London
WC2B 5AH
Director Name | Mr Peter Kadas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2012(2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Manchester Square London W1U 3PZ |
Website | www.pizzaunion.net |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£248,809 |
Cash | £163,007 |
Current Liabilities | £119,866 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
27 November 2019 | Delivered on: 16 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The leasehold property known as unit 2, 145 city road london. Outstanding |
---|---|
9 October 2017 | Delivered on: 25 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being 14 kingsland high street, hackney, london. Outstanding |
9 October 2017 | Delivered on: 12 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property at 14 kingsland high street hackney london. Outstanding |
5 February 2015 | Delivered on: 11 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 October 2012 | Delivered on: 6 November 2012 Persons entitled: Kf Investments Holding Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all present and future rights, licences, guarantees, rents, book debts, goodwill and uncalled capital undertaking & all property & assets present & future see image for full details. Outstanding |
21 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Second filing of Confirmation Statement dated 20 August 2019 (3 pages) |
10 August 2023 | Statement of capital following an allotment of shares on 15 December 2014
|
10 August 2023 | Director's details changed for Mr. Peter Kadas on 10 August 2023 (2 pages) |
27 May 2023 | Full accounts made up to 1 January 2023 (33 pages) |
5 May 2023 | Director's details changed for Mr. Peter Kadas on 27 April 2023 (2 pages) |
6 March 2023 | Change of details for Mr Babak Hashemi as a person with significant control on 2 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Mr Babak Hashemi on 2 March 2023 (2 pages) |
13 January 2023 | Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 10 Queen Street Place London EC4R 1AG on 13 January 2023 (1 page) |
13 January 2023 | Director's details changed for Mr Babak Hashemi on 13 January 2023 (2 pages) |
15 December 2022 | Full accounts made up to 2 January 2022 (25 pages) |
9 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
25 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
15 July 2021 | Full accounts made up to 3 January 2021 (24 pages) |
29 March 2021 | Full accounts made up to 29 December 2019 (22 pages) |
23 March 2021 | Registered office address changed from C/O Rees Pollock 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 23 March 2021 (1 page) |
8 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
16 December 2019 | Registration of charge 081851390005, created on 27 November 2019 (34 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates
|
12 April 2019 | Resolutions
|
11 April 2019 | Change of share class name or designation (2 pages) |
18 March 2019 | Full accounts made up to 31 December 2018 (20 pages) |
24 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
9 May 2018 | Satisfaction of charge 081851390003 in full (1 page) |
5 March 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
25 October 2017 | Registration of charge 081851390004, created on 9 October 2017 (10 pages) |
25 October 2017 | Registration of charge 081851390004, created on 9 October 2017 (10 pages) |
12 October 2017 | Registration of charge 081851390003, created on 9 October 2017 (12 pages) |
12 October 2017 | Registration of charge 081851390003, created on 9 October 2017 (12 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
20 March 2017 | Full accounts made up to 1 January 2017 (11 pages) |
20 March 2017 | Full accounts made up to 1 January 2017 (11 pages) |
5 October 2016 | Accounts for a small company made up to 3 January 2016 (6 pages) |
5 October 2016 | Accounts for a small company made up to 3 January 2016 (6 pages) |
2 September 2016 | Director's details changed for Mr Babak Hashemi on 20 August 2016 (2 pages) |
2 September 2016 | 20/08/16 Statement of Capital gbp 157.16 (7 pages) |
2 September 2016 | Director's details changed for Mr Babak Hashemi on 20 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Babak Hashemi on 20 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Babak Hashemi on 20 August 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
26 March 2016 | Satisfaction of charge 1 in full (4 pages) |
26 March 2016 | Satisfaction of charge 1 in full (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 28 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 28 December 2014 (5 pages) |
21 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
11 February 2015 | Registration of charge 081851390002, created on 5 February 2015 (18 pages) |
11 February 2015 | Registration of charge 081851390002, created on 5 February 2015 (18 pages) |
11 February 2015 | Registration of charge 081851390002, created on 5 February 2015 (18 pages) |
4 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
21 May 2014 | Total exemption small company accounts made up to 29 December 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 29 December 2013 (4 pages) |
15 April 2014 | Registered office address changed from 25 Sandys Row Spitalfields London E1 7HW England on 15 April 2014 (1 page) |
15 April 2014 | Director's details changed for Mr Babak Hashemi on 1 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Babak Hashemi on 1 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from 25 Sandys Row Spitalfields London E1 7HW England on 15 April 2014 (1 page) |
15 April 2014 | Director's details changed for Mr Babak Hashemi on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Babak Hashemi on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Babak Hashemi on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Babak Hashemi on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW on 1 April 2014 (1 page) |
8 October 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
8 October 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
10 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Mr Peter Kadas on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Peter Kadas on 10 September 2013 (2 pages) |
22 May 2013 | Registered office address changed from 23 St Leonards Road Bexhill-on-Sea East Sussex TN40 1HH United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 23 St Leonards Road Bexhill-on-Sea East Sussex TN40 1HH United Kingdom on 22 May 2013 (1 page) |
21 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
11 January 2013 | Sub-division of shares on 24 October 2012 (5 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 24 October 2012
|
11 January 2013 | Sub-division of shares on 24 October 2012 (5 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 24 October 2012
|
10 December 2012 | Director's details changed for Mr Babak Hashemi on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Babak Hashemi on 10 December 2012 (2 pages) |
26 November 2012 | Appointment of Mr Peter Kadas as a director (3 pages) |
26 November 2012 | Appointment of Mr Peter Kadas as a director (3 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2012 | Incorporation (18 pages) |
20 August 2012 | Incorporation (18 pages) |