This company is commonly known as Ag Retallack Limited. The company was founded 6 years ago and was given the registration number 11352386. The firm's registered office is in LONDON. You can find them at 23 Savile Row, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | AG RETALLACK LIMITED |
---|---|---|
Company Number | : | 11352386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Savile Row, London, United Kingdom, W1S 2ET |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Director | 25 November 2021 | Active |
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Director | 25 November 2021 | Active |
23, Savile Row, London, United Kingdom, W1S 2ET | Director | 09 May 2018 | Active |
Imex 575-599, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX | Director | 09 May 2018 | Active |
23, Savile Row, London, United Kingdom, W1S 2ET | Director | 09 May 2018 | Active |
23, Savile Row, London, United Kingdom, W1S 2ET | Director | 09 May 2018 | Active |
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Director | 25 November 2021 | Active |
Mr Adam Robert Schwartz | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 245 Park Avenue, 24th Fl, New York, United States, |
Nature of control | : |
|
Mr Joshua Sean Baumgarten | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 245 Park Avenue, 24th Fl, New York, United States, |
Nature of control | : |
|
Southern Parks Ltd | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG |
Nature of control | : |
|
Mr Michael Laurence Gordon | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 245, Park Avenue, New York, United States, 10167 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-01-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-21 | Other | Legacy. | Download |
2024-01-10 | Accounts | Legacy. | Download |
2024-01-10 | Other | Legacy. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Resolution | Resolution. | Download |
2022-04-04 | Incorporation | Memorandum articles. | Download |
2022-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.