Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Ms Paula Jane Mackenzie |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Miss Mandeep Kaur Sandhu |
---|---|
Status | Current |
Appointed | 06 April 2024(20 years, 8 months after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Robert Adrian Graham 'T Hooft |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 February 2004(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 December 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 91-93 Shuttleworth Road London SW11 3DL |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 December 2006) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 84 Highgate West Hill London N6 6LU |
Director Name | Mr Charles Francis Luyckx |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 February 2004(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 December 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tonsley Street London SW18 1BJ |
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2005) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 2 Clarendon Close London W2 2NS |
Secretary Name | Mr Charles Francis Luyckx |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 13 February 2004(7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tonsley Street London SW18 1BJ |
Director Name | Mr Julian Lloyd Seaward |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenawell Moretonhampstead Newton Abbot Devon TQ13 8QJ |
Secretary Name | Mr Martin William Eckersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Cedar House Hervines Road Amersham Buckinghamshire HP6 5HS |
Director Name | Mr Harvey John Smyth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 August 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 2 Balcombe Street London NW1 6NW |
Director Name | Julia Margaret Fleet |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 March 2007) |
Role | Chief Executive Officer |
Correspondence Address | 77 Rusthall Avenue Chiswick London W4 1BN |
Director Name | Mr Nicholas Michael Carter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Balcombe Street London NW1 6NW |
Secretary Name | Mr Nicholas Michael Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Balcombe Street London NW1 6NW |
Director Name | Mr Richard Paul Hodgson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Andrew David Pellington |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Secretary Name | Mr Andrew David Pellington |
---|---|
Status | Resigned |
Appointed | 18 August 2014(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mrs Charlotte Emma Maxwell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(11 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mrs Nicola Zoe Bowley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Jinlong Wang |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2017(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2020(17 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 13 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Mrs Joanne Clare Bennett |
---|---|
Status | Resigned |
Appointed | 01 March 2021(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2024) |
Role | Company Director |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Website | www.pizzaexpression.com |
---|
Registered Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25.6m at £0.0005 | Gondola Holdings LTD 98.46% Ordinary C |
---|---|
100 at £1 | Gondola Holdings LTD 0.77% Ordinary A |
100 at £1 | Gondola Holdings LTD 0.77% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£115,040,000 |
Cash | £148,000 |
Current Liabilities | £996,662,000 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
5 November 2020 | Delivered on: 11 November 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
14 November 2014 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 |
4 October 2023 | Full accounts made up to 1 January 2023 (22 pages) |
---|---|
10 August 2023 | Director's details changed for Mrs Joanne Clare Bennett on 1 August 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
19 January 2023 | Termination of appointment of Nicola Zoe Bowley as a director on 21 December 2022 (1 page) |
4 October 2022 | Full accounts made up to 2 January 2022 (24 pages) |
16 June 2022 | Appointment of Mrs Paula Jane Mackenzie as a director on 6 June 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
25 October 2021 | Appointment of Ms Mandeep Kaur Sandhu as a director on 21 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of David Lachlan Campbell as a director on 13 October 2021 (1 page) |
5 October 2021 | Full accounts made up to 3 January 2021 (24 pages) |
10 September 2021 | Satisfaction of charge 048369550005 in full (1 page) |
10 September 2021 | Satisfaction of charge 048369550006 in full (1 page) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
9 March 2021 | Termination of appointment of Andrew David Pellington as a secretary on 28 February 2021 (1 page) |
9 March 2021 | Appointment of Mrs Joanne Clare Bennett as a secretary on 1 March 2021 (2 pages) |
9 March 2021 | Appointment of Mrs Joanne Clare Bennett as a director on 1 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Andrew David Pellington as a director on 28 February 2021 (1 page) |
12 January 2021 | Full accounts made up to 29 December 2019 (26 pages) |
13 November 2020 | Termination of appointment of Jinlong Wang as a director on 5 November 2020 (1 page) |
13 November 2020 | Appointment of Mr David Lachlan Campbell as a director on 13 November 2020 (2 pages) |
11 November 2020 | Registration of charge 048369550006, created on 5 November 2020 (82 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
17 July 2019 | Director's details changed for Mr Jinlong Wang on 10 July 2019 (2 pages) |
8 July 2019 | Full accounts made up to 30 December 2018 (20 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 July 2018 | Director's details changed for Jinlong Wang on 13 July 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
