Background WavePink WaveYellow Wave

PIZZA EAST LIMITED (06598262)

PIZZA EAST LIMITED (06598262) is an active UK company. incorporated on 20 May 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PIZZA EAST LIMITED has been registered for 17 years. Current directors include CARNIE, Andrew Ronald, THOMSON, Neil Hamilton.

Company Number
06598262
Status
active
Type
ltd
Incorporated
20 May 2008
Age
17 years
Address
180 The Strand, London, WC2R 1EA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CARNIE, Andrew Ronald, THOMSON, Neil Hamilton
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIZZA EAST LIMITED

PIZZA EAST LIMITED is an active company incorporated on 20 May 2008 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PIZZA EAST LIMITED was registered 17 years ago.(SIC: 56101)

Status

active

Active since 17 years ago

Company No

06598262

LTD Company

Age

17 Years

Incorporated 20 May 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 July 2025 (8 months ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

HM ONE LIMITED
From: 4 March 2009To: 10 February 2010
FORSTERS SHELFCO 304 LIMITED
From: 20 May 2008To: 4 March 2009
Contact
Address

180 The Strand London, WC2R 1EA,

Previous Addresses

Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
From: 4 December 2019To: 9 December 2019
C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
From: 2 December 2019To: 4 December 2019
72-74 Dean Street Soho London W1D 3SG
From: 11 January 2010To: 2 December 2019
31 Hill Street London W1J 5LS
From: 20 May 2008To: 11 January 2010
Timeline

21 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Loan Cleared
Sept 13
Loan Secured
Oct 13
Funding Round
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Cleared
Oct 15
Loan Secured
Jan 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Cleared
Jan 18
Director Left
Oct 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CARNIE, Andrew Ronald

Active
The Strand, LondonWC2R 1EA
Born February 1974
Director
Appointed 09 Nov 2020

THOMSON, Neil Hamilton

Active
The Strand, LondonWC2R 1EA
Born October 1970
Director
Appointed 22 Aug 2025

FORSTERS SECRETARIES LIMITED

Resigned
Hill Street, LondonW1J 5LS
Corporate secretary
Appointed 20 May 2008
Resigned 19 May 2011

ALLEN, Thomas Glassbrooke

Resigned
The Strand, LondonWC2R 1EA
Born October 1982
Director
Appointed 27 Nov 2023
Resigned 22 Aug 2025

CARING, Richard Allan

Resigned
The Strand, LondonWC2R 1EA
Born June 1948
Director
Appointed 17 Apr 2009
Resigned 02 Dec 2020

JONES, Nicholas Keith Arthur

Resigned
The Strand, LondonWC2R 1EA
Born September 1963
Director
Appointed 17 Apr 2009
Resigned 27 Nov 2023

LAWRENCE, James Wyndham Stuart

Resigned
Dean Street, LondonW1D 3SG
Born December 1970
Director
Appointed 17 Apr 2009
Resigned 11 Oct 2019

LAX BANON, Enrique, Mr.

Resigned
The Strand, LondonWC2R 1EA
Born March 1975
Director
Appointed 20 Mar 2015
Resigned 18 Aug 2020

MCPHEE, Peter Jonathan

Resigned
The Strand, LondonWC2R 1EA
Born August 1975
Director
Appointed 18 Jan 2017
Resigned 09 Nov 2020

PEARSON, Craigie Anne

Resigned
Ross Court, LondonSW15 3NZ
Born January 1967
Director
Appointed 04 Mar 2009
Resigned 17 Apr 2009

STAEL THYKIER, Svend Christoffer

Resigned
Archery Close, LondonW2 2BE
Born January 1972
Director
Appointed 20 Mar 2015
Resigned 18 Aug 2020

WILLIAMS, Guy James

Resigned
73 Alexandra Road, ReadingRG1 5PS
Born April 1963
Director
Appointed 17 Apr 2009
Resigned 17 Jan 2017

FORSTERS DIRECTORS LIMITED

Resigned
Hill Street, LondonW1J 5LS
Corporate director
Appointed 20 May 2008
Resigned 04 Mar 2009

Persons with significant control

1

The Strand, LondonWC2R 1EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2021
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
13 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Resolution
27 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Resolution
23 October 2013
RESOLUTIONSResolutions
Memorandum Articles
23 October 2013
MEM/ARTSMEM/ARTS
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Legacy
26 January 2012
MG01MG01
Resolution
17 January 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Certificate Change Of Name Company
10 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 January 2010
AA01Change of Accounting Reference Date
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 2008
NEWINCIncorporation