Company NamePRET A Manger (Europe) Limited
Company StatusActive
Company Number01854213
CategoryPrivate Limited Company
Incorporation Date10 October 1984(39 years, 6 months ago)
Previous NamesMetymart Limited and M.B.S. (Europe) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Clare Patricia Clough
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(33 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleFood And Coffee Director
Country of ResidenceEngland
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameMr Panayioti Michael Andrew Christou
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Secretary NameMr Panayioti Michael Andrew Christou
StatusCurrent
Appointed17 September 2019(34 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameGustavo Henrique Lins Peixoto
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBrazilian
StatusCurrent
Appointed12 November 2021(37 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameMr Sinclair Christopher Seymour Beecham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(7 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Painters Yard
10-14 Old Church Road
London
SW3 5DQ
Director NameJulian Edward Metcalfe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(7 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressHigh Lodge
Blenheim Park
Whitney
Oxfordshire
OX7 2NE
Secretary NameJulian Edward Metcalfe
NationalityBritish
StatusResigned
Appointed28 August 1992(7 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressHigh Lodge
Blenheim Park
Whitney
Oxfordshire
OX7 2NE
Director NameHarvey John Smyth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressFlat L 54 Cornwall Gardens
London
SW7 4BG
Director NameAndrew John Rolfe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish South Africa
StatusResigned
Appointed01 September 1998(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 2003)
RoleCompany Director
Correspondence Address5 The Vale
London
SW3 6AG
Secretary NameHarvey John Smyth
NationalityBritish
StatusResigned
Appointed31 August 1999(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2001)
RoleChartered Accountant
Correspondence AddressFlat L 54 Cornwall Gardens
London
SW7 4BG
Director NameCharles Hamilton Bell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed16 February 2001(16 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 July 2001)
RoleBusiness Executive
Correspondence Address405 Fox Trail Lane
Oakbrook
Illinois
United States
Director NameClaire Babrowski
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2001(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2003)
RoleBusiness Executive
Correspondence AddressHarbeck
64 Baybrook Oak Brook
Illinois
60523
United States
Director NameJeffrey Bruce Kindler
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2001(16 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 December 2001)
RolePresident
Correspondence Address5 Longmeadow Road
Winnetka
Illinois
America
Director NameMr John Robert Morton Clark
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2003)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address20 Mount Avenue
Ealing
London
W5 2RG
Director NameRussell Smyth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2001(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 2004)
RolePresident Partner Brands
Correspondence Address44 Stone Creek Dr
Lemont
Illinois
60439
America
Secretary NameMr John Robert Morton Clark
NationalityBritish
StatusResigned
Appointed17 December 2001(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2003)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address20 Mount Avenue
Ealing
London
W5 2RG
Director NameLaurence Kenneth Billett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2003(18 years, 5 months after company formation)
Appointment Duration5 years (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Egerton Place
London
SW3 2EF
Director NameClive Edward Benedict Schlee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(18 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Secretary NameClive Edward Benedict Schlee
NationalityBritish
StatusResigned
Appointed12 May 2003(18 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameMats Allan Lederhausen
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed19 May 2003(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2008)
RolePresident Business Dev Mcdonal
Correspondence Address335 E. Hickory
Hinsdale
Il 60521
United States
Director NameChristopher Catalano
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2004(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2008)
RoleManaging Director Mcdonalds
Correspondence Address719 South Bodin Street
Hinsdale
Du Page/Illinois 60521
United States
Director NameKenneth Abdalla
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2004(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2008)
RoleInvestments
Correspondence Address11718 Barrington Court
Los Angeles
90049
Foreign
Director NameMr Nicholas John Candler
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(23 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(29 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameMrs Andrea Wareham
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(33 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 2023)
RoleDirector Of People
Country of ResidenceEngland
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameMr Axel Paul-Yves Marie Bhat
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2019(34 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameMr Konrad Meyer
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed13 March 2020(35 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2020)
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence Address20 Eastbourne Terrace
London
W2 6LG
Director NameMr Thomas Owen Mackay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(36 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH

