About

Registered Number: 03786152
Date of Incorporation: 10/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: Jubilee House, 197-213 Oxford Street, London, W1D 2LF,

 

Pradera Ltd was registered on 10 June 1999, it's status in the Companies House registry is set to "Active". The companies directors are listed as Quinn, Scott Philip, Limetti, Roberto, Rehill-erguven, Alison Greer, Walker, Robert Charles, Murley, Jenny, Bysh, Rodney Alexander, Whight, Gillian Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIMETTI, Roberto 16 June 2015 - 1
REHILL-ERGUVEN, Alison Greer 23 June 2015 - 1
WALKER, Robert Charles 22 May 2019 - 1
BYSH, Rodney Alexander 13 September 2000 16 December 2002 1
WHIGHT, Gillian Ann 10 June 1999 09 October 2000 1
Secretary Name Appointed Resigned Total Appointments
QUINN, Scott Philip 20 February 2020 - 1
MURLEY, Jenny 17 March 2008 18 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 15 June 2020
AP03 - Appointment of secretary 20 February 2020
TM01 - Termination of appointment of director 23 January 2020
CH01 - Change of particulars for director 02 July 2019
CS01 - N/A 21 June 2019
AP01 - Appointment of director 22 May 2019
AA - Annual Accounts 01 May 2019
SH06 - Notice of cancellation of shares 08 October 2018
SH03 - Return of purchase of own shares 04 October 2018
AD01 - Change of registered office address 06 September 2018
MR01 - N/A 27 July 2018
MR01 - N/A 27 July 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 08 May 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 23 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 03 May 2017
CH01 - Change of particulars for director 13 December 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 10 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 25 June 2016
TM01 - Termination of appointment of director 22 June 2016
AP01 - Appointment of director 13 October 2015
TM01 - Termination of appointment of director 06 October 2015
SH01 - Return of Allotment of shares 23 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 06 June 2015
RESOLUTIONS - N/A 28 May 2015
RESOLUTIONS - N/A 20 May 2015
CC04 - Statement of companies objects 01 May 2015
TM01 - Termination of appointment of director 13 April 2015
CERTNM - Change of name certificate 09 April 2015
CONNOT - N/A 09 April 2015
RESOLUTIONS - N/A 08 April 2015
MAR - Memorandum and Articles - used in re-registration 08 April 2015
CERT10 - Re-registration of a company from public to private 08 April 2015
RR02 - Application by a public company for re-registration as a private limited company 08 April 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 27 May 2014
AD01 - Change of registered office address 24 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 24 April 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 03 December 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AA - Annual Accounts 11 October 2010
CH01 - Change of particulars for director 07 July 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD01 - Change of registered office address 26 February 2010
TM01 - Termination of appointment of director 25 January 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
AA - Annual Accounts 04 May 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
RESOLUTIONS - N/A 22 September 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
123 - Notice of increase in nominal capital 23 November 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
363s - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 23 July 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 29 March 2005
OC138 - Order of Court 23 March 2005
RESOLUTIONS - N/A 18 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 12 May 2004
AA - Annual Accounts 13 July 2003
363s - Annual Return 25 June 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 03 August 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
123 - Notice of increase in nominal capital 22 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
287 - Change in situation or address of Registered Office 25 August 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 02 August 2000
225 - Change of Accounting Reference Date 02 August 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 20 March 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 20 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
287 - Change in situation or address of Registered Office 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2018 Outstanding

N/A

A registered charge 20 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.