About

Registered Number: 00259378
Date of Incorporation: 02/10/1931 (92 years and 6 months ago)
Company Status: Active
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG,

 

Hp Foods International Ltd was founded on 02 October 1931 and has its registered office in London, it's status in the Companies House registry is set to "Active". This organisation has 6 directors listed as Hassani, Nargis, White, Victoria Louise, Crowe, John Courtney, Hansberry, Brian, Mazzitelli, Michele, Schneider, Gilbert. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWE, John Courtney 18 April 2008 08 May 2008 1
HANSBERRY, Brian 16 August 2005 18 April 2008 1
MAZZITELLI, Michele 08 May 2008 31 December 2013 1
SCHNEIDER, Gilbert 16 August 2005 08 May 2008 1
Secretary Name Appointed Resigned Total Appointments
HASSANI, Nargis 01 April 2014 15 April 2016 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 28 May 2020
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 27 August 2019
TM02 - Termination of appointment of secretary 02 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 29 May 2018
AD01 - Change of registered office address 06 December 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 30 May 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 07 June 2016
AP03 - Appointment of secretary 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
RESOLUTIONS - N/A 25 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2015
SH19 - Statement of capital 25 November 2015
CAP-SS - N/A 25 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2015
AA - Annual Accounts 14 October 2015
RP04 - N/A 28 August 2015
RP04 - N/A 04 August 2015
AR01 - Annual Return 24 June 2015
SH01 - Return of Allotment of shares 24 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 May 2015
RESOLUTIONS - N/A 31 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 March 2015
SH19 - Statement of capital 31 March 2015
CAP-SS - N/A 31 March 2015
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 28 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 17 June 2014
AP03 - Appointment of secretary 13 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
AA - Annual Accounts 05 January 2014
AA01 - Change of accounting reference date 03 January 2014
AP01 - Appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 13 July 2012
AP01 - Appointment of director 24 November 2011
TM01 - Termination of appointment of director 17 November 2011
AA - Annual Accounts 10 October 2011
RESOLUTIONS - N/A 06 October 2011
CC04 - Statement of companies objects 06 October 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 07 June 2010
CH03 - Change of particulars for secretary 11 January 2010
AD01 - Change of registered office address 11 January 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
LIQ MISC RES - N/A 19 June 2009
O/C STAY - N/A 28 May 2009
4.68 - Liquidator's statement of receipts and payments 28 May 2009
287 - Change in situation or address of Registered Office 06 August 2008
RESOLUTIONS - N/A 31 July 2008
LIQ MISC RES - N/A 31 July 2008
4.70 - N/A 31 July 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2008
363s - Annual Return 04 July 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
AA - Annual Accounts 07 January 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 09 July 2007
287 - Change in situation or address of Registered Office 02 October 2006
363s - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363a - Annual Return 21 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 December 2005
353 - Register of members 21 December 2005
287 - Change in situation or address of Registered Office 21 December 2005
225 - Change of Accounting Reference Date 16 December 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
AA - Annual Accounts 10 August 2005
AA - Annual Accounts 09 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 01 November 2001
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 26 September 2001
353a - Register of members in non-legible form 26 September 2001
287 - Change in situation or address of Registered Office 26 September 2001
363a - Annual Return 13 July 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288c - Notice of change of directors or secretaries or in their particulars 22 February 2001
AA - Annual Accounts 30 October 2000
363a - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
AA - Annual Accounts 01 November 1999
363a - Annual Return 12 August 1999
AA - Annual Accounts 29 October 1998
AUD - Auditor's letter of resignation 08 October 1998
363a - Annual Return 10 July 1998
AA - Annual Accounts 03 November 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
353 - Register of members 19 August 1997
325 - Location of register of directors' interests in shares etc 19 August 1997
287 - Change in situation or address of Registered Office 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
363a - Annual Return 19 August 1997
288c - Notice of change of directors or secretaries or in their particulars 01 August 1997
288c - Notice of change of directors or secretaries or in their particulars 01 August 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
287 - Change in situation or address of Registered Office 03 January 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 25 November 1994
363s - Annual Return 07 July 1994
288 - N/A 06 February 1994
AA - Annual Accounts 26 July 1993
363s - Annual Return 14 June 1993
288 - N/A 22 October 1992
AA - Annual Accounts 12 August 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 18 September 1991
363b - Annual Return 07 August 1991
363a - Annual Return 03 March 1991
288 - N/A 16 January 1991
AA - Annual Accounts 28 November 1990
288 - N/A 10 August 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 02 August 1989
287 - Change in situation or address of Registered Office 08 February 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
288 - N/A 27 July 1988
288 - N/A 27 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 July 1988
CERTNM - Change of name certificate 13 July 1988
RESOLUTIONS - N/A 26 May 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 May 1988
288 - N/A 26 May 1988
288 - N/A 07 March 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 26 August 1987
288 - N/A 20 August 1987
288 - N/A 27 December 1986
288 - N/A 27 November 1986
287 - Change in situation or address of Registered Office 27 November 1986
287 - Change in situation or address of Registered Office 24 October 1986
GAZ(U) - N/A 16 October 1986
288 - N/A 11 October 1986
288 - N/A 14 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 August 1986
288 - N/A 01 August 1986
CERTNM - Change of name certificate 22 May 1975
NEWINC - New incorporation documents 02 October 1931

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.