Company Information for PRANDIAL LIMITED
4TH FLOOR, 46 JAMES STREET, LONDON, W1U 1EZ,
|
Company Registration Number
04998447
Private Limited Company
Active |
Company Name | |
---|---|
PRANDIAL LIMITED | |
Legal Registered Office | |
4TH FLOOR 46 JAMES STREET LONDON W1U 1EZ Other companies in KT6 | |
Company Number | 04998447 | |
---|---|---|
Company ID Number | 04998447 | |
Date formed | 2003-12-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 05:34:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRANDIAL DEVELOPMENT, LLC | 452 PARK PLACE, 3B Kings BROOKLYN NY 11238 | Active | Company formed on the 2015-02-13 | |
PRANDIAL ENTERPRISE LIMITED | 15B LONSDALE PLACE LONDON N1 1EL | Dissolved | Company formed on the 2012-11-19 | |
PRANDIAL LLC | 135 WEST 70TH ST APT 7E NEW YORK NY 10023 | Active | Company formed on the 2010-02-12 | |
Prandial Productions LLC | Delaware | Unknown | ||
PRANDIAL PRODUCTIONS LLC | California | Unknown | ||
PRANDIALS INC | Delaware | Unknown | ||
PRANDIALS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GOODWOOD SERVICES LIMITED |
||
SIMON GRAHAM |
||
NICOLA CLAIRE MCGALL |
||
PAUL EMMANUEL O'NEILL |
||
ADRIAN RELPH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE MARK CURRIE |
Director | ||
JACQUELINE MARGUERITE LE NOURY |
Director | ||
DAVID ALAN ROWLINSON |
Director | ||
WEIGHBRIDGE TRUST ADMINISTRATION LIMITED |
Company Secretary | ||
WILLIAM STEPHEN CAIRNS |
Director | ||
PAUL CONWAY |
Director | ||
PHILIP BRUCE LOCKETT |
Company Secretary | ||
PHILIP BRUCE LOCKETT |
Director | ||
DAVID ALAN ROWLINSON |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTERLEIGH LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active - Proposal to Strike off | |
FONTAINE CORPORATE SERVICES LIMITED | Director | 2018-01-04 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
GRANDEUR LIMITED | Director | 2017-09-12 | CURRENT | 2004-06-22 | Active | |
GOSFORD (UK) LIMITED | Director | 2017-09-12 | CURRENT | 2006-05-18 | Active - Proposal to Strike off | |
GLASSEL (UK) LIMITED | Director | 2017-09-12 | CURRENT | 2006-05-18 | Active - Proposal to Strike off | |
DUNBAR (UK) LIMITED | Director | 2017-09-12 | CURRENT | 2006-10-10 | Active | |
SNOWFLAKE 145 LIMITED | Director | 2017-09-12 | CURRENT | 2003-06-17 | Active | |
THATCHER LIMITED | Director | 2017-09-12 | CURRENT | 2004-03-05 | Active | |
NEIDPATH (UK) LIMITED | Director | 2017-09-12 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
ORCHARD COURT (UK) LIMITED | Director | 2017-09-12 | CURRENT | 2006-05-25 | Active | |
CRAWFISH LIMITED | Director | 2017-09-12 | CURRENT | 2002-08-21 | Active | |
BEETLE LIMITED | Director | 2017-09-12 | CURRENT | 2002-08-21 | Active | |
AUTARCH LIMITED | Director | 2017-09-12 | CURRENT | 2003-02-18 | Active | |
BIRCHLEAF LIMITED | Director | 2017-09-12 | CURRENT | 2005-07-07 | Active | |
THE KENSINGTON CREPERIE LIMITED | Director | 2016-10-11 | CURRENT | 2001-02-06 | Active | |
THE CREPERIE GROUP LIMITED | Director | 2016-10-11 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
ASTERLEIGH LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active - Proposal to Strike off | |
GRANDEUR LIMITED | Director | 2017-09-12 | CURRENT | 2004-06-22 | Active | |
GOSFORD (UK) LIMITED | Director | 2017-09-12 | CURRENT | 2006-05-18 | Active - Proposal to Strike off | |
GLASSEL (UK) LIMITED | Director | 2017-09-12 | CURRENT | 2006-05-18 | Active - Proposal to Strike off | |
DUNBAR (UK) LIMITED | Director | 2017-09-12 | CURRENT | 2006-10-10 | Active | |
SNOWFLAKE 145 LIMITED | Director | 2017-09-12 | CURRENT | 2003-06-17 | Active | |
