Company NamePizzaexpress Operations Limited
DirectorsMandeep Kaur Sandhu and Paula Jane Mackenzie
Company StatusActive
Company Number04836955
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMiss Mandeep Kaur Sandhu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMs Paula Jane Mackenzie
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMiss Mandeep Kaur Sandhu
StatusCurrent
Appointed06 April 2024(20 years, 8 months after company formation)
Appointment Duration2 weeks
RoleCompany Director
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Robert Adrian Graham 'T Hooft
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed13 February 2004(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address91-93 Shuttleworth Road
London
SW11 3DL
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2006)
RolePartner
Country of ResidenceEngland
Correspondence Address84 Highgate
West Hill
London
N6 6LU
Director NameMr Charles Francis Luyckx
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed13 February 2004(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Tonsley Street
London
SW18 1BJ
Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2005)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
2 Clarendon Close
London
W2 2NS
Secretary NameMr Charles Francis Luyckx
NationalityItalian
StatusResigned
Appointed13 February 2004(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Tonsley Street
London
SW18 1BJ
Director NameMr Julian Lloyd Seaward
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenawell Moretonhampstead
Newton Abbot
Devon
TQ13 8QJ
Secretary NameMr Martin William Eckersley
NationalityBritish
StatusResigned
Appointed27 April 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressCedar House
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameMr Harvey John Smyth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 August 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
2 Balcombe Street
London
NW1 6NW
Director NameJulia Margaret Fleet
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(3 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 2007)
RoleChief Executive Officer
Correspondence Address77 Rusthall Avenue
Chiswick
London
W4 1BN
Director NameMr Nicholas Michael Carter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor
2 Balcombe Street
London
NW1 6NW
Secretary NameMr Nicholas Michael Carter
NationalityBritish
StatusResigned
Appointed31 August 2007(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
2 Balcombe Street
London
NW1 6NW
Director NameMr Richard Paul Hodgson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Industrial Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Andrew David Pellington
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House Highbridge Industrial Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Secretary NameMr Andrew David Pellington
StatusResigned
Appointed18 August 2014(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2021)
RoleCompany Director
Correspondence AddressHunton House Highbridge Industrial Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMrs Charlotte Emma Maxwell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(11 years, 2 months after company formation)
Appointment Duration11 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Industrial Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMrs Nicola Zoe Bowley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(11 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Industrial Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Jinlong Wang
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2017(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(17 years, 4 months after company formation)
Appointment Duration11 months (resigned 13 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Industrial Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(17 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMrs Joanne Clare Bennett
StatusResigned
Appointed01 March 2021(17 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2024)
RoleCompany Director
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Contact

Websitewww.pizzaexpression.com

Location

Registered AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25.6m at £0.0005Gondola Holdings LTD
98.46%
Ordinary C
100 at £1Gondola Holdings LTD
0.77%
Ordinary A
100 at £1Gondola Holdings LTD
0.77%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£115,040,000
Cash£148,000
Current Liabilities£996,662,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

5 November 2020Delivered on: 11 November 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 November 2014Delivered on: 21 November 2014
Persons entitled: Deutsche Bank Ag, London Branch, as Security Trustee for Itself and Certain Other Secured Parties

Classification: A registered charge
Outstanding
6 September 2011Delivered on: 20 September 2011
Satisfied on: 29 August 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
12 March 2007Delivered on: 20 April 2011
Satisfied on: 29 August 2014
Persons entitled: Bank of Scotland PLC (Formerly the Governor and Company of the Bank of Scotland) (the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the subsidiary shares and investments and all corresponding distribution rights the company charges with full title guarantee in favour of the security agent by way of first floating charge all its assets see image for full details.
