Company NamePRET A Manger Holdings Limited
Company StatusDissolved
Company Number04122331
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameBroomco (2411) Limited

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
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameClive Edward Benedict Schlee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(2 years, 3 months after company formation)
Appointment Duration13 years, 10 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(2 years, 5 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(7 years, 3 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(13 years, 3 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 NameHarvey John Smyth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressFlat L 54 Cornwall Gardens
London
SW7 4BG
Director NameAndrew John Rolfe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish South Africa
StatusResigned
Appointed10 January 2001(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2003)
RoleCompany Director
Correspondence Address5 The Vale
London
SW3 6AG
Director NameMr Sinclair Christopher Seymour Beecham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Painters Yard
10-14 Old Church Road
London
SW3 5DQ
Director NameJulian Edward Metcalfe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressHigh Lodge
Blenheim Park
Whitney
Oxfordshire
OX7 2NE
Secretary NameHarvey John Smyth
NationalityBritish
StatusResigned
Appointed10 January 2001(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 17 December 2001)
RoleCompany Director
Correspondence AddressFlat L 54 Cornwall Gardens
London
SW7 4BG
Director NameClaire Babrowski
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2003)
RoleBusiness Executive
Correspondence AddressHarbeck
64 Baybrook Oak Brook
Illinois
60523
United States
Director NameCharles Hamilton Bell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed16 February 2001(2 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 27 July 2001)
RoleBusiness Executive
Correspondence Address405 Fox Trail Lane
Oakbrook
Illinois
United States
Director NameJeffrey Bruce Kindler
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2001(7 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 December 2001)
RolePresident
Correspondence Address5 Longmeadow Road
Winnetka
Illinois
America
Director NameRussell Smyth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2001(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 2004)
RolePresident Partner Brands
Correspondence Address44 Stone Creek Dr
Lemont
Illinois
60439
America
Director NameMr John Robert Morton Clark
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2003)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address20 Mount Avenue
Ealing
London
W5 2RG
Secretary NameMr John Robert Morton Clark
NationalityBritish
StatusResigned
Appointed17 December 2001(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2003)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address20 Mount Avenue
Ealing
London
W5 2RG
Director NameLaurence Kenneth Billett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2003(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Egerton Place
London
SW3 2EF
Director NameMats Allan Lederhausen
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed19 May 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2008)
RolePresident Business Dev Mcdonal
Correspondence Address335 E. Hickory
Hinsdale
Il 60521
United States
Director NameChristopher Catalano
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2008)
RoleManaging Director Mcdonalds
Correspondence Address719 South Bodin Street
Hinsdale
Du Page/Illinois 60521
United States
Director NameKenneth Abdalla
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2008)
RoleInvestments
Correspondence Address11718 Barrington Court
Los Angeles
90049
Foreign
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitepret-a-manger.co.uk
Telephone020 78278855
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
Net Worth£157,157,000
Cash£3,000
Current Liabilities£978,000

Accounts

Latest Accounts1 January 2015 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

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, 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 2004Delivered 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

