Company NameRetail Revival (Burgess Hill) Investments Limited
DirectorDavid John Joyce
Company StatusActive
Company Number03043825
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Joyce
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(3 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameLloyds Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2012(17 years after company formation)
Appointment Duration11 years, 11 months
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameClive Leslie Badcock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1996)
RoleBanker
Correspondence Address144 Burwood Road
Hersham
Walton On Thames
Surrey
KT12 4AS
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameMichael Ford
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1998)
RoleProperty Consultant
Country of ResidenceGBR
Correspondence AddressFeilden Chase Feilden Court
Well Lane Mollington
Chester
CH1 6LS
Wales
Director NameMr Neil Donald Mackay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address192 Ravenhurst Road
Birmingham
West Midlands
B17 9HS
Director NameDavid Christopher Paul
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1996)
RoleBanker
Correspondence AddressRosebay Deanland Road
Balcombe
Haywards Heath
West Sussex
RH17 6PH
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusResigned
Appointed11 September 1995(5 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameClifford David Crumpton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1998)
RoleAccountant
Correspondence Address49 Elmfield Road
Chingford
London
E4 7HT
Director NameJohn Peter Gillbe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(3 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 October 2009)
RoleChartered Accountant
Correspondence Address5 Maori Road
Guildford
Surrey
GU1 2EG
Director NameAnthony Gerard Francis Keogan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 November 2004)
RoleChartered Accountant
Correspondence Address10 Parkgate
Blackheath
London
SE3 9XB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitelloydsbankinggroup.com

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.4m at £1Amberdate LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
13 July 2023Termination of appointment of David John Joyce as a director on 11 July 2023 (1 page)
6 July 2023Appointment of Mr Mark Stuart Dolman as a director on 5 July 2023 (2 pages)
6 July 2023Appointment of Mr Leo Jonathan Vincent as a director on 5 July 2023 (2 pages)
13 March 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
8 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
10 May 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 May 2016Statement of company's objects (2 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 May 2016Statement of company's objects (2 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,400,000
(4 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,400,000
(4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4,400,000
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4,400,000
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4,400,000
(4 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4,400,000
(4 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4,400,000
(4 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4,400,000
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
2 May 2012Termination of appointment of Robert Connor as a secretary (1 page)
2 May 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
2 May 2012Termination of appointment of Robert Connor as a secretary (1 page)
2 May 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
2 April 2012Director's details changed for David John Joyce on 26 March 2012 (2 pages)
2 April 2012Director's details changed for David John Joyce on 26 March 2012 (2 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 May 2010Secretary's details changed for Robert Austin Connor on 20 May 2010 (1 page)
27 May 2010Secretary's details changed for Robert Austin Connor on 20 May 2010 (1 page)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
7 November 2009Termination of appointment of John Gillbe as a director (1 page)
7 November 2009Termination of appointment of John Gillbe as a director (1 page)
4 November 2009Director's details changed for David John Joyce on 1 October 2009 (2 pages)
4 November 2009Director's details changed for David John Joyce on 1 October 2009 (2 pages)
4 November 2009Director's details changed for David John Joyce on 1 October 2009 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 March 2009Return made up to 07/03/09; full list of members (3 pages)
11 March 2009Return made up to 07/03/09; full list of members (3 pages)
17 February 2009Director's change of particulars / david joyce / 17/02/2009 (1 page)
17 February 2009Director's change of particulars / david joyce / 17/02/2009 (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 March 2008Return made up to 07/03/08; full list of members (3 pages)
12 March 2008Return made up to 07/03/08; full list of members (3 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 March 2007Return made up to 07/03/07; full list of members (2 pages)