Fully Satisfied
12 March 2007Delivered on: 26 March 2007
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) as Security Trustee Foritself and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 February 2004Delivered on: 27 February 2004
Satisfied on: 20 October 2004
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all PE2 shares and equity bonds, together with all related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2023Full accounts made up to 1 January 2023 (22 pages)
10 August 2023Director's details changed for Mrs Joanne Clare Bennett on 1 August 2023 (2 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
19 January 2023Termination of appointment of Nicola Zoe Bowley as a director on 21 December 2022 (1 page)
4 October 2022Full accounts made up to 2 January 2022 (24 pages)
16 June 2022Appointment of Mrs Paula Jane Mackenzie as a director on 6 June 2022 (2 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
25 October 2021Appointment of Ms Mandeep Kaur Sandhu as a director on 21 October 2021 (2 pages)
25 October 2021Termination of appointment of David Lachlan Campbell as a director on 13 October 2021 (1 page)
5 October 2021Full accounts made up to 3 January 2021 (24 pages)
10 September 2021Satisfaction of charge 048369550005 in full (1 page)
10 September 2021Satisfaction of charge 048369550006 in full (1 page)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
9 March 2021Termination of appointment of Andrew David Pellington as a secretary on 28 February 2021 (1 page)
9 March 2021Appointment of Mrs Joanne Clare Bennett as a secretary on 1 March 2021 (2 pages)
9 March 2021Appointment of Mrs Joanne Clare Bennett as a director on 1 March 2021 (2 pages)
9 March 2021Termination of appointment of Andrew David Pellington as a director on 28 February 2021 (1 page)
12 January 2021Full accounts made up to 29 December 2019 (26 pages)
13 November 2020Termination of appointment of Jinlong Wang as a director on 5 November 2020 (1 page)
13 November 2020Appointment of Mr David Lachlan Campbell as a director on 13 November 2020 (2 pages)
11 November 2020Registration of charge 048369550006, created on 5 November 2020 (82 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
17 July 2019Director's details changed for Mr Jinlong Wang on 10 July 2019 (2 pages)
8 July 2019Full accounts made up to 30 December 2018 (20 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (19 pages)
19 July 2018Director's details changed for Jinlong Wang on 13 July 2018 (2 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
20 December 2017Notification of Pizzaexpress Group Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of Pizzaexpress Group Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Full accounts made up to 1 January 2017 (19 pages)
26 June 2017Full accounts made up to 1 January 2017 (19 pages)
14 June 2017Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages)
14 June 2017Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages)
13 June 2017Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page)
13 June 2017Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page)
29 April 2017Consolidation of shares on 18 August 2014 (4 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Consolidation of shares on 18 August 2014 (4 pages)
29 April 2017Change of share class name or designation (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
5 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
5 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 December 2015Full accounts made up to 28 June 2015 (23 pages)
22 December 2015Full accounts made up to 28 June 2015 (23 pages)
20 August 2015Termination of appointment of Charlotte Emma Maxwell as a director on 14 August 2015 (1 page)
20 August 2015Termination of appointment of Charlotte Emma Maxwell as a director on 14 August 2015 (1 page)
11 August 2015Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 13,011.7495
(6 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 13,011.7495
(6 pages)
31 March 2015Full accounts made up to 29 June 2014 (19 pages)
31 March 2015Full accounts made up to 29 June 2014 (19 pages)
21 November 2014Registration of charge 048369550005, created on 14 November 2014 (12 pages)
21 November 2014Registration of charge 048369550005, created on 14 November 2014 (12 pages)
15 October 2014Appointment of Mrs Charlotte Emma Maxwell as a director on 17 September 2014 (2 pages)
15 October 2014Appointment of Mrs Charlotte Emma Maxwell as a director on 17 September 2014 (2 pages)
15 October 2014Appointment of Mrs Nicola Zoe Bowley as a director on 17 September 2014 (2 pages)
15 October 2014Appointment of Mrs Nicola Zoe Bowley as a director on 17 September 2014 (2 pages)
7 October 2014Company name changed gondola investments LIMITED\certificate issued on 07/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
7 October 2014Company name changed gondola investments LIMITED\certificate issued on 07/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
30 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 13,011.7495
(6 pages)
30 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 13,011.7495
(6 pages)
29 August 2014Satisfaction of charge 2 in full (12 pages)
29 August 2014Satisfaction of charge 2 in full (12 pages)
29 August 2014Satisfaction of charge 4 in full (14 pages)
29 August 2014Satisfaction of charge 4 in full (14 pages)
29 August 2014Satisfaction of charge 3 in full (10 pages)
29 August 2014Satisfaction of charge 3 in full (10 pages)
