Company NamePretco Limited
DirectorJulie Lik Ling Pang
Company StatusActive
Company Number05594886
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Julie Lik Ling Pang
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 October 2010(4 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 St. Cuthberts Road
London
NW2 3QJ
Secretary NameMapsbury Secretaries Limited (Corporation)
StatusCurrent
Appointed17 October 2005(same day as company formation)
Correspondence AddressFirst Floor, 27 Gloucester Place
London
W1U 8HU
Director NameMapsbury Directors Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence AddressFirst Floor, 27 Gloucester Place
London
W1U 8HU

Location

Registered Address7 St. Cuthberts Road
London
NW2 3QJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£39,112
Net Worth-£3,725
Cash£4,640
Current Liabilities£25,564

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

16 December 2020Delivered on: 22 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat b, 3 st cuthberts road, london, NW2 3QJ.
Outstanding
14 December 2020Delivered on: 22 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 2, 1 st cuthberts road, london NW2 3QJ.
Outstanding
13 January 2012Delivered on: 25 January 2012
Persons entitled: Malayan Banking Berhad

Classification: Legal charge
Secured details: £136,800.00 due or to become due from the company to the chargee.
Particulars: Property k/a flat 2 1 st cuthberts road london see image for full details.
Outstanding
13 January 2012Delivered on: 25 January 2012
Persons entitled: Malayan Banking Berhad

Classification: Legal charge
Secured details: £165,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a flat 2 5 st cuthberts road london see image for full details.
Outstanding
21 December 2007Delivered on: 5 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £222373.61 and all other monies due or to become due.
Particulars: Flat d 3 st cuthberts road london. Fixed charge over all rental income and.
Outstanding

Filing History

30 December 2020Satisfaction of charge 3 in full (1 page)
22 December 2020Registration of charge 055948860004, created on 14 December 2020 (4 pages)
22 December 2020Registration of charge 055948860005, created on 16 December 2020 (4 pages)
23 September 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (3 pages)
27 November 2019Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to 7 st. Cuthberts Road London NW2 3QJ on 27 November 2019 (1 page)
30 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
1 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
1 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 July 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
26 September 2014Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page)
26 September 2014Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page)
6 August 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
6 August 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
3 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
3 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
20 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
12 November 2010Termination of appointment of Mapsbury Directors Limited as a director (1 page)
12 November 2010Termination of appointment of Mapsbury Directors Limited as a director (1 page)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
11 November 2010Appointment of Julie Lik Ling Pang as a director (2 pages)
11 November 2010Appointment of Julie Lik Ling Pang as a director (2 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
2 December 2009Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mapsbury Directors Limited on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mapsbury Directors Limited on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
2 December 2009Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mapsbury Directors Limited on 1 October 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
17 November 2008Return made up to 17/10/08; full list of members (3 pages)
17 November 2008Return made up to 17/10/08; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
5 January 2008Particulars of mortgage/charge (4 pages)
5 January 2008Particulars of mortgage/charge (4 pages)
27 November 2007Return made up to 17/10/07; full list of members (2 pages)
27 November 2007Return made up to 17/10/07; full list of members (2 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 December 2006Return made up to 17/10/06; full list of members (2 pages)
15 December 2006Return made up to 17/10/06; full list of members (2 pages)
17 October 2005Incorporation (17 pages)
17 October 2005Incorporation (17 pages)