Particulars of a mortgage or charge 03 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 10 October 1994
363s - Annual Return 14 October 1993
RESOLUTIONS - N/A 28 September 1993
MEM/ARTS - N/A 10 September 1993
RESOLUTIONS - N/A 03 September 1993
AA - Annual Accounts 21 August 1993
169 - Return by a company purchasing its own shares 19 August 1993
RESOLUTIONS - N/A 22 July 1993
RESOLUTIONS - N/A 22 July 1993
RESOLUTIONS - N/A 22 July 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1993
RESOLUTIONS - N/A 17 February 1993
MEM/ARTS - N/A 16 February 1993
RESOLUTIONS - N/A 12 February 1993
123 - Notice of increase in nominal capital 12 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1992
395 - Particulars of a mortgage or charge 18 November 1992
AA - Annual Accounts 17 November 1992
363s - Annual Return 13 October 1992
AA - Annual Accounts 25 October 1991
363b - Annual Return 25 October 1991
363(287) - N/A 25 October 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
363 - Annual Return 01 December 1989
AA - Annual Accounts 01 December 1989
287 - Change in situation or address of Registered Office 07 July 1989
395 - Particulars of a mortgage or charge 08 February 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
395 - Particulars of a mortgage or charge 20 October 1988
395 - Particulars of a mortgage or charge 19 August 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
NEWINC - New incorporation documents 02 April 1973

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 02 September 2004 Outstanding

N/A

All asset debenture 02 September 2004 Outstanding

N/A

Fixed charge 02 October 2000 Fully Satisfied

N/A

Fixed charge 03 April 2000 Fully Satisfied

N/A

Book debts debenture 29 January 1999 Outstanding

N/A

Debenture deed 27 January 1999 Fully Satisfied

N/A

Composite guarantee and debenture 30 April 1996 Fully Satisfied

N/A

Debenture 13 November 1992 Fully Satisfied

N/A

Legal charge 19 October 1988 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 23.1.89 22 August 1988 Fully Satisfied

N/A

Legal charge 12 August 1988 Fully Satisfied

N/A

Debenture 12 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.