PRANDIAL LIMITED
Overview
Company Name | PRANDIAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04998447 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRANDIAL LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PRANDIAL LIMITED located?
Registered Office Address | 4th Floor 46 James Street W1U 1EZ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PRANDIAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PRANDIAL LIMITED?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for PRANDIAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Amended total exemption full accounts made up to Dec 31, 2022 | 8 pages | AAMD | ||
Change of details for Mr Klaas Johannes Zwart as a person with significant control on Jan 23, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Klaas Johannes Zwart as a person with significant control on Jan 23, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Appointment of Nsm Services Limited as a secretary on Oct 27, 2023 | 2 pages | AP04 | ||
Termination of appointment of Goodwood Services Limited as a secretary on Oct 27, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms. Nicola Claire Mcgall on May 24, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Change of details for Mr Klaas Johannes Zwart as a person with significant control on Nov 20, 2022 | 2 pages | PSC04 | ||
Registered office address changed from Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 4th Floor 46 James Street London W1U 1EZ on Nov 11, 2022 | 1 pages | AD01 | ||
Termination of appointment of Adrian Relph as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Dec 17, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Appointment of Mr Paul Emmanuel O'neill as a director on Jan 18, 2018 | 2 pages | AP01 | ||
Termination of appointment of Bruce Mark Currie as a director on Jan 18, 2018 | 1 pages | TM01 | ||
Who are the officers of PRANDIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NSM SERVICES LIMITED | Secretary | Les Echelons St. Peter Port GY1 1AR Guernsey Les Echelons Court Guernsey |
| 315454410001 | ||||||||||||||
GRAHAM, Simon | Director | 46 James Street W1U 1EZ London 4th Floor England | Guernsey | British, | Alternate Director | 237891710001 | ||||||||||||
MCGALL, Nicola Claire, Ms. | Director | 46 James Street W1U 1EZ London 4th Floor England | Guernsey | British | Alternate Director | 273563840001 | ||||||||||||
O'NEILL, Paul Emmanuel | Director | 46 James Street W1U 1EZ London 4th Floor England | Guernsey | Irish | Director | 242560710001 | ||||||||||||
LOCKETT, Philip Bruce | Secretary | La Perraine, La Rue Des Frenes St Martins GY4 6HP Guernsey | British | Director | 85061640001 | |||||||||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||||||
GOODWOOD SERVICES LIMITED | Secretary | Fort Charles Charlestown Dixcart House Saint Kitts And Nevis |
| 192200740001 | ||||||||||||||
WEIGHBRIDGE TRUST ADMINISTRATION LIMITED | Secretary | Forest Lane GY1 4HL St Peter Port Channel House Guernsey Channel Islands |
| 106384400001 | ||||||||||||||
CAIRNS, William Stephen | Director | Key West Doyle Road St Peter Port GY1 1RG Guernsey Channel Islands | Channel Islands | British | Director | 75668300001 | ||||||||||||
CONWAY, Paul | Director | Charel Les Osmonds Lane GY2 4GG St Sampsons Guernsey Channel Islands | Guernsey | British, | Director | 79800830001 | ||||||||||||
CURRIE, Bruce Mark, Mr. | Director | North Esplanade St. Peter Port GY1 2LQ Guernsey 13 North Esplanade Channel Islands | Guernsey | British | Company Director | 155903020001 | ||||||||||||
LE NOURY, Jacqueline Marguerite | Director | St Peter Port GY1 2LQ Guernsey 13 North Esplanade | United Kingdom | British | Trust Manager | 192211800001 | ||||||||||||
LOCKETT, Philip Bruce | Director | La Perraine, La Rue Des Frenes St Martins GY4 6HP Guernsey | Channel Islands | British | Director | 85061640001 | ||||||||||||
RELPH, Adrian, Mr. | Director | The Sanctuary 23 Oak Hill Grove KT6 6DU Surbiton Suite 1 Surrey | Guernsey | British | Director | 96032000001 | ||||||||||||
ROWLINSON, David Alan | Director | The Sanctuary 23 Oak Hill Grove KT6 6DU Surbiton Suite 1 Surrey | Guernsey | British | Director | 132375720001 | ||||||||||||
ROWLINSON, David Alan | Director | Rue Des Escaliers St Martin GY4 6HZ Guernsey Les Colombes Channel Isles | Guernsey | British | Director | 132375720001 | ||||||||||||
BOURSE NOMINEES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 900016940001 |
Who are the persons with significant control of PRANDIAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Klaas Johannes Zwart | Sep 11, 2017 | 46 James Street W1U 1EZ London 4th Floor England | No |
Nationality: Dutch Country of Residence: Spain | |||
Natures of Control
| |||
Mr Martin Peter Fekkes | Apr 06, 2016 | The Sanctuary 23 Oak Hill Grove KT6 6DU Surbiton Suite 1 Surrey | Yes |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0