10 Bressenden Place
London
SW1E 5DH
Secretary Name | Mr Panayioti Michael Andrew Christou |
---|---|
Status | Current |
Appointed | 17 September 2019(18 years, 2 months 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(20 years, 4 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 | Andrew John Rolfe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British South Africa |
Status | Resigned |
Appointed | 26 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 10 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 | 26 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat L 54 Cornwall Gardens London SW7 4BG |
Secretary Name | Harvey John Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 month after company formation) |
Appointment Duration | 4 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(5 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(5 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 | 05 June 2003(1 year, 11 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 Metcalfe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 year, 11 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(1 year, 11 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(6 years, 9 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(12 years, 9 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(17 years, 11 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(18 years, 8 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(19 years, 4 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 |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
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 | £14,989,000 |
Gross Profit | £9,372,000 |
Net Worth | £163,000 |
Cash | £2,291,000 |
Current Liabilities | £1,300,000 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
4 October 2022 | Delivered on: 7 October 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
---|---|
18 December 2018 | Delivered on: 18 December 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
17 January 2017 | Delivered on: 25 January 2017 Persons entitled: Cooperatieve Rabobank U.A. as Security Trustee Classification: A registered charge Particulars: None. 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 |
10 April 2014 | Delivered on: 23 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.(Trading as Rabobank International), London Branch as Security Trustee Classification: A registered charge 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 |
31 August 2011 | Delivered on: 8 September 2011 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 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 all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures. 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 |
20 September 2002 | Delivered on: 1 October 2002 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 |
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 | Appointment of Mr Konrad Meyer as a director on 13 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Axel Paul-Yves Marie Bhat as a director on 13 March 2020 (1 page) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 3 January 2019 (29 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 | Termination of appointment of Clive Edward Benedict Schlee as a secretary on 17 September 2019 (1 page) |
18 September 2019 | Appointment of Mr Panayioti Michael Andrew Christou as a secretary on 17 September 2019 (2 pages) |
30 May 2019 | Appointment of Mr Axel Paul-Yves Marie Bhat as a director on 23 May 2019 (2 pages) |
30 May 2019 | Appointment of Mr Panayioti Michael Andrew Christou 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 042409640004 in full (4 pages) |
20 December 2018 | Satisfaction of charge 042409640006 in full (4 pages) |
20 December 2018 | Satisfaction of charge 042409640005 in full (4 pages) |
20 December 2018 | Satisfaction of charge 042409640007 in full (4 pages) |
18 December 2018 | Registration of charge 042409640008, created on 18 December 2018 (19 pages) |
2 October 2018 | Termination of appointment of Adam Maxwell Jones as a director on 26 September 2018 (1 page) |
14 September 2018 | Full accounts made up to 28 December 2017 (27 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) |
3 October 2017 | Termination of appointment of Nicholas John Candler as a director on 29 September 2017 (1 page) |
3 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 (22 pages) |
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 | Full accounts made up to 29 December 2016 (22 pages) |
4 July 2017 | Auditor's resignation (1 page) |
4 July 2017 | Auditor's resignation (1 page) |
25 January 2017 | Registration of charge 042409640007, created on 17 January 2017 (29 pages) |
25 January 2017 | Registration of charge 042409640007, created on 17 January 2017 (29 pages) |
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 042409640006, created on 19 October 2016 (54 pages) |
24 October 2016 | Registration of charge 042409640006, 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 (24 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (24 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 (21 pages) |
8 September 2015 | Full accounts made up to 1 January 2015 (21 pages) |
8 September 2015 | Full accounts made up to 1 January 2015 (21 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) |
23 April 2014 | Registration of charge 042409640005 (31 pages) |
23 April 2014 | Registration of charge 042409640005 (31 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 (18 pages) |
