10 Bressenden Place
London
SW1E 5DH
Secretary Name | Mr Panayioti Michael Andrew Christou |
---|---|
Status | Current |
Appointed | 17 September 2019(20 years 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(22 years, 2 months 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 | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Sinclair Christopher Seymour Beecham |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 days after company formation) |
Appointment Duration | 8 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 | Andrew John Rolfe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British South Africa |
Status | Resigned |
Appointed | 02 September 1999(2 days after company formation) |
Appointment Duration | 3 years, 9 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 | 02 September 1999(2 days after company formation) |
Appointment Duration | 3 years, 9 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 | 02 September 1999(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2001) |
Role | Company 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(2 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(2 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 | Clive Edward Benedict Schlee |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Julian Edward Metcalf |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(3 years, 8 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 |
Secretary Name | Clive Edward Benedict Schlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 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 | Mr Nicholas John Candler |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(8 years, 7 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(14 years, 7 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 | Mr Axel Paul-Yves Marie Bhat |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 May 2019(19 years, 9 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(20 years, 6 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(21 years, 2 months 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 | £63,587,000 |
Gross Profit | £39,324,000 |
Net Worth | -£7,917,000 |
Cash | £962,000 |
Current Liabilities | £4,257,000 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
4 October 2022 | Delivered on: 7 October 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
---|---|
19 October 2016 | Delivered on: 24 October 2016 Persons entitled: Cooperatieve Rabobank U.A. as Security Trustee Classification: A registered charge Particulars: None. 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: Notification of addition to or amendment of charge. Outstanding |
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 |
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 (europe) limited, arriveobtain limited and pret a manger (netherlands) l 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 |
7 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Termination of appointment of Konrad Meyer as a director on 1 November 2020 (1 page) |
4 November 2020 | Appointment of Mr Thomas Owen Mackay as a director on 1 November 2020 (2 pages) |
20 March 2020 | Termination of appointment of Axel Paul-Yves Marie Bhat as a director on 13 March 2020 (1 page) |
20 March 2020 | Appointment of Mr Konrad Meyer as a director on 13 March 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 3 January 2019 (31 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) |
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 Panayioti Michael Andrew Christou as a director on 23 May 2019 (2 pages) |
30 May 2019 | Appointment of Mr Axel Paul-Yves Marie Bhat as a director on 23 May 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
20 December 2018 | Satisfaction of charge 038361640007 in full (4 pages) |
20 December 2018 | Satisfaction of charge 038361640008 in full (4 pages) |
2 October 2018 | Termination of appointment of Adam Maxwell Jones as a director on 26 September 2018 (1 page) |
17 September 2018 | Full accounts made up to 28 December 2017 (31 pages) |
11 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
2 October 2017 | Termination of appointment of Nicholas John Candler as a director on 29 September 2017 (1 page) |
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 | 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 (24 pages) |
2 October 2017 | Full accounts made up to 29 December 2016 (24 pages) |
4 July 2017 | Auditor's resignation (1 page) |
4 July 2017 | Auditor's resignation (1 page) |
20 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
24 October 2016 | Registration of charge 038361640008, created on 19 October 2016 (54 pages) |
24 October 2016 | Registration of charge 038361640008, 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 (27 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
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
|
8 September 2015 | Full accounts made up to 1 January 2015 (20 pages) |
8 September 2015 | Full accounts made up to 1 January 2015 (20 pages) |
8 September 2015 | Full accounts made up to 1 January 2015 (20 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
|
15 October 2014 | Full accounts made up to 2 January 2014 (20 pages) |
15 October 2014 | Full accounts made up to 2 January 2014 (20 pages) |
15 October 2014 | Full accounts made up to 2 January 2014 (20 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) |
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
|
6 September 2013 | Full accounts made up to 3 January 2013 (20 pages) |
6 September 2013 | Full accounts made up to 3 January 2013 (20 pages) |
6 September 2013 | Full accounts made up to 3 January 2013 (20 pages) |
19 July 2013 | Satisfaction of charge 6 in full (4 pages) |
19 July 2013 | Satisfaction of charge 6 in full (4 pages) |
2 July 2013 | Registration of charge 038361640007 (55 pages) |
2 July 2013 | Registration of charge 038361640007 (55 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Secretary's details changed for Clive Edward Benedict Schlee on 7 January 2013 (1 page) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Secretary's details changed for Clive Edward Benedict Schlee on 7 January 2013 (1 page) |
22 March 2013 | Secretary's details changed for Clive Edward Benedict Schlee on 7 January 2013 (1 page) |
22 March 2013 | Register(s) moved to registered office address (1 page) |
22 March 2013 | Register(s) moved to registered office address (1 page) |
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) |
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) |
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 (19 pages) |
28 May 2012 | Full accounts made up to 29 December 2011 (19 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 October 2010 | Register(s) moved to registered inspection location (2 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) |
26 October 2010 | Register(s) moved to registered inspection location (2 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 (22 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (22 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 (21 pages) |
29 August 2009 | Full accounts made up to 1 January 2009 (21 pages) |
18 February 2009 | Return made up to 31/08/08; full list of members; amend (6 pages) |
7 February 2009 | Capitals not rolled up (2 pages) |
5 November 2008 | Auditor's resignation (2 pages) |
3 October 2008 | Auditor's resignation (2 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
25 June 2008 | Location of register of members (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 | Appointment terminated director julian metcalf (1 page) |
18 April 2008 | Director appointed nicholas john candler (2 pages) |
18 April 2008 | Appointment terminated director sinclair beecham (1 page) |
18 April 2008 | Resolutions
|
14 April 2008 | Full accounts made up to 3 January 2008 (18 pages) |
14 April 2008 | Full accounts made up to 3 January 2008 (18 pages) |
12 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
11 June 2007 | Full accounts made up to 4 January 2007 (17 pages) |
11 June 2007 | Full accounts made up to 4 January 2007 (17 pages) |
26 September 2006 | Full accounts made up to 29 December 2005 (16 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
23 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned;director resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New director appointed (3 pages) |
14 June 2003 | New director appointed (3 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 September 2002 | Return made up to 31/08/02; 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) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
3 August 2001 | Director's particulars changed (1 page) |
21 March 2001 | Resolutions
|
23 November 2000 | Director's particulars changed (1 page) |
6 October 2000 | Return made up to 31/08/00; full list of members (8 pages) |
6 October 2000 | Location of register of members (1 page) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2000 | Director's particulars changed (1 page) |
6 April 2000 | Particulars of mortgage/charge (7 pages) |
3 April 2000 | Particulars of mortgage/charge (4 pages) |
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) |
23 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 1999 | New director appointed (3 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
31 August 1999 | Incorporation (17 pages) |