Company NameDelmon Pizza Limited
DirectorsHaydar Al Uzri and Amal Al Uzri
Company StatusActive
Company Number02652768
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Haydar Al Uzri
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address147 Oakwood Court
Abbotsbury Road
West Kensington
W14 8JS
Secretary NameMrs Amal Al-Uzri
NationalityBritish
StatusCurrent
Appointed15 June 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressOakwood Court 147 Oakwood Court
Abbotsbury Road
West Kensington
London
W14 8JS
Director NameMrs Amal Al Uzri
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(11 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Oakwood Court
Abbotsbury Road, West Kensington
London
W14 8JS
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1995)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitedominos.co.uk

Location

Registered Address10 The Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Haydar Al-uzri
100.00%
Ordinary

Financials

Year2014
Turnover£10,916,925
Gross Profit£3,875,781
Net Worth£323,144
Cash£800,950
Current Liabilities£1,354,105

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

7 November 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 May 2004Delivered on: 3 June 2004
Satisfied on: 22 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 December 2020Full accounts made up to 29 December 2019 (25 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 August 2019Full accounts made up to 30 December 2018 (24 pages)
22 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
19 January 2018Change of details for Delmon Upper Limited as a person with significant control on 30 November 2016 (2 pages)
18 January 2018Cessation of Delmon Investments Limited as a person with significant control on 30 November 2016 (1 page)
18 January 2018Change of details for Delmon Upper Limited as a person with significant control on 30 November 2016 (2 pages)
18 January 2018Notification of Delmon Upper Limited as a person with significant control on 30 November 2016 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
16 January 2018Change of details for Delmon Investments Limited as a person with significant control on 30 November 2016 (2 pages)
7 October 2017Full accounts made up to 25 December 2016 (23 pages)
7 October 2017Full accounts made up to 25 December 2016 (23 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 27 December 2015 (22 pages)
9 October 2016Full accounts made up to 27 December 2015 (22 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
22 October 2015Satisfaction of charge 1 in full (1 page)
22 October 2015Satisfaction of charge 1 in full (1 page)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 November 2014Registration of charge 026527680002, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 026527680002, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 026527680002, created on 7 November 2014 (23 pages)
4 August 2014Full accounts made up to 31 December 2013 (23 pages)
4 August 2014Full accounts made up to 31 December 2013 (23 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
25 June 2013Registered office address changed from Glassmill 10 the Glassmill 1 Battersea Bridge Road London SW11 3BZ United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from Glassmill 10 the Glassmill 1 Battersea Bridge Road London SW11 3BZ United Kingdom on 25 June 2013 (1 page)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Register inspection address has been changed (1 page)
25 June 2013Register inspection address has been changed (1 page)
25 June 2013Director's details changed for Mrs Amal Al Uzri on 15 October 2012 (2 pages)
25 June 2013Director's details changed for Mr Haydar Al Uzri on 15 October 2012 (2 pages)
25 June 2013Director's details changed for Mr Haydar Al Uzri on 15 October 2012 (2 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Director's details changed for Mrs Amal Al Uzri on 15 October 2012 (2 pages)
12 December 2012Director's details changed for Mrs Amal Al Uzri on 16 November 2012 (2 pages)
12 December 2012Director's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages)
12 December 2012Director's details changed for Mrs Amal Al Uzri on 16 November 2012 (2 pages)
12 December 2012Director's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages)
11 December 2012Director's details changed for Mrs Amal Al Uzri on 16 November 2012 (2 pages)
11 December 2012Director's details changed for Mrs Amal Al Uzri on 16 November 2012 (2 pages)
11 December 2012Registered office address changed from 10a the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 11 December 2012 (1 page)
11 December 2012Director's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages)
11 December 2012Secretary's details changed for Mrs Amal Al-Uzri on 16 November 2012 (2 pages)
11 December 2012Registered office address changed from 10a the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 11 December 2012 (1 page)
11 December 2012Director's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages)