19 August 2014Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Nicholas Michael Carter as a secretary on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 5Th Floor 2 Balcombe Street London NW1 6NW to Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Nicholas Michael Carter as a director on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 5Th Floor 2 Balcombe Street London NW1 6NW to Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Harvey John Smyth as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Nicholas Michael Carter as a secretary on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Harvey John Smyth as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Nicholas Michael Carter as a director on 18 August 2014 (1 page)
8 May 2014Secretary's details changed for Mr Nicholas Michael Carter on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for Mr Nicholas Michael Carter on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Harvey John Smyth on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Harvey John Smyth on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Harvey John Smyth on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages)
8 May 2014Secretary's details changed for Mr Nicholas Michael Carter on 8 May 2014 (1 page)
7 May 2014Appointment of Mr Andrew David Pellington as a director (2 pages)
7 May 2014Appointment of Mr Richard Paul Hodgson as a director (2 pages)
7 May 2014Appointment of Mr Andrew David Pellington as a director (2 pages)
7 May 2014Appointment of Mr Richard Paul Hodgson as a director (2 pages)
13 January 2014Full accounts made up to 30 June 2013 (18 pages)
13 January 2014Full accounts made up to 30 June 2013 (18 pages)
22 November 2013Second filing of AR01 previously delivered to Companies House made up to 18 July 2013 (16 pages)
22 November 2013Second filing of AR01 previously delivered to Companies House made up to 18 July 2013 (16 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 12,811.7495
  • ANNOTATION A second filed AR01 was registered on 22ND November 2013
(7 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 12,811.7495
  • ANNOTATION A second filed AR01 was registered on 22ND November 2013
(7 pages)
30 January 2013Full accounts made up to 1 July 2012 (18 pages)
30 January 2013Full accounts made up to 1 July 2012 (18 pages)
30 January 2013Full accounts made up to 1 July 2012 (18 pages)
6 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements listed 05/09/2011
(2 pages)
31 July 2012Memorandum and Articles of Association (6 pages)
31 July 2012Memorandum and Articles of Association (6 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements listed 05/09/2011
(2 pages)
20 December 2011Full accounts made up to 26 June 2011 (18 pages)
20 December 2011Full accounts made up to 26 June 2011 (18 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 August 2011Secretary's details changed for Nicholas Michael Carter on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Nicholas Michael Carter on 15 August 2011 (2 pages)
16 August 2011Secretary's details changed for Nicholas Michael Carter on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Nicholas Michael Carter on 15 August 2011 (2 pages)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
20 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 3 (10 pages)
20 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 3 (10 pages)
1 December 2010Full accounts made up to 27 June 2010 (13 pages)
1 December 2010Full accounts made up to 27 June 2010 (13 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 18 July 2008 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 18 July 2008 with a full list of shareholders (4 pages)
1 November 2009Full accounts made up to 28 June 2009 (14 pages)
1 November 2009Full accounts made up to 28 June 2009 (14 pages)
20 November 2008Full accounts made up to 29 June 2008 (15 pages)
20 November 2008Full accounts made up to 29 June 2008 (15 pages)
14 January 2008Registered office changed on 14/01/08 from: 5TH floor 2 balcombe street london NW1 6NW (1 page)
14 January 2008Registered office changed on 14/01/08 from: 20 high street st. Albans hertfordshire AL3 4EL (1 page)
14 January 2008Registered office changed on 14/01/08 from: 20 high street st. Albans hertfordshire AL3 4EL (1 page)
14 January 2008Registered office changed on 14/01/08 from: 5TH floor 2 balcombe street london NW1 6NW (1 page)
12 December 2007Full accounts made up to 1 July 2007 (15 pages)
12 December 2007Full accounts made up to 1 July 2007 (15 pages)
12 December 2007Full accounts made up to 1 July 2007 (15 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007Secretary resigned (1 page)
1 August 2007Return made up to 18/07/07; full list of members (7 pages)
1 August 2007Return made up to 18/07/07; full list of members (7 pages)
21 April 2007New director appointed (1 page)
21 April 2007Auditor's resignation (2 pages)
21 April 2007Auditor's resignation (2 pages)
21 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
13 April 2007Resolutions
  • RES13 ‐ Dir apt 07/03/07
(1 page)
13 April 2007Resolutions
  • RES13 ‐ Dir apt 07/03/07
(1 page)
26 March 2007Particulars of mortgage/charge (9 pages)
26 March 2007Particulars of mortgage/charge (9 pages)
20 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 March 2007Declaration of assistance for shares acquisition (11 pages)
20 March 2007Declaration of assistance for shares acquisition (11 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (11 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (11 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 March 2007Resolutions
  • RES13 ‐ Senior facilities agree 08/03/07
(4 pages)
20 March 2007Declaration of assistance for shares acquisition (11 pages)
