UKBizDB.co.uk

PIZZERIA CAFE 59 LTD

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

This company is commonly known as Pizzeria Cafe 59 Ltd. The company was founded 6 years ago and was given the registration number 11286274. The firm's registered office is in LONDON. You can find them at 59a Erconwald Street, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PIZZERIA CAFE 59 LTD
Company Number:11286274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:59a Erconwald Street, London, United Kingdom, W12 0BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
346, Lea Bridge Road, London, England, E10 7LD

Director25 February 2024Active
59a, Erconwald Street, London, England, W12 0BP

Director07 February 2024Active
59a, Erconwald Street, London, United Kingdom, W12 0BP

Director03 April 2018Active
4, The Fairway, Ruislip, England, HA4 0RT

Director05 February 2023Active
32, Maypits, Ashford, England, TN23 5PJ

Director13 April 2023Active

People with Significant Control

Mr Constantin Tudorie
Notified on:25 February 2024
Status:Active
Date of birth:August 1995
Nationality:Romanian
Country of residence:England
Address:346, Lea Bridge Road, London, England, E10 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sebastian Constantin Ciorpac
Notified on:07 February 2024
Status:Active
Date of birth:July 1982
Nationality:Romanian
Country of residence:England
Address:59a, Erconwald Street, London, England, W12 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Constantin Tudorie
Notified on:13 April 2023
Status:Active
Date of birth:August 1995
Nationality:Romanian
Country of residence:England
Address:32, Maypits, Ashford, England, TN23 5PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Vasile Popa
Notified on:05 February 2023
Status:Active
Date of birth:May 1955
Nationality:Romanian
Country of residence:England
Address:4, The Fairway, Ruislip, England, HA4 0RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sebastian-Constantin Ciorpac
Notified on:03 April 2018
Status:Active
Date of birth:July 1982
Nationality:Romanian
Country of residence:England
Address:4, The Fairway, Ruislip, England, HA4 0RT
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 (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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-25Address

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

Download
2024-02-25Persons with significant control

Notification of a person with significant control.

Download
2024-02-25Officers

Appoint person director company with name date.

Download
2024-02-25Officers

Termination director company with name termination date.

Download
2024-02-25Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Address

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

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Address

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

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-05Address

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

Download
2023-02-05Persons with significant control

Notification of a person with significant control.

Download
2023-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.