Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRZ REALISATIONS LIMITED
Company Information for

PRZ REALISATIONS LIMITED

C/O Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, EC1A 4HD,
Company Registration Number
03919682
Private Limited Company
In Administration

Company Overview

About Prz Realisations Ltd
PRZ REALISATIONS LIMITED was founded on 2000-02-04 and has its registered office in London. The organisation's status is listed as "In Administration". Prz Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRZ REALISATIONS LIMITED
 
Legal Registered Office
C/O Fti Consulting Llp 200 Aldersgate
Aldersgate Street
London
EC1A 4HD
Other companies in IG8
 
Previous Names
PREZZO LIMITED05/03/2021
Filing Information
Company Number 03919682
Company ID Number 03919682
Date formed 2000-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 2018-12-30
Account next due 2020-12-31
Latest return 2020-02-04
Return next due 2021-03-18
Type of accounts FULL
VAT Number /Sales tax ID GB205097624  
Last Datalog update: 2023-02-15 13:44:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRZ REALISATIONS LIMITED
Is this data useful to you?
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.
Companies with same name PRZ REALISATIONS LIMITED
The following companies were found which have the same name as PRZ REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRZ REALISATIONS (2) LIMITED C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD In Administration Company formed on the 2014-10-23

Company Officers of PRZ REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
WAYNE ANTHONY ARTHUR
Director 2017-09-27
MICHAEL DOUGLAS COMISH
Director 2018-01-30
DIRK GUSTAF ELLER
Director 2018-01-30
PETER WILLIAM JAMES
Director 2018-01-30
KAREN ELISABETH DIND JONES
Director 2018-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
JON HENDRY PICKUP
Director 2016-12-05 2018-05-12
STEPHEN RICHARD HOLLOWAY
Director 2016-08-02 2017-09-15
KULDIP SINGH SEHMI
Director 2003-12-19 2017-08-04
ALAN JOHN MILLAR
Company Secretary 2008-09-22 2016-12-05
ALAN JOHN MILLAR
Director 2007-04-11 2016-12-05
MEHDI GASHI
Director 2012-07-13 2016-03-31
MICHAEL JOHN CARLTON
Director 2002-03-05 2015-02-02
ADAM KAYE
Director 2008-12-18 2015-02-02
JONATHAN SAMUEL KAYE
Director 2000-11-06 2015-02-02
SAMUEL KAYE
Director 2008-12-18 2015-02-02
JOHN DAVID LEDERER
Director 2002-03-05 2015-02-02
ERNEST ROBERT SALDHANA
Company Secretary 2003-03-31 2008-09-22
JOHN DAMIAN BARBER
Company Secretary 2002-03-05 2003-03-31
JONATHAN RICHARD ELLIS
Director 2002-03-05 2002-12-20
ARUN MAGANLAL BATHIA
Company Secretary 2000-02-25 2002-03-05
PHILLIP KAYE
Director 2000-02-25 2002-03-05
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-02-04 2000-02-25
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-02-04 2000-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE ANTHONY ARTHUR PAPA TOPCO LIMITED Director 2018-01-30 CURRENT 2014-10-23 Liquidation
WAYNE ANTHONY ARTHUR PAPA MIDCO LIMITED Director 2018-01-30 CURRENT 2014-10-23 Active - Proposal to Strike off
WAYNE ANTHONY ARTHUR PRZ REALISATIONS (2) LIMITED Director 2018-01-30 CURRENT 2014-10-23 In Administration
WAYNE ANTHONY ARTHUR THE ULTIMATE BURGER LIMITED Director 2017-04-03 CURRENT 2005-08-01 Active - Proposal to Strike off
WAYNE ANTHONY ARTHUR JONATHANS RESTAURANTS LIMITED Director 2017-04-03 CURRENT 2002-01-29 Active - Proposal to Strike off
WAYNE ANTHONY ARTHUR BANDOS SOLUTIONS LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
MICHAEL DOUGLAS COMISH PAPA TOPCO LIMITED Director 2018-01-30 CURRENT 2014-10-23 Liquidation
MICHAEL DOUGLAS COMISH FREE THE CHILDREN (UK) Director 2017-12-06 CURRENT 2010-07-07 Active
DIRK GUSTAF ELLER PAPA TOPCO LIMITED Director 2018-01-30 CURRENT 2014-10-23 Liquidation
DIRK GUSTAF ELLER PAPA MIDCO LIMITED Director 2018-01-30 CURRENT 2014-10-23 Active - Proposal to Strike off
DIRK GUSTAF ELLER PRZ REALISATIONS (2) LIMITED Director 2015-02-02 CURRENT 2014-10-23 In Administration
PETER WILLIAM JAMES PRZ REALISATIONS (2) LIMITED Director 2018-01-30 CURRENT 2014-10-23 In Administration
PETER WILLIAM JAMES POUNDWORLD BIDCO LIMITED Director 2015-05-14 CURRENT 2015-04-02 Active - Proposal to Strike off