25 January 2018 | Withdrawal of a person with significant control statement on 25 January 2018 (2 pages) |
20 December 2017 | Notification of Pizzaexpress Group Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Notification of Pizzaexpress Group Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Full accounts made up to 1 January 2017 (19 pages) |
26 June 2017 | Full accounts made up to 1 January 2017 (19 pages) |
14 June 2017 | Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages) |
14 June 2017 | Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page) |
29 April 2017 | Consolidation of shares on 18 August 2014 (4 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Consolidation of shares on 18 August 2014 (4 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
5 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
5 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 December 2015 | Full accounts made up to 28 June 2015 (23 pages) |
22 December 2015 | Full accounts made up to 28 June 2015 (23 pages) |
20 August 2015 | Termination of appointment of Charlotte Emma Maxwell as a director on 14 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Charlotte Emma Maxwell as a director on 14 August 2015 (1 page) |
11 August 2015 | Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
31 March 2015 | Full accounts made up to 29 June 2014 (19 pages) |
31 March 2015 | Full accounts made up to 29 June 2014 (19 pages) |
21 November 2014 | Registration of charge 048369550005, created on 14 November 2014 (12 pages) |
21 November 2014 | Registration of charge 048369550005, created on 14 November 2014 (12 pages) |
15 October 2014 | Appointment of Mrs Charlotte Emma Maxwell as a director on 17 September 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Charlotte Emma Maxwell as a director on 17 September 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Nicola Zoe Bowley as a director on 17 September 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Nicola Zoe Bowley as a director on 17 September 2014 (2 pages) |
7 October 2014 | Company name changed gondola investments LIMITED\certificate issued on 07/10/14
|
7 October 2014 | Company name changed gondola investments LIMITED\certificate issued on 07/10/14
|
30 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 August 2014 | Satisfaction of charge 2 in full (12 pages) |
29 August 2014 | Satisfaction of charge 2 in full (12 pages) |
29 August 2014 | Satisfaction of charge 4 in full (14 pages) |
29 August 2014 | Satisfaction of charge 4 in full (14 pages) |
29 August 2014 | Satisfaction of charge 3 in full (10 pages) |
29 August 2014 | Satisfaction of charge 3 in full (10 pages) |
19 August 2014 | Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Nicholas Michael Carter as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Registered 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 2014 | Termination of appointment of Nicholas Michael Carter as a director on 18 August 2014 (1 page) |
18 August 2014 | Registered 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 2014 | Termination of appointment of Harvey John Smyth as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Nicholas Michael Carter as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Harvey John Smyth as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Nicholas Michael Carter as a director on 18 August 2014 (1 page) |
8 May 2014 | Secretary's details changed for Mr Nicholas Michael Carter on 8 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Mr Nicholas Michael Carter on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Harvey John Smyth on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Harvey John Smyth on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Harvey John Smyth on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Mr Nicholas Michael Carter on 8 May 2014 (1 page) |
7 May 2014 | Appointment of Mr Andrew David Pellington as a director (2 pages) |
7 May 2014 | Appointment of Mr Richard Paul Hodgson as a director (2 pages) |
7 May 2014 | Appointment of Mr Andrew David Pellington as a director (2 pages) |
7 May 2014 | Appointment of Mr Richard Paul Hodgson as a director (2 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
22 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2013 (16 pages) |
22 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2013 (16 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
30 January 2013 | Full accounts made up to 1 July 2012 (18 pages) |
30 January 2013 | Full accounts made up to 1 July 2012 (18 pages) |
30 January 2013 | Full accounts made up to 1 July 2012 (18 pages) |
6 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Memorandum and Articles of Association (6 pages) |
31 July 2012 | Memorandum and Articles of Association (6 pages) |
31 July 2012 | Resolutions
|
20 December 2011 | Full accounts made up to 26 June 2011 (18 pages) |
20 December 2011 | Full accounts made up to 26 June 2011 (18 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 August 2011 | Secretary's details changed for Nicholas Michael Carter on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Nicholas Michael Carter on 15 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Nicholas Michael Carter on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Nicholas Michael Carter on 15 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (10 pages) |
20 April 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (10 pages) |
1 December 2010 | Full accounts made up to 27 June 2010 (13 pages) |
1 December 2010 | Full accounts made up to 27 June 2010 (13 pages) |
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 18 July 2008 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 18 July 2008 with a full list of shareholders (4 pages) |
1 November 2009 | Full accounts made up to 28 June 2009 (14 pages) |
1 November 2009 | Full accounts made up to 28 June 2009 (14 pages) |
