Company NamePizzaexpress (Franchises) Limited
DirectorsMandeep Kaur Sandhu and Paula Jane Mackenzie
Company StatusActive
Company Number02805181
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Mandeep Kaur Sandhu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMs Paula Jane Mackenzie
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMiss Mandeep Kaur Sandhu
StatusCurrent
Appointed06 April 2024(31 years after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameDavid Michael Page
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(2 weeks, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address196 Coombe Lane
Wimbledon
London
SW20 0QT
Director NameJohn James Metcalf
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(2 weeks, 3 days after company formation)
Appointment Duration11 years, 1 month (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressItchen Down House
Itchen Down
Winchester
Hampshire
SO21 1BT
Director NameLuke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(2 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 1997)
RoleCompany Director
Correspondence Address28 Monmouth Road
London
W2 4UT
Director NamePaul Vincent Gilligan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(2 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 24 July 2000)
RoleCompany Director
Correspondence Address107 Welham Road
Tooting Bec
London
SW16 6QH
Secretary NameGlen Wilfrid Tomlinson
NationalityBritish
StatusResigned
Appointed16 April 1993(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 23 May 2000)
RoleCompany Director
Correspondence Address29 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DB
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Director NameSteven Alan Hill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address54 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Director NameAlan Ainsworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address38 Billylows Lane
Potters Bar
Hertfordshire
EN6 1XN
Secretary NameMr Patrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed23 May 2000(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2003)
RoleCo Secretary
Correspondence Address30 Colham Road
Hillingdon
Middlesex
UB8 3WQ
Director NameMr John Daniel Golding
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(7 years, 8 months after company formation)
Appointment Duration10 months (resigned 24 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clair Pyrford Road
Pyrford
Woking
Surrey
GU22 8UP
Director NameMr Ian Eldridge
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(8 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerrayle Lodge
Dillywood Lane
Higham
Kent
ME3 7NT
Director NamePaul Adam Campbell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2003)
RoleFinance Director
Correspondence Address4 Estelle Road
Hampstead
London
NW3 2JY
Secretary NameJackie Freeman
NationalityBritish
StatusResigned
Appointed31 October 2003(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address8 Walmer Gardens
London
W13 9TS
Director NameMr Charles Francis Luyckx
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed27 November 2003(10 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 September 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Bloomfield Terrace
London
SW1W 8PQ
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(10 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 September 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address84 Highgate
West Hill
London
N6 6LU
Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(10 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
2 Clarendon Close
London
W2 2NS
Secretary NameMr Michael Stuart Heeson
NationalityBritish
StatusResigned
Appointed30 March 2009(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2010)
RoleAccountant
Correspondence Address83 Martins Road
Bromley
BR2 0EE
Director NameMr Mark David Angela
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(17 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 July 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCockerells Hall
Buxhall
Stowmarket
Suffolk
IP14 3DR
Director NameSmyth Harvey John
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(17 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House Highbridge Estate Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMrs Jackie Doreen Freeman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(17 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Nicholas Michael Carter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(17 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate Oxford Road
Uxbridge
Middlesex
UB8 1LX
Secretary NameMrs Jackie Doreen Freeman
NationalityBritish
StatusResigned
Appointed16 September 2010(17 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameStephen James Easterbrook
