London
EC4A 3BG
Secretary Name | Mr Gregor Rankin Dunlay |
---|---|
Status | Closed |
Appointed | 01 November 2010(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | 1-3 Pemberton Row London EC4A 3BG |
Director Name | Mr Gregor Rankin Dunlay |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2011(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 06 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Pemberton Row London EC4A 3BG |
Director Name | Mr Maurice Harold Helfgott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level Three Kirkman House 12-14 Whitfield Street London W1T 2RF |
Secretary Name | Mr Thomas Andrew Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 South Drive Wokingham Berkshire RG40 2DH |
Director Name | Mr Matthew John Bending |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 September 2020) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Pemberton Row London EC4A 3BG |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 November 2010) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Website | spaceandpeople.com |
---|
Registered Address | 1-3 Pemberton Row London EC4A 3BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Retail Profile Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 May 2010 | Delivered on: 28 May 2010 Satisfied on: 13 March 2013 Persons entitled: Maurice Helfgott (The Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|---|
24 May 2010 | Delivered on: 28 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 January 2021 | Application to strike the company off the register (1 page) |
20 September 2020 | Termination of appointment of Matthew John Bending as a director on 17 September 2020 (1 page) |
24 August 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
17 May 2018 | Notification of Retail Profile Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Registered office address changed from Fifth Floor 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Registered office address changed from Fifth Floor 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 29 June 2016 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 September 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Ms Nancy Jane Cullen on 1 February 2015 (2 pages) |
15 September 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Ms Nancy Jane Cullen on 1 February 2015 (2 pages) |
9 January 2015 | Registered office address changed from 3Rd Floor Kirkman House 12-14 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 3Rd Floor Kirkman House 12-14 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 3Rd Floor Kirkman House 12-14 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 (1 page) |
29 August 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
8 May 2014 | Termination of appointment of Maurice Helfgott as a director (1 page) |
8 May 2014 | Termination of appointment of Maurice Helfgott as a director (1 page) |
13 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 July 2011 | Appointment of Mr Gregor Rankin Dunlay as a director (2 pages) |
29 July 2011 | Appointment of Mr Gregor Rankin Dunlay as a director (2 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3BF England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3BF England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3BF England on 4 May 2011 (1 page) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 November 2010 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
17 November 2010 | Appointment of Mr Gregor Rankin Dunlay as a secretary (1 page) |
17 November 2010 | Appointment of Mr Gregor Rankin Dunlay as a secretary (1 page) |
17 November 2010 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
19 October 2010 | Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages) |
19 October 2010 | Appointment of Ms Nancy Jane Cullen as a director (2 pages) |
19 October 2010 | Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages) |
19 October 2010 | Appointment of Ms Nancy Jane Cullen as a director (2 pages) |
19 October 2010 | Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages) |
19 October 2010 | Appointment of Mr Matthew John Bending as a director (2 pages) |
19 October 2010 | Appointment of Mr Matthew John Bending as a director (2 pages) |
3 September 2010 | Appointment of Wjm Secretaries Limited as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Thomas Thomson as a secretary (1 page) |
3 September 2010 | Appointment of Wjm Secretaries Limited as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Thomas Thomson as a secretary (1 page) |
15 July 2010 | Registered office address changed from Kirkman House 12 - 14 Whitfield Street London W1T 2RF on 15 July 2010 (1 page) |
15 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Registered office address changed from Kirkman House 12 - 14 Whitfield Street London W1T 2RF on 15 July 2010 (1 page) |
15 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
30 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
29 May 2007 | Incorporation (14 pages) |
29 May 2007 | Incorporation (14 pages) |