PIZZA GOGO LTD
RAINHAM

Hellopages » Greater London » Havering » RM13 8UH
Company number 03104628
Status Active
Incorporation Date 21 September 1995
Company Type Private Limited Company
Address UNIT 6 TEAKCROFT FAIRVIEW INDUSTRIAL PARK, MARSH WAY, RAINHAM, ESSEX, RM13 8UH
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production, 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 21 October 2016 with updates; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of PIZZA GOGO LTD are www.pizzagogo.co.uk, and www.pizza-gogo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Chadwell Heath Rail Station is 4.3 miles; to Barking Rail Station is 4.4 miles; to Brentwood Rail Station is 8.9 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pizza Gogo Ltd is a Private Limited Company. The company registration number is 03104628. Pizza Gogo Ltd has been working since 21 September 1995. The present status of the company is Active. The registered address of Pizza Gogo Ltd is Unit 6 Teakcroft Fairview Industrial Park Marsh Way Rainham Essex Rm13 8uh. . HAGHIGHAT, Hamid is a Secretary of the company. AMINNIA, Homayoun is a Director of the company. HAGHIGHAT, Hamid is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director JAFAR POURAN, Farhad has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
HAGHIGHAT, Hamid
Appointed Date: 06 October 1995

Director
AMINNIA, Homayoun
Appointed Date: 06 October 1995
62 years old

Director
HAGHIGHAT, Hamid
Appointed Date: 06 October 1995
65 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 21 September 1995
Appointed Date: 21 September 1995

Director
JAFAR POURAN, Farhad
Resigned: 14 January 2004
Appointed Date: 01 January 1998
71 years old

Nominee Director
WAYNE, Yvonne
Resigned: 21 September 1995
Appointed Date: 21 September 1995
45 years old

Persons With Significant Control

Mr Hamid Haghighat
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

PIZZA GOGO LTD Events

09 Feb 2017
Full accounts made up to 31 May 2016
27 Oct 2016
Confirmation statement made on 21 October 2016 with updates
03 Oct 2016
Confirmation statement made on 21 September 2016 with updates
26 Nov 2015
Full accounts made up to 31 May 2015
23 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,600

...
... and 115 more events
19 Oct 1995
New director appointed
19 Oct 1995
Registered office changed on 19/10/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN
11 Oct 1995
Director resigned
11 Oct 1995
Secretary resigned
21 Sep 1995
Incorporation

PIZZA GOGO LTD Charges

23 July 2015
Charge code 0310 4628 0060
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being 10A sutton parade, church road, london.
23 July 2015
Charge code 0310 4628 0059
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being 176 to 184 kingston road, ewell.
23 July 2015
Charge code 0310 4628 0058
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being 69 southwark park road rotherhithe london.
13 October 2014
Charge code 0310 4628 0057
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 184 kingston road ewell…
3 September 2014
Charge code 0310 4628 0056
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 122 chalkwell road sittingbourne kent…
3 September 2014
Charge code 0310 4628 0055
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 366 high street north london…
3 September 2014
Charge code 0310 4628 0054
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 market place hatfield…
3 September 2014
Charge code 0310 4628 0053
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 428 high road tottenham…
3 September 2014
Charge code 0310 4628 0052
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 430 high road tottenham…
3 September 2014
Charge code 0310 4628 0051
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10A sutton parade hendon london…
3 September 2014
Charge code 0310 4628 0050
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 432-436 high road tottenham…
3 September 2014
Charge code 0310 4628 0049
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33-35 market place hatfield hertfordshire…
3 September 2014
Charge code 0310 4628 0048
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 82 brighton road purley…
3 September 2014
Charge code 0310 4628 0047
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 88 high street north dunstable…
3 September 2014
Charge code 0310 4628 0046
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 teakcroft rainham…
3 September 2014
Charge code 0310 4628 0045
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 77A east dulwich grove east dulwich london…
3 September 2014
Charge code 0310 4628 0044
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 378/378A upper richmond road sheen london…
3 September 2014
Charge code 0310 4628 0043
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 2 3 teakcroft rainham…
3 September 2014
Charge code 0310 4628 0042
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 722 field end road ruislip…
3 September 2014
Charge code 0310 4628 0041
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 76 lee high road lewisham london…
3 September 2014
Charge code 0310 4628 0040
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 woodcock hill harrow middlesex…
3 September 2014
Charge code 0310 4628 0039
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 45 new road gravesend kent…
3 September 2014
Charge code 0310 4628 0038
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 116 newington road ramsgate kent…
3 September 2014
Charge code 0310 4628 0037
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 328 st albans road watford hertfordshire…
3 September 2014
Charge code 0310 4628 0036
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 east hill dartford kent…
3 September 2014
Charge code 0310 4628 0035
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 108 seaside eastbourne…
3 September 2014
Charge code 0310 4628 0034
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 85 tottenham lane london…
28 May 2014
Charge code 0310 4628 0033
Delivered: 1 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 February 2014
Charge code 0310 4628 0032
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 teakcroft centre marsh way rainham essex…
13 February 2014
Charge code 0310 4628 0031
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 teakcroft centre marsh way rainham essex…
13 February 2014
Charge code 0310 4628 0030
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 teakcroft centre marsh way rainham essex…
24 December 2013
Charge code 0310 4628 0029
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 teakcroft centre, marsh way, rainham…
29 November 2013
Charge code 0310 4628 0028
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 teakcroft centre marshway rainham…
29 November 2013
Charge code 0310 4628 0027
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 teakcroft centre marshway, rainham…
23 December 2010
Legal charge
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 428-436 (even) high road, tottenham london t/n EGL178885 by…
11 August 2010
Legal charge
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 184 kingston road, ewell, surrey.
26 November 2008
Legal charge
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 5, marsh way, fairview…
4 June 2008
Legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 366 high street north, east ham, london by way of fixed…
5 July 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 375 high street cheltenham gloucestershire. By way of fixed…
23 April 2007
Legal charge
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 122 chalkwell road sittingbourne kent. By way of fixed…
8 September 2006
Legal charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10A sutton parade church road hendon london. By way of…
13 September 2005
Legal charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 woodcock hill kenton HA3 oxp. By way of fixed charge the…
13 September 2005
Legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77A east dulwich grove SE22. By way of fixed charge the…
29 April 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 328 and 330 st albans road, watford, t/no HD357115. By way…
29 April 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 108 wellinbroough road, northampton. By…
29 April 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 88 high street north, dunstable, T.no BD66925. By way of…
29 April 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 82 brishton road, purley, croydon, t/no SGL603645. By way…
29 April 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 east hill dartford, kent t/no K303378. By way of fixed…
29 April 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at back of 38 new road, gravesend, T.no K869177. By…
29 April 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 85 tottenham land, london t/no EGL238519. By way of fixed…
29 April 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 378 and 378A upper richmond road west, t/no sgl 113269. by…
29 April 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 722 and 722A field end road, ruislip t/no NGL466600. By way…
29 April 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76 lee high road, london, SGL282799. By way of fixed charge…
4 March 2005
Chattels mortgage
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Walk in freezer comprising of compressor 1:…
30 November 2004
Legal charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 116 newington road ramsgate kent.
2 July 2004
Legal charge
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 180 seaside, eastbourne, east sussex. By way of fixed…
25 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31,33 and 35 market place hatfield herts. By way of fixed…
6 May 2003
Legal charge
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 east barnet road new barnet herts. EN4 8SX.
19 January 2001
Legal mortgage
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 45 new rd,gravesend,kent; K801507…
12 January 2001
Mortgage debenture
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…