About

Registered Number: 04526364
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Ground Floor, 16 Shirley Street, London, E16 1HU,

 

Mr. Pretzels (UK) Retail Ltd was founded on 04 September 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNA, Luiz Alberto 28 January 2003 - 1
TALBOT, Agata Maria 01 July 2012 - 1
KWASNICKA, Mauricio Lacava 04 October 2002 20 January 2003 1
LIMA, Marcelo Romano 30 September 2003 25 January 2010 1
MAKHOUL, Marlene 25 January 2010 20 June 2012 1
MR PRETZELS UK LTD 04 October 2002 20 August 2004 1
MULLER, Leandro Yauz Keller 04 October 2002 01 September 2003 1
Secretary Name Appointed Resigned Total Appointments
LIMA, Maria Isabel Leme Romano 27 November 2003 29 January 2010 1
SLORICK, Michael Alexander 04 October 2002 27 November 2003 1

Filing History

Document Type Date
MR01 - N/A 21 September 2020
CS01 - N/A 04 September 2020
MR04 - N/A 01 September 2020
MR04 - N/A 01 September 2020
MR04 - N/A 01 September 2020
MR04 - N/A 01 September 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 17 June 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 09 May 2019
CS01 - N/A 14 September 2018
AD01 - Change of registered office address 15 August 2018
CH01 - Change of particulars for director 15 August 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 13 July 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 15 September 2016
DISS40 - Notice of striking-off action discontinued 03 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 23 September 2013
AA01 - Change of accounting reference date 18 September 2013
MG01 - Particulars of a mortgage or charge 01 December 2012
AP01 - Appointment of director 09 November 2012
AD01 - Change of registered office address 08 November 2012
AR01 - Annual Return 12 September 2012
AA01 - Change of accounting reference date 21 August 2012
TM01 - Termination of appointment of director 21 June 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 05 April 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 13 April 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 25 May 2010
AD01 - Change of registered office address 29 April 2010
TM02 - Termination of appointment of secretary 11 February 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
MG01 - Particulars of a mortgage or charge 22 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 25 July 2008
395 - Particulars of a mortgage or charge 23 October 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 12 July 2006
287 - Change in situation or address of Registered Office 27 June 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 12 August 2005
287 - Change in situation or address of Registered Office 18 November 2004
363s - Annual Return 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
395 - Particulars of a mortgage or charge 16 September 2004
AA - Annual Accounts 31 August 2004
287 - Change in situation or address of Registered Office 19 May 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
363s - Annual Return 18 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
395 - Particulars of a mortgage or charge 05 June 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
395 - Particulars of a mortgage or charge 16 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2020 Outstanding

N/A

Rent deposit deed 29 November 2012 Outstanding

N/A

Rent deposit deed 16 December 2011 Outstanding

N/A

Rent deposit deed 07 September 2011 Outstanding

N/A

Rent deposit deed 07 January 2011 Outstanding

N/A

Rent deposit deed 15 December 2010 Outstanding

N/A

Rent deposit deed 16 October 2009 Outstanding

N/A

Rent security deposit deed 12 October 2007 Fully Satisfied

N/A

Charge 03 September 2004 Fully Satisfied

N/A

Rent deposit deed 30 May 2003 Fully Satisfied

N/A

Rent deposit deed 01 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.