Company NameBarnaby Pizza Ltd.
Company StatusActive
Company Number09248829
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jamie Stevenson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elements Marine Drive
Widemouth Bay
Bude
Cornwall
EX23 0LZ
Director NameMr John Paul Tibbs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(6 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Butchers Close
Alconbury Weston
Huntingdon
Cambridgeshire
PE28 4JE
Director NameMr Leopoldo Borriello
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Burnt Ash Road Lee
London
SE12 8PU
Director NameMrs Emma Lavinia Stevenson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleAdministration Secretary
Country of ResidenceEngland
Correspondence AddressThe Elements Marine Drive
Widemouth Bay
Bude
Cornwall
EX23 0LZ
Director NameMr Laurence Frederick Charles Haldron
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(6 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow Tree Farm 210 Hitchin Road
Arlesey
Bedfordshire
SG15 6SE
Director NameMr Howard Lavers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(6 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House 40 High Street
Roxton
Bedfordshire
MK44 3EB

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due26 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 October

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Filing History

27 March 2024Unaudited abridged accounts made up to 31 October 2022 (11 pages)
26 March 2024First Gazette notice for compulsory strike-off (1 page)
29 November 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
27 October 2023Current accounting period shortened from 27 October 2022 to 26 October 2022 (1 page)
28 July 2023Previous accounting period shortened from 28 October 2022 to 27 October 2022 (1 page)
27 January 2023Unaudited abridged accounts made up to 31 October 2021 (11 pages)
14 November 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
28 October 2022Current accounting period shortened from 29 October 2021 to 28 October 2021 (1 page)
29 July 2022Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page)
15 July 2022Appointment of Mr Leopoldo Borriello as a director on 24 April 2022 (2 pages)
15 July 2022Statement of capital following an allotment of shares on 24 June 2022
  • GBP 400
(3 pages)
27 October 2021Notification of John Paul Tibbs as a person with significant control on 26 November 2019 (2 pages)
27 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (11 pages)
22 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
24 September 2020Unaudited abridged accounts made up to 31 October 2018 (10 pages)
24 September 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
29 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 November 2019Termination of appointment of Emma Lavinia Stevenson as a director on 26 November 2019 (1 page)
29 November 2019Cessation of Emma Lavinia Stevenson as a person with significant control on 26 November 2019 (1 page)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
7 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
6 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 November 2015Termination of appointment of Laurence Frederick Charles Haldron as a director on 16 November 2015 (1 page)
19 November 2015Termination of appointment of Howard Lavers as a director on 16 November 2015 (1 page)
19 November 2015Termination of appointment of Laurence Frederick Charles Haldron as a director on 16 November 2015 (1 page)
19 November 2015Termination of appointment of Howard Lavers as a director on 16 November 2015 (1 page)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 396
(8 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 396
(8 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 396
(8 pages)
2 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 396
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 396
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 4 October 2014
  • GBP 198
(3 pages)
5 May 2015Appointment of Mr Laurence Frederick Charles Haldron as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Howard Lavers as a director on 30 April 2015 (2 pages)
5 May 2015Statement of capital following an allotment of shares on 4 October 2014
  • GBP 198
(3 pages)
5 May 2015Appointment of Mr John Paul Tibbs as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr John Paul Tibbs as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Howard Lavers as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Laurence Frederick Charles Haldron as a director on 30 April 2015 (2 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 100
(38 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 100
(38 pages)