Company NameMk Pizza Company Limited
DirectorAzhar Hussain Lughmani
Company StatusActive
Company Number03796439
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Azhar Hussain Lughmani
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Aintree Avenue
London
E6 1NX
Secretary NameMuniba Hussain Lughmani
NationalityBritish
StatusCurrent
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Aintree Avenue
London
E6 1NX
Director NameSaeed Ahmad Khan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address226 Barking Road
East Ham
London
E6 3BB

Location

Registered Address48 Aintree Avenue
London
E6 1NX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anika Rehman
50.00%
B
25 at £1Azhar Hussain Lughmani
25.00%
Ordinary
25 at £1Muniba Hussain Lughmani
25.00%
Ordinary

Financials

Year2014
Net Worth£186,108
Current Liabilities£50,714

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

5 March 2009Delivered on: 7 March 2009
Satisfied on: 15 March 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 October 1999Delivered on: 4 November 1999
Satisfied on: 2 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 136 barking road east ham london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 July 1999Delivered on: 13 August 1999
Satisfied on: 2 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
24 May 2019Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 August 2014Registered office address changed from 48 Aintree Avenue East Ham London E6 1NY to 48 Aintree Avenue London E6 1NX on 11 August 2014 (1 page)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Registered office address changed from 48 Aintree Avenue East Ham London E6 1NY to 48 Aintree Avenue London E6 1NX on 11 August 2014 (1 page)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Particulars of variation of rights attached to shares (2 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Particulars of variation of rights attached to shares (2 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
15 August 2013Secretary's details changed for Muniba Hussain Lughmani on 1 January 2013 (2 pages)
15 August 2013Director's details changed for Azhar Hussain Lughmani on 1 January 2013 (2 pages)
15 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Secretary's details changed for Muniba Hussain Lughmani on 1 January 2013 (2 pages)
15 August 2013Director's details changed for Azhar Hussain Lughmani on 1 January 2013 (2 pages)
15 August 2013Director's details changed for Azhar Hussain Lughmani on 1 January 2013 (2 pages)
15 August 2013Secretary's details changed for Muniba Hussain Lughmani on 1 January 2013 (2 pages)
23 April 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
23 April 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (14 pages)
4 May 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
4 May 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 January 2011Termination of appointment of Saeed Khan as a director (2 pages)
28 January 2011Termination of appointment of Saeed Khan as a director (2 pages)
11 January 2011Registered office address changed from 190 Billet Road London E17 5DX on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 190 Billet Road London E17 5DX on 11 January 2011 (1 page)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (11 pages)
23 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (11 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 August 2009Return made up to 25/06/09; full list of members (5 pages)
11 August 2009Return made up to 25/06/09; full list of members (5 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 September 2008Return made up to 25/06/08; no change of members (7 pages)
10 September 2008Return made up to 25/06/08; no change of members (7 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 July 2007Return made up to 25/06/07; full list of members (8 pages)
6 July 2007Return made up to 25/06/07; full list of members (8 pages)
30 April 2007Ad 07/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 2007Ad 07/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 September 2006Return made up to 25/06/06; full list of members (7 pages)
13 September 2006Return made up to 25/06/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2005Return made up to 25/06/05; full list of members (7 pages)
4 July 2005Return made up to 25/06/05; full list of members (7 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
11 May 2005Registered office changed on 11/05/05 from: 226 barking road london E6 3BB (1 page)
11 May 2005Registered office changed on 11/05/05 from: 226 barking road london E6 3BB (1 page)
22 July 2004Return made up to 25/06/04; full list of members (7 pages)
22 July 2004Return made up to 25/06/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
4 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
26 July 2003Return made up to 25/06/03; full list of members (7 pages)
26 July 2003Return made up to 25/06/03; full list of members (7 pages)
10 March 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
10 March 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
3 September 2002Return made up to 25/06/02; full list of members (7 pages)
3 September 2002Return made up to 25/06/02; full list of members (7 pages)
10 May 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
10 May 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
26 July 2001Return made up to 25/06/01; full list of members (6 pages)
26 July 2001Return made up to 25/06/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 August 2000 (3 pages)
21 January 2001Full accounts made up to 31 August 2000 (3 pages)
16 October 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
16 October 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
1 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
25 June 1999Incorporation (12 pages)
25 June 1999Incorporation (12 pages)