Company NamePRET A Manger (USA) Limited
DirectorsPanayioti Michael Andrew Christou and Gustavo Henrique Lins Peixoto
Company StatusActive
Company Number03836164
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Panayioti Michael Andrew Christou
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Secretary NameMr Panayioti Michael Andrew Christou
StatusCurrent
Appointed17 September 2019(20 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameGustavo Henrique Lins Peixoto
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBrazilian
StatusCurrent
Appointed12 November 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Sinclair Christopher Seymour Beecham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 days after company formation)
Appointment Duration8 years, 7 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed02 September 1999(2 days after company formation)
Appointment Duration3 years, 9 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
Appointed02 September 1999(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 05 June 2003)
RoleCompany Director
Correspondence AddressFlat L 54 Cornwall Gardens
London
SW7 4BG
Secretary NameHarvey John Smyth
NationalityBritish
StatusResigned
Appointed02 September 1999(2 days after company formation)
Appointment Duration2 years, 2 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(2 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(2 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 NameClive Edward Benedict Schlee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(3 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameJulian Edward Metcalf
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressHigh Lodge
Blenheim Park
Whitney
Oxfordshire
OX7 2NE
Secretary NameClive Edward Benedict Schlee
NationalityBritish
StatusResigned
Appointed05 June 2003(3 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 September 2019)
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
StatusResigned
Appointed03 April 2008(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 September 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
StatusResigned
Appointed28 March 2014(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameMr Axel Paul-Yves Marie Bhat
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2019(19 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameMr Konrad Meyer
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed13 March 2020(20 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2020)
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence Address20 Eastbourne Terrace
London
W2 6LG
Director NameMr Thomas Owen Mackay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH

Contact

Websitewww.pret.com/
Telephone020 78278000
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

Financials

Year2013
Turnover£63,587,000
Gross Profit£39,324,000
Net Worth-£7,917,000
Cash£962,000
Current Liabilities£4,257,000

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

4 October 2022Delivered on: 7 October 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
19 October 2016Delivered on: 24 October 2016
Persons entitled: Cooperatieve Rabobank U.A. as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 June 2013Delivered 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 2008Delivered 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 2004Delivered 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 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 (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 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

