The Orignal Pizza Palace Ltd is a private limited company located at 18 Ronnie Lane, London E12 5RY. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-05-30, this 5-year-old company is run by 1 director.
Director Manzoor H., appointed on 01 October 2019.
The company is officially classified as "take-away food shops and mobile food stands" (Standard Industrial Classification code: 56103).
The latest confirmation statement was sent on 2022-12-17 and the deadline for the following filing is 2023-12-31. Likewise, the annual accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.
Office Address | 18 Ronnie Lane |
Town | London |
Post code | E12 5RY |
Country of origin | United Kingdom |
Registration Number | 11389542 |
Date of Incorporation | Wed, 30th May 2018 |
Industry | Take-away food shops and mobile food stands |
End of financial Year | 31st May |
Company age | 6 years old |
Account next due date | Thu, 29th Feb 2024 (59 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sun, 31st Dec 2023 (2023-12-31) |
Last confirmation statement dated | Sat, 17th Dec 2022 |
The list of PSCs who own or control the company consists of 4 names. As we identified, there is Manzoor H. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Shahid A. This PSC owns 75,01-100% shares. The third one is Manzoor H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Manzoor H.
Notified on | 1 March 2020 |
Nature of control: |
75,01-100% shares |
Shahid A.
Notified on | 1 November 2018 |
Ceased on | 1 March 2020 |
Nature of control: |
75,01-100% shares |
Manzoor H.
Notified on | 30 May 2018 |
Ceased on | 1 November 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Syead A.
Notified on | 30 May 2018 |
Ceased on | 3 June 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Balance Sheet | |||||
Current Assets | 13 678 | 11 911 | 53 398 | ||
Net Assets Liabilities | 100 | 100 | 20 160 | 17 533 | -1 712 |
Cash Bank On Hand | 100 | ||||
Other | |||||
Average Number Employees During Period | 5 | 10 | 10 | ||
Creditors | 131 254 | 127 577 | 137 873 | ||
Fixed Assets | 137 736 | 133 199 | 82 763 | ||
Net Current Assets Liabilities | -117 576 | -115 666 | -84 475 | ||
Number Shares Allotted | 100 | ||||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 2023/12/29. New Address: 96a Colman Road Norwich NR4 7EH. Previous address: 18 Ronnie Lane London E12 5RY United Kingdom filed on: 29th, December 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy