Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIZZAEXPRESS (RESTAURANTS) LIMITED
Company Information for

PIZZAEXPRESS (RESTAURANTS) LIMITED

BUILDING 01 ARC UXBRIDGE, SANDERSON ROAD, UXBRIDGE, MIDDLESEX, UB8 1DH,
Company Registration Number
02805490
Private Limited Company
Active

Company Overview

About Pizzaexpress (restaurants) Ltd
PIZZAEXPRESS (RESTAURANTS) LIMITED was founded on 1993-03-31 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Pizzaexpress (restaurants) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PIZZAEXPRESS (RESTAURANTS) LIMITED
 
Legal Registered Office
BUILDING 01 ARC UXBRIDGE
SANDERSON ROAD
UXBRIDGE
MIDDLESEX
UB8 1DH
Other companies in UB8
 
Filing Information
Company Number 02805490
Company ID Number 02805490
Date formed 1993-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIZZAEXPRESS (RESTAURANTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIZZAEXPRESS (RESTAURANTS) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID PELLINGTON
Company Secretary 2014-08-18
NICOLA ZOE BOWLEY
Director 2015-01-27
DAVID ROGER MURPHY
Director 2017-09-18
ANDREW DAVID PELLINGTON
Director 2014-04-25
JINLONG WANG
Director 2017-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL HODGSON
Director 2013-07-01 2017-05-30
CHARLOTTE EMMA MAXWELL
Director 2015-01-27 2015-08-14
JACKIE DOREEN FREEMAN
Company Secretary 2003-10-31 2014-08-18
NICHOLAS MICHAEL CARTER
Director 2007-12-03 2014-08-18
JACKIE DOREEN FREEMAN
Director 2007-01-02 2014-08-18
HARVEY JOHN SMYTH
Director 2005-12-21 2014-08-18
STEPHEN JAMES EASTERBROOK
Director 2011-10-31 2012-09-14
MARK DAVID ANGELA
Director 2007-12-03 2011-07-11
CHRIS HEATH
Director 2005-12-21 2006-12-22
ROBERT ADRIAN GRAHAM 'T HOOFT
Director 2003-09-18 2005-12-21
MANJIT DALE
Director 2003-09-17 2005-12-21
CHARLES FRANCIS LUYCKX
Director 2003-09-18 2005-12-21
STEPHEN JAMES ROBERTSON
Director 2003-09-17 2005-12-21
JOHN JAMES METCALF
Director 2003-10-01 2004-05-20
DAVID JOHN SYKES
Director 2003-10-01 2004-05-20
PATRICK MARK HARTREY
Company Secretary 2000-05-23 2003-10-31
JOHN JAMES METCALF
Director 1993-04-08 2003-09-24
DAVID JOHN SYKES
Director 2001-02-20 2003-09-24
DAVID MICHAEL PAGE
Director 1993-04-08 2003-09-19
PAUL ADAM CAMPBELL
Director 2002-03-01 2003-07-16
JAMES MATTHEW PARSONS
Director 2001-02-20 2002-12-06
IAN ELDRIDGE
Director 1993-04-08 2002-02-11
MATTHEW CHARLES ALLEN
Director 1996-10-15 2001-09-28
JOHN DANIEL GOLDING
Director 2000-11-27 2001-09-24
HUGH OSMOND
Director 1993-04-08 2001-02-05
PAUL VINCENT GILLIGAN
Director 1995-08-22 2000-07-24
STEVEN ALAN HILL
Director 1997-12-01 2000-06-30
GLEN WILFRID TOMLINSON
Company Secretary 1993-04-08 2000-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA ZOE BOWLEY ROLL&SHAKE LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
NICOLA ZOE BOWLEY PIZZAEXPRESS OPERATIONS LIMITED Director 2014-09-17 CURRENT 2003-07-18 Active
DAVID ROGER MURPHY PIZZAEXPRESS LIMITED Director 2017-09-18 CURRENT 1978-12-11 Active
ANDREW DAVID PELLINGTON HUNTON HOUSE LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS UAE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS INTERNATIONAL HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS FINANCING 1 PLC Director 2014-09-16 CURRENT 2014-07-04 Active - Proposal to Strike off
ANDREW DAVID PELLINGTON PIZZAEXPRESS GROUP LIMITED Director 2014-09-16 CURRENT 2014-07-14 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS FINANCING 2 PLC Director 2014-09-16 CURRENT 2014-07-07 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS GROUP HOLDINGS LIMITED Director 2014-08-18 CURRENT 2014-07-03 Active - Proposal to Strike off
ANDREW DAVID PELLINGTON PANDORAEXPRESS 5 LIMITED Director 2014-04-25 CURRENT 2003-03-24 Liquidation
ANDREW DAVID PELLINGTON BOOKCASH TRADING LIMITED Director 2014-04-25 CURRENT 1994-01-04 Active
ANDREW DAVID PELLINGTON SEPTEMBER 1993 LIMITED Director 2014-04-25 CURRENT 1992-09-03 Liquidation
ANDREW DAVID PELLINGTON SPEED 3969 LIMITED Director 2014-04-25 CURRENT 1993-11-25 Liquidation
ANDREW DAVID PELLINGTON THE GOURMET PIZZA COMPANY LIMITED Director 2014-04-25 CURRENT 1993-11-23 Liquidation
ANDREW DAVID PELLINGTON PIZZAEXPRESS OPERATIONS LIMITED Director 2014-04-25 CURRENT 2003-07-18 Active
ANDREW DAVID PELLINGTON PANDORAEXPRESS 7 LIMITED Director 2014-04-25 CURRENT 2003-12-11 Liquidation
ANDREW DAVID PELLINGTON PIZZAEXPRESS (SOHO) LIMITED Director 2014-04-25 CURRENT 1960-01-07 Liquidation
ANDREW DAVID PELLINGTON AL ROLLO LIMITED Director 2014-04-25 CURRENT 1993-01-26 Liquidation
ANDREW DAVID PELLINGTON PANDORAEXPRESS 6 LIMITED Director 2014-04-25 CURRENT 1992-12-24 Liquidation
ANDREW DAVID PELLINGTON PIZZAEXPRESS (FRANCHISES) LIMITED Director 2014-04-25 CURRENT 1993-03-30 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS (WHOLESALE) LIMITED Director 2014-04-25 CURRENT 1993-04-28 Active
