Company NameHarpo's Pizza Limited
DirectorWilliam David Smith
Company StatusActive
Company Number02728887
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr William David Smith
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(28 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Devonshire Avenue
Leeds
LS8 1AY
Director NameMr Robert William Sadler
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(1 month, 1 week after company formation)
Appointment Duration28 years, 9 months (resigned 31 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Gateland Drive
Shadwell
Leeds
West Yorkshire
LS17 8HU
Director NameMrs Sandra Katherine Sadler
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(1 month, 1 week after company formation)
Appointment Duration28 years, 9 months (resigned 31 May 2021)
RoleCompany Secretary Director
Country of ResidenceEngland
Correspondence Address1 Gateland Drive
Shadwell
Leeds
West Yorkshire
LS17 8HU
Secretary NameMrs Sandra Katherine Sadler
NationalityBritish
StatusResigned
Appointed12 August 1992(1 month, 1 week after company formation)
Appointment Duration28 years, 9 months (resigned 31 May 2021)
RoleCompany Secretary Director
Country of ResidenceEngland
Correspondence Address1 Gateland Drive
Shadwell
Leeds
West Yorkshire
LS17 8HU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteharpospizza.co.uk
Telephone0113 2694198
Telephone regionLeeds

Location

Registered AddressDevonshire House
Devonshire Avenue
Leeds
LS8 1AY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Mr Robert William Sadler
75.00%
Ordinary
25 at £1Mrs Sandra Katherine Sadler
25.00%
Ordinary

Financials

Year2014
Net Worth£12,017
Cash£21,383
Current Liabilities£26,347

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

20 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
8 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
14 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
23 July 2021Termination of appointment of Sandra Katherine Sadler as a secretary on 31 May 2021 (1 page)
23 July 2021Cessation of Sandra Katherine Sadler as a person with significant control on 31 May 2021 (1 page)
23 July 2021Notification of William David Smith as a person with significant control on 31 May 2021 (2 pages)
23 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
23 July 2021Cessation of Robert William Sadler as a person with significant control on 31 May 2021 (1 page)
23 July 2021Termination of appointment of Robert William Sadler as a director on 31 May 2021 (1 page)
23 July 2021Appointment of Mr William David Smith as a director on 31 May 2021 (2 pages)
23 July 2021Termination of appointment of Sandra Katherine Sadler as a director on 31 May 2021 (1 page)
20 July 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
8 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
16 December 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
16 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Registered office address changed from Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU to Devonshire House Devonshire Avenue Leeds LS8 1AY on 6 July 2017 (1 page)
6 July 2017Registered office address changed from Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU to Devonshire House Devonshire Avenue Leeds LS8 1AY on 6 July 2017 (1 page)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
29 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
29 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 July 2014Director's details changed for Sandra Katherine Sadler on 5 July 2014 (2 pages)
10 July 2014Director's details changed for Sandra Katherine Sadler on 5 July 2014 (2 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Director's details changed for Robert William Sadler on 5 July 2014 (2 pages)
10 July 2014Director's details changed for Sandra Katherine Sadler on 5 July 2014 (2 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Director's details changed for Robert William Sadler on 5 July 2014 (2 pages)
10 July 2014Director's details changed for Robert William Sadler on 5 July 2014 (2 pages)
23 June 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 23 June 2014 (1 page)
8 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2013Annual return made up to 6 July 2013 (14 pages)
29 August 2013Annual return made up to 6 July 2013 (14 pages)
29 August 2013Annual return made up to 6 July 2013 (14 pages)
9 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (14 pages)
1 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (14 pages)
1 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (14 pages)
30 December 2011Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 July 2011Annual return made up to 6 July 2011 (14 pages)
20 July 2011Annual return made up to 6 July 2011 (14 pages)
20 July 2011Annual return made up to 6 July 2011 (14 pages)
28 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 July 2010Annual return made up to 6 July 2010 (10 pages)
26 July 2010Annual return made up to 6 July 2010 (10 pages)
26 July 2010Annual return made up to 6 July 2010 (10 pages)
30 December 2009Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 December 2009Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 8 December 2009 (1 page)
22 July 2009Return made up to 06/07/09; full list of members (5 pages)
22 July 2009Return made up to 06/07/09; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 July 2008Return made up to 06/07/08; no change of members (7 pages)
30 July 2008Return made up to 06/07/08; no change of members (7 pages)
29 December 2007Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 July 2007Return made up to 06/07/07; no change of members (7 pages)
26 July 2007Return made up to 06/07/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
19 July 2006Return made up to 06/07/06; full list of members (7 pages)
19 July 2006Return made up to 06/07/06; full list of members (7 pages)
8 July 2005Return made up to 06/07/05; full list of members (7 pages)
8 July 2005Return made up to 06/07/05; full list of members (7 pages)
20 June 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
20 June 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
6 July 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
6 July 2004Return made up to 06/07/04; full list of members (8 pages)
6 July 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
6 July 2004Return made up to 06/07/04; full list of members (8 pages)
12 July 2003Return made up to 06/07/03; full list of members (7 pages)
12 July 2003Return made up to 06/07/03; full list of members (7 pages)
6 December 2002Accounts for a dormant company made up to 30 November 2002 (2 pages)
6 December 2002Accounts for a dormant company made up to 30 November 2002 (2 pages)
29 July 2002Return made up to 06/07/02; full list of members (7 pages)
29 July 2002Return made up to 06/07/02; full list of members (7 pages)
8 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
8 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
5 July 2001Return made up to 06/07/01; full list of members (6 pages)
5 July 2001Return made up to 06/07/01; full list of members (6 pages)
25 July 2000Return made up to 06/07/00; full list of members (6 pages)
25 July 2000Return made up to 06/07/00; full list of members (6 pages)
27 April 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
27 April 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
3 August 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
3 August 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
14 July 1998Return made up to 06/07/98; no change of members (4 pages)
14 July 1998Return made up to 06/07/98; no change of members (4 pages)
9 January 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
9 January 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
30 September 1997Return made up to 06/07/97; full list of members (6 pages)
30 September 1997Return made up to 06/07/97; full list of members (6 pages)
30 September 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
30 September 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
22 August 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
22 August 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
4 July 1996Return made up to 06/07/96; no change of members (4 pages)
4 July 1996Return made up to 06/07/96; no change of members (4 pages)
10 July 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
10 July 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)