CHISWICK WOOD OVEN PIZZA LIMITED

Register to unlock more data on OkredoRegister

CHISWICK WOOD OVEN PIZZA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10528220

Incorporation date

15/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

140 Shepherds Bush Road, London W6 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2016)
dot icon14/01/2026
Confirmation statement made on 2025-10-14 with updates
dot icon10/01/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon20/11/2024
Second filing of Confirmation Statement dated 2023-10-14
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Termination of appointment of Sara De Donder as a director on 2022-12-02
dot icon08/12/2022
Appointment of Mr Stefano Montesi as a director on 2022-12-02
dot icon31/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-10-14 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Second filing for the appointment of Sara De Donder as a director
dot icon11/01/2021
Termination of appointment of Pierpaolo Bassani as a director on 2021-01-01
dot icon11/01/2021
Appointment of Sara De Donder as a director on 2021-01-01
dot icon21/12/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Termination of appointment of Stefano Montesi as a director on 2019-12-16
dot icon18/12/2019
Appointment of Mr Pierpaolo Bassani as a director on 2019-12-16
dot icon05/11/2019
Director's details changed for Mr. Stefano Montesi on 2019-11-04
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon14/10/2019
Confirmation statement made on 2019-08-21 with updates
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon29/10/2018
Confirmation statement made on 2018-08-21 with updates
dot icon29/10/2018
Notification of Stefano Montesi as a person with significant control on 2017-08-22
dot icon29/10/2018
Register(s) moved to registered office address 140 Shepherds Bush Road London W6 7PB
dot icon29/10/2018
Register inspection address has been changed from 21 Richmond Way London W14 0EA England to 140 Shepherds Bush Road London W6 7PB
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Registered office address changed from 21 Addison Park Mansions Richmond Way London W14 0EA United Kingdom to 140 Shepherds Bush Road London W6 7PB on 2018-03-27
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon21/08/2017
Register inspection address has been changed from 21 Presburg Road New Malden KT3 5AH England to 21 Richmond Way London W14 0EA
dot icon21/08/2017
Cessation of Vasilica Dorin Muresan as a person with significant control on 2017-04-05
dot icon30/04/2017
Registered office address changed from 21 Presburg Road New Malden KT3 5AH England to 21 Addison Park Mansions Richmond Way London W14 0EA on 2017-04-30
dot icon18/04/2017
Termination of appointment of Vasilica Dorin Muresan as a director on 2017-04-15
dot icon27/03/2017
Appointment of Mr Stefano Montesi as a director on 2017-03-27
dot icon25/01/2017
Register(s) moved to registered inspection location 21 Presburg Road New Malden KT3 5AH
dot icon25/01/2017
Register inspection address has been changed to 21 Presburg Road New Malden KT3 5AH
dot icon23/01/2017
Registered office address changed from 21 Addison Park Mansions Richmond Way London W12 8NR United Kingdom to 21 Presburg Road New Malden KT3 5AH on 2017-01-23
dot icon15/12/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
223.03K
-
0.00
196.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassani, Pierpaolo
Director
16/12/2019 - 01/01/2021
5
Montesi, Stefano
Director
02/12/2022 - Present
4
Muresan, Vasilica Dorin
Director
15/12/2016 - 15/04/2017
4
De Donder, Sara
Director
01/01/2021 - 02/12/2022
-
Montesi, Stefano, Mr.
Director
27/03/2017 - 16/12/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHISWICK WOOD OVEN PIZZA LIMITED

CHISWICK WOOD OVEN PIZZA LIMITED is an(a) Active company incorporated on 15/12/2016 with the registered office located at 140 Shepherds Bush Road, London W6 7PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHISWICK WOOD OVEN PIZZA LIMITED?

toggle

CHISWICK WOOD OVEN PIZZA LIMITED is currently Active. It was registered on 15/12/2016 .

Where is CHISWICK WOOD OVEN PIZZA LIMITED located?

toggle

CHISWICK WOOD OVEN PIZZA LIMITED is registered at 140 Shepherds Bush Road, London W6 7PB.

What does CHISWICK WOOD OVEN PIZZA LIMITED do?

toggle

CHISWICK WOOD OVEN PIZZA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHISWICK WOOD OVEN PIZZA LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-10-14 with updates.