THATCHER LIMITED | Director | 2017-09-12 | CURRENT | 2004-03-05 | Active | |
NEIDPATH (UK) LIMITED | Director | 2017-09-12 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
ORCHARD COURT (UK) LIMITED | Director | 2017-09-12 | CURRENT | 2006-05-25 | Active | |
CRAWFISH LIMITED | Director | 2017-09-12 | CURRENT | 2002-08-21 | Active | |
BEETLE LIMITED | Director | 2017-09-12 | CURRENT | 2002-08-21 | Active | |
AUTARCH LIMITED | Director | 2017-09-12 | CURRENT | 2003-02-18 | Active | |
BIRCHLEAF LIMITED | Director | 2017-09-12 | CURRENT | 2005-07-07 | Active | |
ORPHEUS LIMITED | Director | 2017-06-30 | CURRENT | 2003-02-11 | Active | |
THE KENSINGTON CREPERIE LIMITED | Director | 2016-10-25 | CURRENT | 2001-02-06 | Active | |
THE CREPERIE GROUP LIMITED | Director | 2016-10-25 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
GRANDEUR LIMITED | Director | 2018-01-18 | CURRENT | 2004-06-22 | Active | |
GOSFORD (UK) LIMITED | Director | 2018-01-18 | CURRENT | 2006-05-18 | Active - Proposal to Strike off | |
GLASSEL (UK) LIMITED | Director | 2018-01-18 | CURRENT | 2006-05-18 | Active - Proposal to Strike off | |
DUNBAR (UK) LIMITED | Director | 2018-01-18 | CURRENT | 2006-10-10 | Active | |
SNOWFLAKE 145 LIMITED | Director | 2018-01-18 | CURRENT | 2003-06-17 | Active | |
THATCHER LIMITED | Director | 2018-01-18 | CURRENT | 2004-03-05 | Active | |
NEIDPATH (UK) LIMITED | Director | 2018-01-18 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
ORCHARD COURT (UK) LIMITED | Director | 2018-01-18 | CURRENT | 2006-05-25 | Active | |
TEAM ASCARI LIMITED | Director | 2018-01-18 | CURRENT | 2000-01-28 | Active | |
CRAWFISH LIMITED | Director | 2018-01-18 | CURRENT | 2002-08-21 | Active | |
BEETLE LIMITED | Director | 2018-01-18 | CURRENT | 2002-08-21 | Active | |
AUTARCH LIMITED | Director | 2018-01-18 | CURRENT | 2003-02-18 | Active | |
ASCARI HOLDINGS LIMITED | Director | 2018-01-18 | CURRENT | 1994-11-17 | Active | |
ASCARI CARS LIMITED | Director | 2018-01-18 | CURRENT | 1994-12-02 | Active | |
DONAMOUNT LIMITED | Director | 2018-01-18 | CURRENT | 1999-09-30 | Active | |
BIRCHLEAF LIMITED | Director | 2018-01-18 | CURRENT | 2005-07-07 | Active | |
ORPHEUS LIMITED | Director | 2017-12-19 | CURRENT | 2003-02-11 | Active | |
THE KENSINGTON CREPERIE LIMITED | Director | 2016-10-25 | CURRENT | 2001-02-06 | Active | |
THE CREPERIE GROUP LIMITED | Director | 2016-10-25 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
THE KENSINGTON CREPERIE LIMITED | Director | 2018-01-26 | CURRENT | 2001-02-06 | Active | |
THE CREPERIE GROUP LIMITED | Director | 2018-01-26 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
KESTRAL RIDGE (UK) LIMITED | Director | 2017-06-30 | CURRENT | 2005-11-17 | Dissolved 2018-02-13 | |
LOADFLEET (UK) LIMITED | Director | 2017-06-30 | CURRENT | 2005-11-17 | Dissolved 2018-02-13 | |
CONJUNCTION LIMITED | Director | 2017-06-30 | CURRENT | 2002-10-22 | Active - Proposal to Strike off | |
GRANDEUR LIMITED | Director | 2017-06-30 | CURRENT | 2004-06-22 | Active | |
GOSFORD (UK) LIMITED | Director | 2017-06-30 | CURRENT | 2006-05-18 | Active - Proposal to Strike off | |
GLASSEL (UK) LIMITED | Director | 2017-06-30 | CURRENT | 2006-05-18 | Active - Proposal to Strike off | |
DUNBAR (UK) LIMITED | Director | 2017-06-30 | CURRENT | 2006-10-10 | Active | |
FONTAINE CORPORATE SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
SNOWFLAKE 145 LIMITED | Director | 2017-06-30 | CURRENT | 2003-06-17 | Active | |
THATCHER LIMITED | Director | 2017-06-30 | CURRENT | 2004-03-05 | Active | |
NEIDPATH (UK) LIMITED | Director | 2017-06-30 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