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(18 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House Highbridge Estate Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Richard Paul Hodgson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(20 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Andrew David Pellington
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(21 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House Highbridge Estate Oxford Road
Uxbridge
Middlesex
UB8 1LX
Secretary NameMr Andrew David Pellington
StatusResigned
Appointed18 August 2014(21 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2021)
RoleCompany Director
Correspondence AddressHunton House Highbridge Estate Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Liam John Collette
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 2015(21 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHunton House Highbridge Estate Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(27 years, 7 months after company formation)
Appointment Duration11 months (resigned 13 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(27 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMrs Joanne Clare Bennett
StatusResigned
Appointed01 March 2021(27 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2024)
RoleCompany Director
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Nicola Zoe Bowley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2021(28 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.pizzaexpresschina.com

Location

Registered AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,223,000
Net Worth£2,838,000
Cash£8,000
Current Liabilities£907,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

5 November 2020Delivered on: 11 November 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 May 2020Delivered on: 3 June 2020
Persons entitled: Deutsche Bank Ag, London Branch, as Security Trustee for Itself and Certain Other Secured Parties

Classification: A registered charge
Outstanding

Filing History

4 October 2023Full accounts made up to 1 January 2023 (22 pages)
10 August 2023Director's details changed for Mrs Joanne Clare Bennett on 1 August 2023 (2 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
19 January 2023Termination of appointment of Nicola Zoe Bowley as a director on 21 December 2022 (1 page)
11 October 2022Termination of appointment of Liam John Collette as a director on 30 September 2022 (1 page)
4 October 2022Full accounts made up to 2 January 2022 (22 pages)
17 June 2022Appointment of Mrs Paula Jane Mackenzie as a director on 6 June 2022 (2 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
26 October 2021Appointment of Nicola Zoe Bowley as a director on 21 October 2021 (2 pages)
25 October 2021Termination of appointment of David Lachlan Campbell as a director on 13 October 2021 (1 page)
25 October 2021Appointment of Ms Mandeep Kaur Sandhu as a director on 21 October 2021 (2 pages)
5 October 2021Full accounts made up to 3 January 2021 (23 pages)
10 September 2021Satisfaction of charge 028051810001 in full (1 page)
10 September 2021Satisfaction of charge 028051810002 in full (1 page)
30 April 2021Amended full accounts made up to 29 December 2019 (25 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
11 March 2021Termination of appointment of Andrew David Pellington as a secretary on 28 February 2021 (1 page)
11 March 2021Appointment of Mrs Joanne Clare Bennett as a director on 1 March 2021 (2 pages)
11 March 2021Appointment of Mrs Joanne Clare Bennett as a secretary on 1 March 2021 (2 pages)
11 March 2021Termination of appointment of Andrew David Pellington as a director on 28 February 2021 (1 page)
12 January 2021Full accounts made up to 29 December 2019 (25 pages)
13 November 2020Termination of appointment of Jinlong Wang as a director on 5 November 2020 (1 page)
13 November 2020Appointment of Mr David Lachlan Campbell as a director on 13 November 2020 (2 pages)
11 November 2020Registration of charge 028051810002, created on 5 November 2020 (82 pages)
15 June 2020Resolutions
  • RES13 ‐ Transfer of shares 05/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 June 2020Memorandum and Articles of Association (4 pages)
15 June 2020Memorandum and Articles of Association (4 pages)
15 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 June 2020Registration of charge 028051810001, created on 15 May 2020 (17 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 July 2019Director's details changed for Mr Liam John Collette on 24 July 2019 (2 pages)
17 July 2019Director's details changed for Mr Jinlong Wang on 10 July 2019 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (19 pages)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (19 pages)
19 July 2018Director's details changed for Jinlong Wang on 13 July 2018 (2 pages)
17 July 2018Director's details changed for Mr Liam John Collette on 3 July 2018 (2 pages)
