MR. PRETZELS (UK) RETAIL LIMITED
LONDON

Hellopages » Greater London » Newham » E15 2ST

Company number 04526364
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address UNIT 2MR 11, BURFORD ROAD STRATFORD, LONDON, E15 2ST
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Group of companies' accounts made up to 30 September 2015; Confirmation statement made on 4 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of MR. PRETZELS (UK) RETAIL LIMITED are www.mrpretzelsukretail.co.uk, and www.mr-pretzels-uk-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Mr Pretzels Uk Retail Limited is a Private Limited Company. The company registration number is 04526364. Mr Pretzels Uk Retail Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of Mr Pretzels Uk Retail Limited is Unit 2mr 11 Burford Road Stratford London E15 2st. . PENNA, Luiz Alberto is a Director of the company. TALBOT, Agata Maria is a Director of the company. Secretary LIMA, Maria Isabel Leme Romano has been resigned. Secretary SLORICK, Michael Alexander has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KWASNICKA, Mauricio Lacava has been resigned. Director LIMA, Marcelo Romano has been resigned. Director MAKHOUL, Marlene has been resigned. Director MR PRETZELS UK LTD has been resigned. Director MULLER, Leandro Yauz Keller has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Director
PENNA, Luiz Alberto
Appointed Date: 28 January 2003
68 years old

Director
TALBOT, Agata Maria
Appointed Date: 01 July 2012
47 years old

Resigned Directors

Secretary
LIMA, Maria Isabel Leme Romano
Resigned: 29 January 2010
Appointed Date: 27 November 2003

Secretary
SLORICK, Michael Alexander
Resigned: 27 November 2003
Appointed Date: 04 October 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 October 2002
Appointed Date: 04 September 2002

Director
KWASNICKA, Mauricio Lacava
Resigned: 20 January 2003
Appointed Date: 04 October 2002
52 years old

Director
LIMA, Marcelo Romano
Resigned: 25 January 2010
Appointed Date: 30 September 2003
54 years old

Director
MAKHOUL, Marlene
Resigned: 20 June 2012
Appointed Date: 25 January 2010
62 years old

Director
MR PRETZELS UK LTD
Resigned: 20 August 2004
Appointed Date: 04 October 2002

Director
MULLER, Leandro Yauz Keller
Resigned: 01 September 2003
Appointed Date: 04 October 2002
47 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 October 2002
Appointed Date: 04 September 2002

Persons With Significant Control

Luiz Alberto Penna
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

MR. PRETZELS (UK) RETAIL LIMITED Events

05 Oct 2016
Group of companies' accounts made up to 30 September 2015
15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
03 Sep 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
First Gazette notice for compulsory strike-off
08 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1

...
... and 58 more events
07 Nov 2002
New director appointed
07 Nov 2002
New director appointed
07 Nov 2002
New secretary appointed
07 Nov 2002
Registered office changed on 07/11/02 from: 12 york place leeds west yorkshire LS1 2DS
04 Sep 2002
Incorporation

MR. PRETZELS (UK) RETAIL LIMITED Charges

29 November 2012
Rent deposit deed
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Blueco Limited
Description: Interest in the interest bearing account to hold the…
16 December 2011
Rent deposit deed
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Mh (No.1) Nominee a LTD and Mh (No.1) Nominee B LTD
Description: Interest in the interest bearing account.
7 September 2011
Rent deposit deed
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Stratford City Developments Limited
Description: Interest in the interest earning bank account to hold the…
7 January 2011
Rent deposit deed
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: W (No. 3) Gp (Nominee A) Limited and W (No. 3) Gp (Nominee a) Limited
Description: All the company's interest in an interest earning account…
15 December 2010
Rent deposit deed
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Csc Lakeside Limited
Description: The sum of £13,500.
16 October 2009
Rent deposit deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: The interest earning account intended to hold the initial…
12 October 2007
Rent security deposit deed
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Blueco Limited
Description: The deposit being the monies together with any interest in…
3 September 2004
Charge
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Grosvenor Basingstoke Properties Limited and Grosvenor Basingstoke Management Limited Asgeneral Partners in the Limited Partnership K/Abasingstoke Investments Partnership
Description: The sum of £2,937.50 and any other sums paid into the…
30 May 2003
Rent deposit deed
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Bull Ring No. 1 Limited and Bull Ring No. 2 Limited
Description: The rent deposit sum of £6,903.13.
1 November 2002
Rent deposit deed
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: Blueco Limited
Description: All the interest of the company in the deposit being the…