Contact

Websitewww.pret.com/
Telephone020 78278000
Telephone regionLondon

Location

Registered Address75b Verde
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£360,015,000
Gross Profit£236,297,000
Net Worth£184,244,000
Cash£14,528,000
Current Liabilities£54,230,000

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

20 August 1991Delivered on: 21 August 1991
Satisfied on: 6 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 kingsgate parade, victoria street, london SW1.
Fully Satisfied
8 February 1991Delivered on: 18 February 1991
Satisfied on: 6 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 fleet street london.
Fully Satisfied
18 October 1990Delivered on: 24 October 1990
Satisfied on: 6 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75B victoria street london.
Fully Satisfied
12 April 1990Delivered on: 18 April 1990
Satisfied on: 6 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 319 high holborn london WC1.
Fully Satisfied
16 November 1988Delivered on: 28 November 1988
Satisfied on: 19 June 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the:- undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
10 June 1986Delivered on: 19 July 1986
Satisfied on: 9 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75B victoria street l/b of city of westminster.
Fully Satisfied
14 April 2008Delivered on: 22 April 2008
Satisfied on: 19 July 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch as Security Agent of the Other Secured Parties (the Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 February 2004Delivered on: 3 March 2004
Satisfied on: 16 April 2008
Persons entitled: Barclays Bank PLC and Hsbc Bank PLC

Classification: An amendment deed, amending a debenture dated 23RD march 2000
Secured details: All monies due or to become due from the company to barclays bank PLC as trustee for itself and hsbc bank PLC (each a 'beneficiary') under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 February 2004Delivered on: 3 March 2004
Satisfied on: 16 April 2008
Persons entitled: Barclays Bank PLC, as Security Trustee and Hsbc Bank PLC

Classification: An amendment deed, amending a pari passu deed dated 20THE september 2002
Secured details: All monies to the security trustee or the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Under the deed, the parties agree that any recoveries shall be applied in accordance with this deed, where recoveries are defined as "the net proceeds of any realisation or disposal of, or recovery of or from, the whole or any part of the property, assets or undertaking of any member of the pret a manager group (including the net proceeds of any realisation, disposal or recovery under the security documents and any dividend received in the liquidation of any member of the pret a manger group and the benefit of any combination or consolidation of accounts of or set-off or netting exercised against any group member.. See the mortgage charge document for full details.
Fully Satisfied
28 February 1986Delivered on: 12 March 1986
Satisfied on: 9 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A station approach fulham l/b of hammersmith & fulham.
Fully Satisfied
23 March 2000Delivered on: 6 April 2000
Satisfied on: 16 April 2008
Persons entitled: Barclays Bank PLC Acting as Security Trustee

Classification: A pari passu deed made between barclays bank PLC acting as security trustee for itself and on behalf of hsbc bank PLC (the "security trustee"),hsbc bank PLC,the company,arriveobtain limited,pret a manger (usa) limited and pret a manger (netherlands) limit
Secured details: The security trustee confirms that it holds the security documents and the security thereby constituted and the undertakings therein contained and that it shall exercise the powers duties discretion's and authorities conferred by the facilities documentation and the security documents together with such powers as are reasonably incidental thereto upon trust for each of the finance parties (as defined in the facilities agreement) and apply all payments and other benefits received by it by reason thereof or otherwise realised thereunder in accordance with the provisions of the facilities agreement and the security documents (all as defined).
Particulars: Under the deed,the parties agree that any recoveries shall be applied in accordance with this deed,where recoveries are defined as "the net proceeds of any realisation or disposal of,or recovery of or from,the whole or any part of the property,assets or undertaking of any group member (including the net proceeds of any realisation,disposal or recovery under the security documents and any dividend received in the liquidation of any group member and the benefit of any combination or consolidation of accounts of or set-off or netting exercised against any group member.
Fully Satisfied
23 March 2000Delivered on: 7 April 2000
Satisfied on: 16 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 March 2000Delivered on: 3 April 2000
Satisfied on: 16 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77/78 st martins lane,london borough of city of westminster; ngl 769441.
Fully Satisfied
26 October 1999Delivered on: 29 October 1999
Satisfied on: 16 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77/78 st martins lane london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 March 1999Delivered on: 8 April 1999
Satisfied on: 19 June 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy date 22/02/99 no 9A1585J, sum assured £500,000 in respect of andrew john rolfe.
Fully Satisfied
29 March 1999Delivered on: 8 April 1999
Satisfied on: 19 June 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy date 05/01/99 no 9A2G04D, sum assured £500,000 in respect of harvey john smyth.
Fully Satisfied
14 December 1998Delivered on: 24 December 1998
Satisfied on: 19 June 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life poicy on the life of julin edward metcalfe in the sum of £150,000 with scottish widows fund and life assurance society and the beneficial interest thereof.
Fully Satisfied
14 December 1998Delivered on: 24 December 1998
Satisfied on: 19 June 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77/78 st martins lane london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 December 1998Delivered on: 24 December 1998
Satisfied on: 19 June 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life poicy on the life of sinclair christopher seymour beecham in the sum of £150,000 with the norwich UNIO0N life assurance society policy number A11989757 and all beneficial interest therein.
Fully Satisfied
14 December 1998Delivered on: 24 December 1998
Satisfied on: 19 June 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 November 1985Delivered on: 29 November 1985
Satisfied on: 28 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 station approach, london borough of hammersmith & fulham.
Fully Satisfied
7 July 1993Delivered on: 24 July 1993
Satisfied on: 6 June 1996
Persons entitled: Midland Bank PLC,

