10 Bressenden Place
London
SW1E 5DH
Secretary Name | Clive Edward Benedict Schlee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(2 years, 5 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(7 years, 3 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(13 years, 3 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 | Harvey John Smyth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Flat L 54 Cornwall Gardens London SW7 4BG |
Director Name | Andrew John Rolfe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British South Africa |
Status | Resigned |
Appointed | 10 January 2001(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | 5 The Vale London SW3 6AG |
Director Name | Mr Sinclair Christopher Seymour Beecham |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Painters Yard 10-14 Old Church Road London SW3 5DQ |
Director Name | Julian Edward Metcalfe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | High Lodge Blenheim Park Whitney Oxfordshire OX7 2NE |
Secretary Name | Harvey John Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | Flat L 54 Cornwall Gardens London SW7 4BG |
Director Name | Claire Babrowski |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2003) |
Role | Business Executive |
Correspondence Address | Harbeck 64 Baybrook Oak Brook Illinois 60523 United States |
Director Name | Charles Hamilton Bell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 July 2001) |
Role | Business Executive |
Correspondence Address | 405 Fox Trail Lane Oakbrook Illinois United States |
Director Name | Jeffrey Bruce Kindler |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 December 2001) |
Role | President |
Correspondence Address | 5 Longmeadow Road Winnetka Illinois America |
Director Name | Russell Smyth |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2001(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 2004) |
Role | President Partner Brands |
Correspondence Address | 44 Stone Creek Dr Lemont Illinois 60439 America |
Director Name | Mr John Robert Morton Clark |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 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 | 17 December 2001(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2003) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 20 Mount Avenue Ealing London W5 2RG |
Director Name | Laurence Kenneth Billett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2003(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Egerton Place London SW3 2EF |
Director Name | Mats Allan Lederhausen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 May 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 2008) |
Role | President Business Dev Mcdonal |
Correspondence Address | 335 E. Hickory Hinsdale Il 60521 United States |
Director Name | Christopher Catalano |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2008) |
Role | Managing Director Mcdonalds |
Correspondence Address | 719 South Bodin Street Hinsdale Du Page/Illinois 60521 United States |
Director Name | Kenneth Abdalla |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2008) |
Role | Investments |
Correspondence Address | 11718 Barrington Court Los Angeles 90049 Foreign |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | pret-a-manger.co.uk |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £157,157,000 |
Cash | £3,000 |
Current Liabilities | £978,000 |
Latest Accounts | 1 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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, as Security Trustee and Hsbc Bank PLC Classification: An amendment deed, amending a pari passu deed dated 20THE september 2002 Secured details: All monies to the security trustee or the lenders under the terms of the aforementioned instrument creating or evidencing the charge. 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 member of the pret a manager group (including the net proceeds of any realisation, disposal or recovery under the security documents and any dividend received in the liquidation of any member of the pret a manger group and the benefit of any combination or consolidation of accounts of or set-off or netting exercised against any group member.. See the mortgage charge document for full details. Fully Satisfied |
20 February 2004 | Delivered on: 24 February 2004 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 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 book debts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. 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) |
29 September 2016 | Statement by Directors (1 page) |
29 September 2016 | Statement of capital on 29 September 2016
|
29 September 2016 | Solvency Statement dated 29/09/16 (1 page) |
29 September 2016 | Statement by Directors (1 page) |
29 September 2016 | Statement by Directors (1 page) |
29 September 2016 | Statement by Directors (1 page) |
29 September 2016 | Statement of capital on 29 September 2016
|
29 September 2016 | Statement of capital on 29 September 2016
