Company NamePRET A Manger (Netherlands) Limited
Company StatusDissolved
Company Number02841749
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamePAM (Express) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClive Edward Benedict Schlee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(9 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Secretary NameClive Edward Benedict Schlee
NationalityBritish
StatusClosed
Appointed05 June 2003(9 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameMr Nicholas John Candler
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(14 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 17 January 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
StatusClosed
Appointed28 March 2014(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 17 January 2017)
RoleCompany Director
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
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Painters Yard
10-14 Old Church Road
London
SW3 5DQ
Director NameMr Oliver Nigel Leatham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address62 Lessar Avenue
London
SW4 9HQ
Director NameMr Terence Henry Faulkner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Phillimore Terrace
London
W8 6BJ
Secretary NameMr Sinclair Christopher Seymour Beecham
NationalityBritish
StatusResigned
Appointed03 August 1994(1 year after company formation)
Appointment Duration5 years (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Painters Yard
10-14 Old Church Road
London
SW3 5DQ
Director NameAndrew John Rolfe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish South Africa
StatusResigned
Appointed03 August 1999(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 2003)
RoleCompany Director
Correspondence Address5 The Vale
London
SW3 6AG
Director NameHarvey John Smyth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 2003)
RoleCompany Director
Correspondence AddressFlat L 54 Cornwall Gardens
London
SW7 4BG
Secretary NameHarvey John Smyth
NationalityBritish
StatusResigned
Appointed03 August 1999(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2001)
RoleFinance Director
Correspondence AddressFlat L 54 Cornwall Gardens
London
SW7 4BG
Director NameMr John Robert Morton Clark
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2003)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address20 Mount Avenue
Ealing
London
W5 2RG
Secretary NameMr John Robert Morton Clark
NationalityBritish
StatusResigned
Appointed28 November 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2003)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address20 Mount Avenue
Ealing
London
W5 2RG
Director NameJulian Edward Metcalfe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressHigh Lodge
Blenheim Park
Whitney
Oxfordshire
OX7 2NE
Director NameJulian Edward Metcalfe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressHigh Lodge
Blenheim Park
Whitney
Oxfordshire
OX7 2NE
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitepret-a-manger.com
Telephone020 78278855
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

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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,pret a manger (usa) limited,pret a manger (europe) limited and arriveobtain limited (t
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: 3 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
21 December 1999Delivered on: 30 December 1999
Satisfied on: 19 June 2000
Persons entitled: Hsbc 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

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Application to strike the company off the register (3 pages)
17 October 2016Application to strike the company off the register (3 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)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 March 2014Appointment of Mr Adam Maxwell Jones as a director on 28 March 2014 (2 pages)
31 March 2014Appointment of Mr Adam Maxwell Jones as a director on 28 March 2014 (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)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 April 2013Register(s) moved to registered inspection location (1 page)
22 April 2013Register(s) moved to registered inspection location (1 page)
22 April 2013Register(s) moved to registered inspection location (1 page)
22 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 April 2013Register(s) moved to registered office address (1 page)
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 2013Register(s) moved to registered office address (1 page)
18 April 2013Secretary's details changed for Clive Edward Benedict Schlee on 1 April 2013 (1 page)
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 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)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 September 2012Annual return made up to 3 August 2012 (14 pages)
4 September 2012Annual return made up to 3 August 2012 (14 pages)
4 September 2012Annual return made up to 3 August 2012 (14 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
10 September 2010Register inspection address has been changed (2 pages)
10 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
10 September 2010Register(s) moved to registered inspection location (2 pages)
10 September 2010Register inspection address has been changed (2 pages)
10 September 2010Register(s) moved to registered inspection location (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 September 2009Return made up to 03/08/09; no change of members (6 pages)
18 September 2009Return made up to 03/08/09; no change of members (6 pages)
1 September 2008Return made up to 03/08/08; full list of members (6 pages)
1 September 2008Return made up to 03/08/08; full list of members (6 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
22 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 April 2008Appointment terminated director julian metcalfe (1 page)
21 April 2008Director appointed nicholas john candler (2 pages)
21 April 2008Appointment terminated director julian metcalfe (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 April 2008Director appointed nicholas john candler (2 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 August 2007Return made up to 03/08/07; full list of members (2 pages)
6 August 2007Return made up to 03/08/07; full list of members (2 pages)
17 August 2006Resolutions
  • RES13 ‐ Acounts approved 18/05/06
(1 page)
17 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 August 2006Resolutions
  • RES13 ‐ Acounts approved 18/05/06
(1 page)
17 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 August 2006Return made up to 03/08/06; full list of members (2 pages)
14 August 2006Return made up to 03/08/06; full list of members (2 pages)
26 August 2005Return made up to 03/08/05; full list of members (2 pages)
26 August 2005Return made up to 03/08/05; full list of members (2 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 September 2004Return made up to 03/08/04; full list of members (5 pages)
10 September 2004Return made up to 03/08/04; full list of members (5 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 August 2003Return made up to 03/08/03; full list of members (6 pages)
21 August 2003Return made up to 03/08/03; full list of members (6 pages)
28 June 2003New secretary appointed;new director appointed (3 pages)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned;director resigned (1 page)
28 June 2003New director appointed (3 pages)
28 June 2003New secretary appointed;new director appointed (3 pages)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (3 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned;director resigned (1 page)
11 October 2002Full accounts made up to 31 December 2001 (11 pages)
11 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 August 2002Return made up to 03/08/02; full list of members (8 pages)
14 August 2002Return made up to 03/08/02; full list of members (8 pages)
6 March 2002Registered office changed on 06/03/02 from: 16 palace street london SW1E 5PT (1 page)
6 March 2002Registered office changed on 06/03/02 from: 16 palace street london SW1E 5PT (1 page)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
20 August 2001Return made up to 03/08/01; full list of members (6 pages)
20 August 2001Return made up to 03/08/01; full list of members (6 pages)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/01
(1 page)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/01
(1 page)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
30 August 2000Return made up to 03/08/00; full list of members (6 pages)
30 August 2000Return made up to 03/08/00; full list of members (6 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2000Particulars of mortgage/charge (7 pages)
6 April 2000Particulars of mortgage/charge (7 pages)
3 April 2000Particulars of mortgage/charge (4 pages)
3 April 2000Particulars of mortgage/charge (4 pages)
16 February 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
16 February 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
21 January 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
21 January 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 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)
10 August 1999Return made up to 03/08/99; full list of members (8 pages)
10 August 1999Return made up to 03/08/99; full list of members (8 pages)
9 August 1999Company name changed pam (express) LIMITED\certificate issued on 10/08/99 (2 pages)
9 August 1999Company name changed pam (express) LIMITED\certificate issued on 10/08/99 (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
28 June 1999Location of register of members (1 page)
28 June 1999Location of register of members (1 page)
6 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
6 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
17 September 1998Return made up to 03/08/98; full list of members (5 pages)
17 September 1998Return made up to 03/08/98; full list of members (5 pages)
2 March 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
2 March 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
11 February 1998Return made up to 03/08/97; full list of members (7 pages)
11 February 1998Return made up to 03/08/97; full list of members (7 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)
5 November 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
5 November 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
24 October 1996Director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
18 September 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 September 1996Secretary's particulars changed;director's particulars changed (1 page)
18 September 1996Secretary's particulars changed;director's particulars changed (1 page)
18 September 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 November 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
3 November 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
3 August 1993Incorporation (14 pages)
3 August 1993Incorporation (14 pages)