Company NameRed Planet Pizza Ltd
DirectorMasood Torof
Company StatusActive
Company Number04371755
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Masood Torof
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(3 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fleming Way
Isleworth
TW7 6EU
Secretary NameMs Bita Torof
StatusCurrent
Appointed01 December 2023(21 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address8 Fleming Way
Isleworth
TW7 6EU
Secretary NameBita Torof
NationalityIranian
StatusResigned
Appointed26 July 2002(5 months, 1 week after company formation)
Appointment Duration21 years, 4 months (resigned 01 December 2023)
RoleSecretary
Correspondence Address8 Fleming Way
Isleworth
TW7 6EU
Director NameCapital Directors Ltd (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address447 High Road
Willesden
London
NW10 2JJ
Secretary NameCapital Secretaries Ltd (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address447 High Road
Willesden
London
NW10 2JJ

Contact

Websiteredplanetpizza.co.uk

Location

Registered Address8 Fleming Way
Isleworth
TW7 6EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bita Torof
33.33%
Ordinary
1 at £1Jasmine Torof
33.33%
Ordinary
1 at £1Masood Torof
33.33%
Ordinary

Financials

Year2014
Net Worth£36,155
Cash£23,821
Current Liabilities£55,704

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

22 January 2007Delivered on: 27 January 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 chapel street, guildford surrey t/no SY740293. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 2005Delivered on: 12 February 2005
Persons entitled: Paul David Anthony Gardiner

Classification: Rent deposit deed
Secured details: £12,500.00 due or to become due from the company to the chargee.
Particulars: Charges its interest in the deposit account and all money from time to time withdrawn from the deposit account.
Outstanding
6 January 2005Delivered on: 12 January 2005
Persons entitled: Zapp Sales 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: £11,250.00.
Outstanding
27 September 2002Delivered on: 4 October 2002
Persons entitled: Andrew Gelister and Shane Perkins

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 deposit of £12,500.
Outstanding

Filing History

8 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
26 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
25 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
29 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
20 November 2017Change of details for Mr Masood Torof as a person with significant control on 7 November 2017 (2 pages)
20 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 November 2017Director's details changed for Mr Masood Torof on 7 November 2017 (2 pages)
20 November 2017Registered office address changed from Bishop House 28 Second Cross Road Twickenham TW2 5RF to 8 Fleming Way Isleworth TW7 6EU on 20 November 2017 (1 page)
20 November 2017Secretary's details changed for Bita Torof on 7 November 2017 (1 page)
20 November 2017Secretary's details changed for Bita Torof on 7 November 2017 (1 page)
20 November 2017Director's details changed for Mr Masood Torof on 7 November 2017 (2 pages)
20 November 2017Registered office address changed from Bishop House 28 Second Cross Road Twickenham TW2 5RF to 8 Fleming Way Isleworth TW7 6EU on 20 November 2017 (1 page)
20 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 November 2017Change of details for Mr Masood Torof as a person with significant control on 7 November 2017 (2 pages)
30 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Secretary's details changed for Bita Torof on 31 January 2016 (1 page)
24 February 2016Director's details changed for Mr Masood Torof on 31 January 2016 (2 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(3 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(3 pages)
24 February 2016Director's details changed for Mr Masood Torof on 31 January 2016 (2 pages)
24 February 2016Secretary's details changed for Bita Torof on 31 January 2016 (1 page)
8 May 2015Current accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
8 May 2015Current accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
23 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(4 pages)
23 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(4 pages)
13 January 2015Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL to Bishop House 28 Second Cross Road Twickenham TW2 5RF on 13 January 2015 (1 page)
13 January 2015Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL to Bishop House 28 Second Cross Road Twickenham TW2 5RF on 13 January 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(4 pages)
3 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
11 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
10 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Masood Torof on 12 February 2010 (2 pages)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Masood Torof on 12 February 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 May 2009Return made up to 12/02/09; full list of members (3 pages)
12 May 2009Return made up to 12/02/09; full list of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
8 May 2009Registered office changed on 08/05/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
6 February 2009Partial exemption accounts made up to 28 February 2008 (7 pages)
6 February 2009Partial exemption accounts made up to 28 February 2008 (7 pages)
23 December 2008Return made up to 12/02/08; full list of members (3 pages)
23 December 2008Return made up to 12/02/08; full list of members (3 pages)
20 March 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
20 March 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
12 September 2007Registered office changed on 12/09/07 from: 7 westmoreland house cumberland park scrubs lane london NW10 6RE (1 page)
12 September 2007Registered office changed on 12/09/07 from: 7 westmoreland house cumberland park scrubs lane london NW10 6RE (1 page)
14 March 2007Return made up to 12/02/07; full list of members (2 pages)
14 March 2007Return made up to 12/02/07; full list of members (2 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Amended accounts made up to 28 February 2006 (5 pages)
25 January 2007Amended accounts made up to 28 February 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 September 2006Ad 01/03/05--------- £ si 1@1 (2 pages)
28 September 2006Ad 01/03/05--------- £ si 1@1 (2 pages)
22 February 2006Return made up to 12/02/06; full list of members (2 pages)
22 February 2006Return made up to 12/02/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (16 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (16 pages)
16 February 2005Return made up to 12/02/05; full list of members (3 pages)
16 February 2005Return made up to 12/02/05; full list of members (3 pages)
14 February 2005Ad 10/03/04--------- £ si 2@2=4 £ ic 1/5 (1 page)
14 February 2005Ad 10/03/04--------- £ si 2@2=4 £ ic 1/5 (1 page)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
23 December 2004Registered office changed on 23/12/04 from: 447 high road willesden london NW10 2JJ (1 page)
23 December 2004Registered office changed on 23/12/04 from: 447 high road willesden london NW10 2JJ (1 page)
22 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
22 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
6 February 2004Return made up to 12/02/04; full list of members (6 pages)
6 February 2004Return made up to 12/02/04; full list of members (6 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
14 February 2003Return made up to 12/02/03; full list of members (6 pages)
14 February 2003Return made up to 12/02/03; full list of members (6 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
3 August 2002Secretary resigned (1 page)
3 August 2002Secretary resigned (1 page)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
12 February 2002Incorporation (20 pages)
12 February 2002Incorporation (20 pages)