Company NameVillage Pizza Limited
DirectorKirsten Emma Elizabeth Habibian
Company StatusActive
Company Number03222543
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Kirsten Emma Elizabeth Habibian
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Westmoreland House Scrubs Lane
London
NW10 6RE
Director NameMrs Kirsten Emma Elizabeth Habibian
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressWoodruff Gravelly Hill
Caterham
Surrey
CR3 6ES
Secretary NameMohammad Habibian
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Gladstone Avenue
Twickenham
Middlesex
TW2 7PS
Secretary NameMr Mohammad Habibian
NationalityBritish,Iranian
StatusResigned
Appointed02 May 2002(5 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 January 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Westmoreland House Cumberland Park
80 Scrubs Lane
London
NW10 6RE
Director NameMr Mohammad Habibian
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish,Iranian
StatusResigned
Appointed08 June 2016(19 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Castle Parade
Ewell By Pass
Epsom
Surrey
KT17 2PR
Secretary NameMrs Kirsten Habibian
StatusResigned
Appointed01 October 2019(23 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 August 2020)
RoleCompany Director
Correspondence Address7 7 Westmoreland House
Cumberland Park
London
NW10 6RE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitevillagepizzauk.com
Telephone020 83905553
Telephone regionLondon

Location

Registered Address7 7 Westmoreland House
Cumberland Park
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

55.9k at £0.5Mrs Kirsten Emma Elizabeth Habibian
100.00%
Ordinary

Financials

Year2014
Net Worth£29,404
Cash£1,401
Current Liabilities£27,494

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

23 November 2007Delivered 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 2004Delivered 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

