Company NamePizzaexpress (Wholesale) Limited
DirectorsMandeep Kaur Sandhu and Paula Jane Mackenzie
Company StatusActive
Company Number02813728
CategoryPrivate Limited Company
Incorporation Date28 April 1993(30 years, 12 months 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, 6 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, 1 month 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(30 years, 11 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NamePeter Richard Christmas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address12 Queens Road
Hampton Hill
Middlesex
TW12 1DU
Director NameMr Ian Eldridge
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerrayle Lodge
Dillywood Lane
Higham
Kent
ME3 7NT
Director NameDavid Michael Page
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(3 weeks after company formation)
Appointment Duration10 years, 4 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
Appointed19 May 1993(3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 24 September 2003)
RoleCompany Director
Correspondence AddressItchen Down House
Itchen Down
Winchester
Hampshire
SO21 1BT
Secretary NameGlen Wilfrid Tomlinson
NationalityBritish
StatusResigned
Appointed28 April 1994(1 year after company formation)
Appointment Duration6 years (resigned 23 May 2000)
RoleCompany Director
Correspondence Address29 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DB
Director NameSteven Alan Hill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address54 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Secretary NameMr Patrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed23 May 2000(7 years 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, 7 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 NamePaul Adam Campbell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2003)
RoleFinance Director
Correspondence Address4 Estelle Road
Hampstead
London
NW3 2JY
Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
2 Clarendon Close
London
W2 2NS
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address84 Highgate
West Hill
London
N6 6LU
Director NameMr Charles Francis Luyckx
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed18 September 2003(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tonsley Street
London
SW18 1BJ
Director NameMr Robert Adrian Graham 'T Hooft
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed18 September 2003(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address91-93 Shuttleworth Road
London
SW11 3DL
Director NameMr David John Sykes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(10 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Brambletye Park Road
Redhill
Surrey
RH1 6EN
Secretary NameMrs Jackie Doreen Freeman
NationalityBritish
StatusResigned
Appointed31 October 2003(10 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridgge
Middlesex
UB8 1LX
Director NameMr Christopher Heath
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornwood House Canhurst Lane
Knowl Hill
Reading
Berkshire
RG10 9XU
Director NameMr Harvey John Smyth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(12 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridgge
Middlesex
UB8 1LX
Director NameMrs Jackie Doreen Freeman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(13 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridgge
Middlesex
UB8 1LX
Director NameMr Richard Paul Hodgson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(21 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridgge
Middlesex
UB8 1LX
Director NameMr Andrew David Pellington
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(21 years 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, 3 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 Jinlong Wang
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2017(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2020)
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, 6 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, 10 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, 10 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, 6 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
Appointed28 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.pizzaexpressnews.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£3,352,000
Gross Profit£107,000
Net Worth£20,391,000
Cash£3,000
Current Liabilities£50,526,000

Accounts

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

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day 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
14 November 2014Delivered on: 21 November 2014
Persons entitled: Deutsche Bank Ag, London Branch, as Security Trustee for Itself and Certain Other Secured Parties

Classification: A registered charge
Outstanding
6 September 2011Delivered on: 20 September 2011
Satisfied on: 29 August 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 April 2007Delivered on: 18 April 2007
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies or liabilities due or to become due from any charging company or any other obligor to the chargee as security trustee for itself and the other secured parties (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
31 January 2005Delivered on: 11 February 2005
Satisfied on: 2 January 2007
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
1 July 2004Delivered on: 13 July 2004
Satisfied on: 2 January 2007
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A supplemental deed
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being the f/h estate k/a st james church suffolk square cheltenham, the f/h estate k/a unit 13 trojan industrial estate cobbald road willesden, all charged shares and related rights, all intellectual property (for details of charged shares and intellectual property please see schedules to the form 395). see the mortgage charge document for full details.
Fully Satisfied
30 September 2003Delivered on: 15 October 2003
Satisfied on: 14 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from the any group company or any share company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 153-155 high street harborne birmingham B17 9QE t/n WM450078, f/h land k/a 3 church street luton LU1 3JE t/n BD231759, f/h land k/a 18 high street slough SL1 7JT t/n BK325314. 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. See the mortgage charge document for full details.