6 September 2013 | Full accounts made up to 3 January 2013 (18 pages) |
6 September 2013 | Full accounts made up to 3 January 2013 (18 pages) |
19 July 2013 | Satisfaction of charge 3 in full (4 pages) |
19 July 2013 | Satisfaction of charge 3 in full (4 pages) |
2 July 2013 | Registration of charge 042409640004 (55 pages) |
2 July 2013 | Registration of charge 042409640004 (55 pages) |
22 March 2013 | Director's details changed for Nicholas John Candler on 7 January 2013 (2 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 | Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages) |
22 March 2013 | Register(s) moved to registered office address (1 page) |
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 | Secretary's details changed for Clive Edward Benedict Schlee on 7 January 2013 (1 page) |
22 March 2013 | Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages) |
22 March 2013 | Register(s) moved to registered office address (1 page) |
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) |
31 July 2012 | Annual return made up to 25 June 2012 (14 pages) |
31 July 2012 | Annual return made up to 25 June 2012 (14 pages) |
28 May 2012 | Full accounts made up to 29 December 2011 (18 pages) |
28 May 2012 | Full accounts made up to 29 December 2011 (18 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
14 July 2011 | Annual return made up to 25 June 2011 (12 pages) |
14 July 2011 | Annual return made up to 25 June 2011 (12 pages) |
17 May 2011 | Full accounts made up to 30 December 2010 (19 pages) |
17 May 2011 | Full accounts made up to 30 December 2010 (19 pages) |
29 July 2010 | Register inspection address has been changed (2 pages) |
29 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (11 pages) |
29 July 2010 | Register inspection address has been changed (2 pages) |
29 July 2010 | Register(s) moved to registered inspection location (2 pages) |
29 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (11 pages) |
29 July 2010 | Register(s) moved to registered inspection location (2 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 August 2009 | Full accounts made up to 1 January 2009 (18 pages) |
29 August 2009 | Full accounts made up to 1 January 2009 (18 pages) |
29 August 2009 | Full accounts made up to 1 January 2009 (18 pages) |
25 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
25 July 2009 | Return made up to 25/06/09; full list of members (5 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) |
17 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
17 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 April 2008 | Appointment terminated director julian metcalfe (1 page) |
25 April 2008 | Appointment terminated director julian metcalfe (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
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 | Director appointed nicholas john candler (2 pages) |
18 April 2008 | Director appointed nicholas john candler (2 pages) |
14 April 2008 | Full accounts made up to 3 January 2008 (17 pages) |
14 April 2008 | Full accounts made up to 3 January 2008 (17 pages) |
14 April 2008 | Full accounts made up to 3 January 2008 (17 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
11 June 2007 | Full accounts made up to 4 January 2007 (16 pages) |
11 June 2007 | Full accounts made up to 4 January 2007 (16 pages) |
11 June 2007 | Full accounts made up to 4 January 2007 (16 pages) |
24 October 2006 | Full accounts made up to 29 December 2005 (16 pages) |
24 October 2006 | Full accounts made up to 29 December 2005 (16 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (18 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 (16 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (5 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (5 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
19 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | Secretary resigned;director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned;director resigned (1 page) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | New secretary appointed;new director appointed (3 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New secretary appointed;new director appointed (3 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 October 2002 | Particulars of mortgage/charge (5 pages) |
1 October 2002 | Particulars of mortgage/charge (5 pages) |
16 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
15 July 2002 | Location of register of members (1 page) |
15 July 2002 | Location of register of members (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 16 palace street london SW1E 5PT (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 16 palace street london SW1E 5PT (1 page) |
13 December 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
13 December 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
17 August 2001 | Registered office changed on 17/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Resolutions
|
17 August 2001 | Registered office changed on 17/08/01 from: 16 palace street london SW1E 5PT (1 page) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 16 palace street london SW1E 5PT (1 page) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | Company name changed broomco (2602) LIMITED\certificate issued on 31/07/01 (2 pages) |
31 July 2001 | Company name changed broomco (2602) LIMITED\certificate issued on 31/07/01 (2 pages) |
25 June 2001 | Incorporation (17 pages) |
25 June 2001 | Incorporation (17 pages) |