London
SE1 9SG
Director Name | Mr Adam Rathbone |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(82 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Walter Paganucci |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 01 October 2019(88 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Jean Claude Horen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 1991(59 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2002) |
Role | Finance Director |
Correspondence Address | 26 Avenue Egle Maisons Laffitte 78600 France |
Director Name | Monseur Henri Giscard D Estaing |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 1991(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | Home Farm 20 High Street Harrington Northampton Northamptonshire NN6 9NU |
Director Name | Sydney David Freedman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 9a Grove Road Northwood Middlesex HA6 2AP |
Director Name | Mr Richard Thomas Burdon |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Bridge House Desborough Road Braybrooke Market Harborough Leicestershire LE16 8LE |
Secretary Name | Mr Richard Thomas Burdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Bridge House Desborough Road Braybrooke Market Harborough Leicestershire LE16 8LE |
Director Name | Lionel Zinsou |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 August 1992(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 1994) |
Role | Managing Director |
Correspondence Address | 20 High Street Harrington Northampton NN6 9NU |
Director Name | Lucien Fa |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 1994(62 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 July 2002) |
Role | Managing Director |
Correspondence Address | 5 Quater Rue Dosne Paris 75116 France |
Director Name | Simon Michael Christley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 1997(65 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 2001) |
Role | Finance Director |
Correspondence Address | 52a Plough Hill Cuffley Potters Bar Hertfordshire EN6 4DS |
Director Name | Laurent Sauquet |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 1997(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | Avenue De Tervueren 268-Bte 1 Brussells 1150 Belgium |
Secretary Name | Laurent Sauquet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 February 1997(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | Avenue De Tervueren 268-Bte 1 Brussells 1150 Belgium |
Director Name | Anthony Cicio |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2001(69 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 2 The Grove Brookmans Park Hatfield Hertfordshire AL9 7RN |
Director Name | Dominique Marion |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2002(70 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 14 Clonmel Road London SW6 5BJ |
Director Name | Jean Philippe Bernard Pare |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 14 Neville Terrace London SW7 3AT |
Secretary Name | Aubrey Joseph De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 51 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Daniel Charles Maurice Georges Pasquesoone |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2004(72 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 25 Cornwall Gardens Court 47-50 Cornwall Gardens London Sw7 4ad SW7 4AD |
Director Name | Mr Robert Kenneth Charles Bailey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(73 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crede House Crede Lane Bosham West Sussex PO18 8NX |
Director Name | Brian Hansberry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2005(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 2008) |
Role | Chief Marketing Officer & Grou |
Correspondence Address | 6010 Carnoustie Court Presto Pennsylvania Pa 15142 United States |
Director Name | Daniel George Milich |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(73 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 6 Assheton Road Beaconsfield Buckinghamshire HP9 2NP |
Director Name | Jane Miller |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2005(73 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 27 Holland Park Flat 1 London W11 3TD |
Director Name | Gilbert Schneider |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2005(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 May 2008) |
Role | Executive |
Correspondence Address | 357 Sixth Avenue Pittsburgh Pennsylvania Pa 15222 United States |
Secretary Name | Janice Kathleen Mary More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(73 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Secretary Name | Danny Lee Vogus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(74 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | Flat 10 Sandown House 1 High Street Esher Surrey KT10 9SL |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(74 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beeches Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JS |
Director Name | Garry James Price |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 April 2006(74 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 November 2011) |
Role | Cfo Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh Stoke Park Avenue Farnham Royal Buckinghamshire SL2 3BJ |
Director Name | John Courtney Crowe |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2008(76 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 08 May 2008) |
Role | Us Tax Attorney |
Correspondence Address | 4 Linden Place Sewickley Usa Pa15143 |
Director Name | Mr Michele Mazzitelli |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2008(76 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2013) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Director Name | John Joseph Campbell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(80 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Director Name | Matthew James Hakesley Brown |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2014) |