PETER WILLIAM JAMES POUNDWORLD RETAIL LIMITED Director 2015-05-14 CURRENT 1988-01-29 In Administration/Administrative Receiver
PETER WILLIAM JAMES POUNDWORLD MIDCO LIMITED Director 2015-05-14 CURRENT 2015-04-02 Active - Proposal to Strike off
KAREN ELISABETH DIND JONES PAPA TOPCO LIMITED Director 2018-05-12 CURRENT 2014-10-23 Liquidation
KAREN ELISABETH DIND JONES PAPA MIDCO LIMITED Director 2018-05-12 CURRENT 2014-10-23 Active - Proposal to Strike off
KAREN ELISABETH DIND JONES PRZ REALISATIONS (2) LIMITED Director 2018-05-12 CURRENT 2014-10-23 In Administration
KAREN ELISABETH DIND JONES MOWGLI STREET FOOD GROUP LIMITED Director 2017-07-07 CURRENT 2017-02-07 Active
KAREN ELISABETH DIND JONES FRONTIER PUBS LIMITED Director 2016-04-14 CURRENT 2016-04-08 Active
KAREN ELISABETH DIND JONES UNDERDOG RESTAURANTS LIMITED Director 2013-08-23 CURRENT 2006-04-19 Active
KAREN ELISABETH DIND JONES UNDERDOG GROUP LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
KAREN ELISABETH DIND JONES UNDERDOG GROUP (B) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
KAREN ELISABETH DIND JONES UNDERDOG GROUP (C) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
KAREN ELISABETH DIND JONES BRICKS & FUEL (PUTNEY) LIMITED Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2018-04-06
KAREN ELISABETH DIND JONES BRICKS & FUEL (DUKE STREET) LIMITED Director 2010-11-05 CURRENT 2010-11-05 Active
KAREN ELISABETH DIND JONES BRICKS AND FUEL LIMITED Director 2009-06-02 CURRENT 2009-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-15Final Gazette dissolved via compulsory strike-off
2023-02-15Liquidation. Administration move to dissolve company
2022-09-15AM10Administrator's progress report
2022-03-11AM10Administrator's progress report
2022-02-09liquidation-in-administration-extension-of-period
2022-02-09AM19liquidation-in-administration-extension-of-period
2021-09-14AM10Administrator's progress report
2021-08-09AM03Statement of administrator's proposal
2021-03-29AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-03-22AM06Notice of deemed approval of proposals
2021-03-05RES15CHANGE OF COMPANY NAME 05/03/21
2021-03-05AM03Statement of administrator's proposal
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM , Johnston House 8 Johnston Road, Woodford Green, Essex, IG8 0XA
2021-02-17AM01Appointment of an administrator
2021-01-04RES01ADOPT ARTICLES 04/01/21
2020-12-24AP02Appointment of Ci Milan Limited as director on 2020-12-16
2020-12-24CH01Director's details changed for Mrs Karen Elisabeth Dind Jones on 2018-05-12
2020-12-24AP01DIRECTOR APPOINTED MR DEAN CHALLENGER
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO CAPO
2020-07-02CH01Director's details changed for Mr Antonio Capa on 2020-06-25
2020-07-02AP01DIRECTOR APPOINTED MR ANTONIO CAPA
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS COMISH
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-10-24PSC02Notification of Prezzo Holdings Limited as a person with significant control on 2016-04-06
2019-10-24PSC09Withdrawal of a person with significant control statement on 2019-10-24
2019-10-11PSC08Notification of a person with significant control statement
2019-10-10AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-10-03PSC07CESSATION OF DAVID BONDERMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM JAMES
2019-03-08CVA4Notice of completion of voluntary arrangement
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY ARTHUR
2018-11-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03ANNOTATIONOther
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039196820013
2018-05-17AP01DIRECTOR APPOINTED MRS KAREN ELISABETH DIND JONES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JON HENDRY PICKUP
2018-04-17RES01ADOPT ARTICLES 17/04/18
2018-04-12RP04AP01SECOND FILING OF AP01 FOR DIRK GUSTAF ELLER
2018-04-12RP04AP01SECOND FILING OF AP01 FOR MICHAEL COMISH
2018-04-12RP04AP01SECOND FILING OF AP01 FOR PETER WILLIAM JAMES
2018-04-12ANNOTATIONClarification
2018-04-11CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MR PETER WILLIAM JAMES
2018-02-13AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS COMISH
2018-02-13AP01DIRECTOR APPOINTED MR DIRK GUSTAF ELLER
