10 Bressenden Place
London
SW1E 5DH
Director Name | Mr Panayioti Michael Andrew Christou |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Secretary Name | Mr Panayioti Michael Andrew Christou |
---|---|
Status | Current |
Appointed | 17 September 2019(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Gustavo Henrique Lins Peixoto |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 12 November 2021(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Sinclair Christopher Seymour Beecham |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Painters Yard 10-14 Old Church Road London SW3 5DQ |
Director Name | Julian Edward Metcalfe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | High Lodge Blenheim Park Whitney Oxfordshire OX7 2NE |
Secretary Name | Julian Edward Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | High Lodge Blenheim Park Whitney Oxfordshire OX7 2NE |
Director Name | Harvey John Smyth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Flat L 54 Cornwall Gardens London SW7 4BG |
Director Name | Andrew John Rolfe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British South Africa |
Status | Resigned |
Appointed | 01 September 1998(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | 5 The Vale London SW3 6AG |
Secretary Name | Harvey John Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat L 54 Cornwall Gardens London SW7 4BG |
Director Name | Charles Hamilton Bell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 2001(16 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 July 2001) |
Role | Business Executive |
Correspondence Address | 405 Fox Trail Lane Oakbrook Illinois United States |
Director Name | Claire Babrowski |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2001(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2003) |
Role | Business Executive |
Correspondence Address | Harbeck 64 Baybrook Oak Brook Illinois 60523 United States |
Director Name | Jeffrey Bruce Kindler |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2001(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 December 2001) |
Role | President |
Correspondence Address | 5 Longmeadow Road Winnetka Illinois America |
Director Name | Mr John Robert Morton Clark |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2003) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 20 Mount Avenue Ealing London W5 2RG |
Director Name | Russell Smyth |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2001(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 2004) |
Role | President Partner Brands |
Correspondence Address | 44 Stone Creek Dr Lemont Illinois 60439 America |
Secretary Name | Mr John Robert Morton Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2003) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 20 Mount Avenue Ealing London W5 2RG |
Director Name | Laurence Kenneth Billett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2003(18 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Egerton Place London SW3 2EF |
Director Name | Clive Edward Benedict Schlee |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Secretary Name | Clive Edward Benedict Schlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mats Allan Lederhausen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 May 2003(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 2008) |
Role | President Business Dev Mcdonal |
Correspondence Address | 335 E. Hickory Hinsdale Il 60521 United States |
Director Name | Christopher Catalano |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2004(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2008) |
Role | Managing Director Mcdonalds |
Correspondence Address | 719 South Bodin Street Hinsdale Du Page/Illinois 60521 United States |
Director Name | Kenneth Abdalla |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2004(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2008) |
Role | Investments |
Correspondence Address | 11718 Barrington Court Los Angeles 90049 Foreign |
Director Name | Mr Nicholas John Candler |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mrs Andrea Wareham |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 April 2023) |
Role | Director Of People |
Country of Residence | England |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Axel Paul-Yves Marie Bhat |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 May 2019(34 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Konrad Meyer |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 2020(35 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2020) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | 20 Eastbourne Terrace London W2 6LG |
Director Name | Mr Thomas Owen Mackay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(36 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Website | www.pret.com/ |
---|---|
Telephone | 020 78278000 |
Telephone region | London |
Registered Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £360,015,000 |
Gross Profit | £236,297,000 |
Net Worth | £184,244,000 |
Cash | £14,528,000 |
Current Liabilities | £54,230,000 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
