A.B.L. PERPACK (1985) LIMITED

Register to unlock more data on OkredoRegister

A.B.L. PERPACK (1985) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01898805

Incorporation date

25/03/1985

Size

Small

Contacts

Registered address

Registered address

6.12 Central House 1 Ballards Lane, London N3 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1985)
dot icon17/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon03/12/2024
Accounts for a small company made up to 2023-12-31
dot icon27/11/2024
Director's details changed for Mrs Joan Guicciardi-Heer on 2024-11-27
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon09/07/2024
Registered office address changed from Levy Cohen and Co 37 Broadhurst Gardens London NW3 3QT to 6.12 Central House 1 Ballards Lane London N3 1LQ on 2024-07-09
dot icon17/01/2024
Accounts for a small company made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon15/12/2022
Accounts for a small company made up to 2021-12-31
dot icon26/10/2022
Director's details changed for Ms Joan Heer on 2022-10-26
dot icon27/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon17/02/2020
Termination of appointment of Nimrod Yitzhak Englesberg as a director on 2020-02-17
dot icon22/11/2019
Accounts for a small company made up to 2018-12-31
dot icon16/07/2019
Appointment of Mr Nimrod Yitzhak Englesberg as a director on 2019-07-16
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon04/09/2018
Accounts for a small company made up to 2017-12-31
dot icon31/07/2018
Termination of appointment of Chaim Kalman Friman as a director on 2018-07-31
dot icon31/07/2018
Termination of appointment of Chaim Kalman Friman as a secretary on 2018-07-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon02/08/2017
Accounts for a small company made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Termination of appointment of Sergio Heer as a director
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Termination of appointment of Rodolfo Schmid as a director
dot icon04/06/2010
Termination of appointment of Dani Cohen as a secretary
dot icon03/06/2010
Appointment of Chaim Kalman Friman as a director
dot icon03/06/2010
Appointment of Mr Chaim Kalman Friman as a secretary
dot icon03/06/2010
Appointment of Ms Joan Heer as a director
dot icon03/06/2010
Termination of appointment of Dani Cohen as a secretary
dot icon03/06/2010
Termination of appointment of Daniel Cohen as a director
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Sergio Heer on 2010-01-04
dot icon04/01/2010
Director's details changed for Daniel Cohen on 2010-01-04
dot icon04/01/2010
Director's details changed for Rodolfo Schmid on 2010-01-04
dot icon29/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 31/12/07; full list of members
dot icon30/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/09/2006
Particulars of mortgage/charge
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon08/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Return made up to 31/12/04; full list of members
dot icon20/09/2004
Accounts made up to 2003-12-31
dot icon24/01/2004
Return made up to 31/12/03; full list of members
dot icon17/11/2003
New director appointed
dot icon17/11/2003
Director resigned
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon18/09/2003
Accounts made up to 2002-12-31
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Return made up to 31/12/02; full list of members
dot icon18/10/2002
Accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon28/08/2001
Accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon23/10/2000
Director resigned
dot icon12/10/2000
Accounts made up to 1999-12-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon02/06/1999
Accounts made up to 1998-12-31
dot icon23/12/1998
Return made up to 31/12/98; full list of members
dot icon18/09/1998
Accounts made up to 1997-12-31
dot icon30/12/1997
Return made up to 31/12/97; change of members
dot icon06/10/1997
Accounts made up to 1996-12-31
dot icon02/01/1997
Return made up to 31/12/96; no change of members
dot icon14/08/1996
Accounts made up to 1995-12-31
dot icon28/02/1996
Director resigned
dot icon28/02/1996
Director resigned
dot icon20/02/1996
Particulars of mortgage/charge
dot icon18/01/1996
Director resigned
dot icon18/01/1996
Director resigned
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon23/10/1995
New director appointed
dot icon18/08/1995
New secretary appointed
dot icon18/08/1995
Registered office changed on 18/08/95 from: 14 linnell way telford way industrial estate kettering northants NN16 8PS
dot icon18/08/1995
Secretary resigned
dot icon02/08/1995
Accounts for a small company made up to 1994-12-31
dot icon08/03/1995
Accounts for a small company made up to 1993-12-31
dot icon14/01/1995
Return made up to 31/12/94; full list of members
dot icon24/10/1994
Secretary resigned;new secretary appointed
dot icon23/03/1994
Particulars of mortgage/charge
dot icon02/02/1994
Return made up to 31/12/93; full list of members
dot icon22/12/1993
Accounts for a small company made up to 1992-12-31
dot icon26/04/1993
Secretary resigned;new secretary appointed
dot icon22/02/1993
Return made up to 31/12/92; no change of members
dot icon13/11/1992
Accounts made up to 1991-12-31
dot icon27/01/1992
Return made up to 31/12/91; no change of members
dot icon29/11/1991
Return made up to 28/10/91; full list of members
dot icon04/11/1991
Accounts made up to 1990-12-31
dot icon21/10/1991
Director resigned
dot icon13/02/1991
Director resigned
dot icon15/01/1991
Accounts made up to 1989-12-31
dot icon15/01/1991
Return made up to 31/12/90; full list of members
dot icon02/04/1990
Secretary resigned;new secretary appointed
dot icon05/02/1990
Return made up to 31/12/89; full list of members
dot icon13/12/1989
Accounts made up to 1988-12-31
dot icon26/10/1989
Wd 24/10/89 ad 20/09/89--------- £ si 60000@1=60000 £ ic 40000/100000
dot icon24/10/1989
New director appointed
dot icon22/08/1989
Secretary resigned;new secretary appointed
dot icon03/08/1989
Registered office changed on 03/08/89 from: wilson house 3-7 ray street london EC1R 3DJ
dot icon26/07/1989
Director resigned;new director appointed
dot icon20/07/1989
Return made up to 31/12/88; full list of members
dot icon14/06/1989
Secretary resigned;director resigned
dot icon08/03/1989
Accounts for a small company made up to 1987-12-31
dot icon01/02/1989
Director resigned
dot icon28/11/1988
New director appointed
dot icon25/10/1988
Registered office changed on 25/10/88 from: 32-38 saffron hill london EC1N 8FH
dot icon04/07/1988
Return made up to 31/12/87; full list of members
dot icon19/05/1988
Accounts for a small company made up to 1986-12-31
dot icon09/09/1987
New secretary appointed
dot icon16/02/1987
Secretary resigned
dot icon30/01/1987
Accounts for a small company made up to 1985-12-31
dot icon22/01/1987
Director resigned
dot icon20/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Return made up to 07/11/86; full list of members
dot icon22/10/1986
Director resigned;new director appointed
dot icon19/08/1986
Director resigned;new director appointed
dot icon25/04/1985
Certificate of change of name
dot icon25/03/1985
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-79.96 % *