ORCHARD COURT (UK) LIMITED | Director | 2017-06-30 | CURRENT | 2006-05-25 | Active | |
TEAM ASCARI LIMITED | Director | 2017-06-30 | CURRENT | 2000-01-28 | Active | |
CRAWFISH LIMITED | Director | 2017-06-30 | CURRENT | 2002-08-21 | Active | |
BEETLE LIMITED | Director | 2017-06-30 | CURRENT | 2002-08-21 | Active | |
AUTARCH LIMITED | Director | 2017-06-30 | CURRENT | 2003-02-18 | Active | |
ASCARI HOLDINGS LIMITED | Director | 2017-06-30 | CURRENT | 1994-11-17 | Active | |
DONAMOUNT LIMITED | Director | 2017-06-30 | CURRENT | 1999-09-30 | Active | |
BIRCHLEAF LIMITED | Director | 2017-06-30 | CURRENT | 2005-07-07 | Active | |
GAS VENTURES (UK) LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Amended account full exemption | ||
Change of details for Mr Klaas Johannes Zwart as a person with significant control on 2024-01-23 | ||
Change of details for Mr Klaas Johannes Zwart as a person with significant control on 2024-01-23 | ||
CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Ms. Nicola Claire Mcgall on 2018-05-24 | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms. Nicola Claire Mcgall on 2018-05-24 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Klaas Johannes Zwart as a person with significant control on 2022-11-20 | |
REGISTERED OFFICE CHANGED ON 11/11/22 FROM Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/11/22 FROM Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN RELPH | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL EMMANUEL O'NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MARK CURRIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAAS JOHANNES ZWART | |
PSC07 | CESSATION OF MARTIN PETER FEKKES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SIMON GRAHAM | |
AP01 | DIRECTOR APPOINTED MRS NICOLA CLAIRE MCGALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARGUERITE LE NOURY | |
AP01 | DIRECTOR APPOINTED MR ADRIAN RELPH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ROWLINSON | |
TM02 | Termination of appointment of Weighbridge Trust Administration Limited on 2017-06-16 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN ROWLINSON | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Goodwood Services Limited as company secretary on 2014-09-17 | |
AP01 | DIRECTOR APPOINTED MR BRUCE MARK CURRIE | |
AP01 | DIRECTOR APPOINTED MS JACQUELINE MARGUERITE LE NOURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CONWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAIRNS | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM NJHCO 8TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM, NJHCO 8TH FLOOR TOLWORTH TOWER, EWELL ROAD, SURBITON, SURREY, KT6 7EL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 17/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 17/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 17/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEIGHBRIDGE TRUST ADMINISTRATION LIMITED / 18/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: NJHCO SUITE 1/43 TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: NJHCO SUITE 1/43 TOLWORTH TOWER, EWELL ROAD, SURBITON, SURREY KT6 7EL | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 14/09/06 | |
ELRES | S366A DISP HOLDING AGM 14/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE | |
287 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: PEMBROKE HOUSE, 7 BRUNSWICK SQUARE, BRISTOL, BS2 8PE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRANDIAL LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PRANDIAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |