Company NameGlobal Pizza Limited
DirectorSurinder Singh Kandola
Company StatusActive
Company Number03606700
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Surinder Singh Kandola
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(8 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Secretary NameMrs Kulvir Kaur Kandola
NationalityBritish
StatusCurrent
Appointed16 February 2007(8 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
Director NameMr Paul John Barron
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBottletop Barn
1 Swallow Court
Marehay
Derbyshire
DE5 8JB
Director NameJudith Alison Holland
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleFashion Design Executive
Correspondence AddressThe Mount
157 Duffield Road
Derby
DE22 1AH
Secretary NameJudith Alison Holland
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleFashion Design Executive
Correspondence AddressThe Mount
157 Duffield Road
Derby
DE22 1AH
Secretary NameMr Richard John Barron
NationalityBritish
StatusResigned
Appointed02 April 2004(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLygon House
Milken Lane
Chesterfield
S45 0BB
Secretary NameDavid John Cheeney
NationalityBritish
StatusResigned
Appointed02 April 2004(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 2007)
RoleCompany Director
Correspondence Address41 The Ridgeway
Marchwiel
Wrexham
Clwyd
LL13 0SB
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedominos.co.uk

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Global Pizza (Derby) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

16 February 2007Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

13 March 2024Registered 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 2024Secretary's details changed for Mrs Kulvir Kaur Kandola on 1 March 2024 (1 page)
13 March 2024Director's details changed for Mr Surinder Singh Kandola on 1 March 2024 (2 pages)
9 February 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
25 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
3 May 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
14 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 April 2021Director's details changed for Mr Surinderjit Singh Kandola on 1 April 2021 (2 pages)
9 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
5 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages)
3 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages)
3 October 2018Secretary's details changed for Mrs Kulvir Kaur Kandola on 1 October 2018 (1 page)
3 October 2018Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
30 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
11 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (10 pages)
6 January 2016Full accounts made up to 31 March 2015 (10 pages)
18 August 2015Registered 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 2015Registered 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 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 September 2009Return made up to 25/09/09; full list of members (3 pages)
27 September 2009Return made up to 25/09/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Return made up to 30/07/08; full list of members (3 pages)
14 January 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
14 January 2009Return made up to 30/07/08; full list of members (3 pages)
14 January 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
24 December 2008Return made up to 30/07/07; full list of members (3 pages)
24 December 2008Return made up to 30/07/07; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 May 2008Return made up to 30/07/06; full list of members (3 pages)
27 May 2008Return made up to 30/07/06; full list of members (3 pages)
28 September 2007Registered office changed on 28/09/07 from: unit E2 park farm centre allestree derby derbyshire DE22 2QN (1 page)
28 September 2007Registered office changed on 28/09/07 from: unit E2 park farm centre allestree derby derbyshire DE22 2QN (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
3 April 2007Declaration of assistance for shares acquisition (8 pages)
3 April 2007Declaration of assistance for shares acquisition (8 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New 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 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
20 January 2006Return made up to 30/07/05; full list of members (6 pages)
20 January 2006Return made up to 30/07/05; full list of members (6 pages)
22 September 2005Particulars of mortgage/charge (9 pages)
22 September 2005Particulars of mortgage/charge (9 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
31 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
8 April 2004Particulars of mortgage/charge (5 pages)
8 April 2004Particulars of mortgage/charge (5 pages)
9 February 2004Return made up to 30/07/03; full list of members (7 pages)
9 February 2004Return made up to 30/07/03; full list of members (7 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
8 November 2002Return made up to 30/07/02; full list of members (7 pages)
8 November 2002Return made up to 30/07/02; full list of members (7 pages)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
2 November 2001Registered office changed on 02/11/01 from: smith partnership celtic house heritage gate friary street derby derbyshire DE1 1LS (1 page)
2 November 2001Registered office changed on 02/11/01 from: smith partnership celtic house heritage gate friary street derby derbyshire DE1 1LS (1 page)
24 September 2001Total exemption small company accounts made up to 31 July 2000 (2 pages)
24 September 2001Total exemption small company accounts made up to 31 July 2000 (2 pages)
1 August 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
1 August 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
4 September 2000Return made up to 30/07/00; full list of members (6 pages)
4 September 2000Return made up to 30/07/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 November 1999Return made up to 30/07/99; full list of members (6 pages)
22 November 1999Return made up to 30/07/99; full list of members (6 pages)
29 October 1999Secretary's particulars changed;director's particulars changed (1 page)
29 October 1999Secretary's particulars changed;director's particulars changed (1 page)
1 September 1998Registered office changed on 01/09/98 from: johnson tidsall chartered accountants 81 burton row derby derbyshire DE1 1TJ (1 page)
1 September 1998Registered office changed on 01/09/98 from: johnson tidsall chartered accountants 81 burton row derby derbyshire DE1 1TJ (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: 16 churchill way cardiff CF1 4DX (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: 16 churchill way cardiff CF1 4DX (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
30 July 1998Incorporation (14 pages)
30 July 1998Incorporation (14 pages)