Company NameRetail Value General Partner Limited
Company StatusLiquidation
Company Number04171096
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Previous NameVitalretro Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(12 years, 1 month after company formation)
Appointment Duration11 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Uk Llp 30 Finsbury Square
London
EC2A 1AG
Director NamePaul James Clifford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(22 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleAssociate Director, Operations Private Markets
Country of ResidenceEngland
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMs Emily Clare Bird
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(22 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Uk Llp 30 Finsbury Square
London
EC2A 1AG
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed20 January 2005(3 years, 10 months after company formation)
Appointment Duration19 years, 3 months
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 17 June 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameMr Frederick David Richard Coupe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address147 Vaughan Road
Harrow
London
HA1 4EG
Secretary NameFrederick William Le Grice
NationalityBritish
StatusResigned
Appointed10 April 2001(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Director NameChristopher Dean Clark
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2005)
RolePrivate Equity Fund Manager
Correspondence Address3 Florin Court
8 Dock Street
London
E1 8JR
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(7 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusResigned
Appointed23 November 2001(8 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameMr Russell Norman Black
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 May 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Way
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0AT
Director NameElizabeth Ann Adams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 January 2006)
RoleChartered Accountant
Correspondence Address10 Sunlight Square
Bethnal Green
London
E2 6LD
Director NameMs Louise Ann Cleary
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Oakfield Road
Ashtead
Surrey
KT21 2RE
Director NameMark Christopher Beattie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Bearfield Road
Kingston Upon Thames
Surrey
KT2 5ET
Director NameMr Corin Leonard Thoday
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hermes
Administration Services Ltd
Lloyds Chambers 1 Portsoken
Street, London
E1 8HZ
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(9 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 May 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(18 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Britel Fund Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£80,108
Net Worth£296,538
Current Liabilities£47,292

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Charges

15 January 2003Delivered on: 24 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 489 aylestone road and land adjoining leicester, leicestershire t/n LT268257 together with all buildings and fixtures fixed plant and machinery thereon. Any goodwill relating to the property or the business by way of assignment the rents profits income fees and other sums at any time payable by any lessees underlessees tenants or licensees to the property together with the beenfit of all rights and remedies, the proceeds of any claim made under any insurance policy relating to the property.
Outstanding
11 January 2002Delivered on: 16 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, 21A, 23 and 23A tavern street ipswich and land lying to the south of tower church yard ipswich suffolk t/nos: SK6441 and SK163688.
Outstanding
11 January 2002Delivered on: 16 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86-96 london road north lowestoft suffolk t/no: SK184761. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 January 2002Delivered on: 16 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 high street, 3/3A north street and 1 park street ashford kent t/nos: K79453 and K242417. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 October 2001Delivered on: 27 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 16TH october 2OO1 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole, the property known as and forming 32/38 murraygate, dundee comprising frist, all and whole that area or piece of ground lying on the west side of murraygate, dundee in the burgh of dundee and county of angus extending to six square poles (othewise erroneously referred to in the titles as six poles) and twenty square yards or thereby imperial standard measure.. See the mortgage charge document for full details.
Outstanding
12 October 2001Delivered on: 19 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 11TH october 2001.
Particulars: All monies standing to the credit of and benefit of the debt represented by the interest bearing account no.00631744 And any interest thereon. See the mortgage charge document for full details.
Outstanding
12 October 2001Delivered on: 19 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,2,3,3A and 3B queens rd,17 market place and 18 market place,nuneaton,warwickshire; t/nos WK242423 and WK323922; 24-30 strait bargate,boston,lincolnshire; ll 88311; 14,15,16,17,18 and 18A oxford st,swansea; t/no wa 67606; see form 395 for details. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 October 2003Delivered on: 11 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the retail value limited partnership to the chargee on any account whatsoever.
Particulars: 54 above bar, southampton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 October 2001Delivered on: 19 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) 14 cornhill bury st edmunds,suffolk; (ii) 51 and 53 english st,carlisle,cumbria; t/no cu 128135; (iii) 19 eastgate st,gloucester,gloucestershire; gr 185869; see form 395 for details. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 January 2002Delivered on: 16 January 2002
Satisfied on: 21 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of portswood road southampton hampshire t/no: HP285503. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