|
29 September 2016 | Resolutions
|
29 September 2016 | Solvency Statement dated 29/09/16 (1 page) |
29 September 2016 | Solvency Statement dated 29/09/16 (1 page) |
29 September 2016 | Statement of capital on 29 September 2016
|
29 September 2016 | Solvency Statement dated 29/09/16 (1 page) |
29 September 2016 | Resolutions
|
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 (14 pages) |
8 September 2015 | Full accounts made up to 1 January 2015 (14 pages) |
8 September 2015 | Full accounts made up to 1 January 2015 (14 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 September 2014 | Full accounts made up to 2 January 2014 (14 pages) |
15 September 2014 | Full accounts made up to 2 January 2014 (14 pages) |
15 September 2014 | Full accounts made up to 2 January 2014 (14 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 | Accounts made up to 3 January 2013 (13 pages) |
6 September 2013 | Accounts made up to 3 January 2013 (13 pages) |
6 September 2013 | Accounts made up to 3 January 2013 (13 pages) |
19 July 2013 | Satisfaction of charge 3 in full (4 pages) |
19 July 2013 | Satisfaction of charge 3 in full (4 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Memorandum and Articles of Association (13 pages) |
15 July 2013 | Memorandum and Articles of Association (13 pages) |
15 July 2013 | Resolutions
|
2 July 2013 | Registration of charge 041223310004 (55 pages) |
2 July 2013 | Registration of charge 041223310004 (55 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Secretary's details changed for Clive Edward Benedict Schlee on 7 January 2013 (1 page) |
11 March 2013 | Secretary's details changed for Clive Edward Benedict Schlee on 7 January 2013 (1 page) |
11 March 2013 | Register(s) moved to registered office address (1 page) |
11 March 2013 | Secretary's details changed for Clive Edward Benedict Schlee on 7 January 2013 (1 page) |
11 March 2013 | Register(s) moved to registered office address (1 page) |
11 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages) |
8 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 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) |
28 May 2012 | Accounts made up to 29 December 2011 (13 pages) |
28 May 2012 | Accounts made up to 29 December 2011 (13 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (14 pages) |
4 May 2011 | Accounts made up to 30 December 2010 (13 pages) |
4 May 2011 | Accounts made up to 30 December 2010 (13 pages) |
17 February 2011 | Register inspection address has been changed (2 pages) |
17 February 2011 | Register(s) moved to registered inspection location (2 pages) |
17 February 2011 | Register(s) moved to registered inspection location (2 pages) |
17 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
17 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
17 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
17 February 2011 | Register inspection address has been changed (2 pages) |
28 April 2010 | Accounts made up to 31 December 2009 (14 pages) |
28 April 2010 | Accounts made up to 31 December 2009 (14 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
29 August 2009 | Accounts made up to 1 January 2009 (14 pages) |
29 August 2009 | Accounts made up to 1 January 2009 (14 pages) |
29 August 2009 | Accounts made up to 1 January 2009 (14 pages) |
5 January 2009 | Return made up to 11/12/08; full list of members (8 pages) |
5 January 2009 | Return made up to 11/12/08; full list of members (8 pages) |
5 November 2008 | Auditor's resignation (2 pages) |
5 November 2008 | Auditor's resignation (2 pages) |
3 October 2008 | Auditor's resignation (2 pages) |
3 October 2008 | Auditor's resignation (2 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
29 April 2008 | Duplicate mortgage certificatecharge no:3 (10 pages) |
29 April 2008 | Duplicate mortgage certificatecharge no:3 (10 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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) |
18 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
18 April 2008 | Appointment terminated director christopher catalano (1 page) |
18 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
18 April 2008 | Appointment terminated director julian metcalfe (1 page) |
18 April 2008 | Resolutions
|
18 April 2008 | Appointment terminated director sinclair beecham (1 page) |
18 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
18 April 2008 | Appointment terminated director sinclair beecham (1 page) |
18 April 2008 | Appointment terminated director mats lederhausen (1 page) |
18 April 2008 | Appointment terminated director julian metcalfe (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 | Declaration of assistance for shares acquisition (20 pages) |
18 April 2008 | Appointment terminated director laurence billett (1 page) |
18 April 2008 | Appointment terminated director christopher catalano (1 page) |
18 April 2008 | Appointment terminated director mats lederhausen (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 | Declaration of assistance for shares acquisition (20 pages) |
