Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRZ REALISATIONS (2) LIMITED
Company Information for

PRZ REALISATIONS (2) LIMITED

C/O Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, EC1A 4HD,
Company Registration Number
09278104
Private Limited Company
In Administration

Company Overview

About Prz Realisations (2) Ltd
PRZ REALISATIONS (2) LIMITED was founded on 2014-10-23 and has its registered office in London. The organisation's status is listed as "In Administration". Prz Realisations (2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PRZ REALISATIONS (2) LIMITED
 
Legal Registered Office
C/O Fti Consulting Llp 200 Aldersgate
Aldersgate Street
London
EC1A 4HD
Other companies in SW1Y
 
Previous Names
PREZZO HOLDINGS LIMITED05/03/2021
PAPA BIDCO LIMITED04/02/2015
Filing Information
Company Number 09278104
Company ID Number 09278104
Date formed 2014-10-23
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 2020-10-23
Return next due 2021-11-06
Type of accounts GROUP
Last Datalog update: 2023-02-15 13:56:48
Primary Source:Companies House
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.

Company Officers of PRZ REALISATIONS (2) LIMITED

Current Directors
Officer Role Date Appointed
WAYNE ANTHONY ARTHUR
Director 2018-01-30
MICHAEL CORNISH
Director 2018-01-30
DIRK GUSTAF ELLER
Director 2015-02-02
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 2016-07-25 2018-05-12
ABEL GREGOREI HALPERN
Director 2015-02-02 2017-12-11
ALAN JOHN MILLAR
Company Secretary 2015-02-02 2016-09-16
PHILIPPE PETER SCHNEITTER
Director 2015-02-02 2016-06-30
JONATHAN SAMUEL KAYE
Director 2015-02-02 2016-06-29
DAVID CROOKES NIVEN
Director 2015-03-01 2016-04-15
RONALD CAMI
Director 2014-10-23 2015-02-02
JOHN EDWARD VIOLA
Director 2014-11-05 2015-02-02

