Barnaby Pizza Ltd. LONDON


Barnaby Pizza started in year 2014 as Private Limited Company with registration number 09248829. The Barnaby Pizza company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 132 Burnt Ash Road. Postal code: SE12 8PU.

The company has 3 directors, namely Leopoldo B., John T. and Jamie S.. Of them, Jamie S. has been with the company the longest, being appointed on 3 October 2014 and Leopoldo B. has been with the company for the least time - from 24 April 2022. As of 28 April 2024, there were 3 ex directors - Laurence H., Howard L. and others listed below. There were no ex secretaries.

Barnaby Pizza Ltd. Address / Contact

Office Address 132 Burnt Ash Road
Office Address2 Lee
Town London
Post code SE12 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09248829
Date of Incorporation Fri, 3rd Oct 2014
Industry Licensed restaurants
End of financial Year 26th October
Company age 10 years old
Account next due date Sat, 27th Jan 2024 (92 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Leopoldo B.

Position: Director

Appointed: 24 April 2022

John T.

Position: Director

Appointed: 30 April 2015

Jamie S.

Position: Director

Appointed: 03 October 2014

Laurence H.

Position: Director

Appointed: 30 April 2015

Resigned: 16 November 2015

Howard L.

Position: Director

Appointed: 30 April 2015

Resigned: 16 November 2015

Emma S.

Position: Director

Appointed: 03 October 2014

Resigned: 26 November 2019

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is John T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jamie S. This PSC owns 25-50% shares. Then there is Emma S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

John T.

Notified on 26 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Jamie S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Emma S.

Notified on 1 July 2016
Ceased on 26 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth18 839-14 896      
Balance Sheet
Cash Bank On Hand 53 36328 11628 9029 414107 620147 11987 152
Current Assets70 61663 14347 62288 730104 803198 219274 275247 017
Debtors8 6467 02116 27656 32891 64586 855125 738155 091
Net Assets Liabilities -14 896-24 998-30 298-29 40222 933147 092123 481
Property Plant Equipment 28 25229 75815 11423 28238 973155 003132 332
Total Inventories 2 7593 2303 5003 7443 7441 4184 774
Cash Bank In Hand60 51353 363      
Net Assets Liabilities Including Pension Asset Liability18 839-14 896      
Stocks Inventory1 4572 759      
Tangible Fixed Assets37 66828 252      
Reserves/Capital
Called Up Share Capital396396      
Profit Loss Account Reserve18 443-15 292      
Shareholder Funds18 839-14 896      
Other
Total Fixed Assets Additions47 873       
Total Fixed Assets Cost Or Valuation47 87347 873      
Total Fixed Assets Depreciation10 20519 621      
Total Fixed Assets Depreciation Charge In Period10 2059 416      
Accumulated Depreciation Impairment Property Plant Equipment 19 62131 89039 38555 03369 96594 197126 615
Additions Other Than Through Business Combinations Property Plant Equipment  13 7754 05123 81630 623140 2629 747
Average Number Employees During Period 9111214141617
Creditors 56 48952 57684 340107 685150 600250 448231 066
Depreciation Rate Used For Property Plant Equipment  252025252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 800    
Disposals Property Plant Equipment   11 200    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 5806 864     
Increase From Depreciation Charge For Year Property Plant Equipment  12 26910 29515 64814 93224 23232 418
Net Current Assets Liabilities33 4736 654-4 9544 390-2 88247 61923 82715 951
Property Plant Equipment Gross Cost 47 87361 64854 49978 315108 938249 200258 947
Total Assets Less Current Liabilities71 14134 90624 80419 50420 40086 592178 830148 283
Advances Credits Directors2 4231 3888 35441 65978 58250 095102 205106 068
Advances Credits Made In Period Directors 1 0356 96633 30536 92328 48752 1103 863
Creditors Due After One Year Total Noncurrent Liabilities52 30249 802      
Creditors Due Within One Year Total Current Liabilities37 14356 489      
Fixed Assets37 66828 252      
Tangible Fixed Assets Additions47 873       
Tangible Fixed Assets Cost Or Valuation47 87347 873      
Tangible Fixed Assets Depreciation10 20519 621      
Tangible Fixed Assets Depreciation Charge For Period10 2059 416      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 30th, March 2024
Free Download (1 page)

Company search

Advertisements