Company NameKDL Pizzas Limited
DirectorsGurprit Dhaliwal and Surinder Kandola
Company StatusActive
Company Number03362116
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Gurprit Dhaliwal
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortune House Crabtree Office Village
Eversley Way
Egham
TW20 8RY
Director NameMr Surinder Kandola
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortune House Crabtree Office Village
Eversley Way
Egham
TW20 8RY
Director NameJuliet Nicola Mary Liebenberg
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrix
Forest Road
Binfield
Berkshire
RG42 4DU
Director NameMr Kevin David Liebenberg
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrix
Forest Road
Binfield
Berkshire
RG42 4DU
Secretary NameJuliet Nicola Mary Liebenberg
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrix
Forest Road
Binfield
Berkshire
RG42 4DU
Director NameMr Gurprit Dhaliwal
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2022(24 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortune House Crabtree Office Village
Eversley Way
Egham
TW20 8RY
Director NameMr Surinder Kandola
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2022(24 years, 10 months after company formation)
Appointment Duration2 days (resigned 19 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortune House Crabtree Office Village
Eversley Way
Egham
TW20 8RY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone07 932947641
Telephone regionMobile

Location

Registered AddressFortune House Crabtree Office Village
Eversley Way
Egham
TW20 8RY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

103 at £1Mr Kevin David Liebenberg
51.50%
Ordinary
97 at £1Mrs Juliet Nicola Mary Liebenberg
48.50%
Ordinary

Financials

Year2014
Net Worth£793,276
Cash£822,917
Current Liabilities£1,032,247

Accounts

Latest Accounts16 March 2023 (1 year, 1 month ago)
Next Accounts Due16 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End16 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Charges

17 September 2007Delivered on: 28 September 2007
Satisfied on: 15 December 2015
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 shares in the ship "cape velvet of poole" and its appurtenances.
Fully Satisfied
17 September 2007Delivered on: 21 September 2007
Satisfied on: 15 December 2015
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title gaurantee thereby: mortgaged and charged the ship in favour of the lender, assigned absolutely to the lender all policies and contracts of insurance. See the mortgage charge document for full details.
Fully Satisfied
16 October 2006Delivered on: 27 October 2006
Satisfied on: 15 October 2007
Persons entitled: Barclays Bank PLC

Classification: Marine mortgage
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 motorship cape velvet official number 911632.
Fully Satisfied
17 September 1997Delivered on: 20 September 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