20 August 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1986 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1985 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1985 | Delivered 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 2022 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 1994 | Delivered 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 |
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Appointment of Mr Thomas Owen Mackay as a director on 1 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Konrad Meyer as a director on 1 November 2020 (1 page) |
20 March 2020 | Appointment of Mr Konrad Meyer as a director on 13 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Axel Paul-Yves Marie Bhat as a director on 13 March 2020 (1 page) |
22 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
9 January 2020 | Cessation of Jab (Acquisition) Ltd as a person with significant control on 20 December 2019 (1 page) |
9 January 2020 | Change of details for Jab (Acquisition) Limited as a person with significant control on 20 December 2019 (2 pages) |
6 January 2020 | Resolutions
|
6 January 2020 | Statement of company's objects (2 pages) |
16 October 2019 | Notification of Jab (Acquisition) Ltd as a person with significant control on 23 September 2019 (2 pages) |
10 October 2019 | Full accounts made up to 3 January 2019 (32 pages) |
1 October 2019 | Director's details changed for Mr Panayioti Michael Andrew Christou on 1 October 2019 (2 pages) |
30 September 2019 | Termination of appointment of Clive Edward Benedict Schlee as a director on 30 September 2019 (1 page) |
24 September 2019 | Cessation of Pam Acquisitionco Limited as a person with significant control on 23 September 2019 (1 page) |
24 September 2019 | Notification of Jab (Acquisition) Limited as a person with significant control on 23 September 2019 (2 pages) |
18 September 2019 | Appointment of Mr Panayioti Michael Andrew Christou as a secretary on 17 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Clive Edward Benedict Schlee as a secretary on 17 September 2019 (1 page) |
30 May 2019 | Appointment of Mr Axel Paul-Yves Marie Bhat as a director on 23 May 2019 (2 pages) |
30 May 2019 | Appointment of Mr Panayioti Michael Andrew Christou as a director on 23 May 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
20 December 2018 | Satisfaction of charge 018542130034 in full (4 pages) |
20 December 2018 | Satisfaction of charge 018542130036 in full (4 pages) |
20 December 2018 | Satisfaction of charge 018542130035 in full (4 pages) |
20 December 2018 | Satisfaction of charge 018542130033 in full (4 pages) |
18 December 2018 | Registration of charge 018542130037, created on 18 December 2018 (19 pages) |
3 October 2018 | Appointment of Mrs Clare Patricia Clough as a director on 26 September 2018 (2 pages) |
2 October 2018 | Termination of appointment of Adam Maxwell Jones as a director on 26 September 2018 (1 page) |
2 October 2018 | Appointment of Mrs Andrea Wareham as a director on 26 September 2018 (2 pages) |
14 September 2018 | Full accounts made up to 28 December 2017 (31 pages) |
22 January 2018 | Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
22 January 2018 | Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page) |
22 January 2018 | Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page) |
22 January 2018 | Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page) |
3 October 2017 | Termination of appointment of Nicholas John Candler as a director on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Nicholas John Candler as a director on 29 September 2017 (1 page) |
2 October 2017 | Full accounts made up to 29 December 2016 (31 pages) |
2 October 2017 | Director's details changed for Mr Adam Maxwell Jones on 1 April 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Adam Maxwell Jones on 1 April 2017 (2 pages) |
2 October 2017 | Full accounts made up to 29 December 2016 (31 pages) |
4 July 2017 | Auditor's resignation (1 page) |
4 July 2017 | Auditor's resignation (1 page) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
25 October 2016 | Registration of charge 018542130036, created on 19 October 2016 (28 pages) |
25 October 2016 | Registration of charge 018542130036, created on 19 October 2016 (28 pages) |
24 October 2016 | Registration of charge 018542130035, created on 19 October 2016 (54 pages) |
24 October 2016 | Registration of charge 018542130035, created on 19 October 2016 (54 pages) |
11 October 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (32 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (32 pages) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
8 September 2015 | Full accounts made up to 1 January 2015 (30 pages) |
8 September 2015 | Full accounts made up to 1 January 2015 (30 pages) |
8 September 2015 | Full accounts made up to 1 January 2015 (30 pages) |
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 September 2014 | Full accounts made up to 2 January 2014 (30 pages) |
15 September 2014 | Full accounts made up to 2 January 2014 (30 pages) |
15 September 2014 | Full accounts made up to 2 January 2014 (30 pages) |
31 March 2014 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
31 March 2014 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
11 March 2014 | Director's details changed for Nicholas John Candler on 1 November 2013 (2 pages) |