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)
29 September 2016Statement by Directors (1 page)
29 September 2016Statement of capital on 29 September 2016
  • GBP 10,000
(6 pages)
29 September 2016Solvency Statement dated 29/09/16 (1 page)
29 September 2016Statement by Directors (1 page)
29 September 2016Statement by Directors (1 page)
29 September 2016Statement by Directors (1 page)
29 September 2016Statement of capital on 29 September 2016
  • GBP 10,000
(6 pages)
29 September 2016Statement of capital on 29 September 2016
  • GBP 1.00
(6 pages)
29 September 2016Resolutions
  • RES13 ‐ Share premium account cancelled 29/09/2016
(4 pages)
29 September 2016Solvency Statement dated 29/09/16 (1 page)
29 September 2016Solvency Statement dated 29/09/16 (1 page)
29 September 2016Statement of capital on 29 September 2016
  • GBP 1.00
(6 pages)
29 September 2016Solvency Statement dated 29/09/16 (1 page)
29 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 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 10,000
(6 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 10,000
(6 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 10,000
(6 pages)
8 September 2015Full accounts made up to 1 January 2015 (14 pages)
8 September 2015Full accounts made up to 1 January 2015 (14 pages)
8 September 2015Full accounts made up to 1 January 2015 (14 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 10,000
(6 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 10,000
(6 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 10,000
(6 pages)
15 September 2014Full accounts made up to 2 January 2014 (14 pages)
15 September 2014Full accounts made up to 2 January 2014 (14 pages)
15 September 2014Full accounts made up to 2 January 2014 (14 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 10,000
(5 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 10,000
(5 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 10,000
(5 pages)
6 September 2013Accounts made up to 3 January 2013 (13 pages)
6 September 2013Accounts made up to 3 January 2013 (13 pages)
6 September 2013Accounts made up to 3 January 2013 (13 pages)
19 July 2013Satisfaction of charge 3 in full (4 pages)
19 July 2013Satisfaction of charge 3 in full (4 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2013Memorandum and Articles of Association (13 pages)
15 July 2013Memorandum and Articles of Association (13 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2013Registration of charge 041223310004 (55 pages)
2 July 2013Registration of charge 041223310004 (55 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
11 March 2013Secretary's details changed for Clive Edward Benedict Schlee on 7 January 2013 (1 page)
11 March 2013Secretary's details changed for Clive Edward Benedict Schlee on 7 January 2013 (1 page)
11 March 2013Register(s) moved to registered office address (1 page)
11 March 2013Secretary's details changed for Clive Edward Benedict Schlee on 7 January 2013 (1 page)
11 March 2013Register(s) moved to registered office address (1 page)
11 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages)
8 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)
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)
28 May 2012Accounts made up to 29 December 2011 (13 pages)
28 May 2012Accounts made up to 29 December 2011 (13 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
4 May 2011Accounts made up to 30 December 2010 (13 pages)
4 May 2011Accounts made up to 30 December 2010 (13 pages)
17 February 2011Register inspection address has been changed (2 pages)
17 February 2011Register(s) moved to registered inspection location (2 pages)
17 February 2011Register(s) moved to registered inspection location (2 pages)
17 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
17 February 2011Register inspection address has been changed (2 pages)
28 April 2010Accounts made up to 31 December 2009 (14 pages)
28 April 2010Accounts made up to 31 December 2009 (14 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
29 August 2009Accounts made up to 1 January 2009 (14 pages)
29 August 2009Accounts made up to 1 January 2009 (14 pages)
29 August 2009Accounts made up to 1 January 2009 (14 pages)
5 January 2009Return made up to 11/12/08; full list of members (8 pages)
5 January 2009Return made up to 11/12/08; full list of members (8 pages)
5 November 2008Auditor's resignation (2 pages)
5 November 2008Auditor's resignation (2 pages)
3 October 2008Auditor's resignation (2 pages)
3 October 2008Auditor's resignation (2 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
29 April 2008Duplicate mortgage certificatecharge no:3 (10 pages)
29 April 2008Duplicate mortgage certificatecharge no:3 (10 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 2008Appointment terminated director christopher catalano (1 page)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Appointment terminated director julian metcalfe (1 page)
18 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re documents 14/04/2008
(2 pages)
18 April 2008Appointment terminated director sinclair beecham (1 page)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Appointment terminated director sinclair beecham (1 page)
18 April 2008Appointment terminated director mats lederhausen (1 page)
18 April 2008Appointment terminated director julian metcalfe (1 page)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
