Isleworth
TW7 6EU
Secretary Name | Ms Bita Torof |
---|---|
Status | Current |
Appointed | 01 December 2023(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 8 Fleming Way Isleworth TW7 6EU |
Secretary Name | Bita Torof |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 26 July 2002(5 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 December 2023) |
Role | Secretary |
Correspondence Address | 8 Fleming Way Isleworth TW7 6EU |
Director Name | Capital Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 447 High Road Willesden London NW10 2JJ |
Secretary Name | Capital Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 447 High Road Willesden London NW10 2JJ |
Website | redplanetpizza.co.uk |
---|
Registered Address | 8 Fleming Way Isleworth TW7 6EU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bita Torof 33.33% Ordinary |
---|---|
1 at £1 | Jasmine Torof 33.33% Ordinary |
1 at £1 | Masood Torof 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,155 |
Cash | £23,821 |
Current Liabilities | £55,704 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
22 January 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 |
8 September 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
26 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
1 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
29 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
20 November 2017 | Change of details for Mr Masood Torof as a person with significant control on 7 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 November 2017 | Director's details changed for Mr Masood Torof on 7 November 2017 (2 pages) |
20 November 2017 | Registered 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 2017 | Secretary's details changed for Bita Torof on 7 November 2017 (1 page) |
20 November 2017 | Secretary's details changed for Bita Torof on 7 November 2017 (1 page) |
20 November 2017 | Director's details changed for Mr Masood Torof on 7 November 2017 (2 pages) |
20 November 2017 | Registered 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 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 November 2017 | Change of details for Mr Masood Torof as a person with significant control on 7 November 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 February 2016 | Secretary's details changed for Bita Torof on 31 January 2016 (1 page) |
24 February 2016 | Director's details changed for Mr Masood Torof on 31 January 2016 (2 pages) |
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mr Masood Torof on 31 January 2016 (2 pages) |
24 February 2016 | Secretary's details changed for Bita Torof on 31 January 2016 (1 page) |
8 May 2015 | Current accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
8 May 2015 | Current accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
23 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 January 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
11 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
10 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 September 2010 | Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Masood Torof on 12 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Masood Torof on 12 February 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
12 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
8 May 2009 | Registered 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 2009 | Registered 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 2009 | Partial exemption accounts made up to 28 February 2008 (7 pages) |
6 February 2009 | Partial exemption accounts made up to 28 February 2008 (7 pages) |
23 December 2008 | Return made up to 12/02/08; full list of members (3 pages) |
23 December 2008 | Return made up to 12/02/08; full list of members (3 pages) |
20 March 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
20 March 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 7 westmoreland house cumberland park scrubs lane london NW10 6RE (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 7 westmoreland house cumberland park scrubs lane london NW10 6RE (1 page) |
14 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Amended accounts made up to 28 February 2006 (5 pages) |
25 January 2007 | Amended accounts made up to 28 February 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 September 2006 | Ad 01/03/05--------- £ si 1@1 (2 pages) |
28 September 2006 | Ad 01/03/05--------- £ si 1@1 (2 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (16 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (16 pages) |
16 February 2005 | Return made up to 12/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 12/02/05; full list of members (3 pages) |
14 February 2005 | Ad 10/03/04--------- £ si 2@2=4 £ ic 1/5 (1 page) |
14 February 2005 | Ad 10/03/04--------- £ si 2@2=4 £ ic 1/5 (1 page) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 447 high road willesden london NW10 2JJ (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 447 high road willesden london NW10 2JJ (1 page) |
22 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
22 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
6 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
6 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
16 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
16 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
14 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
14 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Secretary resigned (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
12 February 2002 | Incorporation (20 pages) |
12 February 2002 | Incorporation (20 pages) |