Classification: Legal charge,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as or being 319 high holborn, london, together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
19 April 1993Delivered on: 23 April 1993
Satisfied on: 6 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 298 regent street london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
15 February 1993Delivered on: 24 February 1993
Satisfied on: 4 September 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23/28 fleet street london with goodwill fixtures fittings.
Fully Satisfied
4 February 1993Delivered on: 6 February 1993
Satisfied on: 16 April 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 77/78 st martins lane london.
Fully Satisfied
14 December 1992Delivered on: 22 December 1992
Satisfied on: 6 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 eldon street london and all fixtures fittings and goodwill.
Fully Satisfied
1 September 1992Delivered on: 12 September 1992
Satisfied on: 6 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 87 aldgate high st.london with fixtures fittings goodwill.
Fully Satisfied
20 July 1992Delivered on: 24 July 1992
Satisfied on: 6 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being 47 bow lane london and all fixtures fittings and goodwill.
Fully Satisfied
17 March 1992Delivered on: 18 March 1992
Satisfied on: 6 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as 11 lime street, london EC3.
Fully Satisfied
28 February 1992Delivered on: 2 March 1992
Satisfied on: 19 June 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital and all patents, patent applications,trade names and copyrights see doc for details.
Fully Satisfied
22 November 1985Delivered on: 29 November 1985
Satisfied on: 28 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 station approach london borough of hammersmith & fulham.
Fully Satisfied
4 October 2022Delivered on: 7 October 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: UK registered design registration no 6212486, UK registered design registration no 6212487, UK registered design registration no 6212488 and those assets listed in schedule 4 of the instrument. For more details please refer to the instrument.
Outstanding
18 December 2018Delivered on: 18 December 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: UK trademark registration no 2419246, UK trademark registration no 2022695, UK trademark registration no 2264968, UK trademark registration no 2403343 and all the other trademarks listed in the instrument. For more details please refer to the instrument.
Outstanding
19 October 2016Delivered on: 25 October 2016
Persons entitled:
Societe Generale S.A.
Hsbc Bank PLC
The Governor and Company of the Bank of Ireland
Cooperatieve Rabobank U.A.

Classification: A registered charge
Particulars: None.
Outstanding
19 October 2016Delivered on: 24 October 2016
Persons entitled: Cooperatieve Rabobank U.A. as Security Trustee

Classification: A registered charge
Particulars: Intellectual property:. Official no.: 1515896;. title: pret a manger;. Country: UK;. Class: 42;. status: registered.. For more details please refer to the charging instrument.
Outstanding
20 June 2013Delivered on: 2 July 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch as Security Trustee