ANDREW DAVID PELLINGTON PIZZAEXPRESS MERCHANDISING LIMITED Director 2014-04-25 CURRENT 1996-11-29 Active
ANDREW DAVID PELLINGTON HALFCITY LIMITED Director 2014-04-25 CURRENT 1999-03-09 Liquidation
ANDREW DAVID PELLINGTON PANDORAEXPRESS 3 LIMITED Director 2014-04-25 CURRENT 2003-03-06 Liquidation
ANDREW DAVID PELLINGTON PANDORAEXPRESS 2 LIMITED Director 2014-04-25 CURRENT 2003-03-06 Liquidation
ANDREW DAVID PELLINGTON PANDORAEXPRESS 4 LIMITED Director 2014-04-25 CURRENT 2003-03-06 Liquidation
ANDREW DAVID PELLINGTON PANDORAEXPRESS 1 LIMITED. Director 2014-04-25 CURRENT 2003-03-06 Liquidation
ANDREW DAVID PELLINGTON PIZZAEXPRESS LIMITED Director 2014-04-25 CURRENT 1978-12-11 Active
ANDREW DAVID PELLINGTON WAYRACER LIMITED Director 2014-04-25 CURRENT 1997-06-03 Liquidation
ANDREW DAVID PELLINGTON RIPOSTE LIMITED Director 2014-04-25 CURRENT 2003-07-18 Liquidation
JINLONG WANG PIZZAEXPRESS (SOHO) LIMITED Director 2017-06-06 CURRENT 1960-01-07 Liquidation
JINLONG WANG AL ROLLO LIMITED Director 2017-06-06 CURRENT 1993-01-26 Liquidation
JINLONG WANG PANDORAEXPRESS 6 LIMITED Director 2017-06-06 CURRENT 1992-12-24 Liquidation
JINLONG WANG PIZZAEXPRESS (FRANCHISES) LIMITED Director 2017-06-06 CURRENT 1993-03-30 Active
JINLONG WANG PIZZAEXPRESS (WHOLESALE) LIMITED Director 2017-06-06 CURRENT 1993-04-28 Active
JINLONG WANG PIZZAEXPRESS MERCHANDISING LIMITED Director 2017-06-06 CURRENT 1996-11-29 Active
JINLONG WANG HALFCITY LIMITED Director 2017-06-06 CURRENT 1999-03-09 Liquidation
JINLONG WANG PANDORAEXPRESS 3 LIMITED Director 2017-06-06 CURRENT 2003-03-06 Liquidation
JINLONG WANG PANDORAEXPRESS 2 LIMITED Director 2017-06-06 CURRENT 2003-03-06 Liquidation
JINLONG WANG PANDORAEXPRESS 4 LIMITED Director 2017-06-06 CURRENT 2003-03-06 Liquidation
JINLONG WANG PANDORAEXPRESS 1 LIMITED. Director 2017-06-06 CURRENT 2003-03-06 Liquidation
JINLONG WANG PIZZAEXPRESS LIMITED Director 2017-06-06 CURRENT 1978-12-11 Active
JINLONG WANG WAYRACER LIMITED Director 2017-06-06 CURRENT 1997-06-03 Liquidation
JINLONG WANG RIPOSTE LIMITED Director 2017-06-06 CURRENT 2003-07-18 Liquidation
JINLONG WANG PIZZAEXPRESS INTERNATIONAL HOLDINGS LIMITED Director 2017-06-06 CURRENT 2015-03-25 Active
JINLONG WANG PIZZAEXPRESS FINANCING 2 PLC Director 2015-04-30 CURRENT 2014-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-13Change of details for Pizzaexpress Limited as a person with significant control on 2024-03-04
2024-04-09Termination of appointment of Joanne Clare Bennett on 2024-04-06
2024-04-09APPOINTMENT TERMINATED, DIRECTOR JOANNE CLARE BENNETT
2024-04-09Appointment of Miss Mandeep Kaur Sandhu as company secretary on 2024-04-06
2024-03-26CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX
2023-10-03FULL ACCOUNTS MADE UP TO 01/01/23
2023-08-10Director's details changed for Mrs Joanne Clare Bennett on 2023-08-01
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-01-19APPOINTMENT TERMINATED, DIRECTOR NICOLA ZOE BOWLEY
2022-10-05FULL ACCOUNTS MADE UP TO 02/01/22
2022-10-05AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-09-22CVA4Notice of completion of voluntary arrangement
2022-06-17AP01DIRECTOR APPOINTED MRS PAULA JANE MACKENZIE
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-11-10CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-03
2021-10-25AP01DIRECTOR APPOINTED MS MANDEEP KAUR SANDHU
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LACHLAN CAMPBELL
2021-10-05AAFULL ACCOUNTS MADE UP TO 03/01/21
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028054900010
2021-07-31RES01ADOPT ARTICLES 31/07/21
2021-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028054900012
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER MURPHY
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-09AP01DIRECTOR APPOINTED MRS JOANNE CLARE BENNETT
2021-03-09AP03Appointment of Mrs Joanne Clare Bennett as company secretary on 2021-03-01
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PELLINGTON
2021-03-09TM02Termination of appointment of Andrew David Pellington on 2021-02-28
2021-01-12AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-11-13AP01DIRECTOR APPOINTED MR DAVID LACHLAN CAMPBELL
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JINLONG WANG
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028054900011
2020-09-28CVA1Notice to Registrar of companies voluntary arrangement taking effect
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-07-17CH01Director's details changed for Mr Jinlong Wang on 2019-07-10
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-07-19CH01Director's details changed for Jinlong Wang on 2018-07-13
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-01-25PSC09Withdrawal of a person with significant control statement on 2018-01-25
2017-12-20PSC02Notification of Pizzaexpress Limited as a person with significant control on 2016-04-06
