Company NameRetail Agents Limited
DirectorsPaul Patrick McGowan and Henry William Foster
Company StatusActive
Company Number05649828
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)
Previous NameKintek Capital Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed07 March 2006(2 months, 4 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameMr Henry William Foster
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(5 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed07 March 2006(2 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusResigned
Appointed22 April 2009(3 years, 4 months after company formation)
Appointment Duration7 years (resigned 29 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court Brighouse Road
Middlesbrough
TS2 1RT
Secretary NameMiss Inca Lockhart-Ross
StatusResigned
Appointed29 April 2016(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2022)
RoleCompany Director
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address84 Grosvenor Street
London
W1K 3JZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£3,795,806
Net Worth£270,381
Cash£6,272
Current Liabilities£2,953,520

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

9 January 2024Confirmation statement made on 31 October 2023 with no updates (3 pages)
30 May 2023Full accounts made up to 31 December 2022 (16 pages)
15 December 2022Confirmation statement made on 6 December 2022 with updates (5 pages)
20 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2022Statement of capital following an allotment of shares on 16 June 2022
  • GBP 8
(3 pages)
20 June 2022Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022 (1 page)
17 June 2022Full accounts made up to 1 January 2022 (16 pages)
10 February 2022Director's details changed for Mr Henry William Foster on 10 February 2022 (2 pages)
7 February 2022Director's details changed for Mr Paul Patrick Mcgowan on 7 February 2022 (2 pages)
5 January 2022Confirmation statement made on 6 December 2021 with updates (4 pages)
5 August 2021Statement of capital following an allotment of shares on 15 July 2021
  • GBP 4
(3 pages)
7 June 2021Accounts for a small company made up to 2 January 2021 (15 pages)
29 January 2021Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021 (1 page)
27 January 2021Accounts for a small company made up to 28 December 2019 (14 pages)
25 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 29 December 2018 (14 pages)
28 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 30 December 2017 (14 pages)
15 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
19 October 2017Registered office address changed from 7 River Court Brighouse Road Middlesbrough TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 7 River Court Brighouse Road Middlesbrough TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
1 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
3 October 2016Full accounts made up to 2 January 2016 (13 pages)
3 October 2016Full accounts made up to 2 January 2016 (13 pages)
20 June 2016Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016 (1 page)
20 June 2016Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016 (1 page)
20 June 2016Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016 (2 pages)
20 June 2016Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016 (2 pages)
12 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
9 October 2015Full accounts made up to 3 January 2015 (12 pages)
9 October 2015Full accounts made up to 3 January 2015 (12 pages)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
22 October 2014Full accounts made up to 28 December 2013 (13 pages)
22 October 2014Full accounts made up to 28 December 2013 (13 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Secretary's details changed for Mr Lindsay Howard Gunn on 30 September 2012 (1 page)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Secretary's details changed for Mr Lindsay Howard Gunn on 30 September 2012 (1 page)
7 October 2013Full accounts made up to 29 December 2012 (12 pages)
7 October 2013Full accounts made up to 29 December 2012 (12 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
18 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 1 January 2011 (13 pages)
3 October 2011Full accounts made up to 1 January 2011 (13 pages)
3 October 2011Full accounts made up to 1 January 2011 (13 pages)
5 August 2011Appointment of Mr Henry Foster as a director (2 pages)
5 August 2011Appointment of Mr Henry Foster as a director (2 pages)
30 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 2 January 2010 (13 pages)
28 September 2010Full accounts made up to 2 January 2010 (13 pages)
28 September 2010Full accounts made up to 2 January 2010 (13 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
11 December 2008Return made up to 09/12/08; full list of members (3 pages)
11 December 2008Return made up to 09/12/08; full list of members (3 pages)
24 July 2008Full accounts made up to 31 December 2007 (14 pages)
24 July 2008Full accounts made up to 31 December 2007 (14 pages)
10 June 2008Company name changed kintek capital management LIMITED\certificate issued on 12/06/08 (2 pages)
10 June 2008Director appointed mr andrew john pepper (1 page)
10 June 2008Company name changed kintek capital management LIMITED\certificate issued on 12/06/08 (2 pages)
10 June 2008Director appointed mr andrew john pepper (1 page)
12 December 2007Return made up to 09/12/07; full list of members (2 pages)
12 December 2007Return made up to 09/12/07; full list of members (2 pages)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
1 October 2007Full accounts made up to 30 November 2006 (12 pages)
1 October 2007Full accounts made up to 30 November 2006 (12 pages)
14 December 2006Return made up to 09/12/06; full list of members (2 pages)
14 December 2006Return made up to 09/12/06; full list of members (2 pages)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (4 pages)
13 March 2006Registered office changed on 13/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
9 December 2005Incorporation (16 pages)
9 December 2005Incorporation (16 pages)