Company NamePizza East Limited
DirectorsAndrew Ronald Carnie and Thomas Glassbrooke Allen
Company StatusActive
Company Number06598262
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Previous NamesForsters Shelfco 304 Limited and HM One Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAndrew Ronald Carnie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameThomas Glassbrooke Allen
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2023(15 years, 6 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMrs Craigie Anne Pearson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(9 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 17 April 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPenthouse C Ross Court
Putney Hill
London
SW15 3NZ
Director NameMr Guy James Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(11 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Alexandra Road
Reading
Berkshire
RG1 5PS
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(11 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 Dean Street
Soho
London
W1D 3SG
Director NameRichard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(11 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr Nicholas Keith Arthur Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(11 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr Enrique Lax Banon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 August 2020)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr Svend Christoffer Stael Thykier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed20 March 2015(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 August 2020)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address3 Archery Close
London
W2 2BE
Director NameMr Peter Jonathan McPhee
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2017(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameForsters Directors Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS

Contact

Websitepizzaeastportobello.com
Telephone020 89694500
Telephone regionLondon

Location

Registered Address180 The Strand
London
WC2R 1EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£8,644,641
Gross Profit£6,219,757
Net Worth£740,737
Cash£367,016
Current Liabilities£4,062,767

Accounts

Latest Accounts2 January 2022 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

14 January 2016Delivered on: 21 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subject to clause 4 (consent leases), each chargor charges, by way of first legal mortgage (a) all the land of which a brief description is contained in schedule 3 (land); and (b) all other land now owned by it; and in any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances). For more details please refer to the instrument.. Each chargor charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in: (a) land, other than that charged under clause 3.2 and subject to clause 4 (consent leases);… (f) intellectual property; and in any rights accruing to, derived from or otherwise connected with them (including insurances and proceeds of disposal and of insurances). For more details please refer to the instrument.
Outstanding
27 September 2013Delivered on: 10 October 2013
Satisfied on: 12 October 2015
Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 January 2012Delivered on: 26 January 2012
Satisfied on: 30 September 2013
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

