UKBizDB.co.uk

THE ORIGNAL PIZZA PALACE LTD

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

This company is commonly known as The Orignal Pizza Palace Ltd. The company was founded 6 years ago and was given the registration number 11389542. The firm's registered office is in LONDON. You can find them at 18 Ronnie Lane, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:THE ORIGNAL PIZZA PALACE LTD
Company Number:11389542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:18 Ronnie Lane, London, United Kingdom, E12 5RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Herbert Road, London, England, E12 6AY

Director01 October 2019Active
18, Ronnie Lane, London, United Kingdom, E12 5RY

Director01 November 2018Active
18, Ronnie Lane, London, United Kingdom, E12 5RY

Director30 May 2018Active
18, Ronnie Lane, London, United Kingdom, E12 5RY

Director30 May 2018Active

People with Significant Control

Mr Manzoor Hussain
Notified on:01 March 2020
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:96a, Colman Road, Norwich, England, NR4 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shahid Ali
Notified on:01 November 2018
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:18, Ronnie Lane, London, United Kingdom, E12 5RY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Manzoor Hussain
Notified on:30 May 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:18, Ronnie Lane, London, United Kingdom, E12 5RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Syead Shazad Anjum
Notified on:30 May 2018
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:18, Ronnie Lane, London, United Kingdom, E12 5RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Address

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

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2018-11-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-05-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.