11 December 2012Secretary's details changed for Mrs Amal Al-Uzri on 16 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 June 2011Director's details changed for Mrs Amal Al Uzri on 5 March 2011 (2 pages)
16 June 2011Director's details changed for Mr Haydar Al Uzri on 5 March 2011 (2 pages)
16 June 2011Director's details changed for Mr Haydar Al Uzri on 5 March 2011 (2 pages)
16 June 2011Director's details changed for Mrs Amal Al Uzri on 5 March 2011 (2 pages)
16 June 2011Director's details changed for Mr Haydar Al Uzri on 5 March 2011 (2 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 June 2011Director's details changed for Mrs Amal Al Uzri on 5 March 2011 (2 pages)
15 June 2011Secretary's details changed for Mrs Amal Al-Uzri on 3 May 2011 (2 pages)
15 June 2011Secretary's details changed for Mrs Amal Al-Uzri on 3 May 2011 (2 pages)
15 June 2011Secretary's details changed for Mrs Amal Al-Uzri on 3 May 2011 (2 pages)
11 April 2011Secretary's details changed for Mrs Amal Al-Uzri on 5 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mrs Amal Al-Uzri on 5 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mrs Amal Al-Uzri on 5 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 June 2009Return made up to 15/06/09; full list of members (3 pages)
15 June 2009Return made up to 15/06/09; full list of members (3 pages)
12 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
12 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
19 June 2008Return made up to 15/06/08; full list of members (3 pages)
19 June 2008Return made up to 15/06/08; full list of members (3 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 July 2006Return made up to 15/06/06; full list of members (2 pages)
12 July 2006Return made up to 15/06/06; full list of members (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 July 2005Return made up to 15/06/05; full list of members (7 pages)
1 July 2005Return made up to 15/06/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2004Return made up to 15/06/04; full list of members (7 pages)
30 June 2004Return made up to 15/06/04; full list of members (7 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
20 June 2003Return made up to 15/06/03; full list of members (6 pages)
20 June 2003Return made up to 15/06/03; full list of members (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 July 2002Return made up to 15/06/02; full list of members (6 pages)
1 July 2002Return made up to 15/06/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 July 2000Return made up to 15/06/00; full list of members (6 pages)
13 July 2000Return made up to 15/06/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 August 1999Return made up to 15/06/99; full list of members (6 pages)
9 August 1999Return made up to 15/06/99; full list of members (6 pages)
19 July 1999Registered office changed on 19/07/99 from: cooper house unit C8 the old depot 2 michael road london SW6 2AD (1 page)
19 July 1999Registered office changed on 19/07/99 from: cooper house unit C8 the old depot 2 michael road london SW6 2AD (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 June 1998Return made up to 15/06/98; no change of members (4 pages)
24 June 1998Return made up to 15/06/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1997Registered office changed on 15/01/97 from: cooper house the old depot unit C8 2 michael road london SW6 2AD (1 page)
15 January 1997Registered office changed on 15/01/97 from: cooper house the old depot unit C8 2 michael road london SW6 2AD (1 page)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1996Registered office changed on 03/11/96 from: 188 coombe lane west kingston surrey KT2 7EQ (1 page)
3 November 1996Registered office changed on 03/11/96 from: 188 coombe lane west kingston surrey KT2 7EQ (1 page)
28 August 1996Return made up to 15/06/96; full list of members (6 pages)
28 August 1996Return made up to 15/06/96; full list of members (6 pages)
8 February 1996New secretary appointed (1 page)
8 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
8 February 1996New secretary appointed (1 page)
8 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
8 February 1996Secretary resigned (2 pages)
8 February 1996Secretary resigned (2 pages)
10 November 1995Auditor's resignation (4 pages)
10 November 1995Auditor's resignation (4 pages)
28 June 1995Return made up to 15/06/95; no change of members (10 pages)
28 June 1995Secretary resigned;new secretary appointed (4 pages)
28 June 1995Registered office changed on 28/06/95 from: manor view 188 coombe lane west kingston upon thames surrey KT2 7EQ (1 page)
28 June 1995Secretary resigned;new secretary appointed (4 pages)
28 June 1995Registered office changed on 28/06/95 from: manor view 188 coombe lane west kingston upon thames surrey KT2 7EQ (1 page)
28 June 1995Return made up to 15/06/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
6 November 1991Company name changed\certificate issued on 06/11/91 (2 pages)
6 November 1991Company name changed\certificate issued on 06/11/91 (2 pages)
9 October 1991Incorporation (17 pages)
9 October 1991Incorporation (17 pages)