Role | Country Finance Director Uk & Ireland |
Country of Residence | England |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Secretary Name | Miss Nargis Hassani |
---|---|
Status | Resigned |
Appointed | 01 April 2014(82 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
Director Name | Mr Julien Karma Favre |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 November 2014(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2019) |
Role | Country Finance Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Ms Victoria Louise White |
---|---|
Status | Resigned |
Appointed | 15 April 2016(84 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Website | heinz.co.uk |
---|
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10m at £0.01 | Hp Foods Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,173,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
28 September 2023 | Full accounts made up to 31 December 2022 (14 pages) |
---|---|
2 May 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
17 November 2022 | Statement of capital on 17 November 2022
|
17 November 2022 | Solvency Statement dated 17/11/22 (1 page) |
17 November 2022 | Statement by Directors (1 page) |
17 November 2022 | Resolutions
|
13 September 2022 | Full accounts made up to 25 December 2021 (18 pages) |
1 June 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
27 July 2021 | Full accounts made up to 26 December 2020 (19 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
3 September 2020 | Full accounts made up to 28 December 2019 (17 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
1 October 2019 | Termination of appointment of Julien Karma Favre as a director on 1 October 2019 (1 page) |
1 October 2019 | Appointment of Mr. Walter Paganucci as a director on 1 October 2019 (2 pages) |
27 August 2019 | Full accounts made up to 29 December 2018 (16 pages) |
2 July 2019 | Termination of appointment of Victoria Louise White as a secretary on 31 May 2019 (1 page) |
29 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 30 December 2017 (15 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
6 December 2017 | Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017 (1 page) |
23 August 2017 | Full accounts made up to 1 January 2017 (16 pages) |
23 August 2017 | Full accounts made up to 1 January 2017 (16 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
3 April 2017 | Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017 (1 page) |
14 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 April 2016 | Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page) |
26 April 2016 | Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page) |
26 April 2016 | Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages) |
25 November 2015 | Sub-division of shares on 18 November 2015 (5 pages) |
25 November 2015 | Statement of capital on 25 November 2015
|
25 November 2015 | Sub-division of shares on 18 November 2015 (5 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Solvency Statement dated 18/11/15 (2 pages) |
25 November 2015 | Solvency Statement dated 18/11/15 (2 pages) |
25 November 2015 | Statement by Directors (2 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Statement by Directors (2 pages) |
25 November 2015 | Statement of capital on 25 November 2015
|
14 October 2015 | Full accounts made up to 28 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 28 December 2014 (13 pages) |
28 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (17 pages) |
28 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (17 pages) |
4 August 2015 | Second filing of SH01 previously delivered to Companies House
|
4 August 2015 | Second filing of SH01 previously delivered to Companies House
|
24 June 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
Statement of capital on 2015-08-28
|
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
Statement of capital on 2015-08-28
|
1 May 2015 | Sub-division of shares on 5 March 2015 (5 pages) |
1 May 2015 | Sub-division of shares on 5 March 2015 (5 pages) |
1 May 2015 | Sub-division of shares on 5 March 2015 (5 pages) |
31 March 2015 | Statement of capital on 31 March 2015
|
31 March 2015 | Solvency Statement dated 05/03/15 (2 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Solvency Statement dated 05/03/15 (2 pages) |
31 March 2015 | Statement by Directors (2 pages) |
31 March 2015 | Statement by Directors (2 pages) |
31 March 2015 | Statement of capital on 31 March 2015
|
15 December 2014 | Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Julien Karma Favre as a director on 17 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Julien Karma Favre as a director on 17 November 2014 (2 pages) |
20 August 2014 | Full accounts made up to 29 December 2013 (12 pages) |
20 August 2014 | Full accounts made up to 29 December 2013 (12 pages) |
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 June 2014 | Termination of appointment of Janice More as a secretary (1 page) |
13 June 2014 | Termination of appointment of Janice More as a secretary (1 page) |
13 June 2014 | Appointment of Miss Nargis Hassani as a secretary (2 pages) |
13 June 2014 | Appointment of Miss Nargis Hassani as a secretary (2 pages) |
5 January 2014 | Full accounts made up to 28 April 2013 (10 pages) |
5 January 2014 | Full accounts made up to 28 April 2013 (10 pages) |
3 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
31 December 2013 | Appointment of Mr Adam Rathbone as a director (2 pages) |
31 December 2013 | Termination of appointment of Michele Mazzitelli as a director (1 page) |
31 December 2013 | Appointment of Mr Adam Rathbone as a director (2 pages) |
31 December 2013 | Termination of appointment of Michele Mazzitelli as a director (1 page) |
28 August 2013 | Termination of appointment of John Campbell as a director (1 page) |
28 August 2013 | Termination of appointment of John Campbell as a director (1 page) |