7 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
4 November 2020Termination of appointment of Konrad Meyer as a director on 1 November 2020 (1 page)
4 November 2020Appointment of Mr Thomas Owen Mackay as a director on 1 November 2020 (2 pages)
20 March 2020Termination of appointment of Axel Paul-Yves Marie Bhat as a director on 13 March 2020 (1 page)
20 March 2020Appointment of Mr Konrad Meyer as a director on 13 March 2020 (2 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 3 January 2019 (31 pages)
1 October 2019Director's details changed for Mr Panayioti Michael Andrew Christou on 1 October 2019 (2 pages)
30 September 2019Termination of appointment of Clive Edward Benedict Schlee as a director on 30 September 2019 (1 page)
18 September 2019Appointment of Mr Panayioti Michael Andrew Christou as a secretary on 17 September 2019 (2 pages)
18 September 2019Termination of appointment of Clive Edward Benedict Schlee as a secretary on 17 September 2019 (1 page)
30 May 2019Appointment of Mr Panayioti Michael Andrew Christou as a director on 23 May 2019 (2 pages)
30 May 2019Appointment of Mr Axel Paul-Yves Marie Bhat as a director on 23 May 2019 (2 pages)
17 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
20 December 2018Satisfaction of charge 038361640007 in full (4 pages)
20 December 2018Satisfaction of charge 038361640008 in full (4 pages)
2 October 2018Termination of appointment of Adam Maxwell Jones as a director on 26 September 2018 (1 page)
17 September 2018Full accounts made up to 28 December 2017 (31 pages)
11 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
2 October 2017Termination of appointment of Nicholas John Candler as a director on 29 September 2017 (1 page)
2 October 2017Director's details changed for Mr Adam Maxwell Jones on 1 April 2017 (2 pages)
2 October 2017Director's details changed for Mr Adam Maxwell Jones on 1 April 2017 (2 pages)
2 October 2017Termination of appointment of Nicholas John Candler as a director on 29 September 2017 (1 page)
2 October 2017Full accounts made up to 29 December 2016 (24 pages)
2 October 2017Full accounts made up to 29 December 2016 (24 pages)
4 July 2017Auditor's resignation (1 page)
4 July 2017Auditor's resignation (1 page)
20 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
24 October 2016Registration of charge 038361640008, created on 19 October 2016 (54 pages)
24 October 2016Registration of charge 038361640008, created on 19 October 2016 (54 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)
23 June 2016Full accounts made up to 31 December 2015 (27 pages)
23 June 2016Full accounts made up to 31 December 2015 (27 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)
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)
8 September 2015Full accounts made up to 1 January 2015 (20 pages)
8 September 2015Full accounts made up to 1 January 2015 (20 pages)
8 September 2015Full accounts made up to 1 January 2015 (20 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)
15 October 2014Full accounts made up to 2 January 2014 (20 pages)
15 October 2014Full accounts made up to 2 January 2014 (20 pages)
15 October 2014Full accounts made up to 2 January 2014 (20 pages)
31 March 2014Appointment of Mr Adam Maxwell Jones as a director (2 pages)
31 March 2014Appointment of Mr Adam Maxwell Jones as a director (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)
6 September 2013Full accounts made up to 3 January 2013 (20 pages)
6 September 2013Full accounts made up to 3 January 2013 (20 pages)
6 September 2013Full accounts made up to 3 January 2013 (20 pages)
19 July 2013Satisfaction of charge 6 in full (4 pages)
19 July 2013Satisfaction of charge 6 in full (4 pages)
2 July 2013Registration of charge 038361640007 (55 pages)
2 July 2013Registration of charge 038361640007 (55 pages)
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)
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 2013Secretary's details changed for Clive Edward Benedict Schlee on 7 January 2013 (1 page)
22 March 2013Register(s) moved to registered office address (1 page)
22 March 2013Register(s) moved to registered office address (1 page)
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 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)
21 November 2012Annual return made up to 18 October 2012 (14 pages)
21 November 2012Annual return made up to 18 October 2012 (14 pages)
28 May 2012Full accounts made up to 29 December 2011 (19 pages)
28 May 2012Full accounts made up to 29 December 2011 (19 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
17 May 2011Full accounts made up to 31 December 2010 (20 pages)
17 May 2011Full accounts made up to 31 December 2010 (20 pages)
26 October 2010Register(s) moved to registered inspection location (2 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
26 October 2010Register inspection address has been changed (2 pages)
26 October 2010Register(s) moved to registered inspection location (2 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
26 October 2010Register inspection address has been changed (2 pages)
28 April 2010Full accounts made up to 31 December 2009 (22 pages)
28 April 2010Full accounts made up to 31 December 2009 (22 pages)
14 October 2009Annual return made up to 28 September 2009 (6 pages)
29 August 2009Full accounts made up to 1 January 2009 (21 pages)
29 August 2009Full accounts made up to 1 January 2009 (21 pages)
18 February 2009Return made up to 31/08/08; full list of members; amend (6 pages)
7 February 2009Capitals not rolled up (2 pages)
5 November 2008Auditor's resignation (2 pages)
3 October 2008Auditor's resignation (2 pages)
4 September 2008Return made up to 31/08/08; full list of members (6 pages)
25 June 2008Location of register of members (1 page)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Appointment terminated director julian metcalf (1 page)
18 April 2008Director appointed nicholas john candler (2 pages)
18 April 2008Appointment terminated director sinclair beecham (1 page)
18 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re documents 14/04/2008
(2 pages)
14 April 2008Full accounts made up to 3 January 2008 (18 pages)
14 April 2008Full accounts made up to 3 January 2008 (18 pages)
12 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 June 2007Full accounts made up to 4 January 2007 (17 pages)
11 June 2007Full accounts made up to 4 January 2007 (17 pages)
26 September 2006Full accounts made up to 29 December 2005 (16 pages)
15 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 September 2006Director's particulars changed (1 page)
13 October 2005Return made up to 31/08/05; full list of members (2 pages)
7 July 2005Full accounts made up to 31 December 2004 (18 pages)
28 September 2004Full accounts made up to 31 December 2003 (18 pages)
23 September 2004Director's particulars changed (1 page)
20 September 2004Return made up to 31/08/04; full list of members (6 pages)
3 March 2004Particulars of mortgage/charge (7 pages)
14 November 2003Full accounts made up to 31 December 2002 (19 pages)
29 September 2003Return made up to 31/08/03; full list of members (8 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned;director resigned (1 page)
28 June 2003New secretary appointed (2 pages)
14 June 2003New director appointed (3 pages)
14 June 2003New director appointed (3 pages)
11 October 2002Full accounts made up to 31 December 2001 (14 pages)
18 September 2002Return made up to 31/08/02; full list of members (8 pages)
6 March 2002Registered office changed on 06/03/02 from: 16 palace street london SW1E 5PT (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Full accounts made up to 31 December 2000 (14 pages)
11 September 2001Return made up to 31/08/01; full list of members (8 pages)
3 August 2001Director's particulars changed (1 page)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/01
(1 page)
23 November 2000Director's particulars changed (1 page)
6 October 2000Return made up to 31/08/00; full list of members (8 pages)
6 October 2000Location of register of members (1 page)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2000Director's particulars changed (1 page)
6 April 2000Particulars of mortgage/charge (7 pages)
3 April 2000Particulars of mortgage/charge (4 pages)
21 January 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
30 December 1999Particulars of mortgage/charge (3 pages)
23 November 1999Secretary's particulars changed;director's particulars changed (1 page)
13 September 1999New director appointed (3 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
31 August 1999Incorporation (17 pages)