2017-10-04AP01DIRECTOR APPOINTED MR DAVID ROGER MURPHY
2017-06-27AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-06-14AP01DIRECTOR APPOINTED JINLONG WANG
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL HODGSON
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-09-05AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-13AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 28/06/15
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE EMMA MAXWELL
2015-08-11CH01Director's details changed for Mr Richard Paul Hodgson on 2015-07-29
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-31AAFULL ACCOUNTS MADE UP TO 29/06/14
2015-01-29AP01DIRECTOR APPOINTED MRS CHARLOTTE EMMA MAXWELL
2015-01-29AP01DIRECTOR APPOINTED MRS NICOLA ZOE BOWLEY
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028054900010
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-08-19AP03Appointment of Mr Andrew David Pellington as company secretary on 2014-08-18
2014-08-18TM02APPOINTMENT TERMINATED, SECRETARY JACKIE FREEMAN
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARTER
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE FREEMAN
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY SMYTH
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JOHN SMYTH / 09/05/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL CARTER / 09/05/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL CARTER / 08/05/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE DOREEN FREEMAN / 08/05/2014
2014-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JACKIE DOREEN FREEMAN / 08/05/2014
2014-05-06AP01DIRECTOR APPOINTED MR ANDREW DAVID PELLINGTON
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0131/03/14 FULL LIST
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-29AP01DIRECTOR APPOINTED MR RICHARD PAUL HODGSON
2013-04-17AR0131/03/13 FULL LIST
2013-01-30AAFULL ACCOUNTS MADE UP TO 01/07/12
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EASTERBROOK
2012-05-30RES13AGREEMENT AUTH TO APPROVE TERMS 05/09/2011
2012-04-10AR0131/03/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 26/06/11
2011-11-08AP01DIRECTOR APPOINTED STEPHEN JAMES EASTERBROOK
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANGELA
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-05AR0131/03/11 FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 27/06/10
2010-03-31AR0131/03/10 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 28/06/09
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-20AAFULL ACCOUNTS MADE UP TO 29/06/08
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM HUNTON HOUSE HIGHBRIDGE ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LX UK
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM HUNTON HOUSE HIGHBRIDGE ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HU
2008-07-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE FREEMAN / 14/07/2008
2008-07-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE FREEMAN / 14/07/2008
2008-07-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE FREEMAN / 11/07/2008
2008-07-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE FREEMAN / 11/07/2008
2008-04-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-12AAFULL ACCOUNTS MADE UP TO 01/07/07
2007-04-21AUDAUDITOR'S RESIGNATION
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-14363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20RES13SENIOR FACILITIES AGREE 08/03/07
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22288bDIRECTOR RESIGNED
2007-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05AAFULL ACCOUNTS MADE UP TO 02/07/06
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/06
2006-04-20363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 1 UNION BUSINESS PARK FLORENCE WAY UXBRIDGE MIDDLESEX UB8 2LS
2006-01-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to PIZZAEXPRESS (RESTAURANTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIZZAEXPRESS (RESTAURANTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-21 Outstanding DEUTSCHE BANK AG, LONDON BRANCH, AS SECURITY TRUSTEE FOR ITSELF AND CERTAIN OTHER SECURED PARTIES
DEBENTURE 2011-09-20 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
DEBENTURE 2007-04-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-01-31 Satisfied HSBC BANK PLC (THE SECURITY AGENT)
A SUPPLEMENTAL DEED 2004-07-01 Satisfied HSBC BANK PLC AS SECURITY AGENT
DEED OF ACCESSION 2003-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2003-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY AGENT")
DEED OF CHARGE OVER DEPOSIT 1997-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER DEPOSIT 1996-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER DEPOSIT 1996-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PIZZAEXPRESS (RESTAURANTS) LIMITED registering or being granted any patents
Domain Names