28 August 2013 | Appointment of Matthew James Hakesley Brown as a director (2 pages) |
28 August 2013 | Appointment of Matthew James Hakesley Brown as a director (2 pages) |
10 July 2013 | Director's details changed for Mr Michele Mazzitelli on 27 May 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Michele Mazzitelli on 27 May 2013 (2 pages) |
10 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Director's details changed for Christine Margaret Page on 27 May 2013 (2 pages) |
10 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Director's details changed for Christine Margaret Page on 27 May 2013 (2 pages) |
11 September 2012 | Full accounts made up to 29 April 2012 (10 pages) |
11 September 2012 | Full accounts made up to 29 April 2012 (10 pages) |
13 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (15 pages) |
13 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (15 pages) |
24 November 2011 | Appointment of John Joseph Campbell as a director (3 pages) |
24 November 2011 | Appointment of John Joseph Campbell as a director (3 pages) |
17 November 2011 | Termination of appointment of Garry Price as a director (2 pages) |
17 November 2011 | Termination of appointment of Garry Price as a director (2 pages) |
10 October 2011 | Full accounts made up to 27 April 2011 (12 pages) |
10 October 2011 | Full accounts made up to 27 April 2011 (12 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Statement of company's objects (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Statement of company's objects (2 pages) |
22 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (14 pages) |
22 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (14 pages) |
3 November 2010 | Full accounts made up to 28 April 2010 (13 pages) |
3 November 2010 | Full accounts made up to 28 April 2010 (13 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (15 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (15 pages) |
11 January 2010 | Secretary's details changed for Janice Kathleen Mary More on 23 November 2009 (3 pages) |
11 January 2010 | Secretary's details changed for Janice Kathleen Mary More on 23 November 2009 (3 pages) |
11 January 2010 | Annual return made up to 6 July 2009 with a full list of shareholders (15 pages) |
11 January 2010 | Annual return made up to 6 July 2009 with a full list of shareholders (15 pages) |
11 January 2010 | Registered office address changed from , 16 the Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from , 16 the Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 6 July 2009 with a full list of shareholders (15 pages) |
14 September 2009 | Full accounts made up to 29 April 2009 (12 pages) |
14 September 2009 | Full accounts made up to 29 April 2009 (12 pages) |
8 July 2009 | Director's change of particulars / garry price / 22/05/2009 (1 page) |
8 July 2009 | Director's change of particulars / garry price / 22/05/2009 (1 page) |
19 June 2009 | Resolution insolvency:miscellaneous-removal of brian hamblin & david merrygold at a general meeting held 05 june 2009. (1 page) |
19 June 2009 | Resolution insolvency:miscellaneous-removal of brian hamblin & david merrygold at a general meeting held 05 june 2009. (1 page) |
28 May 2009 | Order of court to stay winding up (3 pages) |
28 May 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (4 pages) |
28 May 2009 | Liquidators statement of receipts and payments to 7 May 2009 (4 pages) |
28 May 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (4 pages) |
28 May 2009 | Liquidators statement of receipts and payments to 7 May 2009 (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from, south building, hayes park, hayes, middlesex, UB4 8AL (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from, south building, hayes park, hayes, middlesex, UB4 8AL (1 page) |
31 July 2008 | Resolution insolvency:miscellaneous :- special resolution "in specie" (1 page) |
31 July 2008 | Appointment of a voluntary liquidator (1 page) |
31 July 2008 | Declaration of solvency (3 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Resolutions
|
31 July 2008 | Resolution insolvency:miscellaneous :- special resolution "in specie" (1 page) |
31 July 2008 | Appointment of a voluntary liquidator (1 page) |
31 July 2008 | Declaration of solvency (3 pages) |
4 July 2008 | Return made up to 08/06/08; no change of members
|
4 July 2008 | Return made up to 08/06/08; no change of members
|
22 May 2008 | Full accounts made up to 30 April 2008 (12 pages) |
22 May 2008 | Full accounts made up to 30 April 2008 (12 pages) |
13 May 2008 | Appointment terminated director john crowe (1 page) |
13 May 2008 | Director appointed christine margaret page (2 pages) |
13 May 2008 | Director appointed michele mazzitelli (2 pages) |
13 May 2008 | Appointment terminated director gilbert schneider (1 page) |
13 May 2008 | Director appointed michele mazzitelli (2 pages) |
13 May 2008 | Appointment terminated director gilbert schneider (1 page) |
13 May 2008 | Director appointed christine margaret page (2 pages) |
13 May 2008 | Appointment terminated director brian hansberry (1 page) |
13 May 2008 | Director appointed john c crowe (2 pages) |
13 May 2008 | Director appointed john c crowe (2 pages) |
13 May 2008 | Appointment terminated director john crowe (1 page) |
13 May 2008 | Appointment terminated director brian hansberry (1 page) |
7 January 2008 | Full accounts made up to 2 May 2007 (13 pages) |
7 January 2008 | Full accounts made up to 2 May 2007 (13 pages) |
7 January 2008 | Full accounts made up to 2 May 2007 (13 pages) |
7 January 2008 | Full accounts made up to 3 May 2006 (11 pages) |
7 January 2008 | Full accounts made up to 3 May 2006 (11 pages) |
7 January 2008 | Full accounts made up to 3 May 2006 (11 pages) |
9 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
9 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 1371 mollison avenue enfield middlesex EN3 7JZ (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 1371 mollison avenue, enfield, middlesex, EN3 7JZ (1 page) |
