About

Registered Number: 01749058
Date of Incorporation: 31/08/1983 (41 years and 7 months ago)
Company Status: Active
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG,

 

Based in London, Heinz Single Service Ltd was registered on 31 August 1983, it's status is listed as "Active". The companies directors are listed as Gosling, Richard Lloyd, Hassani, Nargis, Montgomery, George, White, Victoria Louise, Beeston, Richard, Byrne, Michael Joseph, Chaplin, Nigel John, Cotton, Nora Joy, Darby, Mark William, Glen, Ian James, Greaves, Adrian Ian, Harburn, Andrew David, Hogan, Craig Brian, Holroyd, John Coulthurst, Kirkwood, Jennifer Anne, Muscato, Anthony, Parker, Trevor, Press, Nicholas Leo, Robinson, Allan Alexander, Sanders, Nigel Mervyn, Sorkin, Philip Allan, Thelwell, James Michael, Thompson, Stewart, Tilley, Barry Thomas William at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSLING, Richard Lloyd 22 March 2016 - 1
BEESTON, Richard 12 June 1998 16 September 1999 1
BYRNE, Michael Joseph 22 July 1996 04 January 1999 1
CHAPLIN, Nigel John N/A 30 April 1998 1
COTTON, Nora Joy 15 December 1992 31 October 1998 1
DARBY, Mark William 30 August 1994 19 December 1995 1
GLEN, Ian James 29 January 1999 04 November 2000 1
GREAVES, Adrian Ian 28 April 2006 09 August 2006 1
HARBURN, Andrew David 01 June 1996 31 December 2001 1
HOGAN, Craig Brian 20 December 2002 29 October 2004 1
HOLROYD, John Coulthurst N/A 31 December 1998 1
KIRKWOOD, Jennifer Anne 31 July 2001 11 December 2002 1
MUSCATO, Anthony 07 January 2000 30 April 2003 1
PARKER, Trevor 25 March 1996 30 April 1998 1
PRESS, Nicholas Leo 17 September 1992 30 August 1994 1
ROBINSON, Allan Alexander 19 December 1995 31 May 1996 1
SANDERS, Nigel Mervyn N/A 06 February 1992 1
SORKIN, Philip Allan 19 December 1995 02 March 1999 1
THELWELL, James Michael N/A 14 September 2001 1
THOMPSON, Stewart N/A 20 April 1998 1
TILLEY, Barry Thomas William 19 December 1995 06 June 1997 1
Secretary Name Appointed Resigned Total Appointments
HASSANI, Nargis 01 April 2014 15 April 2016 1
MONTGOMERY, George 01 May 1998 01 March 1999 1
WHITE, Victoria Louise 15 April 2016 31 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 27 August 2019
TM02 - Termination of appointment of secretary 02 July 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 03 July 2018
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 01 August 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 30 November 2016
MR01 - N/A 03 June 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM02 - Termination of appointment of secretary 26 April 2016
AP03 - Appointment of secretary 26 April 2016
RP04 - N/A 05 January 2016
RP04 - N/A 05 January 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 08 October 2015
MR01 - N/A 31 December 2014
MR01 - N/A 31 December 2014
MR01 - N/A 31 December 2014
AR01 - Annual Return 19 December 2014
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 10 December 2014
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 26 November 2014
AP03 - Appointment of secretary 13 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 05 January 2014
AA01 - Change of accounting reference date 03 January 2014
AR01 - Annual Return 26 November 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 07 January 2013
TM01 - Termination of appointment of director 03 December 2012
AP01 - Appointment of director 25 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 24 November 2011
TM01 - Termination of appointment of director 17 November 2011
AA - Annual Accounts 24 October 2011
RESOLUTIONS - N/A 06 October 2011
CC04 - Statement of companies objects 06 October 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 17 December 2009
CH03 - Change of particulars for secretary 15 December 2009
AA - Annual Accounts 13 November 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 19 December 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 02 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
AA - Annual Accounts 10 March 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
363s - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
AA - Annual Accounts 28 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
AA - Annual Accounts 06 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
363s - Annual Return 01 December 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
AUD - Auditor's letter of resignation 14 April 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
363s - Annual Return 09 December 2002
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
AA - Annual Accounts 06 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 February 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