Classification: A registered charge
Particulars: Official no: 1515896 title: pret a manger classes: 42, official no: 1545785 title: pret a manger classes: 29 and official no: 1545786 title: pret a manger classes: 30 see image for full details. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 29 June 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch as Agent and Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 February 1994Delivered on: 24 February 1994
Persons entitled: National Westminster Bank PLC (As Trustee for the Lazard Property Unit Trust)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: The deposit of £20,562.50.
Outstanding

Filing History

22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
4 November 2020Appointment of Mr Thomas Owen Mackay as a director on 1 November 2020 (2 pages)
4 November 2020Termination of appointment of Konrad Meyer as a director on 1 November 2020 (1 page)
20 March 2020Appointment of Mr Konrad Meyer as a director on 13 March 2020 (2 pages)
20 March 2020Termination of appointment of Axel Paul-Yves Marie Bhat as a director on 13 March 2020 (1 page)
22 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
9 January 2020Cessation of Jab (Acquisition) Ltd as a person with significant control on 20 December 2019 (1 page)
9 January 2020Change of details for Jab (Acquisition) Limited as a person with significant control on 20 December 2019 (2 pages)
6 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 January 2020Statement of company's objects (2 pages)
16 October 2019Notification of Jab (Acquisition) Ltd as a person with significant control on 23 September 2019 (2 pages)
10 October 2019Full accounts made up to 3 January 2019 (32 pages)
1 October 2019Director's details changed for Mr Panayioti Michael Andrew Christou on 1 October 2019 (2 pages)
30 September 2019Termination of appointment of Clive Edward Benedict Schlee as a director on 30 September 2019 (1 page)
24 September 2019Cessation of Pam Acquisitionco Limited as a person with significant control on 23 September 2019 (1 page)
24 September 2019Notification of Jab (Acquisition) Limited as a person with significant control on 23 September 2019 (2 pages)
18 September 2019Appointment of Mr Panayioti Michael Andrew Christou as a secretary on 17 September 2019 (2 pages)
18 September 2019Termination of appointment of Clive Edward Benedict Schlee as a secretary on 17 September 2019 (1 page)
30 May 2019Appointment of Mr Axel Paul-Yves Marie Bhat as a director on 23 May 2019 (2 pages)
30 May 2019Appointment of Mr Panayioti Michael Andrew Christou as a director on 23 May 2019 (2 pages)
28 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
20 December 2018Satisfaction of charge 018542130034 in full (4 pages)
20 December 2018Satisfaction of charge 018542130036 in full (4 pages)
20 December 2018Satisfaction of charge 018542130035 in full (4 pages)
20 December 2018Satisfaction of charge 018542130033 in full (4 pages)
18 December 2018Registration of charge 018542130037, created on 18 December 2018 (19 pages)
3 October 2018Appointment of Mrs Clare Patricia Clough as a director on 26 September 2018 (2 pages)
2 October 2018Termination of appointment of Adam Maxwell Jones as a director on 26 September 2018 (1 page)
2 October 2018Appointment of Mrs Andrea Wareham as a director on 26 September 2018 (2 pages)
14 September 2018Full accounts made up to 28 December 2017 (31 pages)
22 January 2018Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
22 January 2018Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page)
22 January 2018Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page)
22 January 2018Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page)
3 October 2017Termination of appointment of Nicholas John Candler as a director on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Nicholas John Candler as a director on 29 September 2017 (1 page)
2 October 2017Full accounts made up to 29 December 2016 (31 pages)
2 October 2017Director's details changed for Mr Adam Maxwell Jones on 1 April 2017 (2 pages)
2 October 2017Director's details changed for Mr Adam Maxwell Jones on 1 April 2017 (2 pages)
2 October 2017Full accounts made up to 29 December 2016 (31 pages)
4 July 2017Auditor's resignation (1 page)
4 July 2017Auditor's resignation (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
25 October 2016Registration of charge 018542130036, created on 19 October 2016 (28 pages)
25 October 2016Registration of charge 018542130036, created on 19 October 2016 (28 pages)
24 October 2016Registration of charge 018542130035, created on 19 October 2016 (54 pages)
24 October 2016Registration of charge 018542130035, created on 19 October 2016 (54 pages)
