Company NameVillage Pizza (Delivery) Limited
DirectorKirsten Emma Elizabeth Habibian
Company StatusActive
Company Number03234785
CategoryPrivate Limited Company
Incorporation Date7 August 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
Appointed26 January 2023(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Westmoreland House Scrubs Lane
London
NW10 6RE
Director NameMr Mohammad Habibian
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish,Iranian
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 London Road
Twickenham
Middlesex
TW1 3SZ
Secretary NameMrs Kirsten Emma Elizabeth Habibian
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 London Road
Twickenham
Middlesex
TW1 3SZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitevillagepizzauk.com
Telephone020 88920400
Telephone regionLondon

Location

Registered AddressUnit 7 Westmoreland House
Scrubs Lane
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

27.9k at £1Mohammad Habibian
100.00%
Ordinary

Financials

Year2014
Net Worth£20,128
Current Liabilities£905

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

2 January 2024Total exemption full accounts made up to 31 August 2023 (5 pages)
16 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
26 January 2023Termination of appointment of Mohammad Habibian as a director on 26 January 2023 (1 page)
26 January 2023Appointment of Mrs Kirsten Emma Elizabeth Habibian as a director on 26 January 2023 (2 pages)
26 January 2023Termination of appointment of Kirsten Emma Elizabeth Habibian as a secretary on 26 January 2023 (1 page)
26 January 2023Registered office address changed from 49 London Road Twickenham Middlesex TW1 3SZ to Unit 7 Westmoreland House Scrubs Lane London NW10 6RE on 26 January 2023 (1 page)
25 November 2022Total exemption full accounts made up to 31 August 2022 (5 pages)
4 November 2022Compulsory strike-off action has been discontinued (1 page)
3 November 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
23 March 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
23 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 December 2020Change of details for Mr. Mohammad Habibian as a person with significant control on 1 July 2020 (2 pages)
17 December 2020Director's details changed for Mr. Mohammad Habibian on 1 November 2020 (2 pages)
17 December 2020Secretary's details changed for Mrs Kirsten Emma Elizabeth Habibian on 1 February 2020 (1 page)
16 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 27,947
(4 pages)
14 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 27,947
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 27,947
(4 pages)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 27,947
(4 pages)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 27,947
(4 pages)
17 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 27,947
(4 pages)
4 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 27,947
(4 pages)
4 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 27,947
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Director's details changed for Mohammad Habibian on 5 October 2009 (2 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mohammad Habibian on 5 October 2009 (2 pages)
2 September 2010Director's details changed for Mohammad Habibian on 5 October 2009 (2 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 September 2009Return made up to 07/08/09; full list of members (3 pages)
11 September 2009Return made up to 07/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 October 2008Return made up to 07/08/08; full list of members (3 pages)
13 October 2008Return made up to 07/08/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 March 2008Director's change of particulars / mohammad habibian / 01/08/2007 (1 page)
11 March 2008Director's change of particulars / mohammad habibian / 01/08/2007 (1 page)
11 March 2008Secretary's change of particulars / kirsten habibian / 01/08/2007 (1 page)
11 March 2008Secretary's change of particulars / kirsten habibian / 01/08/2007 (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)
11 January 2008Registered office changed on 11/01/08 from: 7 westmoreland house cumberland park 80 scrubs lane london NW10 6RE (1 page)
29 October 2007Return made up to 07/08/07; full list of members (2 pages)
29 October 2007Return made up to 07/08/07; full list of members (2 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
29 September 2006Return made up to 07/08/06; full list of members (2 pages)
29 September 2006Return made up to 07/08/06; full list of members (2 pages)
9 March 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
9 March 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
11 October 2005Return made up to 07/08/05; full list of members (2 pages)
11 October 2005Return made up to 07/08/05; full list of members (2 pages)
17 June 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
17 June 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
25 February 2005Registered office changed on 25/02/05 from: 447 high road willesden london NW10 2JJ (1 page)
25 February 2005Registered office changed on 25/02/05 from: 447 high road willesden london NW10 2JJ (1 page)
9 December 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
9 December 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
13 August 2004Return made up to 07/08/04; full list of members (6 pages)
13 August 2004Return made up to 07/08/04; full list of members (6 pages)
9 October 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(7 pages)
9 October 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(7 pages)
17 June 2003Return made up to 07/08/02; full list of members; amend
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 June 2003Return made up to 07/08/02; full list of members; amend
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 June 2003Ad 07/09/97--------- £ si 27945@1 (2 pages)
17 June 2003Nc inc already adjusted 07/09/97 (1 page)
17 June 2003Nc inc already adjusted 07/09/97 (1 page)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2003Ad 07/09/97--------- £ si 27945@1 (2 pages)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
1 June 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
2 January 2003Registered office changed on 02/01/03 from: 49 king street parade twickenham middlesex TW2 7PS (1 page)
2 January 2003Registered office changed on 02/01/03 from: 49 king street parade twickenham middlesex TW2 7PS (1 page)
18 October 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
18 October 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
17 August 2002Return made up to 07/08/02; full list of members (6 pages)
17 August 2002Return made up to 07/08/02; full list of members (6 pages)
24 September 2001Return made up to 07/08/01; full list of members (6 pages)
24 September 2001Return made up to 07/08/01; full list of members (6 pages)
2 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
2 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
10 April 2001Registered office changed on 10/04/01 from: 108 lime close harrow weald middlesex HA3 7JG (1 page)
10 April 2001Registered office changed on 10/04/01 from: 108 lime close harrow weald middlesex HA3 7JG (1 page)
25 August 2000Return made up to 07/08/00; full list of members (6 pages)
25 August 2000Return made up to 07/08/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
19 November 1999Return made up to 07/08/99; full list of members (6 pages)
19 November 1999Return made up to 07/08/99; full list of members (6 pages)
28 July 1999£ nc 100/26947 30/08/97 (1 page)
28 July 1999£ nc 100/26947 30/08/97 (1 page)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1999Full accounts made up to 31 August 1998 (11 pages)
15 July 1999Full accounts made up to 31 August 1998 (11 pages)
30 June 1999Secretary's particulars changed (1 page)
30 June 1999Registered office changed on 30/06/99 from: 108 lime close harrow middlesex HA3 7JQ (1 page)
30 June 1999Director's particulars changed (1 page)
30 June 1999Return made up to 07/08/98; full list of members (7 pages)
30 June 1999Secretary's particulars changed (1 page)
30 June 1999Registered office changed on 30/06/99 from: 108 lime close harrow middlesex HA3 7JQ (1 page)
30 June 1999Director's particulars changed (1 page)
30 June 1999Return made up to 07/08/98; full list of members (7 pages)
21 June 1999Registered office changed on 21/06/99 from: c/o atkinson withall 217-219 high street orpington kent BR6 0NZ (1 page)
21 June 1999Registered office changed on 21/06/99 from: c/o atkinson withall 217-219 high street orpington kent BR6 0NZ (1 page)
25 June 1998Full accounts made up to 31 August 1997 (8 pages)
25 June 1998Full accounts made up to 31 August 1997 (8 pages)
22 August 1997Return made up to 07/08/97; full list of members (6 pages)
22 August 1997Return made up to 07/08/97; full list of members (6 pages)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996New secretary appointed (2 pages)
23 August 1996Secretary resigned (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996New secretary appointed (2 pages)
7 August 1996Incorporation (20 pages)
7 August 1996Incorporation (20 pages)