16 July 2018Director's details changed for Mr Liam John Collette on 7 July 2018 (2 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
20 December 2017Notification of Pizzaexpress Group Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of Pizzaexpress Group Limited as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Full accounts made up to 1 January 2017 (19 pages)
3 October 2017Full accounts made up to 1 January 2017 (19 pages)
14 June 2017Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages)
14 June 2017Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages)
13 June 2017Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page)
13 June 2017Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page)
12 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
5 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
22 December 2015Full accounts made up to 28 June 2015 (24 pages)
22 December 2015Full accounts made up to 28 June 2015 (24 pages)
11 August 2015Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
31 March 2015Full accounts made up to 29 June 2014 (20 pages)
31 March 2015Full accounts made up to 29 June 2014 (20 pages)
11 February 2015Appointment of Mr Liam John Collette as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Mr Liam John Collette as a director on 11 February 2015 (2 pages)
11 February 2015Termination of appointment of Neil David Wickers as a director on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Neil David Wickers as a director on 11 February 2015 (1 page)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 August 2014Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Jackie Doreen Freeman as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Jackie Doreen Freeman as a secretary on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Smyth Harvey John as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Jackie Doreen Freeman as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Smyth Harvey John as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Nicholas Michael Carter as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Jackie Doreen Freeman as a secretary on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Nicholas Michael Carter as a director on 18 August 2014 (1 page)
9 May 2014Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages)
8 May 2014Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page)
8 May 2014Director's details changed for Smyth Harvey John on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Smyth Harvey John on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Smyth Harvey John on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages)
8 May 2014Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages)
8 May 2014Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages)
6 May 2014Appointment of Mr Andrew David Pellington as a director (2 pages)
6 May 2014Appointment of Mr Andrew David Pellington as a director (2 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(7 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(7 pages)
13 January 2014Full accounts made up to 30 June 2013 (18 pages)
13 January 2014Full accounts made up to 30 June 2013 (18 pages)
29 July 2013Appointment of Mr Richard Paul Hodgson as a director (2 pages)
29 July 2013Appointment of Mr Richard Paul Hodgson as a director (2 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
30 January 2013Full accounts made up to 1 July 2012 (15 pages)
30 January 2013Full accounts made up to 1 July 2012 (15 pages)
30 January 2013Full accounts made up to 1 July 2012 (15 pages)
20 November 2012Appointment of Mr Neil David Wickers as a director (2 pages)
20 November 2012Appointment of Mr Neil David Wickers as a director (2 pages)
17 September 2012Termination of appointment of Stephen Easterbrook as a director (1 page)
17 September 2012Termination of appointment of Stephen Easterbrook as a director (1 page)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
20 December 2011Full accounts made up to 26 June 2011 (16 pages)
20 December 2011Full accounts made up to 26 June 2011 (16 pages)
8 November 2011Appointment of Stephen James Easterbrook as a director (3 pages)
8 November 2011Appointment of Stephen James Easterbrook as a director (3 pages)
21 September 2011Termination of appointment of Mark Angela as a director (2 pages)
21 September 2011Termination of appointment of Mark Angela as a director (2 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 October 2010Appointment of Jackie Freeman as a secretary (2 pages)
5 October 2010Appointment of Jackie Freeman as a secretary (2 pages)
23 September 2010Termination of appointment of Robert T'hooft as a director (2 pages)
23 September 2010Appointment of Mark David Angela as a director (3 pages)
23 September 2010Registered office address changed from 229-231 Kensington High Street London W6 8SA on 23 September 2010 (3 pages)