7 March 2007Return made up to 07/03/07; full list of members (2 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 March 2006Return made up to 07/03/06; full list of members (5 pages)
22 March 2006Return made up to 07/03/06; full list of members (5 pages)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 March 2005Return made up to 07/03/05; full list of members (5 pages)
22 March 2005Return made up to 07/03/05; full list of members (5 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 March 2004Return made up to 07/03/04; full list of members (6 pages)
17 March 2004Return made up to 07/03/04; full list of members (6 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
20 March 2003Return made up to 07/03/03; full list of members (6 pages)
20 March 2003Return made up to 07/03/03; full list of members (6 pages)
22 December 2002Director's particulars changed (2 pages)
22 December 2002Director's particulars changed (2 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 March 2002Return made up to 07/03/02; full list of members (6 pages)
22 March 2002Return made up to 07/03/02; full list of members (6 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 March 2001Return made up to 07/03/01; full list of members (6 pages)
13 March 2001Return made up to 07/03/01; full list of members (6 pages)
15 August 2000Full accounts made up to 31 December 1999 (9 pages)
15 August 2000Full accounts made up to 31 December 1999 (9 pages)
23 March 2000Return made up to 07/03/00; full list of members (6 pages)
23 March 2000Return made up to 07/03/00; full list of members (6 pages)
2 July 1999Director's particulars changed (1 page)
2 July 1999Director's particulars changed (1 page)
26 May 1999Full accounts made up to 31 December 1998 (9 pages)
26 May 1999Full accounts made up to 31 December 1998 (9 pages)
24 March 1999Return made up to 07/03/99; full list of members (8 pages)
24 March 1999Return made up to 07/03/99; full list of members (8 pages)
16 July 1998New director appointed (3 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (3 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
1 July 1998Full accounts made up to 31 December 1997 (13 pages)
1 July 1998Full accounts made up to 31 December 1997 (13 pages)
10 May 1998Director's particulars changed (2 pages)
10 May 1998Director's particulars changed (2 pages)
11 March 1998Return made up to 07/03/98; full list of members (8 pages)
11 March 1998Return made up to 07/03/98; full list of members (8 pages)
23 January 1998Auditor's resignation (2 pages)
23 January 1998Auditor's resignation (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
8 April 1997Return made up to 07/03/97; full list of members (6 pages)
8 April 1997Return made up to 07/03/97; full list of members (6 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
27 December 1996Auditor's resignation (1 page)
27 December 1996Auditor's resignation (1 page)
20 October 1996Full accounts made up to 31 December 1995 (9 pages)
20 October 1996Full accounts made up to 31 December 1995 (9 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996Director resigned (2 pages)
17 July 1996Director resigned (2 pages)
11 June 1996Ad 09/05/96--------- £ si 4399999@1=4399999 £ ic 1/4400000 (2 pages)
11 June 1996Ad 09/05/96--------- £ si 4399999@1=4399999 £ ic 1/4400000 (2 pages)
1 May 1996Return made up to 31/03/96; full list of members (8 pages)
1 May 1996Return made up to 31/03/96; full list of members (8 pages)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
21 March 1996Location of register of members (non legible) (1 page)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
21 March 1996Location of register of members (non legible) (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: barrington house 59-67 gresham street london. EC2V 7JA (1 page)
13 September 1995Director resigned;new director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995£ nc 100/20000000 11/09/95 (1 page)
13 September 1995New director appointed (4 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 September 1995Registered office changed on 13/09/95 from: barrington house 59-67 gresham street london. EC2V 7JA (1 page)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995£ nc 100/20000000 11/09/95 (1 page)
13 September 1995Director resigned;new director appointed (2 pages)
13 September 1995Secretary resigned;new secretary appointed (4 pages)
13 September 1995Memorandum and Articles of Association (28 pages)
13 September 1995Accounting reference date notified as 31/10 (1 page)
13 September 1995Memorandum and Articles of Association (28 pages)
13 September 1995Secretary resigned;new secretary appointed (4 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (4 pages)
13 September 1995Accounting reference date notified as 31/10 (1 page)
1 May 1995Company name changed retail revival (burgess hill) li mited\certificate issued on 01/05/95 (4 pages)
1 May 1995Company name changed retail revival (burgess hill) li mited\certificate issued on 01/05/95 (4 pages)
26 April 1995Company name changed hackremco (no.1021) LIMITED\certificate issued on 27/04/95 (4 pages)
26 April 1995Company name changed hackremco (no.1021) LIMITED\certificate issued on 27/04/95 (4 pages)
10 April 1995Incorporation (40 pages)
10 April 1995Incorporation (40 pages)