UKBizDB.co.uk

AL ROLLO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Al Rollo Limited. The company was founded 31 years ago and was given the registration number 02783523. The firm's registered office is in UXBRIDGE. You can find them at Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:AL ROLLO LIMITED
Company Number:02783523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1993
End of financial year:29 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Restructuring Limited, 154 Great Charles Street, Birmingham, B3 3HN

Secretary01 March 2021Active
C/O Teneo Restructuring Limited, 154 Great Charles Street, Birmingham, B3 3HN

Director01 March 2021Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Secretary31 October 2003Active
30 Colham Road, Hillingdon, UB8 3WQ

Secretary23 May 2000Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Secretary18 August 2014Active
Clarendon House, 2 Clarendon Close, London, W2 2NS

Secretary25 June 2004Active
124 Rothwell Road, Desborough, Northampton, NN14 2NT

Nominee Secretary26 January 1993Active
29 Gallows Hill Lane, Abbots Langley, WD5 0DB

Secretary05 July 1993Active
14, Fairway Heights, Camberley, GU15 1NJ

Director05 July 1993Active
C/O Teneo Restructuring Limited, 154 Great Charles Street, Birmingham, B3 3HN

Director13 November 2020Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director02 January 2007Active
107 Welham Road, Tooting Bec, SW16 6QH

Director05 July 1993Active
7 Barber Close, Reading, RG10 0RZ

Director21 December 2005Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director25 April 2014Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director26 January 1993Active
Itchen Down House, Itchen Down, Winchester, SO21 1BT

Director19 September 2003Active
10 Wellington Road, London, NW8 9SP

Director05 July 1993Active
196 Coombe Lane, Wimbledon, London, SW20 0QT

Director05 July 1993Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director25 April 2014Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director20 May 2004Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, United Kingdom, UB8 1LX

Director06 June 2017Active

People with Significant Control

Pizzaexpress Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hunton House, Highbridge Estate, Uxbridge, England, UB8 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-19Gazette

Gazette dissolved liquidation.

Download
2022-10-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-30Address

Move registers to sail company with new address.

Download
2021-10-30Address

Change sail address company with new address.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-08Address

Change registered office address company with date old address new address.

Download
2021-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-08Resolution

Resolution.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download
2021-03-09Officers

Appoint person secretary company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Incorporation

Memorandum articles.

Download
2020-06-15Resolution

Resolution.

Download
2020-06-15Resolution

Resolution.

Download
2020-06-15Incorporation

Memorandum articles.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.