Warning: file_put_contents(c/648b182e9fa057e29ff6ca9528458c90.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pizzaexpress (franchises) Limited, UB8 1LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PIZZAEXPRESS (FRANCHISES) LIMITED

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

This company is commonly known as Pizzaexpress (franchises) Limited. The company was founded 31 years ago and was given the registration number 02805181. 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:PIZZAEXPRESS (FRANCHISES) LIMITED
Company Number:02805181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1993
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
Building 01, Arc Uxbridge, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Secretary01 March 2021Active
Building 01, Arc Uxbridge, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director01 March 2021Active
Building 01, Arc Uxbridge, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director06 June 2022Active
Building 01, Arc Uxbridge, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director21 October 2021Active
120 East Road, London, N1 6AA

Nominee Secretary30 March 1993Active
Hunton House Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Secretary16 September 2010Active
8 Walmer Gardens, London, W13 9TS

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

Secretary23 May 2000Active
83, Martins Road, Bromley, United Kingdom, BR2 0EE

Secretary30 March 2009Active
Hunton House Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Secretary18 August 2014Active
29 Gallows Hill Lane, Abbots Langley, WD5 0DB

Secretary16 April 1993Active
38 Billylows Lane, Potters Bar, EN6 1XN

Director06 July 1999Active
75 Park Road, London, W4 3EY

Director10 March 1997Active
Cockerells Hall, Buxhall, Stowmarket, IP14 3DR

Director16 September 2010Active
Hunton House Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director21 October 2021Active
Hunton House Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director13 November 2020Active
4 Estelle Road, Hampstead, London, NW3 2JY

Director01 March 2002Active
Hunton House Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director16 September 2010Active
120 East Road, London, N1 6AA

Nominee Director30 March 1993Active
Hunton House Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director11 February 2015Active
84 Highgate, West Hill, London, N6 6LU

Director27 November 2003Active
Hunton House Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director31 October 2011Active
Serrayle Lodge, Dillywood Lane, Higham, ME3 7NT

Director15 October 2001Active
Hunton House Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director16 September 2010Active
107 Welham Road, Tooting Bec, SW16 6QH

Director16 April 1993Active
St Clair Pyrford Road, Pyrford, Woking, GU22 8UP

Director27 November 2000Active
Hunton House Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director16 September 2010Active
54 Beechcroft Avenue, New Malden, KT3 3EE

Director01 December 1997Active
Hunton House Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director01 July 2013Active
28 Monmouth Road, London, W2 4UT

Director16 April 1993Active
42, Bloomfield Terrace, London, SW1W 8PQ

Director27 November 2003Active
Itchen Down House, Itchen Down, Winchester, SO21 1BT

Director16 April 1993Active
196 Coombe Lane, Wimbledon, London, SW20 0QT

Director16 April 1993Active
Hunton House Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director25 April 2014Active
Clarendon House, 2 Clarendon Close, London, W2 2NS

Director27 November 2003Active

People with Significant Control

Pizzaexpress Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 01, Arc Uxbridge, Sanderson Road, Uxbridge, England, UB8 1DH
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.