Company NameSME Pizza (4) Limited
DirectorsAly Mohamed Esmail and Sayed Mohamed Esmail
Company StatusActive
Company Number09135144
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameMr Aly Esmail
StatusCurrent
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressRunway House The Runway
Ruislip
Middlesex
HA4 6SE
Secretary NameMr Sayed Esmail
StatusCurrent
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressRunway House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameMr Aly Mohamed Esmail
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunway House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameMr Sayed Mohamed Esmail
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunway House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameMr Mohamed Fazal Esmail
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlwood House The Runway
South Ruislip
Middlesex
HA4 6SE
Director NameMrs Sushma Bhatia Esmail
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunway House The Runway
Ruislip
Middlesex
HA4 6SE
Secretary NameMrs Sushma Esmail
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressRunway House The Runway
Ruislip
Middlesex
HA4 6SE

Contact

Websitemesupport.bigstep.com

Location

Registered AddressRunway House
The Runway
Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Sme Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,266
Cash£91,972
Current Liabilities£138,499

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

11 March 2015Delivered on: 12 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charge over all assets.
Outstanding

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
9 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
24 November 2022Accounts for a small company made up to 31 March 2022 (12 pages)
29 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (25 pages)
20 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
15 April 2021Full accounts made up to 31 March 2020 (23 pages)
12 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 March 2019 (23 pages)
19 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 March 2018 (21 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (21 pages)
4 October 2017Full accounts made up to 31 March 2017 (21 pages)
15 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
6 April 2017Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Sushma Esmail as a secretary on 31 March 2017 (1 page)
6 April 2017Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Sushma Esmail as a secretary on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017 (1 page)
13 October 2016Full accounts made up to 31 March 2016 (21 pages)
13 October 2016Full accounts made up to 31 March 2016 (21 pages)
24 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 May 2016Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016 (2 pages)
25 May 2016Registered office address changed from Charlwood House the Runway South Ruislip Middlesex HA4 6SE to Runway House the Runway Ruislip Middlesex HA4 6SE on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Charlwood House the Runway South Ruislip Middlesex HA4 6SE to Runway House the Runway Ruislip Middlesex HA4 6SE on 25 May 2016 (1 page)
25 May 2016Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016 (2 pages)
8 October 2015Full accounts made up to 31 March 2015 (12 pages)
8 October 2015Full accounts made up to 31 March 2015 (12 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
12 March 2015Registration of charge 091351440001, created on 11 March 2015 (23 pages)
12 March 2015Registration of charge 091351440001, created on 11 March 2015 (23 pages)
10 February 2015Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page)
10 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
10 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
10 February 2015Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)