23 September 2010Termination of appointment of Michael Heeson as a secretary (2 pages)
23 September 2010Appointment of Nicholas Michael Carter as a director (3 pages)
23 September 2010Appointment of Jackie Freeman as a director (3 pages)
23 September 2010Termination of appointment of Michael Heeson as a secretary (2 pages)
23 September 2010Termination of appointment of Charles Luyckx as a director (2 pages)
23 September 2010Appointment of Jackie Freeman as a director (3 pages)
23 September 2010Termination of appointment of Stephen Robertson as a director (2 pages)
23 September 2010Appointment of Smyth Harvey John as a director (3 pages)
23 September 2010Termination of appointment of Stephen Robertson as a director (2 pages)
23 September 2010Appointment of Smyth Harvey John as a director (3 pages)
23 September 2010Registered office address changed from 229-231 Kensington High Street London W6 8SA on 23 September 2010 (3 pages)
23 September 2010Termination of appointment of Manjit Dale as a director (2 pages)
23 September 2010Termination of appointment of Manjit Dale as a director (2 pages)
23 September 2010Appointment of Nicholas Michael Carter as a director (3 pages)
23 September 2010Appointment of Mark David Angela as a director (3 pages)
23 September 2010Termination of appointment of Charles Luyckx as a director (2 pages)
23 September 2010Termination of appointment of Robert T'hooft as a director (2 pages)
13 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
13 July 2010Full accounts made up to 30 June 2009 (14 pages)
13 July 2010Full accounts made up to 30 June 2009 (14 pages)
19 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
10 December 2009Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 (1 page)
10 December 2009Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 (1 page)
10 December 2009Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 (1 page)
19 June 2009Full accounts made up to 30 June 2008 (14 pages)
19 June 2009Full accounts made up to 30 June 2008 (14 pages)
27 April 2009Secretary appointed mr michael stuart heeson (1 page)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Appointment terminated secretary jackie freeman (1 page)
27 April 2009Appointment terminated secretary jackie freeman (1 page)
27 April 2009Secretary appointed mr michael stuart heeson (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
4 February 2009Full accounts made up to 1 July 2007 (14 pages)
4 February 2009Full accounts made up to 1 July 2007 (14 pages)
4 February 2009Full accounts made up to 1 July 2007 (14 pages)
21 December 2008Full accounts made up to 2 July 2006 (13 pages)
21 December 2008Full accounts made up to 2 July 2006 (13 pages)
21 December 2008Full accounts made up to 2 July 2006 (13 pages)
17 December 2008Registered office changed on 17/12/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page)
17 December 2008Registered office changed on 17/12/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page)
29 April 2008Return made up to 30/03/08; full list of members (4 pages)
29 April 2008Return made up to 30/03/08; full list of members (4 pages)
28 April 2008Director's change of particulars / charles luyckx / 28/04/2008 (2 pages)
28 April 2008Director's change of particulars / charles luyckx / 28/04/2008 (2 pages)
14 April 2007Return made up to 30/03/07; full list of members (8 pages)
14 April 2007Return made up to 30/03/07; full list of members (8 pages)
2 May 2006Full accounts made up to 26 June 2005 (13 pages)
2 May 2006Full accounts made up to 26 June 2005 (13 pages)
18 April 2006Return made up to 30/03/06; full list of members (10 pages)
18 April 2006Return made up to 30/03/06; full list of members (10 pages)
4 April 2006Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page)
4 April 2006Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page)
5 February 2006Full accounts made up to 30 June 2004 (13 pages)
5 February 2006Full accounts made up to 30 June 2004 (13 pages)
9 June 2005Return made up to 30/03/05; full list of members (8 pages)
9 June 2005Return made up to 30/03/05; full list of members (8 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
10 May 2004Return made up to 30/03/04; full list of members (7 pages)
10 May 2004Return made up to 30/03/04; full list of members (7 pages)
22 January 2004Full accounts made up to 30 June 2003 (13 pages)
22 January 2004Full accounts made up to 30 June 2003 (13 pages)
16 December 2003New director appointed (3 pages)
16 December 2003New director appointed (3 pages)
16 December 2003New director appointed (3 pages)
16 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
13 May 2003Return made up to 30/03/03; full list of members (6 pages)
13 May 2003Return made up to 30/03/03; full list of members (6 pages)
4 April 2003Full accounts made up to 30 June 2002 (13 pages)
4 April 2003Full accounts made up to 30 June 2002 (13 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (3 pages)