Fully Satisfied
15 July 2003Delivered on: 26 July 2003
Satisfied on: 14 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Agent")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as 153-155 high street, harborne, birmingham B17 9QE t/n WM450078, f/h land known as 3 church street, luton LU1 3JE t/n BD231759, f/h land known as 18 high street, slough SL1 7JT t/n BK325314 (refer to form 395 for further details). 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2023Full accounts made up to 1 January 2023 (26 pages)
10 August 2023Director's details changed for Mrs Joanne Clare Bennett on 1 August 2023 (2 pages)
26 June 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
19 January 2023Termination of appointment of Nicola Zoe Bowley as a director on 21 December 2022 (1 page)
4 October 2022Full accounts made up to 2 January 2022 (27 pages)
17 June 2022Appointment of Mrs Paula Jane Mackenzie as a director on 6 June 2022 (2 pages)
28 April 2022Confirmation statement made on 28 April 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 (29 pages)
10 September 2021Satisfaction of charge 028137280008 in full (1 page)
10 September 2021Satisfaction of charge 028137280007 in full (1 page)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
9 March 2021Termination of appointment of Andrew David Pellington as a secretary on 28 February 2021 (1 page)
9 March 2021Appointment of Mrs Joanne Clare Bennett as a secretary on 1 March 2021 (2 pages)
9 March 2021Termination of appointment of Andrew David Pellington as a director on 28 February 2021 (1 page)
9 March 2021Appointment of Mrs Joanne Clare Bennett as a director on 1 March 2021 (2 pages)
12 January 2021Full accounts made up to 29 December 2019 (29 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 028137280008, created on 5 November 2020 (82 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
17 July 2019Director's details changed for Mr Jinlong Wang on 10 July 2019 (2 pages)
11 July 2019Full accounts made up to 30 December 2018 (22 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (22 pages)
19 July 2018Director's details changed for Jinlong Wang on 13 July 2018 (2 pages)
28 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
7 February 2018Registered office address changed (1 page)
7 February 2018Termination of appointment of Ian Russell as a director on 7 February 2018 (1 page)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
20 December 2017Notification of Pizzaexpress Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of Pizzaexpress Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Full accounts made up to 1 January 2017 (21 pages)
27 June 2017Full accounts made up to 1 January 2017 (21 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)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 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 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
22 December 2015Full accounts made up to 28 June 2015 (27 pages)
22 December 2015Full accounts made up to 28 June 2015 (27 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)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
31 March 2015Full accounts made up to 29 June 2014 (22 pages)
31 March 2015Full accounts made up to 29 June 2014 (22 pages)
21 November 2014Registration of charge 028137280007, created on 14 November 2014 (11 pages)
21 November 2014Registration of charge 028137280007, created on 14 November 2014 (11 pages)
29 August 2014Satisfaction of charge 5 in full (12 pages)
29 August 2014Satisfaction of charge 5 in full (12 pages)
29 August 2014Satisfaction of charge 6 in full (14 pages)
29 August 2014Satisfaction of charge 6 in full (14 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 Harvey John Smyth 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 Jackie Doreen Freeman as a secretary 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 Harvey John Smyth 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)
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)
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 Harvey John Smyth on 8 May 2014 (2 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 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 Mr Harvey John Smyth 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 Mr Harvey John Smyth on 8 May 2014 (2 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
7 May 2014Appointment of Mr Richard Paul Hodgson as a director (2 pages)
7 May 2014Appointment of Mr Richard Paul Hodgson as a director (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)
13 January 2014Full accounts made up to 30 June 2013 (20 pages)
13 January 2014Full accounts made up to 30 June 2013 (20 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 January 2013Full accounts made up to 1 July 2012 (22 pages)
30 January 2013Full accounts made up to 1 July 2012 (22 pages)
30 January 2013Full accounts made up to 1 July 2012 (22 pages)
30 May 2012Resolutions
  • RES13 ‐ Agreement auth to approve terms 05/09/2011
(3 pages)
30 May 2012Resolutions
  • RES13 ‐ Agreement auth to approve terms 05/09/2011
(3 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 26 June 2011 (21 pages)
