Company NamePizza Pomodoro Limited
Company StatusActive
Company Number03428585
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ciro Orsini
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed03 September 1997(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address51 Beauchamp Place
Knightsbridge
London
SW3 1NY
Secretary NameMr Ciro Coppola
NationalityItalian
StatusCurrent
Appointed08 June 2009(11 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 267 Upper Richmond Road
London
SW15 6SP
Director NameMr Antonio Coppola
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed27 June 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Beauchamp Place
Knightsbridge
London
SW3 1NY
Director NameMr Ciro Coppola
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed02 July 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressFlat 1 267 Upper Richmond Road
London
SW15 6SP
Secretary NameTommaso Coppola
NationalityItalian
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleAdministration Manager
Correspondence AddressFlat 5c Collier House
163/169 Brompton Road
Knightsbridge
London
SW3 1PY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCiro's Pizza Pomodoro
51 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£41,419
Cash£30,684
Current Liabilities£370,799

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

4 August 2016Delivered on: 9 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Garage e stanhope mews east london t/no NGL583967.
Outstanding
4 August 2016Delivered on: 9 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Garage h stanhope mews east london t/no BGL8821.
Outstanding
20 August 2013Delivered on: 27 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
28 June 2023Total exemption full accounts made up to 30 November 2021 (7 pages)
28 June 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
21 June 2023Termination of appointment of Ciro Coppola as a director on 19 June 2023 (1 page)
16 November 2022Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH to Ciro's Pizza Pomodoro 51 Beauchamp Place London SW3 1NY on 16 November 2022 (1 page)
16 November 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
13 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
29 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 December 2020Previous accounting period shortened from 31 March 2021 to 30 November 2020 (1 page)
18 September 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
28 January 2020Resolutions
  • RES13 ‐ New classes of shares created 23/01/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 January 2020Statement of capital following an allotment of shares on 23 January 2020
  • GBP 70
(4 pages)
3 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
2 July 2019Appointment of Mr Ciro Coppola as a director on 2 July 2019 (2 pages)
27 June 2019Appointment of Mr Antonio Coppola as a director on 27 June 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 September 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
9 August 2016Registration of charge 034285850002, created on 4 August 2016 (9 pages)
9 August 2016Registration of charge 034285850003, created on 4 August 2016 (9 pages)
9 August 2016Registration of charge 034285850002, created on 4 August 2016 (9 pages)
9 August 2016Registration of charge 034285850003, created on 4 August 2016 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
27 August 2013Registration of charge 034285850001 (8 pages)
27 August 2013Registration of charge 034285850001 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Registered office address changed from Unit 13 the Courtyard Stenson Road Coalville Leicestershire LE67 4JP United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Unit 13 the Courtyard Stenson Road Coalville Leicestershire LE67 4JP United Kingdom on 12 December 2012 (1 page)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 September 2010Registered office address changed from Unit 9 the Courtyard Stenson Road Coalville Leics LE67 4JP on 24 September 2010 (1 page)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
24 September 2010Registered office address changed from Unit 9 the Courtyard Stenson Road Coalville Leics LE67 4JP on 24 September 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Return made up to 03/09/09; full list of members (3 pages)
30 September 2009Return made up to 03/09/09; full list of members (3 pages)
9 June 2009Secretary appointed mr ciro coppola (1 page)
9 June 2009Secretary appointed mr ciro coppola (1 page)
8 June 2009Appointment terminated secretary tommaso coppola (1 page)
8 June 2009Appointment terminated secretary tommaso coppola (1 page)
9 September 2008Location of register of members (1 page)
9 September 2008Return made up to 03/09/08; full list of members (3 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Return made up to 03/09/08; full list of members (3 pages)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 July 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
16 July 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
28 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
20 November 2007Return made up to 03/09/07; full list of members (6 pages)
20 November 2007Return made up to 03/09/07; full list of members (6 pages)
13 September 2007Registered office changed on 13/09/07 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
13 September 2007Registered office changed on 13/09/07 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
20 September 2006Return made up to 03/09/06; full list of members (5 pages)
20 September 2006Return made up to 03/09/06; full list of members (5 pages)
16 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
16 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
31 August 2005Return made up to 03/09/05; full list of members (5 pages)
31 August 2005Return made up to 03/09/05; full list of members (5 pages)
24 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
24 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
2 September 2004Return made up to 03/09/04; full list of members (5 pages)
2 September 2004Return made up to 03/09/04; full list of members (5 pages)
12 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
12 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
3 September 2003Return made up to 03/09/03; full list of members (5 pages)
3 September 2003Return made up to 03/09/03; full list of members (5 pages)
4 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
4 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
8 September 2002Return made up to 03/09/02; full list of members (5 pages)
8 September 2002Return made up to 03/09/02; full list of members (5 pages)
26 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
26 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
3 July 2002Accounts for a dormant company made up to 30 September 2000 (5 pages)
3 July 2002Accounts for a dormant company made up to 30 September 2000 (5 pages)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page)
9 October 2001Return made up to 03/09/01; full list of members (5 pages)
9 October 2001Return made up to 03/09/01; full list of members (5 pages)
22 September 2000Return made up to 03/09/00; full list of members (5 pages)
22 September 2000Return made up to 03/09/00; full list of members (5 pages)
26 November 1999Accounts for a dormant company made up to 30 September 1999 (6 pages)
26 November 1999Accounts for a dormant company made up to 30 September 1999 (6 pages)
13 September 1999Return made up to 03/09/99; full list of members (6 pages)
13 September 1999Return made up to 03/09/99; full list of members (6 pages)
3 September 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
3 September 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
23 September 1998Location of register of members (non legible) (1 page)
23 September 1998Location of register of members (non legible) (1 page)
23 September 1998Return made up to 03/09/98; full list of members (6 pages)
23 September 1998Return made up to 03/09/98; full list of members (6 pages)
9 March 1998Secretary's particulars changed (1 page)
9 March 1998Secretary's particulars changed (1 page)
17 October 1997Location of register of members (non legible) (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997Location of register of members (non legible) (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997New director appointed (3 pages)
17 October 1997New director appointed (3 pages)
5 September 1997Director resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Director resigned (1 page)
3 September 1997Incorporation (17 pages)
3 September 1997Incorporation (17 pages)