Company NamePizza House Company Limited
DirectorsSeyed Saman Sarparast and Kathryn Sarparast
Company StatusActive
Company Number07631825
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Seyed Saman Sarparast
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address8 Otley Road
Guiseley
Leeds
West Yorkshire
LS20 8AH
Director NameMrs Kathryn Sarparast
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Otley Road
Guiseley
Leeds
West Yorkshire
LS20 8AH
Director NameMr Sayedsaman Sarparast
Date of BirthApril 1981 (Born 43 years ago)
NationalityIranian
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address42 Southway
Guiseley
Leeds
LS20 8JB
Director NameKathryn Jayne Sarparast
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Otley Road
Guiseley
Leeds
West Yorkshire
LS20 8AH
Director NameMr Seyedsaman Saman Sarparast
Date of BirthApril 1981 (Born 43 years ago)
NationalityIranian
StatusResigned
Appointed14 January 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 2016)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address8 Otley Road
Guiseley
Leeds
West Yorkshire
LS20 8AH
Director NameMr George Anthony Birchall
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(5 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Otley Road
Guiseley
Leeds
West Yorkshire
LS20 8AH

Contact

Websitewww.just-eat.co.uk
Telephone01664 565396
Telephone regionMelton Mowbray

Location

Registered Address8 Otley Road
Guiseley
Leeds
West Yorkshire
LS20 8AH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£55,862
Cash£1,231
Current Liabilities£31,584

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Charges

15 December 2020Delivered on: 22 December 2020
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as unit 9, sandal castle centre, wakefield, WF2 7JE and as more particularly described at the land registry: unit 9, sandal castle centre, asdale road, sandal, wakefield, title number: WYK548510.
Outstanding

Filing History

6 July 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
26 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
19 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
10 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
22 December 2020Registration of charge 076318250001, created on 15 December 2020 (29 pages)
7 July 2020Micro company accounts made up to 31 May 2020 (1 page)
15 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 May 2019 (1 page)
13 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 May 2018 (1 page)
16 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
8 May 2018Director's details changed for Mr Seyedsaman Saman Sarparast on 31 December 2016 (2 pages)
5 May 2018Change of details for Mr Seyedsaman Saman Sarparast as a person with significant control on 31 December 2016 (2 pages)
9 August 2017Micro company accounts made up to 31 May 2017 (1 page)
9 August 2017Micro company accounts made up to 31 May 2017 (1 page)
17 July 2017Appointment of Mrs Kathryn Sarparast as a director on 12 July 2017 (2 pages)
17 July 2017Appointment of Mrs Kathryn Sarparast as a director on 12 July 2017 (2 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
30 December 2016Appointment of Mr Seyedsaman Saman Sarparast as a director on 23 December 2016 (2 pages)
30 December 2016Appointment of Mr Seyedsaman Saman Sarparast as a director on 23 December 2016 (2 pages)
23 December 2016Termination of appointment of George Anthony Birchall as a director on 23 December 2016 (1 page)
23 December 2016Termination of appointment of George Anthony Birchall as a director on 23 December 2016 (1 page)
15 August 2016Appointment of Mr George Anthony Birchall as a director on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Seyedsaman Saman Sarparast as a director on 14 August 2016 (1 page)
15 August 2016Appointment of Mr George Anthony Birchall as a director on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Seyedsaman Saman Sarparast as a director on 14 August 2016 (1 page)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 July 2016Director's details changed for Mr Seyedsaman Sarparast on 1 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Seyedsaman Sarparast on 1 July 2016 (2 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (12 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (12 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
11 February 2014Appointment of Mr Seyed Sarparast as a director (2 pages)
11 February 2014Appointment of Mr Seyed Sarparast as a director (2 pages)
11 February 2014Termination of appointment of Kathryn Sarparast as a director (1 page)
11 February 2014Termination of appointment of Kathryn Sarparast as a director (1 page)
1 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
15 May 2012Appointment of Kathryn Jayne Sarparast as a director (3 pages)
15 May 2012Termination of appointment of Sayedsaman Sarparast as a director (2 pages)
15 May 2012Appointment of Kathryn Jayne Sarparast as a director (3 pages)
15 May 2012Registered office address changed from 42 Southway Leeds LS20 8JB United Kingdom on 15 May 2012 (2 pages)
15 May 2012Termination of appointment of Sayedsaman Sarparast as a director (2 pages)
15 May 2012Registered office address changed from 42 Southway Leeds LS20 8JB United Kingdom on 15 May 2012 (2 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)