20 December 2011Full accounts made up to 26 June 2011 (21 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
1 December 2010Full accounts made up to 27 June 2010 (19 pages)
1 December 2010Full accounts made up to 27 June 2010 (19 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 28 June 2009 (18 pages)
1 November 2009Full accounts made up to 28 June 2009 (18 pages)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
20 November 2008Full accounts made up to 29 June 2008 (16 pages)
20 November 2008Full accounts made up to 29 June 2008 (16 pages)
1 October 2008Registered office changed on 01/10/2008 from hunton house highbridge estate oxford road uxbridge UB8 1HU (1 page)
1 October 2008Registered office changed on 01/10/2008 from hunton house highbridge estate oxford road uxbridge UB8 1LX (1 page)
1 October 2008Registered office changed on 01/10/2008 from hunton house highbridge estate oxford road uxbridge UB8 1LX (1 page)
1 October 2008Registered office changed on 01/10/2008 from hunton house highbridge estate oxford road uxbridge UB8 1HU (1 page)
15 July 2008Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page)
15 July 2008Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page)
14 July 2008Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page)
14 July 2008Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page)
11 July 2008Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page)
11 July 2008Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page)
11 July 2008Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page)
11 July 2008Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
12 December 2007Full accounts made up to 1 July 2007 (15 pages)
12 December 2007Full accounts made up to 1 July 2007 (15 pages)
12 December 2007Full accounts made up to 1 July 2007 (15 pages)
5 June 2007Return made up to 28/04/07; no change of members (7 pages)
5 June 2007Return made up to 28/04/07; no change of members (7 pages)
21 April 2007Auditor's resignation (2 pages)
21 April 2007Auditor's resignation (2 pages)
18 April 2007Particulars of mortgage/charge (10 pages)
18 April 2007Particulars of mortgage/charge (10 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (11 pages)
20 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
20 March 2007Resolutions
  • RES13 ‐ Senior facilities agree 08/03/07
(5 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
20 March 2007Declaration of assistance for shares acquisition (11 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
9 January 2007Full accounts made up to 2 July 2006 (13 pages)
9 January 2007Full accounts made up to 2 July 2006 (13 pages)
9 January 2007Full accounts made up to 2 July 2006 (13 pages)
2 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
8 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
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)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
6 June 2005Return made up to 28/04/05; full list of members (8 pages)
6 June 2005Return made up to 28/04/05; full list of members (8 pages)
11 February 2005Particulars of mortgage/charge (32 pages)
11 February 2005Particulars of mortgage/charge (32 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Resolutions
  • RES13 ‐ Agreement documents 13/12/04
(3 pages)
2 December 2004Full accounts made up to 30 June 2004 (13 pages)
2 December 2004Full accounts made up to 30 June 2004 (13 pages)
1 September 2004Declaration of assistance for shares acquisition (9 pages)
1 September 2004Declaration of assistance for shares acquisition (9 pages)
1 September 2004Declaration of assistance for shares acquisition (9 pages)
1 September 2004Resolutions
  • RES13 ‐ Debt securities fin ass 11/08/04
(2 pages)
1 September 2004Declaration of assistance for shares acquisition (9 pages)
1 September 2004Resolutions
  • RES13 ‐ Debt securities fin ass 11/08/04
(2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2004Particulars of mortgage/charge (28 pages)
13 July 2004Particulars of mortgage/charge (28 pages)
23 June 2004Return made up to 28/04/04; full list of members (9 pages)
23 June 2004Return made up to 28/04/04; full list of members (9 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Resolutions
  • RES13 ‐ Agree var 02/06/04
(2 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Resolutions
  • RES13 ‐ Agree var 02/06/04
(2 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
22 January 2004Full accounts made up to 30 June 2003 (14 pages)
22 January 2004Full accounts made up to 30 June 2003 (14 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
24 October 2003Declaration of assistance for shares acquisition (9 pages)
24 October 2003Declaration of assistance for shares acquisition (10 pages)
24 October 2003Declaration of assistance for shares acquisition (10 pages)
24 October 2003Declaration of assistance for shares acquisition (9 pages)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)
15 October 2003Particulars of mortgage/charge (19 pages)
15 October 2003Particulars of mortgage/charge (19 pages)
10 October 2003New director appointed (3 pages)