11 March 2014 | Director's details changed for Nicholas John Candler on 1 November 2013 (2 pages) |
11 March 2014 | Director's details changed for Nicholas John Candler on 1 November 2013 (2 pages) |
19 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
6 September 2013 | Full accounts made up to 3 January 2013 (30 pages) |
6 September 2013 | Full accounts made up to 3 January 2013 (30 pages) |
6 September 2013 | Full accounts made up to 3 January 2013 (30 pages) |
19 July 2013 | Satisfaction of charge 32 in full (4 pages) |
19 July 2013 | Satisfaction of charge 32 in full (4 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
2 July 2013 | Registration of charge 018542130034 (59 pages) |
2 July 2013 | Registration of charge 018542130034 (59 pages) |
29 June 2013 | Registration of charge 018542130033 (27 pages) |
29 June 2013 | Registration of charge 018542130033 (27 pages) |
18 April 2013 | Secretary's details changed for Clive Edward Benedict Schlee on 1 April 2013 (1 page) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Secretary's details changed for Clive Edward Benedict Schlee on 1 April 2013 (1 page) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Secretary's details changed for Clive Edward Benedict Schlee on 1 April 2013 (1 page) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Clive Edward Benedict Schlee on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Clive Edward Benedict Schlee on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Clive Edward Benedict Schlee on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Clive Edward Benedict Schlee on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Clive Edward Benedict Schlee on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Clive Edward Benedict Schlee on 7 January 2013 (2 pages) |
21 November 2012 | Annual return made up to 18 October 2012 (14 pages) |
21 November 2012 | Annual return made up to 18 October 2012 (14 pages) |
28 May 2012 | Full accounts made up to 29 December 2011 (30 pages) |
28 May 2012 | Full accounts made up to 29 December 2011 (30 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (14 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Full accounts made up to 30 December 2010 (31 pages) |
17 May 2011 | Full accounts made up to 30 December 2010 (31 pages) |
26 October 2010 | Register(s) moved to registered inspection location (2 pages) |
26 October 2010 | Register(s) moved to registered inspection location (2 pages) |
26 October 2010 | Register inspection address has been changed (2 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Register inspection address has been changed (2 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (31 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (31 pages) |
14 October 2009 | Annual return made up to 28 September 2009 (6 pages) |
14 October 2009 | Annual return made up to 28 September 2009 (6 pages) |
29 August 2009 | Full accounts made up to 1 January 2009 (29 pages) |
29 August 2009 | Full accounts made up to 1 January 2009 (29 pages) |
29 August 2009 | Full accounts made up to 1 January 2009 (29 pages) |
5 November 2008 | Auditor's resignation (2 pages) |
5 November 2008 | Auditor's resignation (2 pages) |
3 October 2008 | Auditor's resignation (2 pages) |
3 October 2008 | Auditor's resignation (2 pages) |
4 September 2008 | Return made up to 28/08/08; full list of members (6 pages) |
4 September 2008 | Return made up to 28/08/08; full list of members (6 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
22 April 2008 | Particulars of a mortgage or charge / charge no: 32 (13 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 32 (13 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
18 April 2008 | Appointment terminated director laurence billett (1 page) |
18 April 2008 | Appointment terminated director sinclair beecham (1 page) |
18 April 2008 | Appointment terminated director kenneth abdalla (1 page) |
18 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
18 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Appointment terminated director julian metcalfe (1 page) |
18 April 2008 | Director appointed nicholas john candler (2 pages) |
18 April 2008 | Appointment terminated director mats lederhausen (1 page) |
18 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
18 April 2008 | Director appointed nicholas john candler (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Appointment terminated director mats lederhausen (1 page) |
18 April 2008 | Appointment terminated director sinclair beecham (1 page) |
18 April 2008 | Appointment terminated director julian metcalfe (1 page) |
18 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
18 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
18 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
18 April 2008 | Appointment terminated director christopher catalano (1 page) |
18 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
18 April 2008 | Appointment terminated director laurence billett (1 page) |
18 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
18 April 2008 | Appointment terminated director christopher catalano (1 page) |
18 April 2008 | Appointment terminated director kenneth abdalla (1 page) |