11 October 2016Registered office address changed from 1 Hudsons Place London SW1V 1PZ to 75B Verde 10 Bressenden Place London SW1E 5DH on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 1 Hudsons Place London SW1V 1PZ to 75B Verde 10 Bressenden Place London SW1E 5DH on 11 October 2016 (1 page)
23 June 2016Full accounts made up to 31 December 2015 (32 pages)
23 June 2016Full accounts made up to 31 December 2015 (32 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 20,000,000
(5 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 20,000,000
(5 pages)
8 September 2015Full accounts made up to 1 January 2015 (30 pages)
8 September 2015Full accounts made up to 1 January 2015 (30 pages)
8 September 2015Full accounts made up to 1 January 2015 (30 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,000,000
(5 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,000,000
(5 pages)
15 September 2014Full accounts made up to 2 January 2014 (30 pages)
15 September 2014Full accounts made up to 2 January 2014 (30 pages)
15 September 2014Full accounts made up to 2 January 2014 (30 pages)
31 March 2014Appointment of Mr Adam Maxwell Jones as a director (2 pages)
31 March 2014Appointment of Mr Adam Maxwell Jones as a director (2 pages)
11 March 2014Director's details changed for Nicholas John Candler on 1 November 2013 (2 pages)
11 March 2014Director's details changed for Nicholas John Candler on 1 November 2013 (2 pages)
11 March 2014Director's details changed for Nicholas John Candler on 1 November 2013 (2 pages)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000,000
(4 pages)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000,000
(4 pages)
6 September 2013Full accounts made up to 3 January 2013 (30 pages)
6 September 2013Full accounts made up to 3 January 2013 (30 pages)
6 September 2013Full accounts made up to 3 January 2013 (30 pages)
19 July 2013Satisfaction of charge 32 in full (4 pages)
19 July 2013Satisfaction of charge 32 in full (4 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2013Registration of charge 018542130034 (59 pages)
2 July 2013Registration of charge 018542130034 (59 pages)
29 June 2013Registration of charge 018542130033 (27 pages)
29 June 2013Registration of charge 018542130033 (27 pages)
18 April 2013Secretary's details changed for Clive Edward Benedict Schlee on 1 April 2013 (1 page)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 April 2013Secretary's details changed for Clive Edward Benedict Schlee on 1 April 2013 (1 page)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 April 2013Secretary's details changed for Clive Edward Benedict Schlee on 1 April 2013 (1 page)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Clive Edward Benedict Schlee on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Clive Edward Benedict Schlee on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Clive Edward Benedict Schlee on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Clive Edward Benedict Schlee on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Clive Edward Benedict Schlee on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Clive Edward Benedict Schlee on 7 January 2013 (2 pages)
21 November 2012Annual return made up to 18 October 2012 (14 pages)
21 November 2012Annual return made up to 18 October 2012 (14 pages)
28 May 2012Full accounts made up to 29 December 2011 (30 pages)
28 May 2012Full accounts made up to 29 December 2011 (30 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (14 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (14 pages)
17 May 2011Full accounts made up to 30 December 2010 (31 pages)
17 May 2011Full accounts made up to 30 December 2010 (31 pages)
26 October 2010Register(s) moved to registered inspection location (2 pages)
26 October 2010Register(s) moved to registered inspection location (2 pages)
26 October 2010Register inspection address has been changed (2 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
26 October 2010Register inspection address has been changed (2 pages)
28 April 2010Full accounts made up to 31 December 2009 (31 pages)
28 April 2010Full accounts made up to 31 December 2009 (31 pages)
14 October 2009Annual return made up to 28 September 2009 (6 pages)
14 October 2009Annual return made up to 28 September 2009 (6 pages)
29 August 2009Full accounts made up to 1 January 2009 (29 pages)
29 August 2009Full accounts made up to 1 January 2009 (29 pages)
29 August 2009Full accounts made up to 1 January 2009 (29 pages)
5 November 2008Auditor's resignation (2 pages)
5 November 2008Auditor's resignation (2 pages)
3 October 2008Auditor's resignation (2 pages)
3 October 2008Auditor's resignation (2 pages)