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
17 January 2023Termination of appointment of Mohammad Habibian as a secretary on 1 January 2023 (1 page)
17 January 2023Termination of appointment of Mohammad Habibian as a director on 1 January 2023 (1 page)
6 September 2022Appointment of Mrs Kirsten Emma Elizabeth Habibian as a director on 23 August 2022 (2 pages)
21 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 December 2020Secretary's details changed for Mr. Mohammad Habibian on 30 November 2020 (3 pages)
14 August 2020Termination of appointment of Kirsten Habibian as a secretary on 5 August 2020 (2 pages)
2 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 January 2020Registered 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 2020Registered 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 2019Appointment of Mrs Kirsten Habibian as a secretary on 1 October 2019 (3 pages)
18 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 July 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
24 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 July 2016Termination of appointment of Kirsten Emma Elizabeth Habibian as a director on 8 June 2016 (1 page)
5 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 27,947
(6 pages)
5 July 2016Appointment of Mr Mohammad Habibian as a director on 8 June 2016 (2 pages)
5 July 2016Termination of appointment of Kirsten Emma Elizabeth Habibian as a director on 8 June 2016 (1 page)
5 July 2016Appointment of Mr Mohammad Habibian as a director on 8 June 2016 (2 pages)
5 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 27,947
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 27,947
(4 pages)
7 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 27,947
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 27,947
(4 pages)
3 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 27,947
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Kirsten Emma Elizabeth Habibian on 5 October 2009 (2 pages)
16 July 2010Director's details changed for Kirsten Emma Elizabeth Habibian on 5 October 2009 (2 pages)
16 July 2010Director's details changed for Kirsten Emma Elizabeth Habibian on 5 October 2009 (2 pages)
16 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 July 2009Return made up to 19/05/09; full list of members (3 pages)
17 July 2009Return made up to 19/05/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 August 2008Return made up to 19/05/08; full list of members (3 pages)
21 August 2008Director's change of particulars / kirsten habibian / 31/07/2007 (1 page)
21 August 2008Secretary's change of particulars / mohammad habibian / 31/07/2007 (1 page)
21 August 2008Director's change of particulars / kirsten habibian / 31/07/2007 (1 page)
21 August 2008Secretary's change of particulars / mohammad habibian / 31/07/2007 (1 page)
21 August 2008Return made up to 19/05/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 January 2008Registered office changed on 11/01/08 from: 7 westmoreland house cumberland park 80 scrubs lane london NW10 6RE (1 page)
11 January 2008Registered office changed on 11/01/08 from: 7 westmoreland house cumberland park 80 scrubs lane london NW10 6RE (1 page)
27 November 2007Particulars of mortgage/charge (4 pages)
27 November 2007Particulars of mortgage/charge (4 pages)
21 June 2007Return made up to 19/05/07; full list of members (2 pages)
21 June 2007Return made up to 19/05/07; full list of members (2 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
19 May 2006Return made up to 19/05/06; full list of members (2 pages)
19 May 2006Return made up to 19/05/06; full list of members (2 pages)
25 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
25 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
19 May 2005Return made up to 19/05/05; full list of members (2 pages)
19 May 2005Return made up to 19/05/05; full list of members (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 7 gladstone avenue twickenham middlesex TW2 7PS (1 page)
25 February 2005Registered office changed on 25/02/05 from: 7 gladstone avenue twickenham middlesex TW2 7PS (1 page)
15 December 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
15 December 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
22 July 2004Return made up to 10/07/04; full list of members (6 pages)
22 July 2004Return made up to 10/07/04; full list of members (6 pages)
12 July 2004Particulars of mortgage/charge (3 pages)
12 July 2004Particulars of mortgage/charge (3 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
20 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Nc inc already adjusted 10/08/97 (1 page)
17 June 2003Ad 10/08/97--------- £ si [email protected] (2 pages)
17 June 2003Return made up to 10/07/02; full list of members; amend
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 June 2003Ad 10/08/97--------- £ si [email protected] (2 pages)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2003Return made up to 10/07/02; full list of members; amend
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2003Nc inc already adjusted 10/08/97 (1 page)
1 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
2 January 2003Registered office changed on 02/01/03 from: 7 claremont road surbiton surrey KT6 4QR (1 page)
2 January 2003Registered office changed on 02/01/03 from: 7 claremont road surbiton surrey KT6 4QR (1 page)
13 September 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
13 September 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
25 July 2002Return made up to 10/07/02; full list of members (6 pages)
25 July 2002Return made up to 10/07/02; full list of members (6 pages)
24 September 2001Return made up to 10/07/01; full list of members (6 pages)
24 September 2001Return made up to 10/07/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (10 pages)
1 June 2001Full accounts made up to 31 July 2000 (10 pages)
10 April 2001Registered office changed on 10/04/01 from: 108 lime close harrow middlesex HA3 7JG (1 page)
10 April 2001Registered office changed on 10/04/01 from: 108 lime close harrow middlesex HA3 7JG (1 page)
12 July 2000Return made up to 10/07/00; full list of members (6 pages)
12 July 2000Return made up to 10/07/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 July 1999 (12 pages)
5 June 2000Full accounts made up to 31 July 1999 (12 pages)
25 April 2000Return made up to 10/07/99; full list of members (6 pages)
25 April 2000Return made up to 10/07/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 July 1998 (10 pages)
4 July 1999Full 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 1999Return made up to 10/07/98; full list of members (8 pages)
16 June 1999Registered office changed on 16/06/99 from: c/o atkinson withall 217/219 high street orpington kent BR6 0NZ (1 page)
16 June 1999Return made up to 10/07/98; full list of members (8 pages)
16 June 1999Registered office changed on 16/06/99 from: c/o atkinson withall 217/219 high street orpington kent BR6 0NZ (1 page)
8 June 1998Full accounts made up to 31 July 1997 (8 pages)
8 June 1998Full accounts made up to 31 July 1997 (8 pages)
22 August 1997Return made up to 10/07/97; full list of members (6 pages)
22 August 1997Return made up to 10/07/97; full list of members (6 pages)
16 August 1996Secretary resigned (2 pages)
16 August 1996New secretary appointed (1 page)
16 August 1996New secretary appointed (1 page)
16 August 1996New director appointed (1 page)
16 August 1996Secretary resigned (2 pages)
16 August 1996New director appointed (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996Director resigned (2 pages)
10 July 1996Incorporation (20 pages)
10 July 1996Incorporation (20 pages)