UKBizDB.co.uk

RETAIL VALUE GENERAL PARTNER LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sixth Floor, 150, Cheapside, London, England, EC2V 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Corporate Secretary20 January 2005Active
C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG

Director17 November 2023Active
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET

Director14 July 2023Active
C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG

Director16 April 2013Active
25a, Daleham Mews, London, United Kingdom, NW3 5DB

Secretary23 November 2001Active
46 Victor Gardens, Hawkwell, Hockley, SS5 4DS

Secretary10 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 2001Active
10 Sunlight Square, Bethnal Green, London, E2 6LD

Director18 April 2005Active
42 Bearfield Road, Kingston Upon Thames, KT2 5ET

Director31 October 2007Active
9, Meadow Way, Boxmoor, Hemel Hempstead, United Kingdom, HP3 0AT

Director09 July 2004Active
3 Florin Court, 8 Dock Street, London, E1 8JR

Director18 May 2001Active
23 Oakfield Road, Ashtead, KT21 2RE

Director01 June 2006Active
147 Vaughan Road, Harrow, London, HA1 4EG

Director10 April 2001Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director14 May 2010Active
59 Old Park View, Enfield, EN2 7EQ

Director08 October 2001Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director23 August 2019Active
Hazelryst Rystwood Road, Forest Row, RH18 5LX

Director08 October 2001Active
Hazelryst Rystwood Road, Forest Row, RH18 5LX

Director10 April 2001Active
C/O Hermes, Administration Services Ltd, Lloyds Chambers 1 Portsoken, E1 8HZ

Director14 May 2010Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director01 April 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 March 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Address

Change sail address company with new address.

Download
2023-12-21Address

Change registered office address company with date old address new address.

Download
2023-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-21Resolution

Resolution.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type small.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type small.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.