Company NamePizza Etcetra Limited
DirectorDipam Jyantibhai Patel
Company StatusActive
Company Number01876704
CategoryPrivate Limited Company
Incorporation Date11 January 1985(39 years, 2 months ago)
Previous NamePermafax Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Dipam Jyantibhai Patel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 47 Dartford Road
Bexley
Kent
DA5 2AR
Secretary NameMrs Bhavna Patel
NationalityBritish
StatusCurrent
Appointed10 October 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 47 Dartford Road
Bexley
Kent
DA5 2AR

Contact

Websiteohmbar.com

Location

Registered AddressOrchard Cottage
47 Dartford Road
Bexley
Kent
DA5 2AR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£440,811
Cash£21,853
Current Liabilities£388,106

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

6 November 1997Delivered on: 20 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 295 and 295A broadway bexleyheath kent. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 January 1993Delivered on: 28 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
7 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 January 2021Compulsory strike-off action has been discontinued (1 page)
28 January 2021Confirmation statement made on 10 October 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 December 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
12 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 340,850
(4 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 340,850
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 340,850
(4 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 340,850
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 340,850
(4 pages)
16 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 340,850
(4 pages)
1 March 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (17 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (17 pages)
27 February 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
30 March 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
30 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Mr Dipam Jyantibhai Patel on 10 October 2009 (2 pages)
30 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Mr Dipam Jyantibhai Patel on 10 October 2009 (2 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
22 December 2008Return made up to 10/10/08; full list of members (3 pages)
22 December 2008Return made up to 10/10/08; full list of members (3 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
8 November 2007Return made up to 10/10/07; no change of members (6 pages)
8 November 2007Return made up to 10/10/07; no change of members (6 pages)
19 February 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
19 February 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
24 October 2006Return made up to 10/10/06; full list of members (6 pages)
24 October 2006Return made up to 10/10/06; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
5 December 2005Return made up to 10/10/05; full list of members (6 pages)
5 December 2005Return made up to 10/10/05; full list of members (6 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
12 January 2005Return made up to 10/10/04; full list of members (6 pages)
12 January 2005Return made up to 10/10/04; full list of members (6 pages)
27 February 2004Amended group of companies' accounts made up to 31 March 2003 (18 pages)
27 February 2004Amended group of companies' accounts made up to 31 March 2003 (18 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (18 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (18 pages)
17 December 2003Return made up to 10/10/03; full list of members (6 pages)
17 December 2003Return made up to 10/10/03; full list of members (6 pages)
23 January 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
23 January 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
12 November 2002Return made up to 10/10/02; full list of members (6 pages)
12 November 2002Return made up to 10/10/02; full list of members (6 pages)
7 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
7 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
18 December 2001Return made up to 10/10/01; full list of members (6 pages)
18 December 2001Return made up to 10/10/01; full list of members (6 pages)
28 January 2001Full group accounts made up to 31 March 2000 (18 pages)
28 January 2001Full group accounts made up to 31 March 2000 (18 pages)
12 October 2000Return made up to 10/10/00; full list of members (6 pages)
12 October 2000Return made up to 10/10/00; full list of members (6 pages)
5 December 1999Return made up to 10/10/99; full list of members (6 pages)
5 December 1999Return made up to 10/10/99; full list of members (6 pages)
21 November 1999Full group accounts made up to 31 March 1999 (18 pages)
21 November 1999Full group accounts made up to 31 March 1999 (18 pages)
5 November 1998Full group accounts made up to 31 March 1998 (18 pages)
5 November 1998Full group accounts made up to 31 March 1998 (18 pages)
22 October 1998Return made up to 10/10/98; no change of members (4 pages)
22 October 1998Return made up to 10/10/98; no change of members (4 pages)
2 January 1998Full group accounts made up to 31 March 1997 (18 pages)
2 January 1998Full group accounts made up to 31 March 1997 (18 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
15 October 1997Return made up to 10/10/97; full list of members (6 pages)
15 October 1997Return made up to 10/10/97; full list of members (6 pages)
10 January 1997Full group accounts made up to 31 March 1996 (18 pages)
10 January 1997Full group accounts made up to 31 March 1996 (18 pages)
18 November 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 November 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 August 1995Full group accounts made up to 31 March 1995 (17 pages)
11 August 1995Full group accounts made up to 31 March 1995 (17 pages)
11 January 1985Incorporation (15 pages)
11 January 1985Incorporation (15 pages)