Company NameGreat British Pizza Company Ltd
DirectorLisa Karen Richards
Company StatusActive
Company Number08136427
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Lisa Karen Richards
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMiss Rachel Seed
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameMr Roberts Vincent Hosking
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(2 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCertax 6 Cecil Square
Margate
CT9 1BD

Contact

Telephone01843 297700
Telephone regionThanet

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

344 at £1Lisa Karen Richards
32.30%
Ordinary
344 at £1Rachel Seed
32.30%
Ordinary
38 at £1David Wylde
3.57%
Ordinary
315 at £1Ian Harvey-samuel
29.58%
Ordinary
16 at £1Wendy Goldup
1.50%
Ordinary
8 at £1Stacey Goldsmith
0.75%
Ordinary

Financials

Year2014
Net Worth-£40,545
Cash£5,135
Current Liabilities£42,953

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

27 January 2014Delivered on: 28 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2021Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
3 September 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
9 March 2020Micro company accounts made up to 31 July 2019 (6 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
9 October 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
3 October 2019Change of details for Ms Lisa Karen Richards as a person with significant control on 28 December 2018 (2 pages)
3 October 2019Cessation of Rachel Seed as a person with significant control on 27 December 2018 (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Termination of appointment of Rachel Seed as a director on 27 December 2018 (1 page)
15 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
15 August 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
16 August 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
11 August 2017Director's details changed for Miss Rachel Seed on 1 May 2017 (2 pages)
11 August 2017Director's details changed for Miss Rachel Seed on 1 May 2017 (2 pages)
11 August 2017Director's details changed for Miss Lisa Karen Richards on 1 May 2017 (2 pages)
11 August 2017Director's details changed for Miss Lisa Karen Richards on 1 May 2017 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
3 November 2016Confirmation statement made on 20 July 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 20 July 2016 with updates (8 pages)
10 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,065
(6 pages)
10 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,065
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,065
(5 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,065
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 December 2014Registered office address changed from 163 Herne Hill London SE24 9LR to 163 Herne Hill London SE24 9LR on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 163 Herne Hill London SE24 9LR to 163 Herne Hill London SE24 9LR on 23 December 2014 (1 page)
22 December 2014Registered office address changed from Certax 6 Cecil Square Margate CT9 1BD to 163 Herne Hill London SE24 9LR on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from Certax 6 Cecil Square Margate CT9 1BD to 163 Herne Hill London SE24 9LR on 22 December 2014 (2 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,065
(5 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,065
(5 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 January 2014Registration of charge 081364270001 (25 pages)
28 January 2014Registration of charge 081364270001 (25 pages)
26 November 2013Solvency statement dated 11/11/13 (1 page)
26 November 2013Resolutions
  • RES13 ‐ Share premium account cancelled 11/11/2013
(5 pages)
26 November 2013Statement of capital on 26 November 2013
  • GBP 750
(4 pages)
26 November 2013Resolutions
  • RES13 ‐ Share premium account cancelled 11/11/2013
(5 pages)
26 November 2013Statement of capital on 26 November 2013
  • GBP 750
(4 pages)
26 November 2013Statement by directors (1 page)
26 November 2013Statement by directors (1 page)
26 November 2013Solvency statement dated 11/11/13 (1 page)
7 August 2013Termination of appointment of Roberts Hosking as a director (1 page)
7 August 2013Termination of appointment of Roberts Hosking as a director (1 page)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
27 September 2012Appointment of Mr Roberts Vincent Hosking as a director (2 pages)
27 September 2012Appointment of Mr Roberts Vincent Hosking as a director (2 pages)
25 September 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 750
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 750
(3 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)