London
NW10 6RE
Director Name | Mrs Kirsten Emma Elizabeth Habibian |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Woodruff Gravelly Hill Caterham Surrey CR3 6ES |
Secretary Name | Mohammad Habibian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Gladstone Avenue Twickenham Middlesex TW2 7PS |
Secretary Name | Mr Mohammad Habibian |
---|---|
Nationality | British,Iranian |
Status | Resigned |
Appointed | 02 May 2002(5 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 January 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Westmoreland House Cumberland Park 80 Scrubs Lane London NW10 6RE |
Director Name | Mr Mohammad Habibian |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British,Iranian |
Status | Resigned |
Appointed | 08 June 2016(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Castle Parade Ewell By Pass Epsom Surrey KT17 2PR |
Secretary Name | Mrs Kirsten Habibian |
---|---|
Status | Resigned |
Appointed | 01 October 2019(23 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 August 2020) |
Role | Company Director |
Correspondence Address | 7 7 Westmoreland House Cumberland Park London NW10 6RE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | villagepizzauk.com |
---|---|
Telephone | 020 83905553 |
Telephone region | London |
Registered Address | 7 7 Westmoreland House Cumberland Park London NW10 6RE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
55.9k at £0.5 | Mrs Kirsten Emma Elizabeth Habibian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,404 |
Cash | £1,401 |
Current Liabilities | £27,494 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
23 November 2007 | Delivered on: 27 November 2007 Persons entitled: Waygo Investments Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest paid into a deposit account in which the rent deposit has been placed. Outstanding |
---|---|
21 June 2004 | Delivered on: 12 July 2004 Persons entitled: Elmdene Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2,500.00 placed in a separate deposit account and all sums added thereto. Outstanding |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
17 January 2023 | Termination of appointment of Mohammad Habibian as a secretary on 1 January 2023 (1 page) |
17 January 2023 | Termination of appointment of Mohammad Habibian as a director on 1 January 2023 (1 page) |
6 September 2022 | Appointment of Mrs Kirsten Emma Elizabeth Habibian as a director on 23 August 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 December 2020 | Secretary's details changed for Mr. Mohammad Habibian on 30 November 2020 (3 pages) |
14 August 2020 | Termination of appointment of Kirsten Habibian as a secretary on 5 August 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 January 2020 | Registered office address changed from 7 West Moreland House Cumberland Park 80 Scrubs Lane London NW10 6RE to 7 7 Westmoreland House Cumberland Park London NW10 6RE on 15 January 2020 (1 page) |
14 January 2020 | Registered office address changed from 5 Castle Parade Ewell by Pass Epsom Surrey KT17 2PR to 7 West Moreland House Cumberland Park 80 Scrubs Lane London NW10 6RE on 14 January 2020 (2 pages) |
18 December 2019 | Appointment of Mrs Kirsten Habibian as a secretary on 1 October 2019 (3 pages) |
18 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
24 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 July 2016 | Termination of appointment of Kirsten Emma Elizabeth Habibian as a director on 8 June 2016 (1 page) |
5 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Appointment of Mr Mohammad Habibian as a director on 8 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Kirsten Emma Elizabeth Habibian as a director on 8 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Mohammad Habibian as a director on 8 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 December 2014 | Registered office address changed from 49 London Road Twickenham Middlesex TW1 3SZ to 5 Castle Parade Ewell by Pass Epsom Surrey KT17 2PR on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 49 London Road Twickenham Middlesex TW1 3SZ to 5 Castle Parade Ewell by Pass Epsom Surrey KT17 2PR on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 49 London Road Twickenham Middlesex TW1 3SZ to 5 Castle Parade Ewell by Pass Epsom Surrey KT17 2PR on 3 December 2014 (1 page) |
3 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Kirsten Emma Elizabeth Habibian on 5 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Kirsten Emma Elizabeth Habibian on 5 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Kirsten Emma Elizabeth Habibian on 5 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
21 August 2008 | Director's change of particulars / kirsten habibian / 31/07/2007 (1 page) |
21 August 2008 | Secretary's change of particulars / mohammad habibian / 31/07/2007 (1 page) |
21 August 2008 | Director's change of particulars / kirsten habibian / 31/07/2007 (1 page) |
21 August 2008 | Secretary's change of particulars / mohammad habibian / 31/07/2007 (1 page) |
21 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 7 westmoreland house cumberland park 80 scrubs lane london NW10 6RE (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 7 westmoreland house cumberland park 80 scrubs lane london NW10 6RE (1 page) |
27 November 2007 | Particulars of mortgage/charge (4 pages) |
27 November 2007 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
25 May 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
25 May 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
19 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 7 gladstone avenue twickenham middlesex TW2 7PS (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 7 gladstone avenue twickenham middlesex TW2 7PS (1 page) |
15 December 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
15 December 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
12 July 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
20 August 2003 | Return made up to 10/07/03; full list of members
|
20 August 2003 | Return made up to 10/07/03; full list of members
|
17 June 2003 | Nc inc already adjusted 10/08/97 (1 page) |
17 June 2003 | Ad 10/08/97--------- £ si [email protected] (2 pages) |
17 June 2003 | Return made up to 10/07/02; full list of members; amend
|
17 June 2003 | Ad 10/08/97--------- £ si [email protected] (2 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Return made up to 10/07/02; full list of members; amend
|
17 June 2003 | Resolutions
|
17 June 2003 | Nc inc already adjusted 10/08/97 (1 page) |
1 June 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
1 June 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: 7 claremont road surbiton surrey KT6 4QR (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: 7 claremont road surbiton surrey KT6 4QR (1 page) |
13 September 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
13 September 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
25 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
24 September 2001 | Return made up to 10/07/01; full list of members (6 pages) |
24 September 2001 | Return made up to 10/07/01; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 108 lime close harrow middlesex HA3 7JG (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 108 lime close harrow middlesex HA3 7JG (1 page) |
12 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
12 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
25 April 2000 | Return made up to 10/07/99; full list of members (6 pages) |
25 April 2000 | Return made up to 10/07/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 July 1998 (10 pages) |
4 July 1999 | Full accounts made up to 31 July 1998 (10 pages) |
21 June 1999 | £ nc 1000/27947 30/07/97 (1 page) |
21 June 1999 | £ nc 1000/27947 30/07/97 (1 page) |
16 June 1999 | Return made up to 10/07/98; full list of members (8 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: c/o atkinson withall 217/219 high street orpington kent BR6 0NZ (1 page) |
16 June 1999 | Return made up to 10/07/98; full list of members (8 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: c/o atkinson withall 217/219 high street orpington kent BR6 0NZ (1 page) |
8 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
8 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
22 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
22 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | New secretary appointed (1 page) |
16 August 1996 | New secretary appointed (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | Director resigned (2 pages) |
10 July 1996 | Incorporation (20 pages) |
10 July 1996 | Incorporation (20 pages) |