Company NameNorbrit Pizza Limited
DirectorSurinder Singh Kandola
Company StatusActive
Company NumberSC202303
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Surinder Singh Kandola
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(7 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House No 11 Hoffmanns Way
Chelmsford
CM1 1GU
Secretary NameMrs Kulvir Kaur Kandola
NationalityBritish
StatusCurrent
Appointed03 September 2007(7 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKingfisher House No 11 Hoffmanns Way
Chelmsford
CM1 1GU
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleSolcitor
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Director NamePeter Edward Hiles
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(7 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 13 February 2008)
RoleCompany Director
Correspondence Address3 Mountbatten Way
Nottingham
NG9 6NG
Director NameGeorge Shand
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(7 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DE
Scotland
Director NameWilliam Anthony Richardson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 August 2006)
RoleOperations
Correspondence Address28 Kingfisher Walk
Gateford
Worksop
Nottinghamshire
S81 8TQ
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(7 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 February 2008)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address58 Norbrit Pizza Limited C/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

88.3k at £1Team Nottingham LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

15 December 2004Delivered on: 24 December 2004
Satisfied on: 12 March 2008
Persons entitled: Domino's Pizza Group Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 153 derby road, loughborough, leicestershire; legal mortgage over plant and machinery; fixed charge over goodwill; floating charge over assets and undertaking that is not covered by legal mortgage or fixed charge.
Fully Satisfied
27 September 2002Delivered on: 4 October 2002
Satisfied on: 12 March 2008
Persons entitled: D P Capital Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: First legal mortgage over "domino's pizza" stores at 7 keldholmn lane, alvaston, derby; unit 4, villa street, nottingham & 8 other stores (see microfiche for full list); first floating charge over assets.
Fully Satisfied
10 December 2000Delivered on: 19 December 2000
Satisfied on: 24 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
5 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages)
3 October 2018Secretary's details changed for Mrs Kulvir Kaur Kandola on 1 October 2018 (1 page)
3 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages)
3 October 2018Change of details for Mr Surinder Kandola as a person with significant control on 1 October 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
30 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
3 March 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 88,302
(4 pages)
3 March 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 88,302
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (10 pages)
6 January 2016Full accounts made up to 31 March 2015 (10 pages)
10 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 88,302
(4 pages)
10 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 88,302
(4 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 88,302
(4 pages)
4 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 88,302
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Return made up to 13/12/08; full list of members (3 pages)
24 December 2008Return made up to 13/12/08; full list of members (3 pages)
29 October 2008Director appointed mr surinderjit singh kandola (2 pages)
29 October 2008Secretary appointed mr kulvir kandola (1 page)
29 October 2008Secretary appointed mr kulvir kandola (1 page)
29 October 2008Director appointed mr surinderjit singh kandola (2 pages)
9 July 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
9 July 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
3 January 2008Return made up to 13/12/07; full list of members (2 pages)
3 January 2008Return made up to 13/12/07; full list of members (2 pages)
14 December 2007New secretary appointed (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
7 September 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
7 September 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
27 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
12 January 2007Return made up to 13/12/06; full list of members (2 pages)
12 January 2007Return made up to 13/12/06; full list of members (2 pages)
21 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
14 December 2005Return made up to 13/12/05; full list of members (3 pages)
14 December 2005Return made up to 13/12/05; full list of members (3 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
19 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
14 February 2005Alterations to a floating charge (5 pages)
14 February 2005Alterations to a floating charge (5 pages)
14 February 2005Alterations to a floating charge (5 pages)
14 February 2005Alterations to a floating charge (5 pages)
2 February 2005Alterations to a floating charge (5 pages)
2 February 2005Alterations to a floating charge (5 pages)
24 December 2004Partic of mort/charge * (3 pages)
24 December 2004Partic of mort/charge * (3 pages)
23 December 2004Return made up to 13/12/04; full list of members (7 pages)
23 December 2004Return made up to 13/12/04; full list of members (7 pages)
20 August 2004Full accounts made up to 31 December 2003 (20 pages)
20 August 2004Full accounts made up to 31 December 2003 (20 pages)
3 June 2004Registered office changed on 03/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
3 June 2004Registered office changed on 03/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
6 December 2003Return made up to 13/12/03; full list of members (7 pages)
6 December 2003Return made up to 13/12/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (19 pages)
28 October 2003Full accounts made up to 31 December 2002 (19 pages)
10 March 2003Full accounts made up to 31 December 2001 (20 pages)
10 March 2003Full accounts made up to 31 December 2001 (20 pages)
9 January 2003Return made up to 13/12/02; full list of members (7 pages)
9 January 2003Return made up to 13/12/02; full list of members (7 pages)
7 November 2002Alterations to a floating charge (8 pages)
7 November 2002Alterations to a floating charge (8 pages)
28 October 2002Alterations to a floating charge (8 pages)
28 October 2002Alterations to a floating charge (8 pages)
4 October 2002Partic of mort/charge * (6 pages)
4 October 2002Partic of mort/charge * (6 pages)
13 August 2002Alterations to a floating charge (8 pages)
13 August 2002Alterations to a floating charge (8 pages)
16 January 2002Return made up to 13/12/01; full list of members (7 pages)
16 January 2002Return made up to 13/12/01; full list of members (7 pages)
5 July 2001Full accounts made up to 31 December 2000 (22 pages)
5 July 2001Full accounts made up to 31 December 2000 (22 pages)
25 May 2001882R amend amount paid corrected (2 pages)
25 May 2001882R amend amount paid corrected (2 pages)
25 May 2001883 filed with amending 882 (4 pages)
25 May 2001883 filed with amending 882 (4 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
17 January 2001Return made up to 13/12/00; full list of members (6 pages)
17 January 2001Return made up to 13/12/00; full list of members (6 pages)
19 December 2000Partic of mort/charge * (6 pages)
19 December 2000Partic of mort/charge * (6 pages)
4 November 2000Particulars of contract relating to shares (4 pages)
4 November 2000Ad 14/08/00--------- £ si 88300@1=88300 £ ic 2/88302 (2 pages)
4 November 2000Particulars of contract relating to shares (4 pages)
4 November 2000Ad 14/08/00--------- £ si 88300@1=88300 £ ic 2/88302 (2 pages)
6 September 2000Company name changed andstrat (no. 111) LIMITED\certificate issued on 07/09/00 (2 pages)
6 September 2000Company name changed andstrat (no. 111) LIMITED\certificate issued on 07/09/00 (2 pages)
5 September 2000New director appointed (3 pages)
5 September 2000New director appointed (3 pages)
1 September 2000Memorandum and Articles of Association (29 pages)
1 September 2000£ nc 1000/833664 08/08/00 (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Memorandum and Articles of Association (29 pages)
1 September 2000£ nc 1000/833664 08/08/00 (1 page)
1 September 2000New director appointed (2 pages)
13 December 1999Incorporation (33 pages)
13 December 1999Incorporation (33 pages)