UKBizDB.co.uk

PIZZAEXPRESS (SOHO) LIMITED

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

This company is commonly known as Pizzaexpress (soho) Limited. The company was founded 64 years ago and was given the registration number 00646528. 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 (SOHO) LIMITED
Company Number:00646528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1960
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 Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary01 March 2021Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director01 March 2021Active
Serrayle Lodge, Dillywood Lane, Higham, ME3 7NT

Secretary19 January 1993Active
5 Connaught Gardens, Muswell Hill, London, N10 3LD

Secretary-Active
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
29 Gallows Hill Lane, Abbots Langley, WD5 0DB

Secretary17 February 1993Active
10 Lowndes Square, London, SW1X 9HA

Director-Active
10 Kelly Street, London, NW1

Director19 January 1993Active
156, Great Charles Street, Birmingham, B3 3HN

Director13 November 2020Active
105 Rydes Hill Road, Guildford, GU2 6TY

Director-Active
58 Woodside Park Road, London, N12 8RS

Director-Active
Serrayle Lodge, Dillywood Lane, Higham, ME3 7NT

Director-Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

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

Director21 July 1997Active
7 Barber Close, Reading, RG10 0RZ

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

Director25 April 2014Active
32 Clarendon Gardens, London, W9 1AZ

Director17 February 1993Active
Itchen Down House, Itchen Down, Winchester, SO21 1BT

Director17 February 1993Active
10 Wellington Road, London, NW8 9SP

Director17 February 1993Active
196 Coombe Lane, Wimbledon, London, SW20 0QT

Director17 February 1993Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director25 April 2014Active
The Coach House 20a Park Road, Teddington, TW11 0AQ

Director-Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director20 May 2004Active
93 Brambletye Park Road, Redhill, RH1 6EN

Director12 March 2001Active
160 Abbots Road, Abbots Langley, WD5 0BL

Director17 February 1993Active
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 (7 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
2023-09-09Gazette

Gazette dissolved liquidation.

Download
2023-06-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-20Address

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

Download
2022-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

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
2021-10-11Address

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

Download
2021-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-11Resolution

Resolution.

Download
2021-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person secretary 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
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-07-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.