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.
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 |
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 |
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 |