10 Bressenden Place
London
SW1E 5DH
Secretary Name | Clive Edward Benedict Schlee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Nicholas John Candler |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 January 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 | Closed |
Appointed | 28 March 2014(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 January 2017) |
Role | Company Director |
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 | 03 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Painters Yard 10-14 Old Church Road London SW3 5DQ |
Director Name | Mr Oliver Nigel Leatham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Lessar Avenue London SW4 9HQ |
Director Name | Mr Terence Henry Faulkner |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Phillimore Terrace London W8 6BJ |
Secretary Name | Mr Sinclair Christopher Seymour Beecham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(1 year after company formation) |
Appointment Duration | 5 years (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Painters Yard 10-14 Old Church Road London SW3 5DQ |
Director Name | Andrew John Rolfe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British South Africa |
Status | Resigned |
Appointed | 03 August 1999(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 5 The Vale London SW3 6AG |
Director Name | Harvey John Smyth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | Flat L 54 Cornwall Gardens London SW7 4BG |
Secretary Name | Harvey John Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2001) |
Role | Finance Director |
Correspondence Address | Flat L 54 Cornwall Gardens London SW7 4BG |
Director Name | Mr John Robert Morton Clark |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2003) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 20 Mount Avenue Ealing London W5 2RG |
Secretary Name | Mr John Robert Morton Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2003) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 20 Mount Avenue Ealing London W5 2RG |
Director Name | Julian Edward Metcalfe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | High Lodge Blenheim Park Whitney Oxfordshire OX7 2NE |
Director Name | Julian Edward Metcalfe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | High Lodge Blenheim Park Whitney Oxfordshire OX7 2NE |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | pret-a-manger.com |
---|---|
Telephone | 020 78278855 |
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 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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,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 2000 | Delivered 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 1999 | Delivered 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 |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Application to strike the company off the register (3 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) |
13 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 March 2014 | Appointment of Mr Adam Maxwell Jones as a director on 28 March 2014 (2 pages) |
31 March 2014 | Appointment of Mr Adam Maxwell Jones as a director on 28 March 2014 (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) |
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 April 2013 | Register(s) moved to registered inspection location (1 page) |
22 April 2013 | Register(s) moved to registered inspection location (1 page) |
22 April 2013 | Register(s) moved to registered inspection location (1 page) |
22 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Register(s) moved to registered office address (1 page) |
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 | Register(s) moved to registered office address (1 page) |
18 April 2013 | Secretary's details changed for Clive Edward Benedict Schlee on 1 April 2013 (1 page) |
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 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) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 September 2012 | Annual return made up to 3 August 2012 (14 pages) |
4 September 2012 | Annual return made up to 3 August 2012 (14 pages) |
4 September 2012 | Annual return made up to 3 August 2012 (14 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (14 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Register inspection address has been changed (2 pages) |
10 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Register(s) moved to registered inspection location (2 pages) |
10 September 2010 | Register inspection address has been changed (2 pages) |
10 September 2010 | Register(s) moved to registered inspection location (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 September 2009 | Return made up to 03/08/09; no change of members (6 pages) |
18 September 2009 | Return made up to 03/08/09; no change of members (6 pages) |
1 September 2008 | Return made up to 03/08/08; full list of members (6 pages) |
1 September 2008 | Return made up to 03/08/08; full list of members (6 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 April 2008 | Appointment terminated director julian metcalfe (1 page) |
21 April 2008 | Director appointed nicholas john candler (2 pages) |
21 April 2008 | Appointment terminated director julian metcalfe (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 April 2008 | Director appointed nicholas john candler (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
6 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
6 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
26 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
10 September 2004 | Return made up to 03/08/04; full list of members (5 pages) |
10 September 2004 | Return made up to 03/08/04; full list of members (5 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
28 June 2003 | New secretary appointed;new director appointed (3 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned;director resigned (1 page) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | New secretary appointed;new director appointed (3 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
14 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 16 palace street london SW1E 5PT (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 16 palace street london SW1E 5PT (1 page) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
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 accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 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 (4 pages) |
3 April 2000 | Particulars of mortgage/charge (4 pages) |
16 February 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
16 February 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
21 January 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
21 January 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 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) |
10 August 1999 | Return made up to 03/08/99; full list of members (8 pages) |
10 August 1999 | Return made up to 03/08/99; full list of members (8 pages) |
9 August 1999 | Company name changed pam (express) LIMITED\certificate issued on 10/08/99 (2 pages) |
9 August 1999 | Company name changed pam (express) LIMITED\certificate issued on 10/08/99 (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
28 June 1999 | Location of register of members (1 page) |
28 June 1999 | Location of register of members (1 page) |
6 April 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
6 April 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
17 September 1998 | Return made up to 03/08/98; full list of members (5 pages) |
17 September 1998 | Return made up to 03/08/98; full list of members (5 pages) |
2 March 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
2 March 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
11 February 1998 | Return made up to 03/08/97; full list of members (7 pages) |
11 February 1998 | Return made up to 03/08/97; full list of members (7 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) |
5 November 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
5 November 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
18 September 1996 | Return made up to 03/08/96; no change of members
|
18 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 1996 | Return made up to 03/08/96; no change of members
|
3 November 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
3 November 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
3 August 1993 | Incorporation (14 pages) |
3 August 1993 | Incorporation (14 pages) |