Lordship Road
Chelmsford
Essex
CM1 3WT
Secretary Name | Mrs Kulvir Kaur Kandola |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2007(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
Director Name | Mr Paul John Barron |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bottletop Barn 1 Swallow Court Marehay Derbyshire DE5 8JB |
Director Name | Judith Alison Holland |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Fashion Design Executive |
Correspondence Address | The Mount 157 Duffield Road Derby DE22 1AH |
Secretary Name | Judith Alison Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Fashion Design Executive |
Correspondence Address | The Mount 157 Duffield Road Derby DE22 1AH |
Secretary Name | Mr Richard John Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lygon House Milken Lane Chesterfield S45 0BB |
Secretary Name | David John Cheeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | 41 The Ridgeway Marchwiel Wrexham Clwyd LL13 0SB Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | dominos.co.uk |
---|
Registered Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Global Pizza (Derby) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
16 February 2007 | Delivered on: 21 February 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
12 September 2005 | Delivered on: 22 September 2005 Satisfied on: 10 March 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 April 2004 | Delivered on: 8 April 2004 Satisfied on: 10 March 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re global pizza limited business tracker account account number 50644587. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
13 March 2024 | Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 13 March 2024 (1 page) |
---|---|
13 March 2024 | Secretary's details changed for Mrs Kulvir Kaur Kandola on 1 March 2024 (1 page) |
13 March 2024 | Director's details changed for Mr Surinder Singh Kandola on 1 March 2024 (2 pages) |
9 February 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
9 May 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
25 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
3 May 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
14 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
14 April 2021 | Director's details changed for Mr Surinderjit Singh Kandola on 1 April 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
5 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Mrs Kulvir Kaur Kandola on 1 October 2018 (1 page) |
3 October 2018 | Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
11 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
6 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
18 August 2015 | Registered office address changed from 32 st Davids Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 32 st Davids Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page) |
10 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
13 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
27 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Return made up to 30/07/08; full list of members (3 pages) |
14 January 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
14 January 2009 | Return made up to 30/07/08; full list of members (3 pages) |
14 January 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
24 December 2008 | Return made up to 30/07/07; full list of members (3 pages) |
24 December 2008 | Return made up to 30/07/07; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 May 2008 | Return made up to 30/07/06; full list of members (3 pages) |
27 May 2008 | Return made up to 30/07/06; full list of members (3 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: unit E2 park farm centre allestree derby derbyshire DE22 2QN (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: unit E2 park farm centre allestree derby derbyshire DE22 2QN (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
3 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
22 February 2007 | £ sr 50@1 02/04/04 (2 pages) |
22 February 2007 | £ sr 50@1 02/04/04 (2 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
20 January 2006 | Return made up to 30/07/05; full list of members (6 pages) |
20 January 2006 | Return made up to 30/07/05; full list of members (6 pages) |
22 September 2005 | Particulars of mortgage/charge (9 pages) |
22 September 2005 | Particulars of mortgage/charge (9 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
31 August 2004 | Return made up to 30/07/04; full list of members
|
31 August 2004 | Return made up to 30/07/04; full list of members
|
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Particulars of mortgage/charge (5 pages) |
8 April 2004 | Particulars of mortgage/charge (5 pages) |
9 February 2004 | Return made up to 30/07/03; full list of members (7 pages) |
9 February 2004 | Return made up to 30/07/03; full list of members (7 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
8 November 2002 | Return made up to 30/07/02; full list of members (7 pages) |
8 November 2002 | Return made up to 30/07/02; full list of members (7 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: smith partnership celtic house heritage gate friary street derby derbyshire DE1 1LS (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: smith partnership celtic house heritage gate friary street derby derbyshire DE1 1LS (1 page) |
24 September 2001 | Total exemption small company accounts made up to 31 July 2000 (2 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 July 2000 (2 pages) |
1 August 2001 | Return made up to 30/07/01; full list of members
|
1 August 2001 | Return made up to 30/07/01; full list of members
|
4 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
4 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 November 1999 | Return made up to 30/07/99; full list of members (6 pages) |
22 November 1999 | Return made up to 30/07/99; full list of members (6 pages) |
29 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: johnson tidsall chartered accountants 81 burton row derby derbyshire DE1 1TJ (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: johnson tidsall chartered accountants 81 burton row derby derbyshire DE1 1TJ (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
30 July 1998 | Incorporation (14 pages) |
30 July 1998 | Incorporation (14 pages) |