363s - Annual Return 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 04 November 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
AA - Annual Accounts 01 March 2001
287 - Change in situation or address of Registered Office 08 January 2001
363s - Annual Return 23 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
AA - Annual Accounts 29 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288c - Notice of change of directors or secretaries or in their particulars 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
363s - Annual Return 21 December 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288c - Notice of change of directors or secretaries or in their particulars 03 September 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288c - Notice of change of directors or secretaries or in their particulars 22 April 1999
287 - Change in situation or address of Registered Office 22 April 1999
CERTNM - Change of name certificate 25 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
AA - Annual Accounts 01 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
363s - Annual Return 07 December 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288c - Notice of change of directors or secretaries or in their particulars 21 October 1998
AUD - Auditor's letter of resignation 20 July 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288c - Notice of change of directors or secretaries or in their particulars 04 June 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
AA - Annual Accounts 25 February 1998
288c - Notice of change of directors or secretaries or in their particulars 09 February 1998
363s - Annual Return 28 November 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
AA - Annual Accounts 25 February 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
363s - Annual Return 18 December 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1996
288 - N/A 05 August 1996
288 - N/A 12 July 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 04 June 1996
288 - N/A 23 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1996
288 - N/A 15 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
287 - Change in situation or address of Registered Office 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 29 November 1995
363s - Annual Return 03 January 1995
288 - N/A 03 January 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 28 November 1993
288 - N/A 06 September 1993
288 - N/A 06 September 1993
363s - Annual Return 15 March 1993
288 - N/A 18 February 1993
AA - Annual Accounts 14 August 1992
363b - Annual Return 02 January 1992
288 - N/A 22 August 1991
AA - Annual Accounts 21 August 1991
288 - N/A 18 June 1991
363a - Annual Return 18 June 1991
288 - N/A 15 April 1991
288 - N/A 05 April 1991
288 - N/A 05 April 1991
288 - N/A 05 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1991
288 - N/A 18 March 1991
287 - Change in situation or address of Registered Office 17 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1991
MEM/ARTS - N/A 06 March 1991
MEM/ARTS - N/A 22 October 1990
395 - Particulars of a mortgage or charge 09 October 1990
395 - Particulars of a mortgage or charge 09 October 1990
RESOLUTIONS - N/A 04 October 1990
AA - Annual Accounts 02 August 1990
363 - Annual Return 17 April 1990
288 - N/A 06 February 1990
288 - N/A 16 January 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 19 April 1989
288 - N/A 12 December 1988
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
288 - N/A 27 October 1988
287 - Change in situation or address of Registered Office 13 October 1988
288 - N/A 13 October 1988
288 - N/A 13 October 1988
288 - N/A 13 October 1988
288 - N/A 13 October 1988
288 - N/A 13 October 1988
288 - N/A 13 October 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1988
288 - N/A 23 May 1988
363 - Annual Return 18 March 1988
AA - Annual Accounts 11 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1988
395 - Particulars of a mortgage or charge 01 October 1987
288 - N/A 01 September 1987
288 - N/A 01 September 1987
288 - N/A 01 September 1987
288 - N/A 05 August 1987
AA - Annual Accounts 27 September 1986
363 - Annual Return 27 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2016 Outstanding

N/A

A registered charge 16 December 2014 Outstanding

N/A

A registered charge 16 December 2014 Outstanding

N/A

A registered charge 16 December 2014 Outstanding

N/A

Debenture 26 September 1990 Fully Satisfied

N/A

Debenture 21 September 1990 Fully Satisfied

N/A

Debenture 23 September 1987 Fully Satisfied

N/A

Debenture 04 October 1985 Fully Satisfied

N/A

Mortgage debenture 15 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.