4 September 2008Return made up to 28/08/08; full list of members (6 pages)
4 September 2008Return made up to 28/08/08; full list of members (6 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 32 (13 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 32 (13 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
18 April 2008Appointment terminated director laurence billett (1 page)
18 April 2008Appointment terminated director sinclair beecham (1 page)
18 April 2008Appointment terminated director kenneth abdalla (1 page)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re documents 14/04/2008
(2 pages)
18 April 2008Appointment terminated director julian metcalfe (1 page)
18 April 2008Director appointed nicholas john candler (2 pages)
18 April 2008Appointment terminated director mats lederhausen (1 page)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Director appointed nicholas john candler (2 pages)
18 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re documents 14/04/2008
(2 pages)
18 April 2008Appointment terminated director mats lederhausen (1 page)
18 April 2008Appointment terminated director sinclair beecham (1 page)
18 April 2008Appointment terminated director julian metcalfe (1 page)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Appointment terminated director christopher catalano (1 page)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Appointment terminated director laurence billett (1 page)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Appointment terminated director christopher catalano (1 page)
18 April 2008Appointment terminated director kenneth abdalla (1 page)
14 April 2008Full accounts made up to 3 January 2008 (22 pages)
14 April 2008Full accounts made up to 3 January 2008 (22 pages)
14 April 2008Full accounts made up to 3 January 2008 (22 pages)
12 September 2007Return made up to 28/08/07; full list of members (3 pages)
12 September 2007Return made up to 28/08/07; full list of members (3 pages)
11 June 2007Full accounts made up to 4 January 2007 (23 pages)
11 June 2007Full accounts made up to 4 January 2007 (23 pages)
11 June 2007Full accounts made up to 4 January 2007 (23 pages)
26 September 2006Full accounts made up to 31 December 2005 (21 pages)
26 September 2006Full accounts made up to 31 December 2005 (21 pages)
8 September 2006Return made up to 28/08/06; full list of members (3 pages)
8 September 2006Return made up to 28/08/06; full list of members (3 pages)
13 October 2005Return made up to 28/08/05; full list of members (3 pages)
13 October 2005Return made up to 28/08/05; full list of members (3 pages)
7 July 2005Full accounts made up to 31 December 2004 (24 pages)
7 July 2005Full accounts made up to 31 December 2004 (24 pages)
28 September 2004Full accounts made up to 31 December 2003 (23 pages)
28 September 2004Full accounts made up to 31 December 2003 (23 pages)
27 September 2004Return made up to 28/08/04; full list of members (8 pages)
27 September 2004Return made up to 28/08/04; full list of members (8 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Particulars of mortgage/charge (7 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Particulars of mortgage/charge (7 pages)
3 March 2004Particulars of mortgage/charge (7 pages)
3 March 2004Particulars of mortgage/charge (7 pages)
3 March 2004Director resigned (1 page)
14 November 2003Full accounts made up to 31 December 2002 (24 pages)
14 November 2003Full accounts made up to 31 December 2002 (24 pages)
17 September 2003Return made up to 28/08/03; full list of members (8 pages)
17 September 2003Return made up to 28/08/03; full list of members (8 pages)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
11 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
11 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
18 September 2002Return made up to 28/08/02; full list of members (10 pages)
18 September 2002Return made up to 28/08/02; full list of members (10 pages)
6 March 2002Registered office changed on 06/03/02 from: 16 palace street london SW1E 5PT (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 16 palace street london SW1E 5PT (1 page)
6 March 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
4 October 2001Nc dec already adjusted 26/09/01 (1 page)
4 October 2001Nc dec already adjusted 26/09/01 (1 page)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 September 2001Return made up to 28/08/01; full list of members (12 pages)
19 September 2001Return made up to 28/08/01; full list of members (12 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
27 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2001Conso s-div 19/06/01 (1 page)
