UKBizDB.co.uk

RUSSIA RETAILING LIMITED

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

This company is commonly known as Russia Retailing Limited. The company was founded 39 years ago and was given the registration number 01823786. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RUSSIA RETAILING LIMITED
Company Number:01823786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1984
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairgate House, 78 New Oxford Street, London, England, WC1A 1HB

Director15 October 2020Active
13 Harbury Street, Burton On Trent, DE13 0RX

Secretary-Active
64 Park Drive, London, N21 2LS

Secretary06 September 1999Active
Deken De Winter Stradt 55, Antwerp, Belgium,

Secretary30 November 1999Active
13 Harbury Street, Burton On Trent, DE13 0RX

Director-Active
The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, AL4 8RX

Director27 August 1999Active
4 Piccadilly Lane, Upper Mayfield, Ashbourne, DE6 2HP

Director03 November 1999Active
Deken De Winter Stradt 55, Antwerp, Belgium,

Director30 November 1999Active
Deken De Winter Stradt 55, Antwerp, Belgium,

Director30 November 1999Active
1 Hall Drive, Hanbury, DE13 8TF

Director23 July 1998Active
16 Walpole Gardens, Twickenham, TW2 5SJ

Director27 August 1999Active
27 Severn Close, Stretton, Burton On Trent, DE13 0YB

Director16 June 1999Active
Palladium House, 1-4 Argyll Street, London, W1F 7LD

Director12 July 2017Active
Rosedale, 24 Jacks Lane, Marchington, ST14 8LW

Director-Active
Bupton Grange, Longford Lane Longford, Ashbourne, DE6 3DT

Director-Active

People with Significant Control

Mr Michael Grech
Notified on:12 July 2017
Status:Active
Date of birth:September 1960
Nationality:Maltese
Country of residence:England
Address:Fairgate House, 78 New Oxford Street, London, England, WC1A 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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 compulsory.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-04-19Address

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

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-05-18Gazette

Gazette filings brought up to date.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-04-08Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-04-27Accounts

Accounts with accounts type dormant.

Download
2017-12-20Accounts

Change account reference date company previous shortened.

Download
2017-09-29Accounts

Change account reference date company previous shortened.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.