UKBizDB.co.uk

THE RETAIL & WAREHOUSE COMPANY LIMITED

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

This company is commonly known as The Retail & Warehouse Company Limited. The company was founded 30 years ago and was given the registration number 02904114. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE RETAIL & WAREHOUSE COMPANY LIMITED
Company Number:02904114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1994
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director25 April 2018Active
10 Mount Ephraim Road, Streatham, London, SW16 1NG

Secretary20 March 1998Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 April 2009Active
80 Kingsley Way, London, N2 0EN

Secretary14 September 1994Active
16 Salvin Road, Putney, England, SW15 1DR

Secretary15 June 1994Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary30 August 2006Active
27c Cleveland Terrace, London, W2 6QH

Secretary30 March 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 March 1994Active
York House, 45 Seymour Street, London, W1H 7LX

Director11 September 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director11 September 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director30 August 2006Active
41 Thornhill Road, London, N1 1JS

Director30 March 1994Active
Cavendish, Salisbury Road, Horsham, RH13 0AJ

Director14 September 1994Active
York House, 45 Seymour Street, London, W1H 7LX

Director13 July 2012Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director11 September 2006Active
39 Norrice Lea, London, N2 0RD

Director14 January 2002Active
6 Beechworth Close, London, NW3 7UT

Director27 March 1997Active
6 Beechworth Close, London, NW3 7UT

Director25 January 1996Active
Gardnor House, Flask Walk, London, NW3 1HT

Director13 September 2001Active
York House, 45 Seymour Street, London, W1H 7LX

Director30 August 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
3 Ilchester Place, London, W14 8AA

Director11 September 2006Active
80 Kingsley Way, London, N2 0EN

Director14 September 1994Active
The Midge Bliby Wood, Bilsington, Ashford, TN25 7JB

Director14 September 1994Active
Transvaal Cottage, Newbarn Road, Swanley, BR8 7PW

Director01 March 2002Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director25 April 2018Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director11 September 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 March 1994Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director02 October 2014Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director25 April 2018Active
16 Salvin Road, Putney, England, SW15 1DR

Director15 June 1994Active
2 Park Hill, Ealing, London, W5 2JR

Director02 April 1997Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director30 August 2006Active

People with Significant Control

The Mary Street Estate Limited
Notified on:02 March 2017
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
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 (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
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-04Dissolution

Dissolution application strike off company.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type dormant.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-23Mortgage

Mortgage satisfy charge full.

Download
2019-02-23Mortgage

Mortgage satisfy charge full.

Download
2019-02-23Mortgage

Mortgage satisfy charge full.

Download
2019-02-23Mortgage

Mortgage satisfy charge full.

Download
2019-02-23Mortgage

Mortgage satisfy charge full.

Download
2019-02-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.