About

Registered Number: 03373762
Date of Incorporation: 20/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN

 

Cepac Ltd was registered on 20 May 1997 and has its registered office in London, it has a status of "Active". There are 12 directors listed for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSLIE, Roderick Charles 10 March 2003 - 1
COSTA, Martin Neil 10 February 2017 - 1
HOLLINGSWORTH, Steven 12 April 2013 - 1
MOSS, Steven James 28 April 2016 - 1
SAEED, Mohamed Dirhem Abdo 21 December 2012 - 1
ADDY, Christopher 13 December 2001 16 October 2003 1
BRADBURN, Timothy Richard 28 April 2005 02 December 2015 1
HEYS, Thomas David 12 April 2013 05 April 2015 1
SHORT, Edwin 16 November 1999 20 June 2001 1
SMITH, Christopher John 19 November 2003 31 March 2005 1
STAINTON, Frank 16 November 1999 30 April 2003 1
WALTON, Richard Anthony 14 June 2012 13 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 21 October 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 01 October 2018
CH01 - Change of particulars for director 18 September 2018
CH01 - Change of particulars for director 07 August 2018
CH01 - Change of particulars for director 01 August 2018
CH01 - Change of particulars for director 01 August 2018
CH01 - Change of particulars for director 01 August 2018
CS01 - N/A 26 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2018
MR01 - N/A 09 March 2018
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 15 August 2017
AP01 - Appointment of director 05 June 2017
CS01 - N/A 31 May 2017
TM01 - Termination of appointment of director 20 April 2017
SH01 - Return of Allotment of shares 08 March 2017
RESOLUTIONS - N/A 03 March 2017
AA - Annual Accounts 02 October 2016
MR04 - N/A 09 September 2016
AR01 - Annual Return 02 June 2016
AP01 - Appointment of director 17 May 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 09 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 June 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
CH01 - Change of particulars for director 09 January 2013
AP01 - Appointment of director 09 January 2013
SH01 - Return of Allotment of shares 09 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 19 December 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
MG01 - Particulars of a mortgage or charge 01 December 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH04 - Change of particulars for corporate secretary 07 June 2010
CH01 - Change of particulars for director 06 April 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 13 April 2009
395 - Particulars of a mortgage or charge 09 August 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
AA - Annual Accounts 03 October 2005
363a - Annual Return 22 July 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
287 - Change in situation or address of Registered Office 24 May 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
AA - Annual Accounts 26 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
363s - Annual Return 14 June 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
AA - Annual Accounts 30 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 16 July 2001
363s - Annual Return 13 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 March 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 23 May 2000
395 - Particulars of a mortgage or charge 07 January 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1999
MEM/ARTS - N/A 04 August 1999
CERTNM - Change of name certificate 16 July 1999
363a - Annual Return 18 June 1999
363(353) - N/A 18 June 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
287 - Change in situation or address of Registered Office 17 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1999
123 - Notice of increase in nominal capital 17 April 1999
CERTNM - Change of name certificate 25 March 1999
123 - Notice of increase in nominal capital 24 March 1999
AA - Annual Accounts 25 February 1999
225 - Change of Accounting Reference Date 25 February 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 15 February 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 27 May 1998
NEWINC - New incorporation documents 20 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2018 Outstanding

N/A

Mortgage 01 February 2013 Outstanding

N/A

Mortgage deed 31 December 2012 Outstanding

N/A

Omnibus guarantee and set-off agreement 21 December 2012 Fully Satisfied

N/A

Debenture 17 December 2012 Outstanding

N/A

All assets debenture 17 December 2012 Outstanding

N/A

Mortgage 29 November 2010 Fully Satisfied

N/A

Mortgage 31 July 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts 21 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.