Company NamePanzo Pizza Limited
DirectorBradley David Hill
Company StatusLiquidation
Company Number09702315
CategoryPrivate Limited Company
Incorporation Date24 July 2015(8 years, 9 months ago)
Previous NamePinsere Limited

Business Activity

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

Directors

Director NameMr Bradley David Hill
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Syon Lane
Isleworth
TW7 5NQ
Director NameAnna Skigin
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 110 Elm Park Gardens
London
SW10 9PF
Director NameMs Zaira Alderuccio
Date of BirthAugust 1987 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2017(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Exmouth Market
London
EC1R 4QE
Director NameMr Michele Barbara
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2017(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Exmouth Market
London
EC1R 4QE
Director NameMr Achille Scudieri
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2017(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address50 Exmouth Market
London
EC1R 4QE
Director NameMr Paolo Scudieri
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2017(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address50 Exmouth Market
London
EC1R 4QE
Director NameMr Paolo Bortolotti
Date of BirthApril 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2017(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Exmouth Market
London
EC1R 4QE

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 March 2022 (2 years ago)
Next Return Due5 April 2023 (overdue)

Filing History

17 September 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
6 August 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 February 2019Statement of capital following an allotment of shares on 16 March 2018
  • GBP 318.51
(5 pages)
21 January 2019Second filing of a statement of capital following an allotment of shares on 11 February 2017
  • GBP 256.8048
(11 pages)
1 November 2018Amended total exemption full accounts made up to 31 July 2017 (7 pages)
6 August 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
25 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
13 June 2017Second filing of a statement of capital following an allotment of shares on 11 February 2017
  • GBP 256.80
(8 pages)
13 June 2017Second filing of a statement of capital following an allotment of shares on 11 February 2017
  • GBP 256.80
(8 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (8 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (8 pages)
2 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 255.80
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2017
(6 pages)
28 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 255.80
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2017 and 21/01/2019.
(6 pages)
28 February 2017Sub-division of shares on 10 February 2017 (4 pages)
28 February 2017Sub-division of shares on 10 February 2017 (4 pages)
10 February 2017Appointment of Ms Zaira Alderuccio as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Paolo Scudieri as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Paolo Bortolotti as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Achille Scudieri as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Achille Scudieri as a director on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Anna Skigin as a director on 10 February 2017 (1 page)
10 February 2017Appointment of Mr Paolo Bortolotti as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Michele Barbara as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Michele Barbara as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Paolo Scudieri as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Ms Zaira Alderuccio as a director on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Anna Skigin as a director on 10 February 2017 (1 page)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
16 June 2016Registered office address changed from Flat 9 110 Elm Park Gardens London SW10 9PF United Kingdom to 50 Exmouth Market London EC1R 4QE on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from Flat 9 110 Elm Park Gardens London SW10 9PF United Kingdom to 50 Exmouth Market London EC1R 4QE on 16 June 2016 (2 pages)
12 January 2016Change of name notice (2 pages)
12 January 2016Company name changed pinsere LIMITED\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2015-12-22
(2 pages)
12 January 2016Change of name notice (2 pages)
12 January 2016Company name changed pinsere LIMITED\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2015-12-22
(2 pages)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)