Company NameRoll&Shake Limited
DirectorsMandeep Kaur Sandhu and Paula Jane Mackenzie
Company StatusActive
Company Number09265819
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 6 months ago)
Previous NamePizzaexpress Delivered Limited

Business Activity

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

Directors

Director NameMiss Mandeep Kaur Sandhu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(7 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMs Paula Jane Mackenzie
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMiss Mandeep Kaur Sandhu
StatusCurrent
Appointed06 April 2024(9 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Charlotte Emma Maxwell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Richard Paul Hodgson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Andrew David Pellingon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMrs Nicola Zoe Bowley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Secretary NameMr Andrew David Pellington
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Jinlong Wang
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2017(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 13 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMrs Joanne Clare Bennett
StatusResigned
Appointed01 March 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2024)
RoleCompany Director
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Location

Registered AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

5 November 2020Delivered on: 11 November 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 May 2020Delivered 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

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
4 October 2023Full accounts made up to 1 January 2023 (16 pages)
10 August 2023Director's details changed for Mrs Joanne Clare Bennett on 1 August 2023 (2 pages)
19 January 2023Termination of appointment of Nicola Zoe Bowley as a director on 21 December 2022 (1 page)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
4 October 2022Full accounts made up to 2 January 2022 (17 pages)
17 June 2022Appointment of Mrs Paula Jane Mackenzie as a director on 6 June 2022 (2 pages)
8 June 2022Accounts for a dormant company made up to 3 January 2021 (7 pages)
24 February 2022Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
15 December 2021Previous accounting period extended from 31 December 2020 to 31 May 2021 (1 page)
27 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
26 October 2021Appointment of Ms Mandeep Kaur Sandhu as a director on 21 October 2021 (2 pages)
25 October 2021Termination of appointment of David Lachlan Campbell as a director on 13 October 2021 (1 page)
10 September 2021Satisfaction of charge 092658190001 in full (1 page)
10 September 2021Satisfaction of charge 092658190002 in full (1 page)
9 March 2021Appointment of Mrs Joanne Clare Bennett as a director on 1 March 2021 (2 pages)
9 March 2021Termination of appointment of Andrew David Pellington as a secretary on 28 February 2021 (1 page)
9 March 2021Termination of appointment of Andrew David Pellingon as a director on 28 February 2021 (1 page)
9 March 2021Appointment of Mrs Joanne Clare Bennett as a secretary on 1 March 2021 (2 pages)
12 January 2021Full accounts made up to 29 December 2019 (21 pages)
13 November 2020Termination of appointment of Jinlong Wang as a director on 5 November 2020 (1 page)
13 November 2020Appointment of Mr David Lachlan Campbell as a director on 13 November 2020 (2 pages)
11 November 2020Registration of charge 092658190002, created on 5 November 2020 (82 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
15 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2020Memorandum and Articles of Association (30 pages)
15 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 June 2020Memorandum and Articles of Association (30 pages)
3 June 2020Registration of charge 092658190001, created on 15 May 2020 (17 pages)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
17 July 2019Director's details changed for Mr Jinlong Wang on 10 July 2019 (2 pages)
9 July 2019Full accounts made up to 30 December 2018 (19 pages)
29 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (22 pages)
19 July 2018Director's details changed for Jinlong Wang on 13 July 2018 (2 pages)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
20 December 2017Notification of Pizzaexpress Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
25 June 2017Full accounts made up to 1 January 2017 (22 pages)
25 June 2017Full accounts made up to 1 January 2017 (22 pages)
14 June 2017Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages)
14 June 2017Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages)
13 June 2017Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page)
13 June 2017Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
5 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
5 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
22 December 2015Full accounts made up to 28 June 2015 (17 pages)
22 December 2015Full accounts made up to 28 June 2015 (17 pages)
19 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
20 August 2015Termination of appointment of Charlotte Emma Maxwell as a director on 14 August 2015 (1 page)
20 August 2015Termination of appointment of Charlotte Emma Maxwell as a director on 14 August 2015 (1 page)
11 August 2015Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages)
8 June 2015Company name changed pizzaexpress delivered LIMITED\certificate issued on 08/06/15
  • CONNOT ‐ Change of name notice
(2 pages)
8 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-11
  • RES15 ‐ Change company name resolution on 2015-05-11
(2 pages)
8 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-11
(2 pages)
8 June 2015Company name changed pizzaexpress delivered LIMITED\certificate issued on 08/06/15
  • CONNOT ‐ Change of name notice
(2 pages)
17 October 2014Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
17 October 2014Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)