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.
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 | : |
|
Registered Address | : | 210-220 Regent Street, Mayfair, London, W1B 5AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
210-220 Regent Street, Mayfair, London, W1B 5AH | Director | 29 July 2020 | Active |
210-220 Regent Street, Mayfair, London, W1B 5AH | Director | 29 July 2020 | Active |
179, Great Portland Street, London, England, W1W 5LS | Secretary | 05 March 2002 | Active |
210-220 Regent Street, Mayfair, London, W1B 5AH | Secretary | 10 December 2015 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 05 March 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 February 2001 | Active |
Castle Farmhouse, Chacombe, Banbury, OX17 2EN | Director | 18 June 2004 | Active |
Fifth Floor Eagle House, 108-110 Jermyn Street, London, England, SW1Y 6EE | Director | 06 September 2010 | Active |
16, Berkeley Street, London, W1J 8DZ | Director | 04 March 2002 | Active |
Conifers, Hive Road, Bushey Heath, WD23 1JG | Director | 04 March 2002 | Active |
179, Great Portland Street, London, England, W1W 5LS | Director | 04 March 2002 | Active |
Fifth Floor Eagle House, 108-110 Jermyn Street, London, England, SW1Y 6EE | Director | 06 September 2010 | Active |
Fifth Floor Eagle House, 108-110 Jermyn Street, London, England, SW1Y 6EE | Director | 06 September 2010 | Active |
179, Great Portland Street, London, England, W1W 5LS | Director | 13 May 2008 | Active |
97 Clifton Hill, London, NW8 0JR | Director | 04 March 2002 | Active |
14 St Stephens Avenue, St Albans, AL3 4AD | Director | 31 March 2006 | Active |
28 Elm Tree Road, London, NW8 9JT | Director | 04 March 2002 | Active |
1, West Garden Place, Kendal Street, London, England, W2 2AQ | Director | 04 March 2002 | Active |
16, Berkeley Street, London, W1J 8DZ | Director | 06 September 2010 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Director | 05 March 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 February 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 February 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-09-30 | Dissolution | Dissolution application strike off company. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-16 | Officers | Termination secretary company with name termination date. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.