PREZZO LIMITED
WOODFORD GREEN GREENSTAR INVESTMENTS LIMITED THIRDGRADE LIMITED

Hellopages » Greater London » Redbridge » IG8 0XA

Company number 03919682
Status Active
Incorporation Date 4 February 2000
Company Type Private Limited Company
Address JOHNSTON HOUSE, 8 JOHNSTON ROAD, WOODFORD GREEN, ESSEX, IG8 0XA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Termination of appointment of Alan John Millar as a secretary on 5 December 2016; Termination of appointment of Alan John Millar as a director on 5 December 2016. The most likely internet sites of PREZZO LIMITED are www.prezzo.co.uk, and www.prezzo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Prezzo Limited is a Private Limited Company. The company registration number is 03919682. Prezzo Limited has been working since 04 February 2000. The present status of the company is Active. The registered address of Prezzo Limited is Johnston House 8 Johnston Road Woodford Green Essex Ig8 0xa. . HENDRY PICKUP, Jon is a Director of the company. HOLLOWAY, Stephen Richard is a Director of the company. SEHMI, Kuldip Singh, Dr is a Director of the company. Secretary BARBER, John Damian has been resigned. Secretary BATHIA, Arun Maganlal has been resigned. Secretary MILLAR, Alan John has been resigned. Secretary SALDHANA, Ernest Robert has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CARLTON, Michael John has been resigned. Director ELLIS, Jonathan Richard has been resigned. Director GASHI, Mehdi has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KAYE, Adam has been resigned. Director KAYE, Jonathan Samuel has been resigned. Director KAYE, Phillip has been resigned. Director KAYE, Samuel has been resigned. Director LEDERER, John David has been resigned. Director MILLAR, Alan John has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
HENDRY PICKUP, Jon
Appointed Date: 05 December 2016
53 years old

Director
HOLLOWAY, Stephen Richard
Appointed Date: 02 August 2016
53 years old

Director
SEHMI, Kuldip Singh, Dr
Appointed Date: 19 December 2003
76 years old

Resigned Directors

Secretary
BARBER, John Damian
Resigned: 31 March 2003
Appointed Date: 05 March 2002

Secretary
BATHIA, Arun Maganlal
Resigned: 05 March 2002
Appointed Date: 25 February 2000

Secretary
MILLAR, Alan John
Resigned: 05 December 2016
Appointed Date: 22 September 2008

Secretary
SALDHANA, Ernest Robert
Resigned: 22 September 2008
Appointed Date: 31 March 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 February 2000
Appointed Date: 04 February 2000

Director
CARLTON, Michael John
Resigned: 02 February 2015
Appointed Date: 05 March 2002
81 years old

Director
ELLIS, Jonathan Richard
Resigned: 20 December 2002
Appointed Date: 05 March 2002
66 years old

Director
GASHI, Mehdi
Resigned: 31 March 2016
Appointed Date: 13 July 2012
47 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 February 2000
Appointed Date: 04 February 2000

Director
KAYE, Adam
Resigned: 02 February 2015
Appointed Date: 18 December 2008
57 years old

Director
KAYE, Jonathan Samuel
Resigned: 02 February 2015
Appointed Date: 06 November 2000
47 years old

Director
KAYE, Phillip
Resigned: 05 March 2002
Appointed Date: 25 February 2000
93 years old

Director
KAYE, Samuel
Resigned: 02 February 2015
Appointed Date: 18 December 2008
53 years old

Director
LEDERER, John David
Resigned: 02 February 2015
Appointed Date: 05 March 2002
66 years old

Director
MILLAR, Alan John
Resigned: 05 December 2016
Appointed Date: 11 April 2007
58 years old

Persons With Significant Control

Mr David Bonderman
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control as a member of a firm

Mr James George Coulter
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control as a member of a firm

PREZZO LIMITED Events

16 Feb 2017
Confirmation statement made on 4 February 2017 with updates
05 Dec 2016
Termination of appointment of Alan John Millar as a secretary on 5 December 2016
05 Dec 2016
Termination of appointment of Alan John Millar as a director on 5 December 2016
05 Dec 2016
Appointment of Mr Jon Hendry Pickup as a director on 5 December 2016
06 Sep 2016
Full accounts made up to 3 January 2016
...
... and 187 more events
06 Mar 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Mar 2000
Registered office changed on 05/03/00 from: 120 east road london N1 6AA
04 Mar 2000
Company name changed thirdgrade LIMITED\certificate issued on 06/03/00
04 Feb 2000
Incorporation

PREZZO LIMITED Charges

2 March 2015
Charge code 0391 9682 0012
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to the charge, the company charged by way of first…
24 February 2015
Charge code 0391 9682 0011
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to the charge:. The company charged by way of…
19 November 2010
Rent deposit deed
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Wellesley Capital Investment Limited
Description: The deposit of £36,250 plus an amount equivalent to vat of…
24 June 2004
Rent deposit deed
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Metro Nominees (Islington No 1) Limited and Metro Nominees (Islington No 2) Limited
Description: The sum in the deposit account from time to time pursuant…
21 April 2004
Rent deposit deed
Delivered: 22 April 2004
Status: Satisfied on 6 August 2004
Persons entitled: Tribeca Property Islington No.1 UK Limited and Tribeca Property Islington No.2 UK Limited
Description: The deposit of £51,700.
10 December 2003
Rent deposit deed
Delivered: 13 December 2003
Status: Satisfied on 28 January 2009
Persons entitled: G P Davis, M J Davis and G S Lee
Description: The deposit account held at lloyds tsb bank PLC as created…
3 September 2003
Rent deposit deed
Delivered: 11 September 2003
Status: Satisfied on 28 January 2009
Persons entitled: The Master Fellows and Scholars
Description: The initial sum of £20,000.00.
28 July 2003
Deed of deposit
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: The amount from time to time in a bank deposit account with…
6 November 2002
Rent deposit deed
Delivered: 14 November 2002
Status: Satisfied on 28 January 2009
Persons entitled: Usf Nominees Limited
Description: One-half of the rent payable under a lease dated 12/9/1999…
6 November 2002
Rent deposit deed
Delivered: 9 November 2002
Status: Satisfied on 28 January 2009
Persons entitled: Usf Nominees Limited (As Landlord)
Description: All interest of the company (as tenant) in and to the…
18 April 2002
Rent deposit deed
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Blct (14065A) Limited
Description: The sum of £43,621.88.
18 April 2002
Deed of rental deposit
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: Blct (14065A) Limited
Description: Interest in the interest earning deposit account with an…