UKBizDB.co.uk

SEPTEMBER 1993 LIMITED

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

This company is commonly known as September 1993 Limited. The company was founded 31 years ago and was given the registration number 02744898. 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:SEPTEMBER 1993 LIMITED
Company Number:02744898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1992
End of financial year:31 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
156, Great Charles Street, Birmingham, B3 3HN

Secretary01 March 2021Active
156, Great Charles Street, Birmingham, B3 3HN

Director01 March 2021Active
120 East Road, London, N1 6AA

Nominee Secretary03 September 1992Active
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

Secretary02 February 1993Active
The Alders 52 Garden Lane, Royston, SG8 9EH

Director03 November 1993Active
10a Oakhill Avenue, London, NW3 7RE

Director02 February 1993Active
183 Jersey Road, Osterley, TW7 4QJ

Director02 February 1993Active
43 Station Road, Kings Langley, WD4 8RU

Director03 November 1993Active
156, Great Charles Street, Birmingham, B3 3HN

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

Director01 March 2002Active
120 East Road, London, N1 6AA

Nominee Director03 September 1992Active
85 King George Crescent, Rushall, Walsall, WS4 1EH

Director03 November 1993Active
1 Wychbury, Walmley, Sutton Coldfield, B76 1BY

Director03 November 1993Active
Stainborough 39 High Street, Cheddington, Leighton Buzzard, LU7 0RG

Director03 November 1993Active
37 Bettina Grove, Bletchley, Milton Keynes, MK2 3AW

Director03 November 1993Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director02 January 2007Active
Thornwood House, Canhurst Lane, Knowl Hill, Reading, RG10 9XU

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

Director25 April 2014Active
Itchen Down House, Itchen Down, Winchester, SO21 1BT

Director01 March 2002Active
6 Wheatfield Drive, Shifnal, TF11 8HL

Director03 November 1993Active
10 Wellington Road, London, NW8 9SP

Director17 February 1993Active
Flat 8 134 Lichfield Road, Sutton Coldfield, B74 2TF

Director03 November 1993Active
The Ridge Eastern Way, Heath & Reach, Leighton Buzzard, LU7 9LE

Director03 November 1993Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director25 April 2014Active
34 Long Green, Chigwell, IG7 4JB

Director03 November 1993Active
Chrisonda Lodge, Heather Lane, Ravenstone, LE67 2AH

Director03 November 1993Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

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

Director14 October 2003Active
160 Abbots Road, Abbots Langley, WD5 0BL

Director17 February 1993Active
2 Old Fives Court, Burnham, Slough, SL1 7ET

Director03 November 1993Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, United Kingdom, UB8 1LX

Director06 June 2017Active
15 Winchester Close, Handsacre, Rugeley, WS15 4TP

Director03 November 1993Active

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 (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
2023-01-19Gazette

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
2021-10-12Address

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

Download
2021-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-12Resolution

Resolution.

Download
2021-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-09Officers

Appoint person secretary company with name date.

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
2021-01-12Accounts

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
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation 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
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-01-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.