20 November 2008 | Full accounts made up to 29 June 2008 (15 pages) |
20 November 2008 | Full accounts made up to 29 June 2008 (15 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 5TH floor 2 balcombe street london NW1 6NW (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 20 high street st. Albans hertfordshire AL3 4EL (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 20 high street st. Albans hertfordshire AL3 4EL (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 5TH floor 2 balcombe street london NW1 6NW (1 page) |
12 December 2007 | Full accounts made up to 1 July 2007 (15 pages) |
12 December 2007 | Full accounts made up to 1 July 2007 (15 pages) |
12 December 2007 | Full accounts made up to 1 July 2007 (15 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
1 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
1 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
21 April 2007 | New director appointed (1 page) |
21 April 2007 | Auditor's resignation (2 pages) |
21 April 2007 | Auditor's resignation (2 pages) |
21 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Resolutions
|
26 March 2007 | Particulars of mortgage/charge (9 pages) |
26 March 2007 | Particulars of mortgage/charge (9 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
20 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
21 January 2007 | Memorandum and Articles of Association (12 pages) |
21 January 2007 | Memorandum and Articles of Association (12 pages) |
15 January 2007 | Company name changed gondola group LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed gondola group LIMITED\certificate issued on 15/01/07 (2 pages) |
29 November 2006 | Full accounts made up to 2 July 2006 (15 pages) |
29 November 2006 | Full accounts made up to 2 July 2006 (15 pages) |
29 November 2006 | Full accounts made up to 2 July 2006 (15 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (9 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (9 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
25 January 2006 | Group of companies' accounts made up to 26 June 2005 (48 pages) |
25 January 2006 | Group of companies' accounts made up to 26 June 2005 (48 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
24 November 2005 | S-div 02/11/05 (1 page) |
24 November 2005 | S-div 02/11/05 (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 6 chesterfield gardens london W1J 5BQ (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 6 chesterfield gardens london W1J 5BQ (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
2 November 2005 | Return made up to 18/07/05; change of members; amend (34 pages) |
2 November 2005 | Return 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 2005 | Resolutions
|
19 October 2005 | £ nc 13200/13700 05/09/05 (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
23 September 2005 | Company name changed altia holdings LTD\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed altia holdings LTD\certificate issued on 23/09/05 (2 pages) |
15 September 2005 | Ad 17/08/05--------- £ si [email protected]=18 £ ic 12793/12811 (2 pages) |
15 September 2005 | Ad 17/08/05--------- £ si [email protected]=18 £ ic 12793/12811 (2 pages) |
24 August 2005 | Return made up to 18/07/05; change of members (17 pages) |
24 August 2005 | Return made up to 18/07/05; change of members (17 pages) |
9 June 2005 | Company name changed riposte holdings LIMITED\certificate issued on 09/06/05 (3 pages) |
9 June 2005 | Company name changed riposte holdings LIMITED\certificate issued on 09/06/05 (3 pages) |
4 April 2005 | Ad 28/02/05--------- £ si [email protected]=2650 £ ic 10200/12850 (93 pages) |
4 April 2005 | S-div 25/02/05 (1 page) |
4 April 2005 | £ nc 10200/13200 25/02/05 (1 page) |
4 April 2005 | Ad 28/02/05--------- £ si [email protected]=2650 £ ic 10200/12850 (93 pages) |
4 April 2005 | S-div 25/02/05 (1 page) |
4 April 2005 | Resolutions
|
4 April 2005 | Resolutions
|
4 April 2005 | £ nc 10200/13200 25/02/05 (1 page) |
17 March 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
17 March 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
17 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
17 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
4 February 2005 | Resolutions
|
4 February 2005 | Resolutions
|
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
8 September 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
12 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
28 May 2004 | Ad 06/05/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 May 2004 | Nc inc already adjusted 06/05/04 (2 pages) |
28 May 2004 | Ad 06/05/04--------- £ si 200@1=200 £ ic 10000/10200 (2 pages) |
28 May 2004 | Ad 06/05/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 May 2004 | Ad 06/05/04--------- £ si 200@1=200 £ ic 10000/10200 (2 pages) |
28 May 2004 | Nc inc already adjusted 06/05/04 (2 pages) |
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
2 March 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
2 March 2004 | Resolutions
|
2 March 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
2 March 2004 | Resolutions
|
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
2 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Particulars of mortgage/charge (21 pages) |
27 February 2004 | Particulars of mortgage/charge (21 pages) |
24 February 2004 | New director appointed (4 pages) |
24 February 2004 | New secretary appointed;new director appointed (3 pages) |
24 February 2004 | New secretary appointed;new director appointed (3 pages) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | New director appointed (4 pages) |
24 February 2004 | New director appointed (3 pages) |
12 February 2004 | Company name changed precis (2385) LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed precis (2385) LIMITED\certificate issued on 12/02/04 (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (17 pages) |
18 July 2003 | Incorporation (17 pages) |