14 April 2008 | Full accounts made up to 3 January 2008 (22 pages) |
14 April 2008 | Full accounts made up to 3 January 2008 (22 pages) |
14 April 2008 | Full accounts made up to 3 January 2008 (22 pages) |
12 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
11 June 2007 | Full accounts made up to 4 January 2007 (23 pages) |
11 June 2007 | Full accounts made up to 4 January 2007 (23 pages) |
11 June 2007 | Full accounts made up to 4 January 2007 (23 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
8 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
13 October 2005 | Return made up to 28/08/05; full list of members (3 pages) |
13 October 2005 | Return made up to 28/08/05; full list of members (3 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (24 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (24 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (23 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (23 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
3 March 2004 | Director resigned (1 page) |
14 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
17 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
17 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
11 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
11 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
18 September 2002 | Return made up to 28/08/02; full list of members (10 pages) |
18 September 2002 | Return made up to 28/08/02; full list of members (10 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 16 palace street london SW1E 5PT (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 16 palace street london SW1E 5PT (1 page) |
6 March 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
4 October 2001 | Nc dec already adjusted 26/09/01 (1 page) |
4 October 2001 | Nc dec already adjusted 26/09/01 (1 page) |
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
19 September 2001 | Return made up to 28/08/01; full list of members (12 pages) |
19 September 2001 | Return made up to 28/08/01; full list of members (12 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
27 June 2001 | Resolutions
|
27 June 2001 | Conso s-div 19/06/01 (1 page) |
27 June 2001 | Resolutions
|
27 June 2001 | Conso s-div 19/06/01 (1 page) |
19 April 2001 | Ad 16/02/01--------- £ si [email protected]= 19543450 £ ic 456549/19999999 (2 pages) |
19 April 2001 | Particulars of contract relating to shares (4 pages) |
19 April 2001 | Particulars of contract relating to shares (4 pages) |
19 April 2001 | Ad 16/02/01--------- £ si [email protected]= 19543450 £ ic 456549/19999999 (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | £ nc 461490/20001000 16/02/01 (1 page) |
21 March 2001 | £ nc 461490/20001000 16/02/01 (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
23 November 2000 | Director's particulars changed (1 page) |
23 November 2000 | Director's particulars changed (1 page) |
2 November 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
18 October 2000 | Amend 882 rpl 882 filed 5/10/00 (2 pages) |
18 October 2000 | Amend 882 rpl 882 filed 5/10/00 (2 pages) |
10 October 2000 | Return made up to 28/08/00; full list of members (10 pages) |
10 October 2000 | Return made up to 28/08/00; full list of members (10 pages) |
9 October 2000 | Ad 07/07/00--------- £ si [email protected]=59 £ ic 456489/456548 (2 pages) |
9 October 2000 | Ad 07/07/00--------- £ si [email protected]=59 £ ic 456489/456548 (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
6 April 2000 | Particulars of mortgage/charge (7 pages) |
6 April 2000 | Particulars of mortgage/charge (7 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Conve 26/01/00 (1 page) |
10 February 2000 | Nc inc already adjusted 26/01/00 (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Ad 26/01/00--------- £ si [email protected]=3103 £ ic 453386/456489 (2 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Nc inc already adjusted 26/01/00 (1 page) |
10 February 2000 | Conve 26/01/00 (1 page) |
10 February 2000 | Ad 26/01/00--------- £ si [email protected]=3103 £ ic 453386/456489 (2 pages) |
23 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Return made up to 28/08/99; full list of members (12 pages) |
13 September 1999 | Return made up to 28/08/99; full list of members (12 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
28 June 1999 | Location of register of members (1 page) |
28 June 1999 | Location of register of members (1 page) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
16 May 1999 | Resolutions
|
16 May 1999 | Ad 05/05/99--------- £ si [email protected] £ ic 453386/453386 (2 pages) |
16 May 1999 | Ad 05/05/99--------- £ si [email protected] £ ic 453386/453386 (2 pages) |
16 May 1999 | Resolutions
|
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
6 April 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
6 April 1999 | Full 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 1999 | Resolutions
|
11 March 1999 | £ ic 526450/453386 09/02/99 £ sr [email protected]=73064 (1 page) |
11 March 1999 | Resolutions
|
11 March 1999 | £ ic 526450/453386 09/02/99 £ sr [email protected]=73064 (1 page) |
6 February 1999 | Return made up to 28/08/98; no change of members (7 pages) |
