SME (PIZZA) LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 04128014
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address RUNWAY HOUSE, THE RUNWAY, RUISLIP, MIDDLESEX, ENGLAND, HA4 6SE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017; Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017; Termination of appointment of Sushma Bhatia Esmail as a secretary on 31 March 2017. The most likely internet sites of SME (PIZZA) LIMITED are www.smepizza.co.uk, and www.sme-pizza.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Sme Pizza Limited is a Private Limited Company. The company registration number is 04128014. Sme Pizza Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of Sme Pizza Limited is Runway House The Runway Ruislip Middlesex England Ha4 6se. . ESMAIL, Aly Mohamed is a Secretary of the company. ESMAIL, Sayed Mohamed is a Secretary of the company. ESMAIL, Aly Mohamed is a Director of the company. ESMAIL, Sayed Mohamed is a Director of the company. Secretary ESMAIL, Sushma Bhatia has been resigned. Director ESMAIL, Mohamed Fazal has been resigned. Director ESMAIL, Sushma Bhatia has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
ESMAIL, Aly Mohamed
Appointed Date: 06 February 2008

Secretary
ESMAIL, Sayed Mohamed
Appointed Date: 06 February 2008

Director
ESMAIL, Aly Mohamed
Appointed Date: 01 April 2016
42 years old

Director
ESMAIL, Sayed Mohamed
Appointed Date: 01 April 2017
39 years old

Resigned Directors

Secretary
ESMAIL, Sushma Bhatia
Resigned: 31 March 2017
Appointed Date: 19 December 2000

Director
ESMAIL, Mohamed Fazal
Resigned: 23 October 2014
Appointed Date: 19 December 2000
80 years old

Director
ESMAIL, Sushma Bhatia
Resigned: 31 March 2017
Appointed Date: 19 December 2000
78 years old

SME (PIZZA) LIMITED Events

06 Apr 2017
Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017
06 Apr 2017
Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017
06 Apr 2017
Termination of appointment of Sushma Bhatia Esmail as a secretary on 31 March 2017
13 Oct 2016
Full accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

...
... and 48 more events
05 Jul 2001
Particulars of mortgage/charge
22 Jun 2001
Accounting reference date extended from 31/12/01 to 31/03/02
16 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Feb 2001
Particulars of mortgage/charge
19 Dec 2000
Incorporation

SME (PIZZA) LIMITED Charges

2 October 2012
Debenture
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2011
Legal charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 112 warwick street leamington spa warwickshire t/no…
11 April 2005
Legal charge
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 rockinham road kettering f/h t/no N150646. By way of…
18 January 2005
Legal charge
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land lying on the east and south east side of austin…
23 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Foos kiosk 2 and storeroom at 25 anns shopping centre…
4 October 2004
Legal charge
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a unit FK4, food court, first floor level…
13 March 2003
Legal charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a pizza hut the lighthouse public house…
15 April 2002
Legal charge
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 7,8,9 and 10 duckworth court oldbrook…
2 November 2001
Legal charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property k/a ground floor 176 marsh road luton…
24 September 2001
Legal charge
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a unit 5 and 5A grafton street retail park…
25 June 2001
Legal charge
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as 43C buckingham street…
8 February 2001
Debenture
Delivered: 14 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…