20 March 2007Declaration of assistance for shares acquisition (11 pages)
20 March 2007Declaration of assistance for shares acquisition (11 pages)
20 March 2007Declaration of assistance for shares acquisition (11 pages)
20 March 2007Declaration of assistance for shares acquisition (11 pages)
20 March 2007Declaration of assistance for shares acquisition (11 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
21 January 2007Memorandum and Articles of Association (12 pages)
21 January 2007Memorandum and Articles of Association (12 pages)
15 January 2007Company name changed gondola group LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed gondola group LIMITED\certificate issued on 15/01/07 (2 pages)
29 November 2006Full accounts made up to 2 July 2006 (15 pages)
29 November 2006Full accounts made up to 2 July 2006 (15 pages)
29 November 2006Full accounts made up to 2 July 2006 (15 pages)
9 August 2006Return made up to 18/07/06; full list of members (9 pages)
9 August 2006Return made up to 18/07/06; full list of members (9 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
25 January 2006Group of companies' accounts made up to 26 June 2005 (48 pages)
25 January 2006Group of companies' accounts made up to 26 June 2005 (48 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 November 2005Resolutions
  • RES13 ‐ Sub division 02/11/05
(3 pages)
24 November 2005Resolutions
  • RES13 ‐ Sub division 02/11/05
(3 pages)
24 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 November 2005S-div 02/11/05 (1 page)
24 November 2005S-div 02/11/05 (1 page)
15 November 2005Registered office changed on 15/11/05 from: 6 chesterfield gardens london W1J 5BQ (1 page)
15 November 2005Registered office changed on 15/11/05 from: 6 chesterfield gardens london W1J 5BQ (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
2 November 2005Return made up to 18/07/05; change of members; amend (34 pages)
2 November 2005Return made up to 18/07/05; change of members; amend (34 pages)
19 October 2005£ nc 13200/13700 05/09/05 (1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2005£ nc 13200/13700 05/09/05 (1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 September 2005Company name changed altia holdings LTD\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed altia holdings LTD\certificate issued on 23/09/05 (2 pages)
15 September 2005Ad 17/08/05--------- £ si [email protected]=18 £ ic 12793/12811 (2 pages)
15 September 2005Ad 17/08/05--------- £ si [email protected]=18 £ ic 12793/12811 (2 pages)
24 August 2005Return made up to 18/07/05; change of members (17 pages)
24 August 2005Return made up to 18/07/05; change of members (17 pages)
9 June 2005Company name changed riposte holdings LIMITED\certificate issued on 09/06/05 (3 pages)
9 June 2005Company name changed riposte holdings LIMITED\certificate issued on 09/06/05 (3 pages)
4 April 2005Ad 28/02/05--------- £ si [email protected]=2650 £ ic 10200/12850 (93 pages)
4 April 2005S-div 25/02/05 (1 page)
4 April 2005£ nc 10200/13200 25/02/05 (1 page)
4 April 2005Ad 28/02/05--------- £ si [email protected]=2650 £ ic 10200/12850 (93 pages)
4 April 2005S-div 25/02/05 (1 page)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 April 2005£ nc 10200/13200 25/02/05 (1 page)
17 March 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
17 March 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
17 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
17 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
11 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2005Resolutions
  • RES13 ‐ Facility agreement 14/01/05
(2 pages)
4 February 2005Resolutions
  • RES13 ‐ Facility agreement 14/01/05
(2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
8 September 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
12 August 2004Return made up to 18/07/04; full list of members (8 pages)
12 August 2004Return made up to 18/07/04; full list of members (8 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
28 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 May 2004Ad 06/05/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 May 2004Nc inc already adjusted 06/05/04 (2 pages)
28 May 2004Ad 06/05/04--------- £ si 200@1=200 £ ic 10000/10200 (2 pages)
28 May 2004Ad 06/05/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 May 2004Ad 06/05/04--------- £ si 200@1=200 £ ic 10000/10200 (2 pages)
28 May 2004Nc inc already adjusted 06/05/04 (2 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 March 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 March 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
2 March 2004Registered office changed on 02/03/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
2 March 2004Secretary resigned (1 page)
27 February 2004Particulars of mortgage/charge (21 pages)
27 February 2004Particulars of mortgage/charge (21 pages)
24 February 2004New director appointed (4 pages)
24 February 2004New secretary appointed;new director appointed (3 pages)
24 February 2004New secretary appointed;new director appointed (3 pages)
24 February 2004New director appointed (3 pages)
24 February 2004New director appointed (3 pages)
24 February 2004New director appointed (3 pages)
24 February 2004New director appointed (4 pages)
24 February 2004New director appointed (3 pages)
12 February 2004Company name changed precis (2385) LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed precis (2385) LIMITED\certificate issued on 12/02/04 (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
18 July 2003Incorporation (17 pages)
18 July 2003Incorporation (17 pages)