Company NamePizza Pazza Limited
DirectorSefer Mehmetaj
Company StatusActive
Company Number10332304
CategoryPrivate Limited Company
Incorporation Date16 August 2016(7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Sefer Mehmetaj
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(7 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Wightman Road
London
N8 0LT
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameDanilo Villegas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityGreek,Cypriot
StatusResigned
Appointed16 August 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 33 Adulphus Road
London
N4 2AT
Director NameKatherina Villegas Antoni
Date of BirthDecember 1984 (Born 39 years ago)
NationalityCypriot
StatusResigned
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Ladysmith Road
Enfield
Middlesex
EN1 3AH

Location

Registered Address282 Wightman Road
London
N8 0LT
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

3 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
23 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
14 April 2020Termination of appointment of Danilo Villegas as a director on 15 March 2020 (1 page)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 December 2018Change of details for Mrs Katherine Villegas Antoni as a person with significant control on 16 November 2018 (2 pages)
28 November 2018Change of details for Mrs Katherine Villegas Antomi as a person with significant control on 16 November 2018 (2 pages)
16 November 2018Notification of Danilo Villegas as a person with significant control on 12 February 2018 (2 pages)
16 November 2018Notification of Katherine Villegas Antomi as a person with significant control on 12 February 2018 (2 pages)
21 September 2018Confirmation statement made on 15 August 2018 with updates (8 pages)
1 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
7 May 2018Registered office address changed from Southgate Office Village 286a Chase Road Southgate London N14 6HF United Kingdom to 282 Wightman Road London N8 0LT on 7 May 2018 (1 page)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
21 February 2018Registered office address changed from Southgate Office Village 286C Chase Road London N14 6HF United Kingdom to Southgate Office Village 286a Chase Road Southgate London N14 6HF on 21 February 2018 (1 page)
21 February 2018Registered office address changed from Southgate Office Village 286a Chase Road Southgate London N14 6HF United Kingdom to Southgate Office Village 286a Chase Road Southgate London N14 6HF on 21 February 2018 (1 page)
11 October 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
24 July 2017Director's details changed for Danilo Villegas on 10 January 2017 (2 pages)
24 July 2017Director's details changed for Danilo Villegas on 10 January 2017 (2 pages)
1 September 2016Appointment of Danilo Villegas as a director on 16 August 2016 (2 pages)
1 September 2016Appointment of Danilo Villegas as a director on 16 August 2016 (2 pages)
30 August 2016Appointment of Katherina Villegas Antoni as a director on 16 August 2016 (2 pages)
30 August 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 2
(3 pages)
30 August 2016Appointment of Katherina Villegas Antoni as a director on 16 August 2016 (2 pages)
30 August 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 2
(3 pages)
23 August 2016Termination of appointment of Michael Duke as a director on 16 August 2016 (1 page)
23 August 2016Termination of appointment of Michael Duke as a director on 16 August 2016 (1 page)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 1
(25 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 1
(25 pages)