This company is commonly known as Play Retail Limited. The company was founded 19 years ago and was given the registration number 05434741. The firm's registered office is in LONDON. You can find them at 11b Boundary Street, , London, . This company's SIC code is 74100 - specialised design activities.
Name | : | PLAY RETAIL LIMITED |
---|---|---|
Company Number | : | 05434741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11b Boundary Street, London, England, E2 7JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 10, 15a, Market Street, Oakengates, Telford, England, TF2 6EL | Director | 29 January 2024 | Active |
63/66, Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE | Secretary | 10 July 2023 | Active |
Port Lodge, Church Street Woodhurst, St Ives, PE28 3BN | Secretary | 25 April 2005 | Active |
63/66, Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE | Secretary | 24 February 2006 | Active |
63/66, Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE | Director | 01 May 2010 | Active |
63/66, Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE | Director | 01 July 2023 | Active |
11b, Boundary Street, London, England, E2 7JE | Director | 25 April 2005 | Active |
Namare Grp Ltd | ||
Notified on | : | 29 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 10, 15a, Market Street, Telford, England, TF2 6EL |
Nature of control | : |
|
Mr Steven James Koch | ||
Notified on | : | 01 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63/66, Hatton Garden, London, England, EC1N 8LE |
Nature of control | : |
|
Mrs Elizabeth Clare Koch | ||
Notified on | : | 25 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63/66, Hatton Garden, London, England, EC1N 8LE |
Nature of control | : |
|
Mr Steven James Koch | ||
Notified on | : | 25 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11b, Boundary Street, London, England, E2 7JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-05 | Officers | Termination secretary company with name termination date. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-10 | Officers | Appoint person secretary company with name date. | Download |
2023-07-10 | Officers | Termination secretary company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.