Company NameRetail Profile Limited
Company StatusDissolved
Company Number06261450
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMs Nancy Jane Cullen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(2 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 06 April 2021)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Secretary NameMr Gregor Rankin Dunlay
StatusClosed
Appointed01 November 2010(3 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 06 April 2021)
RoleCompany Director
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Director NameMr Gregor Rankin Dunlay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(4 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 06 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Director NameMr Maurice Harold Helfgott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel Three Kirkman House
12-14 Whitfield Street
London
W1T 2RF
Secretary NameMr Thomas Andrew Thomson
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 South Drive
Wokingham
Berkshire
RG40 2DH
Director NameMr Matthew John Bending
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 September 2020)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2010(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2010)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitespaceandpeople.com

Location

Registered Address1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Retail Profile Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

24 May 2010Delivered 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 2010Delivered 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

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021Application to strike the company off the register (1 page)
20 September 2020Termination of appointment of Matthew John Bending as a director on 17 September 2020 (1 page)
24 August 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
27 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
17 May 2018Notification of Retail Profile Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
7 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Registered 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 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Registered 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 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 September 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Director's details changed for Ms Nancy Jane Cullen on 1 February 2015 (2 pages)
15 September 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Director's details changed for Ms Nancy Jane Cullen on 1 February 2015 (2 pages)
9 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
8 May 2014Termination of appointment of Maurice Helfgott as a director (1 page)
8 May 2014Termination of appointment of Maurice Helfgott as a director (1 page)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(6 pages)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(6 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 July 2011Appointment of Mr Gregor Rankin Dunlay as a director (2 pages)
29 July 2011Appointment of Mr Gregor Rankin Dunlay as a director (2 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
4 May 2011Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3BF England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3BF England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3BF England on 4 May 2011 (1 page)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 November 2010Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
17 November 2010Appointment of Mr Gregor Rankin Dunlay as a secretary (1 page)
17 November 2010Appointment of Mr Gregor Rankin Dunlay as a secretary (1 page)
17 November 2010Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
19 October 2010Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages)
19 October 2010Appointment of Ms Nancy Jane Cullen as a director (2 pages)
19 October 2010Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages)
19 October 2010Appointment of Ms Nancy Jane Cullen as a director (2 pages)
19 October 2010Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Maurice Harold Helfgott on 19 October 2010 (2 pages)
19 October 2010Appointment of Mr Matthew John Bending as a director (2 pages)
19 October 2010Appointment of Mr Matthew John Bending as a director (2 pages)
3 September 2010Appointment of Wjm Secretaries Limited as a secretary (2 pages)
3 September 2010Termination of appointment of Thomas Thomson as a secretary (1 page)
3 September 2010Appointment of Wjm Secretaries Limited as a secretary (2 pages)
3 September 2010Termination of appointment of Thomas Thomson as a secretary (1 page)
15 July 2010Registered office address changed from Kirkman House 12 - 14 Whitfield Street London W1T 2RF on 15 July 2010 (1 page)
15 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
15 July 2010Registered office address changed from Kirkman House 12 - 14 Whitfield Street London W1T 2RF on 15 July 2010 (1 page)
15 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
30 June 2009Return made up to 29/05/09; full list of members (3 pages)
30 June 2009Return made up to 29/05/09; full list of members (3 pages)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 June 2008Return made up to 29/05/08; full list of members (3 pages)
13 June 2008Return made up to 29/05/08; full list of members (3 pages)
29 May 2007Incorporation (14 pages)
29 May 2007Incorporation (14 pages)