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 laurence billett (1 page)
18 April 2008Appointment terminated director christopher catalano (1 page)
18 April 2008Appointment terminated director mats lederhausen (1 page)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Director appointed nicholas john candler (2 pages)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Director appointed nicholas john candler (2 pages)
18 April 2008Appointment terminated director kenneth abdalla (1 page)
18 April 2008Declaration of assistance for shares acquisition (20 pages)
18 April 2008Appointment terminated director laurence billett (1 page)
18 April 2008Appointment terminated director kenneth abdalla (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 2008Group of companies' accounts made up to 3 January 2008 (33 pages)
14 April 2008Group of companies' accounts made up to 3 January 2008 (33 pages)
14 April 2008Group of companies' accounts made up to 3 January 2008 (33 pages)
20 December 2007Return made up to 11/12/07; full list of members (4 pages)
20 December 2007Return made up to 11/12/07; full list of members (4 pages)
11 June 2007Group of companies' accounts made up to 4 January 2007 (33 pages)
11 June 2007Group of companies' accounts made up to 4 January 2007 (33 pages)
11 June 2007Group of companies' accounts made up to 4 January 2007 (33 pages)
21 December 2006Return made up to 11/12/06; full list of members (4 pages)
21 December 2006Return made up to 11/12/06; full list of members (4 pages)
26 September 2006Group of companies' accounts made up to 29 December 2005 (30 pages)
26 September 2006Group of companies' accounts made up to 29 December 2005 (30 pages)
6 January 2006Return made up to 11/12/05; full list of members (4 pages)
6 January 2006Return made up to 11/12/05; full list of members (4 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
5 January 2005Return made up to 11/12/04; full list of members (8 pages)
5 January 2005Return made up to 11/12/04; full list of members (8 pages)
28 September 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
28 September 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Particulars of mortgage/charge (7 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Particulars of mortgage/charge (7 pages)
24 February 2004Particulars of mortgage/charge (8 pages)
24 February 2004Particulars of mortgage/charge (8 pages)
8 February 2004Return made up to 11/12/03; full list of members (8 pages)
8 February 2004Return made up to 11/12/03; full list of members (8 pages)
14 November 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
14 November 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
14 January 2003Return made up to 11/12/02; full list of members (10 pages)
14 January 2003Return made up to 11/12/02; full list of members (10 pages)
11 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
11 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
11 March 2002Return made up to 11/12/01; full list of members (8 pages)
11 March 2002Return made up to 11/12/01; full list of members (8 pages)
6 March 2002Director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 16 palace street london SW1E 5PT (1 page)
6 March 2002Location of register of members (1 page)
6 March 2002Location of register of members (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 16 palace street london SW1E 5PT (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001New secretary appointed;new director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
19 April 2001Memorandum and Articles of Association (12 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2001Memorandum and Articles of Association (12 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2001Ad 10/01/01--------- £ si [email protected]=108 £ ic 11891/11999 (2 pages)
9 April 2001Ad 10/01/01--------- £ si [email protected]=108 £ ic 11891/11999 (2 pages)
9 April 2001Statement of affairs (3 pages)
9 April 2001Statement of affairs (3 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/03/01
(1 page)
21 March 2001Ad 16/02/01--------- £ si [email protected]=1269 £ ic 10622/11891 (2 pages)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/03/01
(1 page)
21 March 2001Ad 16/02/01--------- £ si [email protected]=1269 £ ic 10622/11891 (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
2 February 2001Ad 10/01/01--------- £ si [email protected]=10620 £ ic 2/10622 (2 pages)
2 February 2001Ad 10/01/01--------- £ si [email protected]=10620 £ ic 2/10622 (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 February 2001Registered office changed on 02/02/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
2 February 2001S-div 10/01/01 (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001S-div 10/01/01 (1 page)
2 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 February 2001£ nc 1000/30000 10/01/01 (1 page)
2 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 February 2001Director resigned (1 page)
2 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001£ nc 1000/30000 10/01/01 (1 page)
4 January 2001Company name changed broomco (2411) LIMITED\certificate issued on 04/01/01 (2 pages)
4 January 2001Company name changed broomco (2411) LIMITED\certificate issued on 04/01/01 (2 pages)
11 December 2000Incorporation (17 pages)
11 December 2000Incorporation (17 pages)