About

Registered Number: 01090422
Date of Incorporation: 10/01/1973 (51 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 32 - 34 Station Close, Potters Bar, Hertfordshire, EN6 1TL,

 

West London Plastics Ltd was established in 1973, it's status at Companies House is "Active". The companies directors are Varkaris, Haritine Andreas, Lipsos, Kyriaki, Varkaris, Haritine Andreas, Apostolou, Andreas, Apostolou, Lenia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPSOS, Kyriaki 10 February 2015 - 1
VARKARIS, Haritine Andreas 10 February 2015 - 1
APOSTOLOU, Andreas N/A 10 February 2015 1
APOSTOLOU, Lenia N/A 10 February 2015 1
Secretary Name Appointed Resigned Total Appointments
VARKARIS, Haritine Andreas 10 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 02 April 2019
AD01 - Change of registered office address 10 December 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AP03 - Appointment of secretary 20 May 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 16 May 2014
CH01 - Change of particulars for director 16 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 18 April 2012
AD01 - Change of registered office address 21 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 01 May 2007
363s - Annual Return 14 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 11 October 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 27 February 2003
395 - Particulars of a mortgage or charge 11 September 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 22 April 2000
AA - Annual Accounts 24 June 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 23 April 1999
395 - Particulars of a mortgage or charge 17 November 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 22 December 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 22 April 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 19 April 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 25 April 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 05 May 1993
AA - Annual Accounts 19 November 1992
AA - Annual Accounts 25 April 1992
363s - Annual Return 25 April 1992
363a - Annual Return 15 July 1991
AA - Annual Accounts 20 February 1991
363a - Annual Return 09 January 1991
395 - Particulars of a mortgage or charge 16 November 1990
AA - Annual Accounts 14 November 1990
395 - Particulars of a mortgage or charge 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1990
395 - Particulars of a mortgage or charge 14 March 1990
395 - Particulars of a mortgage or charge 14 March 1990
395 - Particulars of a mortgage or charge 14 March 1990
287 - Change in situation or address of Registered Office 14 November 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 30 March 1989
395 - Particulars of a mortgage or charge 01 February 1989
395 - Particulars of a mortgage or charge 07 December 1988
AA - Annual Accounts 07 December 1988
363 - Annual Return 24 October 1988
395 - Particulars of a mortgage or charge 20 October 1988
395 - Particulars of a mortgage or charge 20 October 1988
395 - Particulars of a mortgage or charge 20 October 1988
395 - Particulars of a mortgage or charge 20 October 1988
288 - N/A 16 November 1987
288 - N/A 16 November 1987
AA - Annual Accounts 21 October 1987
363 - Annual Return 05 October 1987
363 - Annual Return 18 September 1986
MISC - Miscellaneous document 10 January 1973
NEWINC - New incorporation documents 10 January 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 2002 Outstanding

N/A

Legal charge 13 November 1998 Outstanding

N/A

Legal charge 12 November 1990 Outstanding

N/A

Legal charge and floating charge 16 October 1990 Outstanding

N/A

Legal mortgage 07 March 1990 Outstanding

N/A

Legal mortgage 07 March 1990 Outstanding

N/A

Legal mortgage 07 March 1990 Outstanding

N/A

Legal mortgage 26 January 1989 Outstanding

N/A

Mortgage debenture 17 November 1988 Outstanding

N/A

Legal mortgage 12 October 1988 Fully Satisfied

N/A

Legal mortgage 06 October 1988 Outstanding

N/A

Legal mortgage 06 October 1988 Outstanding

N/A

Legal mortgage 06 October 1988 Outstanding

N/A

Debenture 01 October 1979 Fully Satisfied

N/A

Legal mortgage 06 September 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.