11 August 2006 | Return made up to 08/06/06; full list of members
|
11 August 2006 | Return made up to 08/06/06; full list of members
|
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 1371 mollison avenue enfield middlesex EN3 7JZ (1 page) |
21 December 2005 | Return made up to 08/06/05; full list of members (2 pages) |
21 December 2005 | Location of register of members (1 page) |
21 December 2005 | Location of register of members (1 page) |
21 December 2005 | Return made up to 08/06/05; full list of members (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 1371 mollison avenue, enfield, middlesex EN3 7JZ (1 page) |
21 December 2005 | Location of debenture register (1 page) |
21 December 2005 | Location of debenture register (1 page) |
16 December 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
16 December 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
10 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 08/06/04; full list of members
|
12 July 2004 | Return made up to 08/06/04; full list of members
|
4 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 September 2003 | Group of companies' accounts made up to 31 December 2001 (10 pages) |
8 September 2003 | Group of companies' accounts made up to 31 December 2001 (10 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 08/06/02; full list of members
|
5 July 2002 | Return made up to 08/06/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 September 2001 | Location of register of members (non legible) (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: c/o l sauquet grafton house, 1371 mollison lane, enfield, middlesex EN3 7JZ (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: c/o l sauquet grafton house 1371 mollison lane enfield middlesex EN3 7JZ (1 page) |
26 September 2001 | Location - directors interests register: non legible (1 page) |
26 September 2001 | Location - directors interests register: non legible (1 page) |
26 September 2001 | Location of register of members (non legible) (1 page) |
13 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
22 February 2001 | Secretary's particulars changed (1 page) |
22 February 2001 | Secretary's particulars changed (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
22 June 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 August 1999 | Return made up to 08/06/99; full list of members (8 pages) |
12 August 1999 | Return made up to 08/06/99; full list of members (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
10 July 1998 | Return made up to 08/06/98; full list of members (8 pages) |
10 July 1998 | Return made up to 08/06/98; full list of members (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
19 August 1997 | Return made up to 08/06/97; full list of members (8 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: grafton house, mollison avenue, enfield, middlesex EN3 7JZ (1 page) |
19 August 1997 | Location of register of members (1 page) |
19 August 1997 | Return made up to 08/06/97; full list of members (8 pages) |
19 August 1997 | Location of register of directors' interests (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: grafton house mollison avenue enfield middlesex EN3 7JZ (1 page) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Location of register of members (1 page) |
19 August 1997 | Location of register of directors' interests (1 page) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Secretary resigned;director resigned (1 page) |
19 August 1997 | Secretary resigned;director resigned (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 45 northampton road, market harborough, leicestershire, LE16 9HF (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 45 northampton road market harborough leicestershire LE16 9HF (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
23 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (153 pages) |
7 July 1994 | Return made up to 08/06/94; no change of members (4 pages) |
7 July 1994 | Return made up to 08/06/94; no change of members (4 pages) |
14 June 1993 | Return made up to 08/06/93; full list of members
|
14 June 1993 | Return made up to 08/06/93; full list of members
|
24 June 1992 | Return made up to 08/06/92; full list of members (4 pages) |
24 June 1992 | Return made up to 08/06/92; full list of members (4 pages) |
7 August 1991 | Return made up to 08/06/91; full list of members (8 pages) |
7 August 1991 | Return made up to 08/06/91; full list of members (8 pages) |
18 January 1990 | Full accounts made up to 31 December 1988 (9 pages) |
18 January 1990 | Full accounts made up to 31 December 1988 (9 pages) |
2 August 1989 | Return made up to 08/06/89; full list of members (4 pages) |
2 August 1989 | Return made up to 08/06/89; full list of members (4 pages) |
12 January 1989 | Return made up to 26/05/88; full list of members (4 pages) |
12 January 1989 | Return made up to 26/05/88; full list of members (4 pages) |
13 July 1988 | Company name changed imperial foods international lim ited\certificate issued on 14/07/88 (2 pages) |
13 July 1988 | Company name changed imperial foods international lim ited\certificate issued on 14/07/88 (2 pages) |
26 May 1988 | Resolutions
|
26 May 1988 | Resolutions
|
26 May 1988 | Declaration of assistance for shares acquisition (4 pages) |
26 May 1988 | Declaration of assistance for shares acquisition (4 pages) |
20 October 1987 | Full accounts made up to 27 September 1986 (7 pages) |
20 October 1987 | Full accounts made up to 27 September 1986 (7 pages) |
26 August 1987 | Return made up to 22/05/87; full list of members (4 pages) |
26 August 1987 | Return made up to 22/05/87; full list of members (4 pages) |
22 May 1975 | Company name changed\certificate issued on 22/05/75 (2 pages) |
22 May 1975 | Company name changed\certificate issued on 22/05/75 (2 pages) |
2 October 1931 | Incorporation (21 pages) |
2 October 1931 | Incorporation (21 pages) |