18 April 2008 | Director appointed nicholas john candler (2 pages) |
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 | Director appointed nicholas john candler (2 pages) |
18 April 2008 | Appointment terminated director kenneth abdalla (1 page) |
18 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
18 April 2008 | Appointment terminated director laurence billett (1 page) |
18 April 2008 | Appointment terminated director kenneth abdalla (1 page) |
18 April 2008 | Resolutions
|
14 April 2008 | Group of companies' accounts made up to 3 January 2008 (33 pages) |
14 April 2008 | Group of companies' accounts made up to 3 January 2008 (33 pages) |
14 April 2008 | Group of companies' accounts made up to 3 January 2008 (33 pages) |
20 December 2007 | Return made up to 11/12/07; full list of members (4 pages) |
20 December 2007 | Return made up to 11/12/07; full list of members (4 pages) |
11 June 2007 | Group of companies' accounts made up to 4 January 2007 (33 pages) |
11 June 2007 | Group of companies' accounts made up to 4 January 2007 (33 pages) |
11 June 2007 | Group of companies' accounts made up to 4 January 2007 (33 pages) |
21 December 2006 | Return made up to 11/12/06; full list of members (4 pages) |
21 December 2006 | Return made up to 11/12/06; full list of members (4 pages) |
26 September 2006 | Group of companies' accounts made up to 29 December 2005 (30 pages) |
26 September 2006 | Group of companies' accounts made up to 29 December 2005 (30 pages) |
6 January 2006 | Return made up to 11/12/05; full list of members (4 pages) |
6 January 2006 | Return made up to 11/12/05; full list of members (4 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
5 January 2005 | Return made up to 11/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 11/12/04; full list of members (8 pages) |
28 September 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
28 September 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
24 February 2004 | Particulars of mortgage/charge (8 pages) |
24 February 2004 | Particulars of mortgage/charge (8 pages) |
8 February 2004 | Return made up to 11/12/03; full list of members (8 pages) |
8 February 2004 | Return made up to 11/12/03; full list of members (8 pages) |
14 November 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
14 November 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 11/12/02; full list of members (10 pages) |
14 January 2003 | Return made up to 11/12/02; full list of members (10 pages) |
11 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
11 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
11 March 2002 | Return made up to 11/12/01; full list of members (8 pages) |
11 March 2002 | Return made up to 11/12/01; full list of members (8 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 16 palace street london SW1E 5PT (1 page) |
6 March 2002 | Location of register of members (1 page) |
6 March 2002 | Location of register of members (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 16 palace street london SW1E 5PT (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
17 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
19 April 2001 | Memorandum and Articles of Association (12 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Memorandum and Articles of Association (12 pages) |
19 April 2001 | Resolutions
|
9 April 2001 | Ad 10/01/01--------- £ si [email protected]=108 £ ic 11891/11999 (2 pages) |
9 April 2001 | Ad 10/01/01--------- £ si [email protected]=108 £ ic 11891/11999 (2 pages) |
9 April 2001 | Statement of affairs (3 pages) |
9 April 2001 | Statement of affairs (3 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Ad 16/02/01--------- £ si [email protected]=1269 £ ic 10622/11891 (2 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Ad 16/02/01--------- £ si [email protected]=1269 £ ic 10622/11891 (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | Resolutions
|
2 February 2001 | Ad 10/01/01--------- £ si [email protected]=10620 £ ic 2/10622 (2 pages) |
2 February 2001 | Ad 10/01/01--------- £ si [email protected]=10620 £ ic 2/10622 (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Resolutions
|
2 February 2001 | Registered office changed on 02/02/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
2 February 2001 | S-div 10/01/01 (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | S-div 10/01/01 (1 page) |
2 February 2001 | Resolutions
|
2 February 2001 | £ nc 1000/30000 10/01/01 (1 page) |
2 February 2001 | Resolutions
|
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Resolutions
|
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | £ nc 1000/30000 10/01/01 (1 page) |
4 January 2001 | Company name changed broomco (2411) LIMITED\certificate issued on 04/01/01 (2 pages) |
4 January 2001 | Company name changed broomco (2411) LIMITED\certificate issued on 04/01/01 (2 pages) |
11 December 2000 | Incorporation (17 pages) |
11 December 2000 | Incorporation (17 pages) |