2018-02-13AP01DIRECTOR APPOINTED MR PETER WILLIAM JAMES
2018-02-13AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS COMISH
2018-02-13AP01DIRECTOR APPOINTED MR DIRK GUSTAF ELLER
2017-10-04AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLOWAY
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KULDIP SEHMI
2017-09-27AP01DIRECTOR APPOINTED MR WAYNE ANTHONY ARTHUR
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 11997361.45
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-05TM02Termination of appointment of Alan John Millar on 2016-12-05
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN MILLAR
2016-12-05AP01DIRECTOR APPOINTED MR JON HENDRY PICKUP
2016-09-06AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-08-03AP01DIRECTOR APPOINTED MR STEPHEN RICHARD HOLLOWAY
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MEHDI GASHI
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 11997361.45
2016-03-02AR0104/02/16 ANNUAL RETURN FULL LIST
2015-08-25AUDAUDITOR'S RESIGNATION
2015-07-31MISCSECTION 519
2015-07-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 039196820012
2015-07-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 039196820012
2015-07-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 039196820011
2015-07-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 039196820011
2015-06-04AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-04-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 039196820012
2015-04-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 039196820011
2015-03-12RES13TRANSACTION AND ACCESSION DEEDS 23/02/2015
2015-03-12RES01ADOPT ARTICLES 23/02/2015
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039196820012
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 11997361.45
2015-03-03AR0104/02/15 FULL LIST
2015-03-03AD02SAIL ADDRESS CHANGED FROM: PO BOX 82 THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 7NH UNITED KINGDOM
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039196820011
2015-02-23SH0129/01/15 STATEMENT OF CAPITAL GBP 11997361.45
2015-02-05SH0102/02/15 STATEMENT OF CAPITAL GBP 11997361.45
2015-02-05OCSCHEME OF ARRANGEMENT
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KAYE
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL KAYE
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEDERER
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARLTON
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KAYE
2015-02-02SH1902/02/15 STATEMENT OF CAPITAL GBP 377518.75
2015-02-02CERT22CERT. OF REREG OF OLD PUBLIC COMPANY TO PLC
2015-02-02RR08APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL
2015-02-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-01-22MEM/ARTSARTICLES OF ASSOCIATION
2015-01-22RES13RE SCHEME OF ARRANGEMENT 09/01/2015
2014-10-08SH0106/10/14 STATEMENT OF CAPITAL GBP 11744229.1
2014-06-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-16AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-05-14SH0130/04/14 STATEMENT OF CAPITAL GBP 11737248.35
2014-04-29SH0122/04/14 STATEMENT OF CAPITAL GBP 11727248.35
2014-03-20SH0107/03/14 STATEMENT OF CAPITAL GBP 11653932.95
2014-02-19AR0104/02/14 NO MEMBER LIST
2014-02-18ANNOTATIONClarification
2014-02-18RP04SECOND FILING FOR FORM SH01
2013-12-13SH0102/12/13 STATEMENT OF CAPITAL GBP 11653432.95
2013-11-22SH0118/11/13 STATEMENT OF CAPITAL GBP 11638178.35
2013-09-09SH0109/09/13 STATEMENT OF CAPITAL GBP 11636178.35
2013-07-05SH0124/06/13 STATEMENT OF CAPITAL GBP 11634178.35
2013-06-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-14AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG 0XA
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM, JOHNSTON HOUSE, 8 JOHNSTON ROAD, WOODFORD GREEN, ESSEX, IG 0XA
2013-04-24SH0123/04/13 STATEMENT OF CAPITAL GBP 11610206.85
2013-04-16SH0111/04/13 STATEMENT OF CAPITAL GBP 11560197.05
2013-03-06SH0105/03/13 STATEMENT OF CAPITAL GBP 11460197.05
2013-02-14AR0104/02/13 NO MEMBER LIST
2013-02-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-02-14SH0112/02/13 STATEMENT OF CAPITAL GBP 11458197.05
2012-12-20SH0119/12/12 STATEMENT OF CAPITAL GBP 11457697.05
2012-07-31AP01DIRECTOR APPOINTED MR MEHDI GASHI
