UKBizDB.co.uk

RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED

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

This company is commonly known as Retail Stores Property Holdings No.1 Limited. The company was founded 23 years ago and was given the registration number 04161876. The firm's registered office is in LONDON. You can find them at 210-220 Regent Street, Mayfair, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED
Company Number:04161876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:30 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:210-220 Regent Street, Mayfair, London, W1B 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210-220 Regent Street, Mayfair, London, W1B 5AH

Director29 July 2020Active
210-220 Regent Street, Mayfair, London, W1B 5AH

Director29 July 2020Active
179, Great Portland Street, London, England, W1W 5LS

Secretary05 March 2002Active
210-220 Regent Street, Mayfair, London, W1B 5AH

Secretary10 December 2015Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary05 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 February 2001Active
Castle Farmhouse, Chacombe, Banbury, OX17 2EN

Director18 June 2004Active
Fifth Floor Eagle House, 108-110 Jermyn Street, London, England, SW1Y 6EE

Director06 September 2010Active
16, Berkeley Street, London, W1J 8DZ

Director04 March 2002Active
Conifers, Hive Road, Bushey Heath, WD23 1JG

Director04 March 2002Active
179, Great Portland Street, London, England, W1W 5LS

Director04 March 2002Active
Fifth Floor Eagle House, 108-110 Jermyn Street, London, England, SW1Y 6EE

Director06 September 2010Active
Fifth Floor Eagle House, 108-110 Jermyn Street, London, England, SW1Y 6EE

Director06 September 2010Active
179, Great Portland Street, London, England, W1W 5LS

Director13 May 2008Active
97 Clifton Hill, London, NW8 0JR

Director04 March 2002Active
14 St Stephens Avenue, St Albans, AL3 4AD

Director31 March 2006Active
28 Elm Tree Road, London, NW8 9JT

Director04 March 2002Active
1, West Garden Place, Kendal Street, London, England, W2 2AQ

Director04 March 2002Active
16, Berkeley Street, London, W1J 8DZ

Director06 September 2010Active
179 Great Portland Street, London, W1W 5LS

Corporate Director05 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 February 2001Active

People with Significant Control

Liberty Zeta Limited
Notified on:30 November 2016
Status:Active
Country of residence:England
Address:16, Berkeley Street, London, England, W1J 8DZ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-30Dissolution

Dissolution application strike off company.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type dormant.

Download
2016-12-16Officers

Termination secretary company with name termination date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.