PRET A MANGER (HONG KONG) LIMITED
LONDON BROOMCO (2602) LIMITED

Hellopages » Greater London » Westminster » SW1E 5DH
Company number 04240964
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address 75B VERDE, 10 BRESSENDEN PLACE, LONDON, ENGLAND, SW1E 5DH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registration of charge 042409640007, created on 17 January 2017; Confirmation statement made on 3 January 2017 with updates; Registration of charge 042409640006, created on 19 October 2016. The most likely internet sites of PRET A MANGER (HONG KONG) LIMITED are www.pretamangerhongkong.co.uk, and www.pret-a-manger-hong-kong.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pret A Manger Hong Kong Limited is a Private Limited Company. The company registration number is 04240964. Pret A Manger Hong Kong Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Pret A Manger Hong Kong Limited is 75b Verde 10 Bressenden Place London England Sw1e 5dh. . SCHLEE, Clive Edward Benedict is a Secretary of the company. CANDLER, Nicholas John is a Director of the company. JONES, Adam Maxwell is a Director of the company. SCHLEE, Clive Edward Benedict is a Director of the company. Secretary CLARK, John Robert Morton has been resigned. Secretary SMYTH, Harvey John has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director CLARK, John Robert Morton has been resigned. Director METCALFE, Julian Edward has been resigned. Director ROLFE, Andrew John has been resigned. Director SMYTH, Harvey John has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
SCHLEE, Clive Edward Benedict
Appointed Date: 05 June 2003

Director
CANDLER, Nicholas John
Appointed Date: 03 April 2008
62 years old

Director
JONES, Adam Maxwell
Appointed Date: 28 March 2014
56 years old

Director
SCHLEE, Clive Edward Benedict
Appointed Date: 05 June 2003
66 years old

Resigned Directors

Secretary
CLARK, John Robert Morton
Resigned: 05 June 2003
Appointed Date: 28 November 2001

Secretary
SMYTH, Harvey John
Resigned: 28 November 2001
Appointed Date: 26 July 2001

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 26 July 2001
Appointed Date: 25 June 2001

Director
CLARK, John Robert Morton
Resigned: 05 June 2003
Appointed Date: 28 November 2001
67 years old

Director
METCALFE, Julian Edward
Resigned: 03 April 2008
Appointed Date: 05 June 2003
66 years old

Director
ROLFE, Andrew John
Resigned: 05 June 2003
Appointed Date: 26 July 2001
59 years old

Director
SMYTH, Harvey John
Resigned: 05 June 2003
Appointed Date: 26 July 2001
57 years old

Director
DLA NOMINEES LIMITED
Resigned: 26 July 2001
Appointed Date: 25 June 2001

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 26 July 2001
Appointed Date: 25 June 2001

Persons With Significant Control

Pret A Manger (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRET A MANGER (HONG KONG) LIMITED Events

25 Jan 2017
Registration of charge 042409640007, created on 17 January 2017
20 Jan 2017
Confirmation statement made on 3 January 2017 with updates
24 Oct 2016
Registration of charge 042409640006, created on 19 October 2016
11 Oct 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
23 Jun 2016
Full accounts made up to 31 December 2015
...
... and 72 more events
17 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
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.

17 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
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.

17 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution

31 Jul 2001
Company name changed broomco (2602) LIMITED\certificate issued on 31/07/01
25 Jun 2001
Incorporation

PRET A MANGER (HONG KONG) LIMITED Charges

17 January 2017
Charge code 0424 0964 0007
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Cooperatieve Rabobank U.A. as Security Trustee
Description: None…
19 October 2016
Charge code 0424 0964 0006
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Cooperatieve Rabobank U.A. as Security Trustee
Description: None…
10 April 2014
Charge code 0424 0964 0005
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.(Trading as Rabobank International), London Branch as Security Trustee
Description: Contains fixed charge…
20 June 2013
Charge code 0424 0964 0004
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch as Security Trustee
Description: Notification of addition to or amendment of charge…
31 August 2011
Security accession deed
Delivered: 8 September 2011
Status: 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
Description: Fixed and floating charge over all property and assets…
20 February 2004
An amendment deed, amending a debenture dated 23RD march 2000
Delivered: 3 March 2004
Status: Satisfied on 16 April 2008
Persons entitled: Barclays Bank PLC and Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2002
Debenture
Delivered: 1 October 2002
Status: Satisfied on 16 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…