2012-06-18AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-06SH0115/05/12 STATEMENT OF CAPITAL GBP 11446825.85
2012-05-11SH0125/04/12 STATEMENT OF CAPITAL GBP 11422530.7
2012-05-11SH0108/03/12 STATEMENT OF CAPITAL GBP 11391261.45
2012-02-16AR0104/02/12 NO MEMBER LIST
2012-02-16AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC PO BOX 82 THE PAUILIONS BRIDGWATER ROAD BRISTOL BS99 7NH
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CARLTON / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KULDIP SINGH SEHMI / 16/02/2012
2012-02-16SH0115/12/11 STATEMENT OF CAPITAL GBP 11384682.45
2012-02-16SH0128/09/11 STATEMENT OF CAPITAL GBP 11366932.45
2011-07-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-14AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-02-28AR0104/02/11 BULK LIST
2010-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-17AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-03-02AR0104/02/10 BULK LIST
2010-01-12SH0612/01/10 STATEMENT OF CAPITAL GBP 11297209
2010-01-12SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MILLAR / 16/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN MILLAR / 16/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID LEDERER / 16/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL KAYE / 16/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KAYE / 16/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KULDIP SINGH SEHMI / 16/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAMUEL KAYE / 16/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CARLTON / 16/11/2009
2009-11-20AD02SAIL ADDRESS CREATED
2009-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-06-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-27AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-02-20363aRETURN MADE UP TO 04/02/09; BULK LIST AVAILABLE SEPARATELY
2009-02-12288aDIRECTOR APPOINTED MR SAMUEL KAYE
2009-02-11288aDIRECTOR APPOINTED MR ADAM KAYE
2009-01-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-01-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-01-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY ERNEST SALDHANA
2008-10-21288aSECRETARY APPOINTED ALAN JOHN MILLAR
2008-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-29AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-18363sRETURN MADE UP TO 04/02/08; BULK LIST AVAILABLE SEPARATELY
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-22288aNEW DIRECTOR APPOINTED
2007-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/07
2007-02-23363sRETURN MADE UP TO 04/02/07; BULK LIST AVAILABLE SEPARATELY
2006-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-16AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 04/02/06; BULK LIST AVAILABLE SEPARATELY
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 16 UPPER WOBURN PLACE LONDON WC1H 0QP
2005-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to PRZ REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2021-03-04
Appointmen2021-02-15
Fines / Sanctions
No fines or sanctions have been issued against PRZ REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-05 Multiple filings of asset release and removal. Please see documents registered BARCLAYS BANK PLC
2015-02-27 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-11-30 Outstanding WELLESLEY CAPITAL INVESTMENT LIMITED
RENT DEPOSIT DEED 2004-07-07 Outstanding METRO NOMINEES (ISLINGTON NO 1) LIMITED AND METRO NOMINEES (ISLINGTON NO 2) LIMITED
RENT DEPOSIT DEED 2004-04-21 Satisfied TRIBECA PROPERTY ISLINGTON NO.1 UK LIMITED AND TRIBECA PROPERTY ISLINGTON NO.2 UK LIMITED
RENT DEPOSIT DEED 2003-12-10 Satisfied G P DAVIS, M J DAVIS AND G S LEE
RENT DEPOSIT DEED 2003-09-03 Satisfied THE MASTER FELLOWS AND SCHOLARS
DEED OF DEPOSIT 2003-08-13 Outstanding COAL PENSION PROPERTIES LIMITED
RENT DEPOSIT DEED 2002-11-06 Satisfied USF NOMINEES LIMITED (AS LANDLORD)
RENT DEPOSIT DEED 2002-11-06 Satisfied USF NOMINEES LIMITED
RENT DEPOSIT DEED 2002-04-25 Outstanding BLCT (14065A) LIMITED
DEED OF RENTAL DEPOSIT 2002-04-24 Outstanding BLCT (14065A) LIMITED
Intangible Assets
Patents
We have not found any records of PRZ REALISATIONS LIMITED registering or being granted any patents
Domain Names

