Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Ms Paula Jane Mackenzie |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Miss Mandeep Kaur Sandhu |
---|---|
Status | Current |
Appointed | 06 April 2024(9 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Charlotte Emma Maxwell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Richard Paul Hodgson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Andrew David Pellingon |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mrs Nicola Zoe Bowley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Secretary Name | Mr Andrew David Pellington |
---|---|
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Jinlong Wang |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2017(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2020(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 13 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Mrs Joanne Clare Bennett |
---|---|
Status | Resigned |
Appointed | 01 March 2021(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2024) |
Role | Company Director |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Registered Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
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 | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
5 November 2020 | Delivered on: 11 November 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
15 May 2020 | Delivered on: 3 June 2020 Persons entitled: Deutsche Bank Ag, London Branch, as Security Trustee for Itself and Certain Other Secured Parties Classification: A registered charge Outstanding |
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Full accounts made up to 1 January 2023 (16 pages) |
10 August 2023 | Director's details changed for Mrs Joanne Clare Bennett on 1 August 2023 (2 pages) |
19 January 2023 | Termination of appointment of Nicola Zoe Bowley as a director on 21 December 2022 (1 page) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 2 January 2022 (17 pages) |
17 June 2022 | Appointment of Mrs Paula Jane Mackenzie as a director on 6 June 2022 (2 pages) |
8 June 2022 | Accounts for a dormant company made up to 3 January 2021 (7 pages) |
24 February 2022 | Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
15 December 2021 | Previous accounting period extended from 31 December 2020 to 31 May 2021 (1 page) |
27 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
26 October 2021 | Appointment of Ms Mandeep Kaur Sandhu as a director on 21 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of David Lachlan Campbell as a director on 13 October 2021 (1 page) |
10 September 2021 | Satisfaction of charge 092658190001 in full (1 page) |
10 September 2021 | Satisfaction of charge 092658190002 in full (1 page) |
9 March 2021 | Appointment of Mrs Joanne Clare Bennett as a director on 1 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Andrew David Pellington as a secretary on 28 February 2021 (1 page) |
9 March 2021 | Termination of appointment of Andrew David Pellingon as a director on 28 February 2021 (1 page) |
9 March 2021 | Appointment of Mrs Joanne Clare Bennett as a secretary on 1 March 2021 (2 pages) |
12 January 2021 | Full accounts made up to 29 December 2019 (21 pages) |
13 November 2020 | Termination of appointment of Jinlong Wang as a director on 5 November 2020 (1 page) |
13 November 2020 | Appointment of Mr David Lachlan Campbell as a director on 13 November 2020 (2 pages) |
11 November 2020 | Registration of charge 092658190002, created on 5 November 2020 (82 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
15 June 2020 | Resolutions
|
15 June 2020 | Memorandum and Articles of Association (30 pages) |
15 June 2020 | Resolutions
|
15 June 2020 | Memorandum and Articles of Association (30 pages) |
3 June 2020 | Registration of charge 092658190001, created on 15 May 2020 (17 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
17 July 2019 | Director's details changed for Mr Jinlong Wang on 10 July 2019 (2 pages) |
9 July 2019 | Full accounts made up to 30 December 2018 (19 pages) |
29 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
19 July 2018 | Director's details changed for Jinlong Wang on 13 July 2018 (2 pages) |
25 January 2018 | Withdrawal of a person with significant control statement on 25 January 2018 (2 pages) |
20 December 2017 | Notification of Pizzaexpress Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
25 June 2017 | Full accounts made up to 1 January 2017 (22 pages) |
25 June 2017 | Full accounts made up to 1 January 2017 (22 pages) |
14 June 2017 | Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages) |
14 June 2017 | Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
5 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
5 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
22 December 2015 | Full accounts made up to 28 June 2015 (17 pages) |
22 December 2015 | Full accounts made up to 28 June 2015 (17 pages) |
19 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
20 August 2015 | Termination of appointment of Charlotte Emma Maxwell as a director on 14 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Charlotte Emma Maxwell as a director on 14 August 2015 (1 page) |
11 August 2015 | Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages) |
8 June 2015 | Company name changed pizzaexpress delivered LIMITED\certificate issued on 08/06/15
|
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
8 June 2015 | Company name changed pizzaexpress delivered LIMITED\certificate issued on 08/06/15
|
17 October 2014 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
17 October 2014 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|