Company NamePizza Union Limited
DirectorsBabak Hashemi and Peter Kadas
Company StatusActive
Company Number08185139
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Babak Hashemi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Director NameMr Peter Kadas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Manchester Square
London
W1U 3PZ

Contact

Websitewww.pizzaunion.net

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth-£248,809
Cash£163,007
Current Liabilities£119,866

Accounts

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

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

27 November 2019Delivered 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 2017Delivered 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 2017Delivered 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 2015Delivered on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 October 2012Delivered 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

Filing History

21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
16 August 2023Second filing of Confirmation Statement dated 20 August 2019 (3 pages)
10 August 2023Statement of capital following an allotment of shares on 15 December 2014
  • GBP 142.22
(3 pages)
10 August 2023Director's details changed for Mr. Peter Kadas on 10 August 2023 (2 pages)
27 May 2023Full accounts made up to 1 January 2023 (33 pages)
5 May 2023Director's details changed for Mr. Peter Kadas on 27 April 2023 (2 pages)
6 March 2023Change of details for Mr Babak Hashemi as a person with significant control on 2 March 2023 (2 pages)
6 March 2023Director's details changed for Mr Babak Hashemi on 2 March 2023 (2 pages)
13 January 2023Registered 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 2023Director's details changed for Mr Babak Hashemi on 13 January 2023 (2 pages)
15 December 2022Full accounts made up to 2 January 2022 (25 pages)
9 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
25 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
15 July 2021Full accounts made up to 3 January 2021 (24 pages)
29 March 2021Full accounts made up to 29 December 2019 (22 pages)
23 March 2021Registered 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 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
16 December 2019Registration of charge 081851390005, created on 27 November 2019 (34 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/08/2023
(4 pages)
12 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 April 2019Change of share class name or designation (2 pages)
18 March 2019Full accounts made up to 31 December 2018 (20 pages)
24 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
9 May 2018Satisfaction of charge 081851390003 in full (1 page)
5 March 2018Accounts for a small company made up to 31 December 2017 (9 pages)
25 October 2017Registration of charge 081851390004, created on 9 October 2017 (10 pages)
25 October 2017Registration of charge 081851390004, created on 9 October 2017 (10 pages)
12 October 2017Registration of charge 081851390003, created on 9 October 2017 (12 pages)
12 October 2017Registration of charge 081851390003, created on 9 October 2017 (12 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 March 2017Full accounts made up to 1 January 2017 (11 pages)
20 March 2017Full accounts made up to 1 January 2017 (11 pages)
5 October 2016Accounts for a small company made up to 3 January 2016 (6 pages)
5 October 2016Accounts for a small company made up to 3 January 2016 (6 pages)
2 September 2016Director's details changed for Mr Babak Hashemi on 20 August 2016 (2 pages)
2 September 201620/08/16 Statement of Capital gbp 157.16 (7 pages)
2 September 2016Director's details changed for Mr Babak Hashemi on 20 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Babak Hashemi on 20 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Babak Hashemi on 20 August 2016 (2 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
12 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 157.16
(4 pages)
12 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 157.16
(4 pages)
26 March 2016Satisfaction of charge 1 in full (4 pages)
26 March 2016Satisfaction of charge 1 in full (4 pages)
3 October 2015Total exemption small company accounts made up to 28 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 28 December 2014 (5 pages)
21 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 142.22
(4 pages)
21 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 142.22
(4 pages)
11 February 2015Registration of charge 081851390002, created on 5 February 2015 (18 pages)
11 February 2015Registration of charge 081851390002, created on 5 February 2015 (18 pages)
11 February 2015Registration of charge 081851390002, created on 5 February 2015 (18 pages)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 137.78
(4 pages)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 137.78
(4 pages)
21 May 2014Total exemption small company accounts made up to 29 December 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 29 December 2013 (4 pages)
15 April 2014Registered office address changed from 25 Sandys Row Spitalfields London E1 7HW England on 15 April 2014 (1 page)
15 April 2014Director's details changed for Mr Babak Hashemi on 1 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Babak Hashemi on 1 April 2014 (2 pages)
15 April 2014Registered office address changed from 25 Sandys Row Spitalfields London E1 7HW England on 15 April 2014 (1 page)
15 April 2014Director's details changed for Mr Babak Hashemi on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Babak Hashemi on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mr Babak Hashemi on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mr Babak Hashemi on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW on 1 April 2014 (1 page)
8 October 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
8 October 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
10 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 137.78
(4 pages)
10 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 137.78
(4 pages)
10 September 2013Director's details changed for Mr Peter Kadas on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Peter Kadas on 10 September 2013 (2 pages)
22 May 2013Registered 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 2013Registered 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 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 137.78
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 137.78
(4 pages)
11 January 2013Resolutions
  • RES13 ‐ Shares subdivided 24/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 January 2013Resolutions
  • RES13 ‐ Shares subdivided 24/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 January 2013Sub-division of shares on 24 October 2012 (5 pages)
11 January 2013Statement of capital following an allotment of shares on 24 October 2012
  • GBP 133.34
(4 pages)
11 January 2013Sub-division of shares on 24 October 2012 (5 pages)
11 January 2013Statement of capital following an allotment of shares on 24 October 2012
  • GBP 133.34
(4 pages)
10 December 2012Director's details changed for Mr Babak Hashemi on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Babak Hashemi on 10 December 2012 (2 pages)
26 November 2012Appointment of Mr Peter Kadas as a director (3 pages)
26 November 2012Appointment of Mr Peter Kadas as a director (3 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2012Incorporation (18 pages)
20 August 2012Incorporation (18 pages)