Filing History

4 December 2020Termination of appointment of Richard Allan Caring as a director on 2 December 2020 (1 page)
11 November 2020Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 (1 page)
11 November 2020Appointment of Andrew Ronald Carnie as a director on 9 November 2020 (2 pages)
9 November 2020Termination of appointment of Svend Christoffer Stael Thykier as a director on 18 August 2020 (1 page)
9 November 2020Termination of appointment of Enrique Lax Banon as a director on 18 August 2020 (1 page)
28 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
7 February 2020Full accounts made up to 30 December 2018 (25 pages)
9 December 2019Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 6 December 2019 (2 pages)
9 December 2019Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019 (1 page)
5 December 2019Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 4 December 2019 (2 pages)
4 December 2019Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019 (1 page)
3 December 2019Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 29 November 2019 (2 pages)
2 December 2019Registered office address changed from 72-74 Dean Street Soho London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019 (1 page)
14 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 October 2019 (1 page)
18 July 2019Director's details changed for Mr Richard Allan Caring on 30 April 2018 (2 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
15 November 2018Full accounts made up to 31 December 2017 (26 pages)
7 August 2018Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
7 August 2018Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
30 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
21 May 2018Director's details changed for Mr Nicholas Keith Arthur Jones on 1 May 2018 (2 pages)
21 May 2018Director's details changed for Mr James Wyndham Stuart Lawrence on 1 May 2018 (2 pages)
21 May 2018Director's details changed for Peter Mcphee on 28 July 2017 (2 pages)
21 May 2018Director's details changed for Mr Richard Allan Caring on 1 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Richard Allan Caring on 1 April 2016 (2 pages)
2 January 2018Satisfaction of charge 065982620003 in full (1 page)
2 January 2018Satisfaction of charge 065982620003 in full (1 page)
7 October 2017Full accounts made up to 1 January 2017 (25 pages)
7 October 2017Full accounts made up to 1 January 2017 (25 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
19 January 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
19 January 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page)
12 October 2016Full accounts made up to 3 January 2016 (21 pages)
12 October 2016Full accounts made up to 3 January 2016 (21 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
21 January 2016Registration of charge 065982620003, created on 14 January 2016 (42 pages)
21 January 2016Registration of charge 065982620003, created on 14 January 2016 (42 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(17 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(17 pages)
12 October 2015Satisfaction of charge 065982620002 in full (4 pages)
12 October 2015Full accounts made up to 28 December 2014 (21 pages)
12 October 2015Full accounts made up to 28 December 2014 (21 pages)
12 October 2015Satisfaction of charge 065982620002 in full (4 pages)
2 June 2015Appointment of Enrique Lax Banon as a director on 20 March 2015 (2 pages)
2 June 2015Appointment of Enrique Lax Banon as a director on 20 March 2015 (2 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(7 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(7 pages)
2 June 2015Appointment of Mr Svend Christoffer Stael Thykier as a director on 20 March 2015 (2 pages)
2 June 2015Appointment of Mr Svend Christoffer Stael Thykier as a director on 20 March 2015 (2 pages)
19 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 100
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 100
(3 pages)
9 October 2014Full accounts made up to 29 December 2013 (21 pages)
9 October 2014Full accounts made up to 29 December 2013 (21 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 October 2013Memorandum and Articles of Association (14 pages)
23 October 2013Resolutions
  • RES13 ‐ Company business 19/09/2013
(3 pages)
23 October 2013Resolutions
  • RES13 ‐ Company business 19/09/2013
(3 pages)
23 October 2013Memorandum and Articles of Association (14 pages)
10 October 2013Registration of charge 065982620002 (68 pages)
10 October 2013Registration of charge 065982620002 (68 pages)
7 October 2013Full accounts made up to 30 December 2012 (19 pages)
7 October 2013Full accounts made up to 30 December 2012 (19 pages)
30 September 2013Satisfaction of charge 1 in full (4 pages)
30 September 2013Satisfaction of charge 1 in full (4 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
16 January 2013Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
16 January 2013Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
16 January 2013Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages)
1 October 2012Full accounts made up to 1 January 2012 (17 pages)
1 October 2012Full accounts made up to 1 January 2012 (17 pages)
1 October 2012Full accounts made up to 1 January 2012 (17 pages)
14 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
14 August 2012Director's details changed for Mr Nicholas Keith Arthur Jones on 1 June 2012 (2 pages)
14 August 2012Director's details changed for Mr Nicholas Keith Arthur Jones on 1 June 2012 (2 pages)
14 August 2012Director's details changed for Mr Nicholas Keith Arthur Jones on 1 June 2012 (2 pages)
14 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
17 January 2012Resolutions
  • RES13 ‐ Finance documents 09/01/2012
(2 pages)
17 January 2012Resolutions
  • RES13 ‐ Finance documents 09/01/2012
(2 pages)
24 November 2011Termination of appointment of Forsters Secretaries Limited as a secretary (1 page)
24 November 2011Termination of appointment of Forsters Secretaries Limited as a secretary (1 page)
30 September 2011Full accounts made up to 2 January 2011 (15 pages)
30 September 2011Full accounts made up to 2 January 2011 (15 pages)
30 September 2011Full accounts made up to 2 January 2011 (15 pages)
22 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
5 January 2011Full accounts made up to 28 March 2010 (14 pages)
5 January 2011Full accounts made up to 28 March 2010 (14 pages)
11 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
11 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
10 February 2010Change of name notice (2 pages)
10 February 2010Company name changed hm one LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
10 February 2010Company name changed hm one LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
10 February 2010Change of name notice (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Registered office address changed from 31 Hill Street London W1J 5LS on 11 January 2010 (1 page)
11 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
11 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
11 January 2010Registered office address changed from 31 Hill Street London W1J 5LS on 11 January 2010 (1 page)
21 July 2009Return made up to 20/05/09; full list of members; amend (6 pages)
21 July 2009Director appointed guy james williams (1 page)
21 July 2009Director appointed nicholas keith arthur jones (1 page)
21 July 2009Director appointed richard alan caring (1 page)
21 July 2009Director appointed richard alan caring (1 page)
21 July 2009Appointment terminated director cragie pearson (1 page)
21 July 2009Appointment terminated director cragie pearson (1 page)
21 July 2009Director appointed guy james williams (1 page)
21 July 2009Director appointed nicholas keith arthur jones (1 page)
21 July 2009Return made up to 20/05/09; full list of members; amend (6 pages)
15 July 2009Director appointed james wyndham stuart lawrence (2 pages)
15 July 2009Director appointed james wyndham stuart lawrence (2 pages)
23 June 2009Return made up to 20/05/09; full list of members (4 pages)
23 June 2009Return made up to 20/05/09; full list of members (4 pages)
21 April 2009Appointment terminated director forsters directors LIMITED (1 page)
21 April 2009Appointment terminated director forsters directors LIMITED (1 page)
10 March 2009Director appointed craigie anne pearson logged form (2 pages)
10 March 2009Director appointed cragie anne pearson (2 pages)
10 March 2009Director appointed cragie anne pearson (2 pages)
10 March 2009Director appointed craigie anne pearson logged form (2 pages)
4 March 2009Company name changed forsters shelfco 304 LIMITED\certificate issued on 04/03/09 (2 pages)
4 March 2009Company name changed forsters shelfco 304 LIMITED\certificate issued on 04/03/09 (2 pages)
20 May 2008Incorporation (20 pages)
20 May 2008Incorporation (20 pages)