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 LIMITED Director 2017-09-27 CURRENT 2000-02-04 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 CORNISH PAPA MIDCO LIMITED Director 2018-01-30 CURRENT 2014-10-23 Active - Proposal to Strike off
DIRK GUSTAF ELLER PRZ REALISATIONS LIMITED Director 2018-01-30 CURRENT 2000-02-04 In Administration
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
PETER WILLIAM JAMES PRZ REALISATIONS LIMITED Director 2018-01-30 CURRENT 2000-02-04 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 PRZ REALISATIONS LIMITED Director 2018-05-12 CURRENT 2000-02-04 In Administration
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 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
2022-02-09liquidation-in-administration-extension-of-period
2021-09-14AM10Administrator's progress report
2021-08-09AM03Statement of administrator's proposal
2021-05-10AM02Liquidation 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 6 Johnston Road Woodford Green London IG8 0XA
2021-02-17AM01Appointment of an administrator
2021-01-04RES01ADOPT ARTICLES 04/01/21
2020-12-24PSC02Notification of Ci Milan Limited as a person with significant control on 2020-12-16
2020-12-24PSC09Withdrawal of a person with significant control statement on 2020-12-24
2020-12-24CH01Director's details changed for Mrs Karen Elisabeth Dind Jones on 2018-05-12
2020-12-24AP01DIRECTOR APPOINTED MR DEAN CHALLENGER
2020-12-24AP02Appointment of Ci Milan Limited as director on 2020-12-16
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO CAPO
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN HAIMES
2020-07-02AP01DIRECTOR APPOINTED MR ANTONIO CAPO
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS COMISH
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-10-22PSC08Notification of a person with significant control statement
2019-10-17SH0122/08/19 STATEMENT OF CAPITAL GBP 187941447
2019-10-11PSC07CESSATION OF PAPA MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18
2019-09-20PSC07CESSATION OF DAVID BONDERMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-09-12SH08Change of share class name or designation
2019-07-23AP01DIRECTOR APPOINTED MR DAVID STEPHEN HAIMES
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM JAMES
2019-01-30CH01Director's details changed for Mr Christopher Timothy Howell on 2019-01-29
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY ARTHUR
2019-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY HOWELL
2018-11-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-09-03SH10Particulars of variation of rights attached to shares
2018-09-03SH0120/08/18 STATEMENT OF CAPITAL GBP 187941374
2018-09-03RES12Resolution of varying share rights or name
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 092781040002
2018-05-18AP01DIRECTOR APPOINTED MRS KAREN ELISABETH DIND JONES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JON HENDRY PICKUP
2018-02-16AP01DIRECTOR APPOINTED MR WAYNE ANTHONY ARTHUR
2018-02-16AP01DIRECTOR APPOINTED MR PETER WILLIAM JAMES
2018-02-16AP01DIRECTOR APPOINTED MICHAEL CORNISH
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ABEL GREGOREI HALPERN
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE COULTER
2017-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BONDERMAN
2017-10-03AAFULL ACCOUNTS MADE UP TO 01/01/17
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 83618794
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-12TM02Termination of appointment of Alan John Millar on 2016-09-16
2016-08-03AP01DIRECTOR APPOINTED MR JON HENDRY PICKUP
2016-07-28AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAMUEL KAYE
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PETER SCHNEITTER
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROOKES NIVEN
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM Park House 116 Park Street 5th Floor Mayfair London W1K 6AF
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/16 FROM Johnston House 8 Johnston Road Woodford Green London IG8 0XA
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 2ND FLOOR STIRLING SQUARE 5-7 CARLTON GARDENS LONDON SW1Y 5AD
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 83618794
2015-12-07AR0123/10/15 FULL LIST
2015-05-18AA01CURREXT FROM 31/10/2015 TO 31/12/2015
2015-03-26SH20STATEMENT BY DIRECTORS
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 83618794
2015-03-26SH1926/03/15 STATEMENT OF CAPITAL GBP 83618794
2015-03-26RES06REDUCE ISSUED CAPITAL 25/03/2015
2015-03-26CAP-SSSOLVENCY STATEMENT DATED 25/03/15
2015-03-26AP01DIRECTOR APPOINTED DAVID CROOKES NIVEN
2015-03-17AP03SECRETARY APPOINTED ALAN JOHN MILLAR
2015-03-04SH0110/02/15 STATEMENT OF CAPITAL GBP 183618794
2015-02-24AP01DIRECTOR APPOINTED MR JONATHAN SAMUEL KAYE
2015-02-21AP01DIRECTOR APPOINTED MR PHILIPPE PETER SCHNEITTER
2015-02-21AP01DIRECTOR APPOINTED ABEL GREGOREI HALPERN
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VIOLA
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CAMI
2015-02-21AP01DIRECTOR APPOINTED MR DIRK GUSTAF ELLER
2015-02-04RES15CHANGE OF NAME 02/02/2015
2015-02-04CERTNMCOMPANY NAME CHANGED PAPA BIDCO LIMITED CERTIFICATE ISSUED ON 04/02/15
2015-02-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-23SH0124/11/14 STATEMENT OF CAPITAL GBP 9551225
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 092781040001
2014-11-19AP01DIRECTOR APPOINTED JOHN VIOLA
2014-11-19RES13DIRECTOR APPOINTED 05/11/2014
2014-11-19RES01ADOPT ARTICLES 05/11/2014
2014-10-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-10-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to PRZ REALISATIONS (2) 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
Fines / Sanctions
No fines or sanctions have been issued against PRZ REALISATIONS (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PRZ REALISATIONS (2) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PRZ REALISATIONS (2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRZ REALISATIONS (2) LIMITED
Trademarks
We have not found any records of PRZ REALISATIONS (2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRZ REALISATIONS (2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as PRZ REALISATIONS (2) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRZ REALISATIONS (2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRZ REALISATIONS (2) 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 (2) 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.