UKBizDB.co.uk

PIVAZ BRENTWOOD LIMITED

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

This company is commonly known as Pivaz Brentwood Limited. The company was founded 8 years ago and was given the registration number 09915853. The firm's registered office is in LONDON. You can find them at 239-241 Kennington Lane, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PIVAZ BRENTWOOD LIMITED
Company Number:09915853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:239-241 Kennington Lane, London, United Kingdom, SE11 5QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, High Street, Brentwood, England, CM14 4AP

Director12 December 2022Active
37 Arbor Court, London, United Kingdom, N16 0QU

Director29 January 2019Active
606 Cassia Point, 2 Glasshouse Gardens, London, United Kingdom, E20 1HU

Director31 March 2022Active
Flat 3, 9 Chatsworth Road, Clapton, London, United Kingdom, E5 0LH

Director30 July 2021Active
606 Cassia Point, 2 Glasshouse Gardens, London, England, E20 1HU

Director14 December 2015Active

People with Significant Control

Mr Baris Inan
Notified on:12 December 2022
Status:Active
Date of birth:December 1985
Nationality:Citizen Of Vanuatu
Country of residence:United Kingdom
Address:2 Wigston Drive, Barnet, London, United Kingdom, EN4 0FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Romet Group Limited
Notified on:31 March 2022
Status:Active
Country of residence:United Kingdom
Address:606 Cassia Point, 2 Glasshouse Gardens, London, United Kingdom, E20 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nashewan Nadir Kocher
Notified on:30 July 2021
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 9 Chatsworth Road, Clapton, London, United Kingdom, E5 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pivaz Group Limited
Notified on:11 October 2018
Status:Active
Country of residence:England
Address:606 Cassia Point, 2 Glasshouse Gardens, London, England, E20 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tony Manconi
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:170a Sussex Way, Upper Holloway, United Kingdom, N19 4HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-16Address

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

Download
2022-12-16Address

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

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Directors register information on withdrawal from the public register.

Download

Copyright © 2024. All rights reserved.