Pret a Manger (Hong Kong) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

BROOMCO (2602) LIMITED

Details

Company type Private Limited Company, Active
Company Number 04240964
Record last updated Tuesday, November 16, 2021 2:10:17 PM UTC
Official Address 75 Verde 10 Bressenden Place London England St James's
There are 27 companies registered at this street
Locality St James'slondon
Region WestminsterLondon, England
Postal Code SW1E5DH
Sector Licenced restaurants

Charts

Visits

PRET A MANGER (HONG KONG) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-112020-22024-82024-92024-112025-12025-32025-42025-50123

Searches

PRET A MANGER (HONG KONG) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-1201

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 12, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 12, 2021 Appointment of a man as Cfo and Director Appointment of a man as Cfo and Director
Registry Nov 1, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Nov 1, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 13, 2020 Appointment of a man as Director and Llp Member Appointment of a man as Director and Llp Member
Registry Mar 13, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 30, 2019 Resignation of one Director (a man) 4240... Resignation of one Director (a man) 4240...
Registry Sep 17, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 17, 2019 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 23, 2019 Two appointments: 2 men Two appointments: 2 men
Registry Sep 26, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 3, 2017 Resignation of one Director Resignation of one Director
Registry Oct 2, 2017 Change of particulars for director Change of particulars for director
Financials Oct 2, 2017 Annual accounts Annual accounts
Registry Sep 29, 2017 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 4, 2017 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 25, 2017 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 20, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 24, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 11, 2016 Change of registered office address Change of registered office address
Financials Jun 23, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Jan 13, 2016 Annual return Annual return
Financials Sep 8, 2015 Annual accounts Annual accounts
Registry Jan 28, 2015 Annual return Annual return
Financials Oct 15, 2014 Annual accounts Annual accounts
Registry Apr 23, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 31, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Mar 28, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Mar 11, 2014 Change of particulars for director Change of particulars for director
Registry Jan 27, 2014 Annual return Annual return
Financials Sep 6, 2013 Annual accounts Annual accounts
Registry Jul 19, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 2, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 22, 2013 Annual return Annual return
Registry Mar 22, 2013 Change of particulars for director Change of particulars for director
Registry Mar 22, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Mar 22, 2013 Change of location of company records to the registered office Change of location of company records to the registered office
Registry Jan 7, 2013 Change of particulars for director Change of particulars for director
Registry Jul 31, 2012 Annual return Annual return
Financials May 28, 2012 Annual accounts Annual accounts
Registry Sep 8, 2011 Mortgage Mortgage
Registry Sep 5, 2011 Resolution Resolution
Registry Sep 5, 2011 Resolution 1801290... Resolution 1801290...
Registry Sep 5, 2011 Resolution Resolution
Registry Jul 14, 2011 Annual return Annual return
Financials May 17, 2011 Annual accounts Annual accounts
Registry Jul 29, 2010 Annual return Annual return
Registry Jul 29, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Jul 29, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Apr 28, 2010 Annual accounts Annual accounts
Financials Aug 29, 2009 Annual accounts 8006773... Annual accounts 8006773...
Registry Jul 25, 2009 Annual return Annual return
Registry Nov 5, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 3, 2008 Auditor's letter of resignation 7974808... Auditor's letter of resignation 7974808...
Registry Jul 17, 2008 Annual return Annual return
Registry Jun 25, 2008 Register of members Register of members
Registry Apr 25, 2008 Resignation of a person Resignation of a person
Registry Apr 22, 2008 Resolution Resolution
Registry Apr 21, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 21, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8552649... Declaration of satisfaction in full or in part of a mortgage or charge 8552649...
Registry Apr 18, 2008 Appointment of a person Appointment of a person
Financials Apr 14, 2008 Annual accounts Annual accounts
Registry Apr 3, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 3, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 16, 2007 Annual return Annual return
Financials Jun 11, 2007 Annual accounts Annual accounts
Financials Oct 24, 2006 Annual accounts 1944888... Annual accounts 1944888...
Registry Jul 17, 2006 Annual return Annual return
Registry Jul 12, 2005 Annual return 1831575... Annual return 1831575...
Financials Jul 7, 2005 Annual accounts Annual accounts
Financials Sep 28, 2004 Annual accounts 1753642... Annual accounts 1753642...
Registry Jul 12, 2004 Annual return Annual return
Registry Mar 3, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 14, 2003 Annual accounts Annual accounts
Registry Jul 19, 2003 Annual return Annual return
Registry Jun 28, 2003 Resignation of a person Resignation of a person
Registry Jun 28, 2003 Resignation of a person 1767244... Resignation of a person 1767244...
Registry Jun 28, 2003 Resignation of a person Resignation of a person
Registry Jun 28, 2003 Appointment of a person Appointment of a person
Registry Jun 28, 2003 Appointment of a person 1753159... Appointment of a person 1753159...
Registry Jun 5, 2003 Two appointments: 2 men Two appointments: 2 men
Financials Oct 11, 2002 Annual accounts Annual accounts
Registry Oct 1, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 16, 2002 Annual return Annual return
Registry Jul 15, 2002 Register of members Register of members
Registry Mar 6, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 13, 2001 Accounts Accounts
Registry Dec 10, 2001 Resignation of a person Resignation of a person
Registry Dec 10, 2001 Appointment of a person Appointment of a person
Registry Dec 6, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 28, 2001 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Nov 28, 2001 Appointment of a man as Director and Group Finance Director Appointment of a man as Director and Group Finance Director
Registry Aug 21, 2001 Resolution Resolution
Registry Aug 17, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 17, 2001 Change in situation or address of registered office 1831701... Change in situation or address of registered office 1831701...
Registry Aug 17, 2001 Resignation of a person Resignation of a person
Registry Aug 17, 2001 Resignation of a person 1910010... Resignation of a person 1910010...
Registry Aug 17, 2001 Appointment of a person Appointment of a person
Registry Aug 17, 2001 Appointment of a person 1832786... Appointment of a person 1832786...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)