Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YUM & DOLCE LTD
Company Information for

YUM & DOLCE LTD

61 WINDSOR ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7NL,
Company Registration Number
04531632
Private Limited Company
Active

Company Overview

About Yum & Dolce Ltd
YUM & DOLCE LTD was founded on 2002-09-11 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Yum & Dolce Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YUM & DOLCE LTD
 
Legal Registered Office
61 WINDSOR ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7NL
Other companies in SL9
 
Previous Names
GIANT PIZZA (UK) LIMITED20/03/2009
Filing Information
Company Number 04531632
Company ID Number 04531632
Date formed 2002-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 30/04/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB805839217  
Last Datalog update: 2025-02-05 14:19:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YUM & DOLCE LTD
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 YUM & DOLCE LTD

Current Directors
Officer Role Date Appointed
OHZAN HOOSHIAR
Director 2014-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARJAN BOWJARAN GHOMI
Director 2013-08-01 2017-07-27
BIJAN HOUSHIAR
Director 2002-09-11 2017-07-01
OHZAN HOOSHIAR
Director 2013-01-01 2014-09-12
MARJAN BOWJARAN GHOMI
Director 2013-01-01 2013-08-01
OZHAN HOUSHIAR
Company Secretary 2005-04-11 2012-12-31
MARJAN BOWJARAN GHOMI
Director 2005-04-11 2012-12-31
MARJAN BOWJARAN GHOMI
Company Secretary 2002-09-11 2005-04-11
JAHANSHAH FAMILY
Director 2002-09-11 2004-03-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-11 2002-09-11
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-11 2002-09-11

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
2024-12-03FIRST GAZETTE notice for compulsory strike-off
2024-05-06REGISTERED OFFICE CHANGED ON 06/05/24 FROM 19-21 Main Road Gedling Nottingham NG4 3HQ England
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 61 Windsor Road Gerrards Cross South Bucks SL9 7NL
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-04-26Previous accounting period extended from 26/04/23 TO 30/04/23
2023-12-07Liquidation appointment of receiver
2023-10-13CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-09-14DIRECTOR APPOINTED MRS MARJAN BOWJARAN GHOMI
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-04-27Current accounting period shortened from 27/04/22 TO 26/04/22
2022-12-29Compulsory strike-off action has been discontinued
2022-12-29DISS40Compulsory strike-off action has been discontinued
2022-12-28CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIJAN HOUSHIAR
2022-08-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIJAN HOUSHIAR
2022-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-04-28Current accounting period shortened from 28/04/21 TO 27/04/21
2022-04-28AA01Current accounting period shortened from 28/04/21 TO 27/04/21
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-04-29AA01Current accounting period shortened from 29/04/20 TO 28/04/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045316320003
2020-01-31AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2020-01-31AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-02-28AA01Previous accounting period shortened from 31/05/18 TO 30/04/18
2019-02-20CH01Director's details changed for Mr Ohzan Hooshiar on 2019-02-20
2019-01-17PSC04Change of details for Mr Ohzan Hooshiar as a person with significant control on 2019-01-17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-03-31AA01Previous accounting period shortened from 30/06/17 TO 31/05/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARJAN BOWJARAN GHOMI
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BIJAN HOUSHIAR
2017-07-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28AA01Previous accounting period shortened from 31/07/16 TO 30/06/16
2016-10-15LATEST SOC15/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-15CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30AA01Previous accounting period shortened from 30/09/15 TO 31/07/15
2015-10-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-29AR0111/09/15 ANNUAL RETURN FULL LIST
2015-10-29AP01DIRECTOR APPOINTED MR OHZAN HOOSHIAR
2015-07-30AA01Previous accounting period shortened from 31/10/14 TO 30/09/14
2015-06-30AA01Previous accounting period extended from 30/09/14 TO 31/10/14
2014-10-31AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-29AR0111/09/14 ANNUAL RETURN FULL LIST
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR OHZAN HOOSHIAR
2014-07-31AA01Previous accounting period shortened from 31/10/13 TO 30/09/13
2013-12-03CH01Director's details changed for Bijan Houshiar on 2013-11-15
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-28AR0111/09/13 ANNUAL RETURN FULL LIST
2013-11-07AP01DIRECTOR APPOINTED MRS MARJAN BOWJARAN GHOMI
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARJAN BOWJARAN GHOMI
2013-10-29AP01DIRECTOR APPOINTED MRS MARJAN BOWJARAN GHOMI
2013-09-24AP01DIRECTOR APPOINTED MR OHZAN HOOSHIAR
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY OZHAN HOUSHIAR
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARJAN BOWJARAN GHOMI
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-03DISS40DISS40 (DISS40(SOAD))
2012-10-31AR0111/09/12 FULL LIST
2012-10-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-10-30GAZ1FIRST GAZETTE
2011-12-08AR0111/09/11 FULL LIST
2011-07-31AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-29AR0111/09/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BIJAN HOUSHIAR / 01/01/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJAN BOWJARAN GHOMI / 01/01/2010
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-31DISS40DISS40 (DISS40(SOAD))
2009-10-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-10-28AR0111/09/09 FULL LIST
2009-10-27GAZ1FIRST GAZETTE
2009-07-27225CURREXT FROM 30/09/2009 TO 31/10/2009
2009-03-18CERTNMCOMPANY NAME CHANGED GIANT PIZZA (UK) LIMITED CERTIFICATE ISSUED ON 20/03/09
2009-03-17363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-01363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 19-21 MAIN ROAD GEDLING NOTTINGHAM NOTTINGHAMSHIRE NG4 3HQ
2006-10-03363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-02288aNEW SECRETARY APPOINTED
2005-06-02288bSECRETARY RESIGNED
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 8B ACCOMMODATION ROAD LONDON NW11 8ED
2004-10-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-05288bDIRECTOR RESIGNED
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-09363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-09363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288aNEW SECRETARY APPOINTED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-17288bSECRETARY RESIGNED
2002-09-17288bDIRECTOR RESIGNED
2002-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to YUM & DOLCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-30
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against YUM & DOLCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-03 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 137,922
Creditors Due Within One Year 2011-11-01 £ 114,834

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-07-31
Annual Accounts
2016-06-30
Annual Accounts
2017-05-31
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YUM & DOLCE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1
Cash Bank In Hand 2011-11-01 £ 250
Current Assets 2011-11-01 £ 4,177
Fixed Assets 2011-11-01 £ 244,525
Shareholder Funds 2011-11-01 £ 4,054
Stocks Inventory 2011-11-01 £ 3,927
Tangible Fixed Assets 2011-11-01 £ 244,525

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YUM & DOLCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for YUM & DOLCE LTD
Trademarks
We have not found any records of YUM & DOLCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YUM & DOLCE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as YUM & DOLCE LTD are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where YUM & DOLCE LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyYUM & DOLCE LTDEvent Date2012-10-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyYUM & DOLCE LTDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YUM & DOLCE LTD 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 YUM & DOLCE LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1