* during past year

Cash in Bank

£40,377.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
135.08K
-
0.00
201.44K
-
2022
4
128.47K
-
0.00
40.38K
-
2022
4
128.47K
-
0.00
40.38K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

128.47K £Descended-4.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.38K £Descended-79.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Martyn John
Secretary
20/04/1993 - 13/10/1994
-
Hales Jerkins, Neil William
Secretary
20/10/1994 - 26/04/1995
-
Schmid, Rodolfo
Director
22/09/2003 - 22/07/2010
1
Englesberg, Nimrod Yitzhak
Director
16/07/2019 - 17/02/2020
2
Friman, Chaim Kalman
Director
02/06/2010 - 31/07/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.B.L. PERPACK (1985) LIMITED

A.B.L. PERPACK (1985) LIMITED is an(a) Active company incorporated on 25/03/1985 with the registered office located at 6.12 Central House 1 Ballards Lane, London N3 1LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A.B.L. PERPACK (1985) LIMITED?

toggle

A.B.L. PERPACK (1985) LIMITED is currently Active. It was registered on 25/03/1985 .

Where is A.B.L. PERPACK (1985) LIMITED located?

toggle

A.B.L. PERPACK (1985) LIMITED is registered at 6.12 Central House 1 Ballards Lane, London N3 1LQ.

What does A.B.L. PERPACK (1985) LIMITED do?

toggle

A.B.L. PERPACK (1985) LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does A.B.L. PERPACK (1985) LIMITED have?

toggle

A.B.L. PERPACK (1985) LIMITED had 4 employees in 2022.

What is the latest filing for A.B.L. PERPACK (1985) LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-09-24 with no updates.