DELMON PIZZA LIMITED

Register to unlock more data on OkredoRegister

DELMON PIZZA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02652768

Incorporation date

09/10/1991

Size

Full

Contacts

Registered address

Registered address

10 The Glassmill, 1 Battersea Bridge Road, London SW11 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1991)
dot icon31/03/2026
Registration of charge 026527680004, created on 2026-03-12
dot icon24/02/2026
Confirmation statement made on 2025-04-28 with no updates
dot icon24/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-30
dot icon12/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon06/01/2025
Registration of acquisition 026527680003, acquired on 2024-12-30
dot icon29/09/2024
Full accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon21/12/2023
Full accounts made up to 2022-12-25
dot icon25/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon19/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-26
dot icon17/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-27
dot icon23/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-29
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon28/08/2019
Full accounts made up to 2018-12-30
dot icon22/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon19/01/2018
Change of details for Delmon Upper Limited as a person with significant control on 2016-11-30
dot icon18/01/2018
Notification of Delmon Upper Limited as a person with significant control on 2016-11-30
dot icon18/01/2018
Cessation of Delmon Investments Limited as a person with significant control on 2016-11-30
dot icon18/01/2018
Change of details for Delmon Upper Limited as a person with significant control on 2016-11-30
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon16/01/2018
Change of details for Delmon Investments Limited as a person with significant control on 2016-11-30
dot icon07/10/2017
Full accounts made up to 2016-12-25
dot icon20/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon09/10/2016
Full accounts made up to 2015-12-27
dot icon03/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon22/10/2015
Satisfaction of charge 1 in full
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon10/11/2014
Registration of charge 026527680002, created on 2014-11-07
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon25/06/2013
Register inspection address has been changed
dot icon25/06/2013
Director's details changed for Mr Haydar Al Uzri on 2012-10-15
dot icon25/06/2013
Director's details changed for Mrs Amal Al Uzri on 2012-10-15
dot icon25/06/2013
Registered office address changed from Glassmill 10 the Glassmill 1 Battersea Bridge Road London SW11 3BZ United Kingdom on 2013-06-25
dot icon12/12/2012
Director's details changed for Mrs Amal Al Uzri on 2012-11-16
dot icon12/12/2012
Director's details changed for Mr Haydar Al Uzri on 2012-11-16
dot icon11/12/2012
Registered office address changed from 10a the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 2012-12-11
dot icon11/12/2012
Secretary's details changed for Mrs Amal Al-Uzri on 2012-11-16
dot icon11/12/2012
Director's details changed for Mrs Amal Al Uzri on 2012-11-16
dot icon11/12/2012
Director's details changed for Mr Haydar Al Uzri on 2012-11-16
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon16/06/2011
Director's details changed for Mr Haydar Al Uzri on 2011-03-05
dot icon16/06/2011
Director's details changed for Mrs Amal Al Uzri on 2011-03-05
dot icon15/06/2011
Secretary's details changed for Mrs Amal Al-Uzri on 2011-05-03
dot icon11/04/2011
Secretary's details changed for Mrs Amal Al-Uzri on 2011-04-05
dot icon11/04/2011
Director's details changed for Mr Haydar Al Uzri on 2011-04-05
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon02/11/2009
Accounts for a small company made up to 2008-12-31
dot icon15/06/2009
Return made up to 15/06/09; full list of members
dot icon12/03/2009
Accounts for a small company made up to 2007-12-31
dot icon19/06/2008
Return made up to 15/06/08; full list of members
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon15/06/2007
Return made up to 15/06/07; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon12/07/2006
Return made up to 15/06/06; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon01/07/2005
Return made up to 15/06/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon30/06/2004
Return made up to 15/06/04; full list of members
dot icon03/06/2004
Particulars of mortgage/charge
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon15/10/2003
New director appointed
dot icon20/06/2003
Return made up to 15/06/03; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon01/07/2002
Return made up to 15/06/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon25/06/2001
Return made up to 15/06/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/07/2000
Return made up to 15/06/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon09/08/1999
Return made up to 15/06/99; full list of members
dot icon19/07/1999
Registered office changed on 19/07/99 from: cooper house unit C8 the old depot 2 michael road london SW6 2AD
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon24/06/1998
Return made up to 15/06/98; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon04/07/1997
Return made up to 15/06/97; no change of members
dot icon15/01/1997
Registered office changed on 15/01/97 from: cooper house the old depot unit C8 2 michael road london SW6 2AD
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon03/11/1996
Registered office changed on 03/11/96 from: 188 coombe lane west kingston surrey KT2 7EQ
dot icon28/08/1996
Return made up to 15/06/96; full list of members
dot icon08/02/1996
New secretary appointed
dot icon08/02/1996
Secretary resigned
dot icon08/02/1996
Accounts for a small company made up to 1994-12-31
dot icon10/11/1995
Auditor's resignation
dot icon28/06/1995
Secretary resigned;new secretary appointed
dot icon28/06/1995
Registered office changed on 28/06/95 from: manor view 188 coombe lane west kingston upon thames surrey KT2 7EQ
dot icon28/06/1995
Return made up to 15/06/95; no change of members
dot icon09/03/1995
Registered office changed on 09/03/95 from: 190 strand london WC2R 1JN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon10/08/1994
Return made up to 09/10/93; no change of members
dot icon15/11/1993
Accounts for a small company made up to 1992-12-31
dot icon23/11/1992
Return made up to 09/10/92; full list of members
dot icon11/08/1992
Ad 21/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon05/05/1992
New secretary appointed
dot icon22/04/1992
Secretary resigned
dot icon22/04/1992
Registered office changed on 22/04/92 from: c/o spiro tett & co stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon18/03/1992
Accounting reference date notified as 31/12
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon28/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/11/1991
Registered office changed on 14/11/91 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP
dot icon06/11/1991
Certificate of change of name
dot icon06/11/1991
Certificate of change of name
dot icon09/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al Uzri, Amal
Director
26/09/2003 - Present
3
Al-Uzri, Amal
Secretary
15/06/1995 - Present
-

Persons with Significant Control

0

No PSC data available.

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 DELMON PIZZA LIMITED

DELMON PIZZA LIMITED is an(a) Active company incorporated on 09/10/1991 with the registered office located at 10 The Glassmill, 1 Battersea Bridge Road, London SW11 3BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELMON PIZZA LIMITED?

toggle

DELMON PIZZA LIMITED is currently Active. It was registered on 09/10/1991 .

Where is DELMON PIZZA LIMITED located?

toggle

DELMON PIZZA LIMITED is registered at 10 The Glassmill, 1 Battersea Bridge Road, London SW11 3BZ.

What does DELMON PIZZA LIMITED do?

toggle

DELMON PIZZA LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for DELMON PIZZA LIMITED?

toggle

The latest filing was on 31/03/2026: Registration of charge 026527680004, created on 2026-03-12.