27 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2001Conso s-div 19/06/01 (1 page)
19 April 2001Ad 16/02/01--------- £ si [email protected]= 19543450 £ ic 456549/19999999 (2 pages)
19 April 2001Particulars of contract relating to shares (4 pages)
19 April 2001Particulars of contract relating to shares (4 pages)
19 April 2001Ad 16/02/01--------- £ si [email protected]= 19543450 £ ic 456549/19999999 (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/01
(1 page)
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 2001£ nc 461490/20001000 16/02/01 (1 page)
21 March 2001£ nc 461490/20001000 16/02/01 (1 page)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/01
(1 page)
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
2 November 2000Full group accounts made up to 31 December 1999 (28 pages)
2 November 2000Full group accounts made up to 31 December 1999 (28 pages)
18 October 2000Amend 882 rpl 882 filed 5/10/00 (2 pages)
18 October 2000Amend 882 rpl 882 filed 5/10/00 (2 pages)
10 October 2000Return made up to 28/08/00; full list of members (10 pages)
10 October 2000Return made up to 28/08/00; full list of members (10 pages)
9 October 2000Ad 07/07/00--------- £ si [email protected]=59 £ ic 456489/456548 (2 pages)
9 October 2000Ad 07/07/00--------- £ si [email protected]=59 £ ic 456489/456548 (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
7 April 2000Particulars of mortgage/charge (4 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
6 April 2000Particulars of mortgage/charge (7 pages)
6 April 2000Particulars of mortgage/charge (7 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
10 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 February 2000Conve 26/01/00 (1 page)
10 February 2000Nc inc already adjusted 26/01/00 (1 page)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
10 February 2000Ad 26/01/00--------- £ si [email protected]=3103 £ ic 453386/456489 (2 pages)
10 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 February 2000Nc inc already adjusted 26/01/00 (1 page)
10 February 2000Conve 26/01/00 (1 page)
10 February 2000Ad 26/01/00--------- £ si [email protected]=3103 £ ic 453386/456489 (2 pages)
23 November 1999Secretary's particulars changed;director's particulars changed (1 page)
23 November 1999Secretary's particulars changed;director's particulars changed (1 page)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
13 September 1999Return made up to 28/08/99; full list of members (12 pages)
13 September 1999Return made up to 28/08/99; full list of members (12 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
28 June 1999Location of register of members (1 page)
28 June 1999Location of register of members (1 page)
25 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
21 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
16 May 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 May 1999Ad 05/05/99--------- £ si [email protected] £ ic 453386/453386 (2 pages)
16 May 1999Ad 05/05/99--------- £ si [email protected] £ ic 453386/453386 (2 pages)
16 May 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
6 April 1999Full group accounts made up to 31 December 1998 (28 pages)
6 April 1999Full group accounts made up to 31 December 1998 (28 pages)
11 March 1999£ nc 1890451/1817387 09/02/99 (1 page)
11 March 1999£ nc 1890451/1817387 09/02/99 (1 page)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1999£ ic 526450/453386 09/02/99 £ sr [email protected]=73064 (1 page)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1999£ ic 526450/453386 09/02/99 £ sr [email protected]=73064 (1 page)
6 February 1999Return made up to 28/08/98; no change of members (7 pages)
6 February 1999Return made up to 28/08/98; no change of members (7 pages)
24 December 1998Particulars of mortgage/charge (5 pages)
24 December 1998Particulars of mortgage/charge (8 pages)
24 December 1998Particulars of mortgage/charge (5 pages)
24 December 1998Particulars of mortgage/charge (5 pages)
24 December 1998Particulars of mortgage/charge (5 pages)
24 December 1998Particulars of mortgage/charge (8 pages)
24 December 1998Particulars of mortgage/charge (5 pages)
24 December 1998Particulars of mortgage/charge (5 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 October 1998Full accounts made up to 31 December 1997 (22 pages)
19 October 1998Full accounts made up to 31 December 1997 (22 pages)
14 October 1998Amending 882R (2 pages)
14 October 1998Amending 882R (2 pages)
9 September 1998Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
9 September 1998Conso 01/09/98 (1 page)
9 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
9 September 1998£ nc 100000/1890451 01/09/98 (1 page)