4 December 2023Total exemption full accounts made up to 16 March 2023 (10 pages)
12 August 2023Compulsory strike-off action has been discontinued (1 page)
11 August 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
14 December 2022Total exemption full accounts made up to 16 March 2022 (10 pages)
7 September 2022Previous accounting period extended from 31 December 2021 to 16 March 2022 (1 page)
9 June 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
7 June 2022Termination of appointment of Surinder Kandola as a director on 19 March 2022 (1 page)
19 May 2022Appointment of Mr Surinder Kandola as a director on 17 March 2022 (2 pages)
18 March 2022Notification of Dpsk Limited as a person with significant control on 17 March 2022 (2 pages)
17 March 2022Cessation of Juliet Nicola Mary Liebenberg as a person with significant control on 17 March 2022 (1 page)
17 March 2022Cessation of Kevin David Liebenberg as a person with significant control on 17 March 2022 (1 page)
17 March 2022Termination of appointment of Kevin David Liebenberg as a director on 17 March 2022 (1 page)
17 March 2022Termination of appointment of Juliet Nicola Mary Liebenberg as a secretary on 17 March 2022 (1 page)
17 March 2022Termination of appointment of Juliet Nicola Mary Liebenberg as a director on 17 March 2022 (1 page)
17 March 2022Termination of appointment of Gurprit Dhaliwal as a director on 17 March 2022 (1 page)
17 March 2022Appointment of Mr Surinder Kandola as a director on 17 March 2022 (2 pages)
17 March 2022Registered office address changed from Crix Forest Road Binfield Berkshire RG42 4DU to Fortune House Crabtree Office Village Eversley Way Egham TW20 8RY on 17 March 2022 (1 page)
17 March 2022Appointment of Mr Gurprit Dhaliwal as a director on 17 March 2022 (2 pages)
17 March 2022Appointment of Mr Gurprit Dhaliwal as a director on 17 March 2022 (2 pages)
15 March 2022Satisfaction of charge 1 in full (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
31 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 May 2020Confirmation statement made on 29 April 2020 with updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(5 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(5 pages)
15 December 2015Satisfaction of charge 4 in full (1 page)
15 December 2015Satisfaction of charge 3 in full (1 page)
15 December 2015Satisfaction of charge 4 in full (1 page)
15 December 2015Satisfaction of charge 3 in full (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 200
(5 pages)
27 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 200
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
(5 pages)
23 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 June 2011Amended accounts made up to 31 December 2009 (7 pages)
20 June 2011Amended accounts made up to 31 December 2009 (7 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Kevin David Liebenberg on 29 April 2010 (2 pages)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Juliet Nicola Mary Liebenberg on 29 April 2010 (2 pages)
12 May 2010Director's details changed for Kevin David Liebenberg on 29 April 2010 (2 pages)
12 May 2010Director's details changed for Juliet Nicola Mary Liebenberg on 29 April 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Return made up to 29/04/09; full list of members (4 pages)
21 July 2009Return made up to 29/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 June 2008Return made up to 29/04/08; full list of members (4 pages)
5 June 2008Return made up to 29/04/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
31 July 2007Return made up to 29/04/07; no change of members (7 pages)
31 July 2007Return made up to 29/04/07; no change of members (7 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 June 2006Return made up to 29/04/06; full list of members (8 pages)
5 June 2006Return made up to 29/04/06; full list of members (8 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 May 2005Return made up to 29/04/05; no change of members (2 pages)
19 May 2005Return made up to 29/04/05; no change of members (2 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Registered office changed on 24/03/05 from: 30 yorkshire place warfield bracknell berkshire RG42 3XE (1 page)
24 March 2005Registered office changed on 24/03/05 from: 30 yorkshire place warfield bracknell berkshire RG42 3XE (1 page)
10 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 June 2004Ad 01/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 June 2004Return made up to 29/04/04; full list of members (7 pages)
2 June 2004Ad 01/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 June 2004Return made up to 29/04/04; full list of members (7 pages)
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2004Nc inc already adjusted 29/12/03 (1 page)
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2004Nc inc already adjusted 29/12/03 (1 page)
8 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 May 2003Return made up to 29/04/03; full list of members (7 pages)
22 May 2003Return made up to 29/04/03; full list of members (7 pages)
15 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
15 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
24 April 2002Return made up to 29/04/02; full list of members (7 pages)
24 April 2002Return made up to 29/04/02; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
4 May 2001Return made up to 29/04/01; full list of members (6 pages)
4 May 2001Return made up to 29/04/01; full list of members (6 pages)
4 August 2000Registered office changed on 04/08/00 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
4 August 2000Registered office changed on 04/08/00 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
2 August 2000Accounts made up to 30 September 1999 (16 pages)
2 August 2000Accounts made up to 30 September 1999 (16 pages)
23 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
23 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
29 March 2000Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page)
29 March 2000Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page)
13 May 1999Return made up to 29/04/99; no change of members (4 pages)
13 May 1999Return made up to 29/04/99; no change of members (4 pages)
1 March 1999Accounts made up to 30 September 1998 (12 pages)
1 March 1999Accounts made up to 30 September 1998 (12 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
21 May 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
21 May 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
21 May 1997Ad 29/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1997Ad 29/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997Director resigned (1 page)
29 April 1997Incorporation (15 pages)
29 April 1997Incorporation (15 pages)