21 November 2023Appointment of Ms Emily Clare Bird as a director on 17 November 2023 (2 pages)
19 July 2023Appointment of Paul James Clifford as a director on 14 July 2023 (2 pages)
6 July 2023Satisfaction of charge 5 in full (2 pages)
6 July 2023Satisfaction of charge 9 in full (2 pages)
6 July 2023Satisfaction of charge 1 in full (2 pages)
6 July 2023Satisfaction of charge 8 in full (1 page)
6 July 2023Satisfaction of charge 2 in full (2 pages)
6 July 2023Satisfaction of charge 4 in full (1 page)
6 July 2023Satisfaction of charge 6 in full (2 pages)
6 July 2023Satisfaction of charge 3 in full (1 page)
6 July 2023Satisfaction of charge 10 in full (2 pages)
19 May 2023Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
1 February 2023Accounts for a small company made up to 30 June 2022 (33 pages)
14 March 2022Accounts for a small company made up to 30 June 2021 (31 pages)
11 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 30 June 2020 (30 pages)
6 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
24 June 2020Accounts for a small company made up to 30 June 2019 (33 pages)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page)
17 September 2019Appointment of Mrs Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
28 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 30 June 2018 (32 pages)
6 April 2018Full accounts made up to 30 June 2017 (34 pages)
9 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
6 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
31 January 2018Registered office address changed from C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street, London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
8 March 2017Full accounts made up to 30 June 2016 (29 pages)
8 March 2017Full accounts made up to 30 June 2016 (29 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
14 April 2016Full accounts made up to 30 June 2015 (26 pages)
14 April 2016Full accounts made up to 30 June 2015 (26 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director (2 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director (2 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
31 March 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
31 March 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
17 February 2015Full accounts made up to 30 June 2014 (12 pages)
17 February 2015Full accounts made up to 30 June 2014 (12 pages)
2 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
2 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
21 June 2014Satisfaction of charge 7 in full (4 pages)
21 June 2014Satisfaction of charge 7 in full (4 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
15 May 2013Full accounts made up to 31 December 2012 (12 pages)
15 May 2013Full accounts made up to 31 December 2012 (12 pages)
22 April 2013Termination of appointment of Corin Thoday as a director (1 page)
22 April 2013Termination of appointment of Corin Thoday as a director (1 page)
16 April 2013Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
16 April 2013Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 May 2012Full accounts made up to 31 December 2011 (25 pages)
11 May 2012Full accounts made up to 31 December 2011 (25 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 June 2011Full accounts made up to 31 December 2010 (12 pages)
7 June 2011Full accounts made up to 31 December 2010 (12 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
6 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 September 2010Full accounts made up to 31 December 2009 (12 pages)
14 May 2010Termination of appointment of Russell Black as a director (1 page)
14 May 2010Termination of appointment of Russell Black as a director (1 page)
14 May 2010Termination of appointment of Mark Beattie as a director (1 page)
14 May 2010Termination of appointment of Mark Beattie as a director (1 page)
14 May 2010Appointment of Corin Leonard Thoday as a director (2 pages)
14 May 2010Appointment of Christopher Raymond Andrew Darroch as a director (2 pages)
14 May 2010Appointment of Corin Leonard Thoday as a director (2 pages)
14 May 2010Appointment of Christopher Raymond Andrew Darroch as a director (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages)
18 June 2009Full accounts made up to 31 December 2008 (12 pages)
18 June 2009Full accounts made up to 31 December 2008 (12 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
14 May 2008Full accounts made up to 31 December 2007 (10 pages)
14 May 2008Full accounts made up to 31 December 2007 (10 pages)
18 April 2008Director's change of particulars / russell black / 21/01/2008 (1 page)
18 April 2008Director's change of particulars / russell black / 21/01/2008 (1 page)
10 March 2008Return made up to 02/03/08; full list of members (3 pages)
10 March 2008Return made up to 02/03/08; full list of members (3 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
4 July 2007Full accounts made up to 31 December 2006 (14 pages)
4 July 2007Full accounts made up to 31 December 2006 (14 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
7 March 2006Registered office changed on 07/03/06 from: c/o hermes admin services LTD lloyds chambers 1 portsoken street london E1 8HZ (1 page)
7 March 2006Return made up to 02/03/06; full list of members (2 pages)
7 March 2006Return made up to 02/03/06; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: c/o hermes admin services LTD lloyds chambers 1 portsoken street london E1 8HZ (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
20 May 2005Full accounts made up to 31 December 2004 (12 pages)
20 May 2005Full accounts made up to 31 December 2004 (12 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
18 March 2005Return made up to 02/03/05; full list of members (8 pages)
18 March 2005Return made up to 02/03/05; full list of members (8 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (3 pages)
26 July 2004New director appointed (3 pages)
26 July 2004Director resigned (1 page)
2 April 2004Return made up to 02/03/04; full list of members (6 pages)
2 April 2004Return made up to 02/03/04; full list of members (6 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
21 March 2003Return made up to 02/03/03; full list of members (8 pages)
21 March 2003Return made up to 02/03/03; full list of members (8 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
15 March 2002Return made up to 02/03/02; full list of members (6 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Return made up to 02/03/02; full list of members (6 pages)
15 March 2002Director's particulars changed (1 page)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
27 October 2001Particulars of mortgage/charge (4 pages)
27 October 2001Particulars of mortgage/charge (4 pages)
22 October 2001New director appointed (3 pages)
22 October 2001New director appointed (3 pages)
22 October 2001New director appointed (3 pages)
22 October 2001New director appointed (3 pages)
19 October 2001Particulars of mortgage/charge (5 pages)
19 October 2001Particulars of mortgage/charge (5 pages)
19 October 2001Particulars of mortgage/charge (5 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (5 pages)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001Registered office changed on 09/08/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
9 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 August 2001Registered office changed on 09/08/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
9 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
11 July 2001Memorandum and Articles of Association (12 pages)
11 July 2001Memorandum and Articles of Association (12 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
26 June 2001Company name changed vitalretro LIMITED\certificate issued on 26/06/01 (2 pages)
26 June 2001Company name changed vitalretro LIMITED\certificate issued on 26/06/01 (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (3 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Memorandum and Articles of Association (9 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Memorandum and Articles of Association (9 pages)
18 April 2001Registered office changed on 18/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2001New director appointed (3 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
2 March 2001Incorporation (13 pages)
2 March 2001Incorporation (13 pages)