6 February 1999 | Return made up to 28/08/98; no change of members (7 pages) |
24 December 1998 | Particulars of mortgage/charge (5 pages) |
24 December 1998 | Particulars of mortgage/charge (8 pages) |
24 December 1998 | Particulars of mortgage/charge (5 pages) |
24 December 1998 | Particulars of mortgage/charge (5 pages) |
24 December 1998 | Particulars of mortgage/charge (5 pages) |
24 December 1998 | Particulars of mortgage/charge (8 pages) |
24 December 1998 | Particulars of mortgage/charge (5 pages) |
24 December 1998 | Particulars of mortgage/charge (5 pages) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
14 October 1998 | Amending 882R (2 pages) |
14 October 1998 | Amending 882R (2 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Conso 01/09/98 (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | £ nc 100000/1890451 01/09/98 (1 page) |
9 September 1998 | Ad 01/09/98--------- £ si [email protected]=511450 £ ic 15000/526450 (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Conso 01/09/98 (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | £ nc 100000/1890451 01/09/98 (1 page) |
9 September 1998 | Ad 01/09/98--------- £ si [email protected]=511450 £ ic 15000/526450 (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Resolutions
|
4 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
9 October 1997 | Return made up to 28/08/97; no change of members (5 pages) |
9 October 1997 | Return made up to 28/08/97; no change of members (5 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 43 fleet street london EC4Y 1BT (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 43 fleet street london EC4Y 1BT (1 page) |
7 April 1997 | Return made up to 28/08/96; full list of members (6 pages) |
7 April 1997 | Return made up to 28/08/96; full list of members (6 pages) |
24 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
7 September 1995 | Return made up to 28/08/95; full list of members
|
7 September 1995 | Return made up to 28/08/95; full list of members
|
5 July 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
5 July 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
5 May 1994 | Accounts for a medium company made up to 31 December 1993 (15 pages) |
5 May 1994 | Accounts for a medium company made up to 31 December 1993 (15 pages) |
24 February 1994 | Particulars of mortgage/charge (3 pages) |
24 February 1994 | Particulars of mortgage/charge (3 pages) |
30 July 1993 | Company name changed M.B.S. (europe) LIMITED\certificate issued on 02/08/93 (2 pages) |
30 July 1993 | Company name changed M.B.S. (europe) LIMITED\certificate issued on 02/08/93 (2 pages) |
12 May 1993 | Registered office changed on 12/05/93 from: 136 bishopgate london EC2M 4HX (1 page) |
12 May 1993 | Registered office changed on 12/05/93 from: 136 bishopgate london EC2M 4HX (1 page) |
15 April 1993 | Full accounts made up to 31 December 1992 (12 pages) |
15 April 1993 | Full accounts made up to 31 December 1992 (12 pages) |
15 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
15 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
20 May 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
20 May 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
4 December 1990 | Registered office changed on 04/12/90 from: 16 edgel street london SW18 1SR (1 page) |
4 December 1990 | Registered office changed on 04/12/90 from: 16 edgel street london SW18 1SR (1 page) |
14 September 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
14 September 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
21 January 1990 | New director appointed (2 pages) |
21 January 1990 | New director appointed (2 pages) |
10 May 1989 | New director appointed (2 pages) |
10 May 1989 | New director appointed (2 pages) |
9 May 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
9 May 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
11 April 1989 | Accounts for a small company made up to 31 December 1987 (5 pages) |
11 April 1989 | Return made up to 20/05/88; full list of members (4 pages) |
11 April 1989 | Accounts for a small company made up to 31 December 1987 (5 pages) |
11 April 1989 | Return made up to 20/05/88; full list of members (4 pages) |
3 February 1989 | Registered office changed on 03/02/89 from: 15 wilton street london SW1X 7AF (1 page) |
3 February 1989 | Registered office changed on 03/02/89 from: 15 wilton street london SW1X 7AF (1 page) |
18 March 1988 | Accounts for a small company made up to 31 December 1986 (5 pages) |
18 March 1988 | Accounts for a small company made up to 31 December 1986 (5 pages) |
14 October 1987 | Return made up to 15/06/87; full list of members (4 pages) |
14 October 1987 | Return made up to 15/06/87; full list of members (4 pages) |
6 November 1986 | Return made up to 21/03/86; full list of members (8 pages) |
6 November 1986 | Return made up to 21/03/86; full list of members (8 pages) |
21 October 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
21 October 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
12 August 1985 | Company name changed\certificate issued on 12/08/85 (2 pages) |
12 August 1985 | Company name changed\certificate issued on 12/08/85 (2 pages) |
10 October 1984 | Incorporation (16 pages) |
10 October 1984 | Incorporation (16 pages) |