Riverside West Smugglers Way
Wandsworth
London
SW18 1DQ
Director Name | Kim Pilkington |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 178/9 Riverside Business Centre Haldane Place Wandsworth London SW18 4UQ |
Secretary Name | Ms Melanie Camilla Rudland |
---|---|
Status | Current |
Appointed | 02 April 2019(21 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Thorne Lancaster Parker, 5th Floor Palladium House London W1F 7TA |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Secretary Name | Kim Dorothy Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Colne Road Twickenham Middlesex TW2 6QE |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Director Name | Marcus Jake Riley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2003) |
Role | Operations |
Correspondence Address | 99 Wellington Row London E2 7BN |
Secretary Name | Marcus Jake Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 99 Wellington Row London E2 7BN |
Secretary Name | Anthony Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 December 2003) |
Role | Accountant |
Correspondence Address | 117 Sheen Court Sheen Road Richmond Upon Thames Surrey TW10 5DE |
Director Name | Mr David Roy Christopher Loat |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 November 2007(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2010) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 96 Main Street South Brampton Ontario Lw6 2c7 Canada |
Director Name | Mr David Michael Howarth |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 January 2017) |
Role | Executive |
Correspondence Address | Long Meadow Froggatt Lane Froggatt Calver Sheffield S30 1ZA |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 April 2019) |
Correspondence Address | 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF |
Website | www.storetech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34324441 |
Telephone region | London |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £223,139 |
Cash | £254,156 |
Current Liabilities | £86,872 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 30 December 2022 (13 pages) |
13 December 2022 | Total exemption full accounts made up to 30 December 2021 (13 pages) |
13 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 30 December 2020 (13 pages) |
10 November 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
28 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
25 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
16 October 2019 | Notification of Melanie Camilla Rudland as a person with significant control on 2 April 2019 (2 pages) |
16 October 2019 | Change of details for Mr Andrew David Howarth as a person with significant control on 2 April 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 April 2019 | Termination of appointment of Company Secretaries Limited as a secretary on 2 April 2019 (1 page) |
4 April 2019 | Appointment of Ms Melanie Camilla Rudland as a secretary on 2 April 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
26 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 February 2017 | Appointment of Kim Pilkington as a director on 17 January 2017 (3 pages) |
6 February 2017 | Termination of appointment of David Michael Howarth as a director on 17 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of David Michael Howarth as a director on 17 January 2017 (2 pages) |
6 February 2017 | Appointment of Kim Pilkington as a director on 17 January 2017 (3 pages) |
28 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
15 October 2015 | Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page) |
15 October 2015 | Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Termination of appointment of David Loat as a director (2 pages) |
19 October 2010 | Termination of appointment of David Loat as a director (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
6 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
6 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 January 2009 | Amended accounts made up to 31 December 2007 (9 pages) |
16 January 2009 | Amended accounts made up to 31 December 2007 (9 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
11 September 2008 | Director appointed mr david michael howarth (1 page) |
11 September 2008 | Director appointed mr david michael howarth (1 page) |
15 July 2008 | Return made up to 13/02/08; full list of members (4 pages) |
15 July 2008 | Return made up to 13/02/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Ad 29/11/07--------- £ si [email protected]=330 £ ic 520/850 (2 pages) |
19 December 2007 | Ad 29/11/07--------- £ si [email protected]=330 £ ic 520/850 (2 pages) |
19 December 2007 | New director appointed (2 pages) |
18 December 2007 | Particulars of contract relating to shares (2 pages) |
18 December 2007 | S-div 29/11/07 (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Particulars of contract relating to shares (2 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Ad 29/11/07--------- £ si [email protected]=518 £ ic 2/520 (2 pages) |
18 December 2007 | S-div 29/11/07 (1 page) |
18 December 2007 | Ad 29/11/07--------- £ si [email protected]=518 £ ic 2/520 (2 pages) |
31 October 2007 | Return made up to 13/02/07; full list of members
|
31 October 2007 | Return made up to 13/02/07; full list of members
|
6 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Return made up to 13/02/06; full list of members (6 pages) |
19 May 2006 | Return made up to 13/02/06; full list of members (6 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: gardiner house broomhill road london SW18 4JQ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: gardiner house broomhill road london SW18 4JQ (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
17 May 2004 | Return made up to 13/02/04; full list of members (6 pages) |
17 May 2004 | Return made up to 13/02/04; full list of members (6 pages) |
27 February 2004 | New secretary appointed (1 page) |
27 February 2004 | New secretary appointed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 21 winthorpe road putney london SW15 2LW (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 21 winthorpe road putney london SW15 2LW (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned;director resigned (1 page) |
4 September 2003 | Secretary resigned;director resigned (1 page) |
15 April 2003 | Return made up to 13/02/03; full list of members
|
15 April 2003 | Return made up to 13/02/03; full list of members
|
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Return made up to 13/02/01; full list of members (6 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | Return made up to 13/02/01; full list of members (6 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
14 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
14 November 2001 | Amended accounts made up to 31 December 1999 (8 pages) |
14 November 2001 | Amended accounts made up to 31 December 1999 (8 pages) |
14 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
28 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
18 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
17 November 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
17 November 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
17 May 1999 | Return made up to 13/02/99; full list of members
|
17 May 1999 | Return made up to 13/02/99; full list of members
|
8 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
8 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: belmayne house 99 clarkehouse road, sheffield S10 2LN (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: belmayne house 99 clarkehouse road, sheffield S10 2LN (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
4 March 1998 | Company name changed retech LIMITED\certificate issued on 05/03/98 (2 pages) |
4 March 1998 | Company name changed retech LIMITED\certificate issued on 05/03/98 (2 pages) |
13 February 1998 | Incorporation (17 pages) |
13 February 1998 | Incorporation (17 pages) |