10 October 2003New director appointed (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (3 pages)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (3 pages)
26 July 2003Particulars of mortgage/charge (23 pages)
26 July 2003Particulars of mortgage/charge (23 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
8 June 2003Return made up to 28/04/03; full list of members (6 pages)
8 June 2003Return made up to 28/04/03; full list of members (6 pages)
4 April 2003Full accounts made up to 30 June 2002 (15 pages)
4 April 2003Full accounts made up to 30 June 2002 (15 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)
17 May 2002Return made up to 28/04/02; full list of members (6 pages)
17 May 2002Return made up to 28/04/02; 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 (15 pages)
18 February 2002Full accounts made up to 30 June 2001 (15 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director 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)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
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 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)
18 January 2001Full accounts made up to 30 June 2000 (29 pages)
18 January 2001Full accounts made up to 30 June 2000 (29 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
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 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Full accounts made up to 30 June 1999 (17 pages)
9 December 1999Full accounts made up to 30 June 1999 (17 pages)
6 June 1999Return made up to 28/04/99; no change of members (6 pages)
6 June 1999Return made up to 28/04/99; no change of members (6 pages)
24 November 1998Full accounts made up to 30 June 1998 (17 pages)
24 November 1998Full accounts made up to 30 June 1998 (17 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)
30 April 1998Return made up to 28/04/98; no change of members (6 pages)
30 April 1998Return made up to 28/04/98; no change of members (6 pages)
19 December 1997Full accounts made up to 30 June 1997 (16 pages)
19 December 1997Full accounts made up to 30 June 1997 (16 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
3 June 1997Return made up to 28/04/97; full list of members (7 pages)
3 June 1997Return made up to 28/04/97; full list of members (7 pages)
18 November 1996Full accounts made up to 30 June 1996 (10 pages)
18 November 1996Full accounts made up to 30 June 1996 (10 pages)
15 May 1996Return made up to 28/04/96; no change of members (5 pages)
15 May 1996Return made up to 28/04/96; no change of members (5 pages)
9 November 1995Full accounts made up to 30 June 1995 (16 pages)
9 November 1995Full accounts made up to 30 June 1995 (16 pages)
4 May 1995Return made up to 28/04/95; no change of members (6 pages)
4 May 1995Return made up to 28/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 December 1994Director resigned (2 pages)
13 December 1994Director resigned (2 pages)
13 December 1994Director resigned (2 pages)
5 December 1994Full accounts made up to 30 June 1994 (14 pages)
5 December 1994Full accounts made up to 30 June 1994 (14 pages)
5 December 1994Full accounts made up to 30 June 1994 (14 pages)
9 May 1994Return made up to 28/04/94; full list of members (8 pages)
9 May 1994Return made up to 28/04/94; full list of members (8 pages)
14 April 1994Director's particulars changed (2 pages)
14 April 1994Director's particulars changed (2 pages)
14 April 1994Director's particulars changed (2 pages)
29 July 1993Registered office changed on 29/07/93 from: 7 mckay trading estate kensal road london W10 5BN (1 page)
29 July 1993Registered office changed on 29/07/93 from: 7 mckay trading estate kensal road london W10 5BN (1 page)
29 July 1993Registered office changed on 29/07/93 from: 7 mckay trading estate kensal road london W10 5BN (1 page)
14 July 1993Accounting reference date notified as 30/06 (1 page)
14 July 1993Accounting reference date notified as 30/06 (1 page)
14 July 1993Accounting reference date notified as 30/06 (1 page)
29 June 1993New director appointed (12 pages)
29 June 1993New director appointed (12 pages)
29 June 1993Director resigned;new director appointed (12 pages)
29 June 1993New director appointed (12 pages)
29 June 1993New director appointed (12 pages)
29 June 1993New director appointed (12 pages)
29 June 1993Director resigned;new director appointed (12 pages)
24 June 1993Registered office changed on 24/06/93 from: adelaaide house london bridge london EC4R 9HA (1 page)
24 June 1993Registered office changed on 24/06/93 from: adelaaide house london bridge london EC4R 9HA (1 page)
24 June 1993Registered office changed on 24/06/93 from: adelaaide house london bridge london EC4R 9HA (1 page)
22 June 1993Company name changed larkmay LIMITED\certificate issued on 23/06/93 (2 pages)
22 June 1993Company name changed larkmay LIMITED\certificate issued on 23/06/93 (2 pages)
17 June 1993Registered office changed on 17/06/93 from: 120 east road london N1 6AA (1 page)
17 June 1993Registered office changed on 17/06/93 from: 120 east road london N1 6AA (1 page)
28 April 1993Incorporation (16 pages)
28 April 1993Incorporation (16 pages)