Background WavePink WaveYellow Wave

AL'S PIE & MASH LTD (09145703)

AL'S PIE & MASH LTD (09145703) is an active UK company. incorporated on 24 July 2014. with registered office in Brentwood. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. AL'S PIE & MASH LTD has been registered for 11 years. Current directors include HORTON, Perry Roy.

Company Number
09145703
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
HORTON, Perry Roy
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AL'S PIE & MASH LTD

AL'S PIE & MASH LTD is an active company incorporated on 24 July 2014 with the registered office located in Brentwood. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. AL'S PIE & MASH LTD was registered 11 years ago.(SIC: 56102)

Status

active

Active since 11 years ago

Company No

09145703

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 30/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 20 September 2022To: 24 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 24 July 2014To: 20 September 2022
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Director Joined
Jul 14
Director Left
Jul 14
Company Founded
Jul 14
Funding Round
Apr 18
Director Joined
May 18
Director Left
May 18
New Owner
Jul 18
Owner Exit
Jul 18
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HORTON, Perry Roy

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born November 1960
Director
Appointed 01 May 2018

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 24 Jul 2014
Resigned 24 Jul 2014

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 24 Jul 2014
Resigned 24 Jul 2014

REBEIRO, George Anthony

Resigned
27 Cambridge Park, LondonE11 2PU
Born November 1963
Director
Appointed 24 Jul 2014
Resigned 01 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Perry Roy Horton

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born November 1960

Nature of Control

Significant influence or control
Notified 01 Aug 2018

Mr George Anthony Rebeiro

Ceased
27 Cambridge Park, LondonE11 2PU
Born November 1963

Nature of Control

Significant influence or control
Notified 25 Jul 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Incorporation Company
24 July 2014
NEWINCIncorporation