Company NameTrepel Capital Limited
DirectorIan Zilberkweit
Company StatusActive
Company Number05039034
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 3 months ago)
Previous NamesThe Retail Experience Group Limited and Retail Experience Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Zilberkweit
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address44 Belsize Avenue
London
NW3 4AE
Secretary NameMr Ian Zilberkweit
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address44 Belsize Avenue
London
NW3 4AE
Director NameMr Eric Mark Zilberkweit
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Belsize Avenue
London
Greater London
NW3 4AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address101-103 Heath Street
London
NW3 6SS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,203
Current Liabilities£12,203

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return10 February 2024 (2 months, 4 weeks ago)
Next Return Due24 February 2025 (9 months, 2 weeks from now)

Filing History

28 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
28 February 2023Registered office address changed from C/O Goldwyns 109 Baker Street London W1U 6RP England to Camden Gateway 349 Royal College St London NW1 9QS on 28 February 2023 (1 page)
25 November 2022Compulsory strike-off action has been discontinued (1 page)
24 November 2022Total exemption full accounts made up to 28 February 2021 (5 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
21 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
30 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
19 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
19 September 2018Registered office address changed from 13 David Mews London W1U 6EQ to C/O Goldwyns 109 Baker Street London W1U 6RP on 19 September 2018 (1 page)
3 April 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
23 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
16 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 August 2016Company name changed retail experience ventures LIMITED\certificate issued on 24/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
(3 pages)
24 August 2016Company name changed retail experience ventures LIMITED\certificate issued on 24/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
(3 pages)
14 April 2016Termination of appointment of Eric Mark Zilberkweit as a director on 13 April 2016 (1 page)
14 April 2016Termination of appointment of Eric Mark Zilberkweit as a director on 13 April 2016 (1 page)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP .02
(5 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP .02
(5 pages)
5 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP .02
(5 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP .02
(5 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP .02
(5 pages)
9 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP .02
(5 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 February 2010Director's details changed for Mr Ian Zilberkweit on 31 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Ian Zilberkweit on 31 January 2010 (2 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Eric Mark Zilberkweit on 31 January 2010 (2 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Eric Mark Zilberkweit on 31 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 February 2009Return made up to 10/02/09; full list of members (4 pages)
19 February 2009Return made up to 10/02/09; full list of members (4 pages)
16 January 2009Registered office changed on 16/01/2009 from 44 belsize avenue london NW3 4AE (1 page)
16 January 2009Registered office changed on 16/01/2009 from 44 belsize avenue london NW3 4AE (1 page)
28 October 2008Return made up to 10/02/07; full list of members (6 pages)
28 October 2008Return made up to 10/02/08; full list of members (6 pages)
28 October 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
28 October 2008Return made up to 10/02/07; full list of members (6 pages)
28 October 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
28 October 2008Return made up to 10/02/08; full list of members (6 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2005 (2 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2005 (2 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
25 July 2006Return made up to 10/02/06; full list of members (7 pages)
25 July 2006Return made up to 10/02/06; full list of members (7 pages)
25 July 2005Return made up to 10/02/05; full list of members (7 pages)
25 July 2005Return made up to 10/02/05; full list of members (7 pages)
28 June 2004Company name changed the retail experience group limi ted\certificate issued on 28/06/04 (2 pages)
28 June 2004Company name changed the retail experience group limi ted\certificate issued on 28/06/04 (2 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
10 February 2004Incorporation (17 pages)
10 February 2004Incorporation (17 pages)