This company is commonly known as Retail Value General Partner Limited. The company was founded 23 years ago and was given the registration number 04171096. The firm's registered office is in LONDON. You can find them at Sixth Floor, 150, Cheapside, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RETAIL VALUE GENERAL PARTNER LIMITED |
---|---|---|
Company Number | : | 04171096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2001 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sixth Floor, 150, Cheapside, London, England, EC2V 6ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Corporate Secretary | 20 January 2005 | Active |
C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG | Director | 17 November 2023 | Active |
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET | Director | 14 July 2023 | Active |
C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG | Director | 16 April 2013 | Active |
25a, Daleham Mews, London, United Kingdom, NW3 5DB | Secretary | 23 November 2001 | Active |
46 Victor Gardens, Hawkwell, Hockley, SS5 4DS | Secretary | 10 April 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 March 2001 | Active |
10 Sunlight Square, Bethnal Green, London, E2 6LD | Director | 18 April 2005 | Active |
42 Bearfield Road, Kingston Upon Thames, KT2 5ET | Director | 31 October 2007 | Active |
9, Meadow Way, Boxmoor, Hemel Hempstead, United Kingdom, HP3 0AT | Director | 09 July 2004 | Active |
3 Florin Court, 8 Dock Street, London, E1 8JR | Director | 18 May 2001 | Active |
23 Oakfield Road, Ashtead, KT21 2RE | Director | 01 June 2006 | Active |
147 Vaughan Road, Harrow, London, HA1 4EG | Director | 10 April 2001 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 14 May 2010 | Active |
59 Old Park View, Enfield, EN2 7EQ | Director | 08 October 2001 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 23 August 2019 | Active |
Hazelryst Rystwood Road, Forest Row, RH18 5LX | Director | 08 October 2001 | Active |
Hazelryst Rystwood Road, Forest Row, RH18 5LX | Director | 10 April 2001 | Active |
C/O Hermes, Administration Services Ltd, Lloyds Chambers 1 Portsoken, E1 8HZ | Director | 14 May 2010 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 01 April 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 March 2001 | Active |
Britel Fund Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Bt Pension Scheme Management Ltd, Lloyds Chambers, London, England, E1 8HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Address | Change sail address company with new address. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-21 | Resolution | Resolution. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type small. | Download |
2022-03-14 | Accounts | Accounts with accounts type small. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type small. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.