UKBizDB.co.uk

21ST CENTURY RETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 21st Century Retail Limited. The company was founded 20 years ago and was given the registration number 04880449. The firm's registered office is in WANSTEAD. You can find them at Cambridge House, 27 Cambridge Park, Wanstead, London. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:21ST CENTURY RETAIL LIMITED
Company Number:04880449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47630 - Retail sale of music and video recordings in specialised stores

Office Address & Contact

Registered Address:Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director01 December 2014Active
1 Nutwood Gardens, West Cheshunt, EN7 6UP

Secretary28 August 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary28 August 2003Active
Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

Corporate Secretary02 July 2007Active
Cambridge House, 27 Cambridge Park, London, England, E11 2PU

Director06 September 2012Active
Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

Director28 August 2003Active
Cambridge House, 27 Cambridge Park, Wanstead, E11 2PU

Director01 June 2014Active
Cambridge House, 27 Cambridge Park, London, England, E11 2PU

Director30 May 2013Active
Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

Director02 November 2006Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director28 August 2003Active

People with Significant Control

Mr Peter Alexander Mcgregor
Notified on:28 August 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Address

Change registered office address company with date old address new address.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Officers

Termination director company with name termination date.

Download
2015-02-25Officers

Appoint person director company with name date.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.