PIZZAEXPRESS (RESTAURANTS) LIMITED owns 19 domain names.

pizzaalrollo.co.uk   pizzadimilano.co.uk   pizzaexpress.co.uk   pizzaexpressrestaurants.co.uk   pizzaexpresstogo.co.uk   pizzamarzano.co.uk   pizzamilano.co.uk   pizzaonthepark.co.uk   sanmarzano.co.uk   groupsupplychain.co.uk   gondolafinance.co.uk   gourmetpizzacompany.co.uk   pastamilano.co.uk   pastadimilano.co.uk   pastaexpressrestaurants.co.uk   marzano.co.uk   marzanorestaurants.co.uk   kettners.co.uk   rivierarestaurants.co.uk  

Trademarks
We have not found any records of PIZZAEXPRESS (RESTAURANTS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 6
RENT SECURITY DEPOSIT DEED 1

We have found 7 mortgage charges which are owed to PIZZAEXPRESS (RESTAURANTS) LIMITED

Income
Government Income

Government spend with PIZZAEXPRESS (RESTAURANTS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-03-24 GBP £1,928 NDR Payers
Thurrock Council 2015-02-24 GBP £4,667 NDR Payers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PIZZAEXPRESS (RESTAURANTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIZZAEXPRESS (RESTAURANTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIZZAEXPRESS (RESTAURANTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.