PRZ REALISATIONS LIMITED owns 6 domain names.

prezzogiftvoucher.co.uk   prezzoitalian.co.uk   prezzopasta.co.uk   prezzopizza.co.uk   prezzorestaurant.co.uk   prezzoplc.co.uk  

Trademarks

Trademark applications by PRZ REALISATIONS LIMITED

PRZ REALISATIONS LIMITED is the Original Applicant for the trademark Image for mark UK00003042501 CHiMiCHANGA ™ (UK00003042501) through the UKIPO on the 2014-02-14
Trademark class: Restaurant services; bar services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MAISTRE BENOIT CANARY LIMITED 2013-04-04 Outstanding
RENT DEPOSIT DEED SMARTMOVE PROPERTIES (LETTINGS) LTD 2012-08-01 Outstanding
RENT DEPOSIT DEED WOUSH T/A BELGIQUE LIMITED 2010-09-21 Outstanding

We have found 3 mortgage charges which are owed to PRZ REALISATIONS LIMITED

Income
Government Income

Government spend with PRZ REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-01-21 GBP £31 408-Materials General
Essex County Council 2014-08-18 GBP £26
Essex County Council 2014-08-18 GBP £21
Essex County Council 2014-07-16 GBP £55
Essex County Council 2014-07-16 GBP £9
Kettering Borough Council 2014-04-29 GBP £150,000
Essex County Council 2014-03-17 GBP £30
Essex County Council 2013-12-16 GBP £28
Bournemouth Borough Council 2013-03-23 GBP £165
Essex County Council 2013-03-16 GBP £25
Essex County Council 2013-03-16 GBP £25

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PRZ REALISATIONS LIMITED for 19 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 260 High Street Guildford Surrey GU1 3DY 94,000
Restaurant and Premises UNITS A16 - A18 THE LIGHT THE HEADROW LEEDS LS1 8TL 73,00011/06/2013
Nottingham City Council Restaurants 8-10, Low Pavement, Nottingham, NG1 7DL NG1 7DL 56,50020110526
Old Market House, 36, High Street, Buckingham, MK18 1NU 56,00002/Nov/2007
Aylesbury Vale District Council Old Market House, 36, High Street, Buckingham, MK18 1NU 56,00002/Nov/2007
Wycombe Council 21, High Street, Marlow, Bucks, SL7 1AU 53,500
Wycombe District Council 21, High Street, Marlow, Bucks, SL7 1AU SL7 1AU 53,500
Ketering Borough Council UNIT 1 MARKET PLACE BUILDINGS SHEEP STREET KETTERING NORTHANTS NN16 0AQ 47,00011/10/2013
Basildon Council CAFE BAR AND PREMISES 120 High Street Billericay Essex CM12 9BY 45,2502014-04-01
Restaurant and Premises UNIT B 3-5 WOOD HILL NORTHAMPTON NN1 2DA 43,750
Northampton Borough Council Restaurant and Premises UNIT B 3-5 WOOD HILL NORTHAMPTON NN1 2DA 43,750
Northampton Borough Council Restaurant and Premises UNIT B 3-5 WOOD HILL NORTHAMPTON NN1 2DA 43,75012-02-09
Suffolk Coastal District Council WOODBRIDGE SUFFOLK IP12 1DS 39,25027.08.2003
39, Buckingham Street, Aylesbury, Bucks, HP20 2NQ 38,75015/Sep/2003
Aylesbury Vale District Council 39, Buckingham Street, Aylesbury, Bucks, HP20 2NQ 38,75015/Sep/2003
Suffolk Coastal District Council FELIXSTOWE SUFFOLK IP11 7BN 35,00028.05.2013
Suffolk Coastal District Council 146 HIGH STREET ALDEBURGH SUFFOLK IP15 5AQ 34,25006.04.2005
Ketering Borough Council UNIT 2, MARKET PLACE BUILDINGS SHEEP STREET KETTERING NORTHANTS NN16 0AQ 33,50003/08/2012
Basildon Council RESTAURANT AND PREMISES 6 High Street Billericay Essex CM12 9BQ 22,5002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by PRZ REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0082019000Scythes, sickles, hay knives, timber wedges and other hand tools of a kind used in agriculture, horticulture or forestry, with working parts of base metal (excl. spades, shovels, mattocks, picks, hoes, rakes, axes, billhooks and similar hewing tools, poultry shears, secateurs and similar one-handed pruners and shears, hedge shears, two-handed pruning shears and similar two-handed shears)
2016-05-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2016-05-0094059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2016-05-0097019000Collages and similar decorative plaques

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRZ REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRZ REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.