Company NamePRET A Manger Limited
Company StatusDissolved
Company Number03602613
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

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(4 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(4 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(9 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(15 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
Appointed05 October 1998(2 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Painters Yard
10-14 Old Church Road
London
SW3 5DQ
Director NameHarvey John Smyth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 05 June 2003)
RoleCompany Director
Correspondence AddressFlat L 54 Cornwall Gardens
London
SW7 4BG
Secretary NameMr Sinclair Christopher Seymour Beecham
NationalityBritish
StatusResigned
Appointed05 October 1998(2 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 31 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
Appointed31 August 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 June 2003)
RoleCompany Director
Correspondence Address5 The Vale
London
SW3 6AG
Secretary NameHarvey John Smyth
NationalityBritish
StatusResigned
Appointed31 August 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2001)
RoleCompany 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(3 years, 4 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(3 years, 4 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(4 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 NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitepret-a-manger.co.uk
Telephone020 79325346
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

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
(4 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
(4 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
(4 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 March 2013Secretary's details changed for Clive Edward Benedict Schlee on 7 January 2013 (1 page)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Secretary's details changed for Clive Edward Benedict Schlee on 7 January 2013 (1 page)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Secretary's details changed for Clive Edward Benedict Schlee on 7 January 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 Nicholas John Candler on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Clive Edward Benedict Schlee on 7 January 2013 (2 pages)
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)
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)
14 August 2012Annual return made up to 17 July 2012 no member list (14 pages)
14 August 2012Annual return made up to 17 July 2012 no member list (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)
3 August 2011Annual return made up to 17 July 2011 (14 pages)
3 August 2011Annual return made up to 17 July 2011 (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 2010Register(s) moved to registered inspection location (2 pages)
10 September 2010Register inspection address has been changed (2 pages)
10 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 17 July 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)
6 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 July 2008Return made up to 17/07/08; full list of members (6 pages)
30 July 2008Return made up to 17/07/08; full list of members (6 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (7 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 2008Director appointed nicholas john candler (2 pages)
21 April 2008Appointment terminated director julian metcalfe (1 page)
21 April 2008Appointment terminated director sinclair beecham (1 page)
21 April 2008Director appointed nicholas john candler (2 pages)
21 April 2008Appointment terminated director sinclair beecham (1 page)
21 April 2008Appointment terminated director julian metcalfe (1 page)
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 17/07/07; full list of members (2 pages)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 August 2006Return made up to 17/07/06; full list of members (2 pages)
3 August 2006Return made up to 17/07/06; 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 July 2005Return made up to 17/07/05; full list of members (2 pages)
28 July 2005Return made up to 17/07/05; full list of members (2 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
12 August 2004Return made up to 17/07/04; full list of members (6 pages)
12 August 2004Return made up to 17/07/04; full list of members (6 pages)
4 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 August 2003Return made up to 17/07/03; full list of members (8 pages)
16 August 2003Return made up to 17/07/03; full list of members (8 pages)
28 June 2003New director appointed (3 pages)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned;director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New secretary appointed;new director appointed (3 pages)
28 June 2003Secretary resigned;director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (3 pages)
28 June 2003New secretary appointed;new director appointed (3 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 August 2002Return made up to 17/07/02; full list of members (8 pages)
17 August 2002Return made up to 17/07/02; 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)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Return made up to 17/07/01; full list of members (8 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Return made up to 17/07/01; full list of members (8 pages)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
3 August 2000Return made up to 17/07/00; full list of members (8 pages)
3 August 2000Return made up to 17/07/00; full list of members (8 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
3 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
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 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (2 pages)
12 August 1999Return made up to 17/07/99; full list of members (7 pages)
12 August 1999Return made up to 17/07/99; full list of members (7 pages)
28 June 1999Location of register of members (1 page)
28 June 1999Location of register of members (1 page)
14 January 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
14 January 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
17 July 1998Incorporation (18 pages)
17 July 1998Incorporation (18 pages)