TOPS PIZZA LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4DJ

Company number 02229782
Status Active
Incorporation Date 14 March 1988
Company Type Private Limited Company
Address BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 August 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Satisfaction of charge 3 in full. The most likely internet sites of TOPS PIZZA LIMITED are www.topspizza.co.uk, and www.tops-pizza.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tops Pizza Limited is a Private Limited Company. The company registration number is 02229782. Tops Pizza Limited has been working since 14 March 1988. The present status of the company is Active. The registered address of Tops Pizza Limited is Begbies 9 Bonhill Street London Ec2a 4dj. . YAZDI NODOUSHANI, Safieh is a Secretary of the company. NODOUSHANI, Ali Morad Yazdi is a Director of the company. The company operates in "Other service activities n.e.c.".


Current Directors


Director

TOPS PIZZA LIMITED Events

06 Jun 2016
Total exemption full accounts made up to 31 August 2015
26 May 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

04 Jan 2016
Satisfaction of charge 3 in full
02 Jun 2015
Total exemption full accounts made up to 31 August 2014
18 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 79 more events
15 Jul 1988
Registered office changed on 15/07/88 from: 10A ovington square london SW3 1LH

06 Jun 1988
Wd 22/04/88 ad 16/03/88--------- £ si 98@1=98 £ ic 2/100

14 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Apr 1988
Registered office changed on 14/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Mar 1988
Incorporation

TOPS PIZZA LIMITED Charges

28 September 2005
Rent deposit deed
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: L & C Investments Limited
Description: The company's interest in the bank account in which the…
14 October 2003
Deed of deposit
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: Pramod Tulsidas Rajani
Description: The tenant's interest in the deposit account containing the…
1 November 2002
Rent deposit deed
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Chesterfield Property Investments Limited
Description: £11,000.00 including interest.
23 September 2002
Deed of deposit
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: Anthony Gaughan and Valerie Gaughan
Description: £3,250.00 including interest accruing from time to time.
4 August 1998
Legal mortgage
Delivered: 13 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 128 london road st albans hertfordshire…
22 April 1996
Legal mortgage
Delivered: 7 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 222 farnham road slough berkshire and the…
27 March 1996
Legal mortgage
Delivered: 3 April 1996
Status: Satisfied on 4 January 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 216 high street, croydon, surrey and the…
2 November 1995
Legal mortgage
Delivered: 10 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 60 richmond road, kingston, surrey and the…
2 November 1995
Mortgage debenture
Delivered: 10 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…