Company NamePRET Limited
Company StatusDissolved
Company Number05179092
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClive Edward Benedict Schlee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(2 weeks, 6 days after company formation)
Appointment Duration12 years, 5 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
Appointed03 August 2004(2 weeks, 6 days after company formation)
Appointment Duration12 years, 5 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(3 years, 8 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(9 years, 8 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 NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameSheila Peters
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address146 Hollybush Street
Plaistow
London
E13 9EB
Director NameMr Sinclair Christopher Seymour Beecham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 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
Appointed03 August 2004(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressHigh Lodge
Blenheim Park
Whitney
Oxfordshire
OX7 2NE

Contact

Websitewww.pret.com/
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

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 March 2014Appointment of Mr Adam Maxwell Jones as a director on 28 March 2014 (2 pages)
31 March 2014Appointment of Mr Adam Maxwell Jones as a director on 28 March 2014 (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)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 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 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 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)
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)
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)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 August 2012Annual return made up to 14 July 2012 no member list (14 pages)
14 August 2012Annual return made up to 14 July 2012 no member list (14 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 August 2011Annual return made up to 14 July 2011 (14 pages)
3 August 2011Annual return made up to 14 July 2011 (14 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
17 August 2010Register(s) moved to registered inspection location (2 pages)
17 August 2010Register(s) moved to registered inspection location (2 pages)
17 August 2010Register inspection address has been changed (2 pages)
17 August 2010Register inspection address has been changed (2 pages)
17 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
6 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 August 2008Return made up to 14/07/08; full list of members (6 pages)
6 August 2008Return made up to 14/07/08; full list of members (6 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
22 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
18 April 2008Director appointed nicholas john candler (2 pages)
18 April 2008Director appointed nicholas john candler (2 pages)
18 April 2008Appointment terminated director julian metcalfe (1 page)
18 April 2008Appointment terminated director julian metcalfe (1 page)
18 April 2008Appointment terminated director sinclair beecham (1 page)
18 April 2008Appointment terminated director sinclair beecham (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 August 2007Return made up to 14/07/07; full list of members (2 pages)
6 August 2007Return made up to 14/07/07; full list of members (2 pages)
25 July 2006Return made up to 14/07/06; full list of members (2 pages)
25 July 2006Return made up to 14/07/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
28 July 2005Return made up to 14/07/05; full list of members (3 pages)
28 July 2005Return made up to 14/07/05; full list of members (3 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2004New director appointed (3 pages)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (3 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (3 pages)
14 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2004New secretary appointed;new director appointed (3 pages)
14 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
14 September 2004New director appointed (3 pages)
14 September 2004New secretary appointed;new director appointed (3 pages)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2004Location of register of members (1 page)
4 August 2004Location of register of members (1 page)
14 July 2004Incorporation (17 pages)
14 July 2004Incorporation (17 pages)