9 September 1998Ad 01/09/98--------- £ si [email protected]=511450 £ ic 15000/526450 (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Conso 01/09/98 (1 page)
9 September 1998Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
9 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 September 1998£ nc 100000/1890451 01/09/98 (1 page)
9 September 1998Ad 01/09/98--------- £ si [email protected]=511450 £ ic 15000/526450 (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
9 October 1997Return made up to 28/08/97; no change of members (5 pages)
9 October 1997Return made up to 28/08/97; no change of members (5 pages)
2 October 1997Full accounts made up to 31 December 1996 (19 pages)
2 October 1997Full accounts made up to 31 December 1996 (19 pages)
16 May 1997Registered office changed on 16/05/97 from: 43 fleet street london EC4Y 1BT (1 page)
16 May 1997Registered office changed on 16/05/97 from: 43 fleet street london EC4Y 1BT (1 page)
7 April 1997Return made up to 28/08/96; full list of members (6 pages)
7 April 1997Return made up to 28/08/96; full list of members (6 pages)
24 October 1996Secretary's particulars changed;director's particulars changed (1 page)
24 October 1996Secretary's particulars changed;director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
4 September 1996Full accounts made up to 31 December 1995 (16 pages)
4 September 1996Full accounts made up to 31 December 1995 (16 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 September 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
5 July 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
5 May 1994Accounts for a medium company made up to 31 December 1993 (15 pages)
5 May 1994Accounts for a medium company made up to 31 December 1993 (15 pages)
24 February 1994Particulars of mortgage/charge (3 pages)
24 February 1994Particulars of mortgage/charge (3 pages)
30 July 1993Company name changed M.B.S. (europe) LIMITED\certificate issued on 02/08/93 (2 pages)
30 July 1993Company name changed M.B.S. (europe) LIMITED\certificate issued on 02/08/93 (2 pages)
12 May 1993Registered office changed on 12/05/93 from: 136 bishopgate london EC2M 4HX (1 page)
12 May 1993Registered office changed on 12/05/93 from: 136 bishopgate london EC2M 4HX (1 page)
15 April 1993Full accounts made up to 31 December 1992 (12 pages)
15 April 1993Full accounts made up to 31 December 1992 (12 pages)
15 June 1992Full accounts made up to 31 December 1991 (11 pages)
15 June 1992Full accounts made up to 31 December 1991 (11 pages)
20 May 1991Accounts for a small company made up to 31 December 1990 (5 pages)
20 May 1991Accounts for a small company made up to 31 December 1990 (5 pages)
4 December 1990Registered office changed on 04/12/90 from: 16 edgel street london SW18 1SR (1 page)
4 December 1990Registered office changed on 04/12/90 from: 16 edgel street london SW18 1SR (1 page)
14 September 1990Accounts for a small company made up to 31 December 1989 (5 pages)
14 September 1990Accounts for a small company made up to 31 December 1989 (5 pages)
21 January 1990New director appointed (2 pages)
21 January 1990New director appointed (2 pages)
10 May 1989New director appointed (2 pages)
10 May 1989New director appointed (2 pages)
9 May 1989Accounts for a small company made up to 31 December 1988 (5 pages)
9 May 1989Accounts for a small company made up to 31 December 1988 (5 pages)
11 April 1989Accounts for a small company made up to 31 December 1987 (5 pages)
11 April 1989Return made up to 20/05/88; full list of members (4 pages)
11 April 1989Accounts for a small company made up to 31 December 1987 (5 pages)
11 April 1989Return made up to 20/05/88; full list of members (4 pages)
3 February 1989Registered office changed on 03/02/89 from: 15 wilton street london SW1X 7AF (1 page)
3 February 1989Registered office changed on 03/02/89 from: 15 wilton street london SW1X 7AF (1 page)
18 March 1988Accounts for a small company made up to 31 December 1986 (5 pages)
18 March 1988Accounts for a small company made up to 31 December 1986 (5 pages)
14 October 1987Return made up to 15/06/87; full list of members (4 pages)
14 October 1987Return made up to 15/06/87; full list of members (4 pages)
6 November 1986Return made up to 21/03/86; full list of members (8 pages)
6 November 1986Return made up to 21/03/86; full list of members (8 pages)
21 October 1986Accounts for a small company made up to 31 December 1985 (5 pages)
21 October 1986Accounts for a small company made up to 31 December 1985 (5 pages)
12 August 1985Company name changed\certificate issued on 12/08/85 (2 pages)
12 August 1985Company name changed\certificate issued on 12/08/85 (2 pages)
10 October 1984Incorporation (16 pages)
10 October 1984Incorporation (16 pages)