18 February 2002Full accounts made up to 30 June 2001 (13 pages)
18 February 2002Full accounts made up to 30 June 2001 (13 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
23 July 2001Secretary's particulars changed (1 page)
23 July 2001Secretary's particulars changed (1 page)
25 April 2001Return made up to 30/03/01; full list of members (7 pages)
25 April 2001Return made up to 30/03/01; full list of members (7 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
26 February 2001Location of register of members (1 page)
26 February 2001Location of register of members (1 page)
26 February 2001Location of register of directors' interests (1 page)
26 February 2001Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page)
26 February 2001Location of register of directors' interests (1 page)
26 February 2001Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page)
18 January 2001Full accounts made up to 30 June 2000 (18 pages)
18 January 2001Full accounts made up to 30 June 2000 (18 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
15 May 2000Return made up to 30/03/00; full list of members (8 pages)
15 May 2000Return made up to 30/03/00; full list of members (8 pages)
9 December 1999Full accounts made up to 30 June 1999 (15 pages)
9 December 1999Full accounts made up to 30 June 1999 (15 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
19 April 1999Return made up to 30/03/99; no change of members (9 pages)
19 April 1999Return made up to 30/03/99; no change of members (9 pages)
24 November 1998Full accounts made up to 30 June 1998 (15 pages)
24 November 1998Full accounts made up to 30 June 1998 (15 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
21 May 1998Director's particulars changed (1 page)
21 May 1998Director's particulars changed (1 page)
17 April 1998Return made up to 30/03/98; no change of members (9 pages)
17 April 1998Return made up to 30/03/98; no change of members (9 pages)
19 December 1997Full accounts made up to 30 June 1997 (14 pages)
19 December 1997Full accounts made up to 30 June 1997 (14 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
30 July 1997Director's particulars changed (1 page)
30 July 1997Director's particulars changed (1 page)
6 May 1997Return made up to 30/03/97; full list of members (7 pages)
6 May 1997Return made up to 30/03/97; full list of members (7 pages)
4 April 1997New director appointed (3 pages)
4 April 1997New director appointed (3 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
18 November 1996Full accounts made up to 30 June 1996 (17 pages)
18 November 1996Full accounts made up to 30 June 1996 (17 pages)
15 April 1996Return made up to 30/03/96; no change of members (6 pages)
15 April 1996Return made up to 30/03/96; no change of members (6 pages)
9 November 1995Full accounts made up to 30 June 1995 (13 pages)
9 November 1995Full accounts made up to 30 June 1995 (13 pages)
6 April 1995Return made up to 30/03/95; no change of members (8 pages)
6 April 1995Return made up to 30/03/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 December 1994Full accounts made up to 30 June 1994 (11 pages)
5 December 1994Full accounts made up to 30 June 1994 (11 pages)
5 December 1994Full accounts made up to 30 June 1994 (11 pages)
15 April 1994Return made up to 30/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1994Return made up to 30/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 1994Director's particulars changed (1 page)
14 April 1994Director's particulars changed (1 page)
3 December 1993Accounting reference date notified as 30/06 (1 page)
3 December 1993Accounting reference date notified as 30/06 (1 page)
3 December 1993Accounting reference date notified as 30/06 (1 page)
30 July 1993Registered office changed on 30/07/93 from: 29 wardour street london W1V 3HB (1 page)
30 July 1993Registered office changed on 30/07/93 from: 29 wardour street london W1V 3HB (1 page)
30 July 1993Registered office changed on 30/07/93 from: 29 wardour street london W1V 3HB (1 page)
6 June 1993Director resigned;new director appointed (6 pages)
6 June 1993New secretary appointed (2 pages)
6 June 1993New secretary appointed (3 pages)
6 June 1993Director resigned;new director appointed (6 pages)
6 June 1993New director appointed (12 pages)
6 June 1993New director appointed (12 pages)
6 June 1993New secretary appointed (2 pages)
26 April 1993Company name changed\certificate issued on 26/04/93 (2 pages)
26 April 1993Company name changed\certificate issued on 26/04/93 (2 pages)
23 April 1993Registered office changed on 23/04/93 from: 120 east road london N1 6AA (1 page)
23 April 1993Registered office changed on 23/04/93 from: 120 east road london N1 6AA (1 page)
23 April 1993Registered office changed on 23/04/93 from: 120 east road london N1 6AA (1 page)
30 March 1993Incorporation (16 pages)
30 March 1993Incorporation (16 pages)