Company NameRetail Products Limited
Company StatusDissolved
Company Number06340747
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMs Nancy Jane Cullen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(2 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 25 October 2022)
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, 2 months after company formation)
Appointment Duration11 years, 12 months (closed 25 October 2022)
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(3 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 25 October 2022)
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
Appointed13 August 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
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 South Drive
Wokingham
Berkshire
RG40 2DH
Director NameMr Martin Dunlop Kemp
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel Three Kirkman House
12 - 14 Whitfield Street
London
W1T 2RF
Director NameMr Matthew John Bending
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(2 years, 9 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, 9 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 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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

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 December 2019 (2 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
5 July 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 5 July 2016 (1 page)
5 July 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 5 July 2016 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Annual return made up to 13 August 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 13 August 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 Mr Matthew John Bending on 1 February 2015 (2 pages)
15 September 2015Director's details changed for Ms Nancy Jane Cullen on 1 February 2015 (2 pages)
15 September 2015Director's details changed for Mr Matthew John Bending on 1 February 2015 (2 pages)
9 January 2015Registered office address changed from C/O Retail Profile 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 C/O Retail Profile 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 C/O Retail Profile 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)
4 November 2014Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page)
31 August 2014Full accounts made up to 31 December 2013 (10 pages)
31 August 2014Full accounts made up to 31 December 2013 (10 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 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)
3 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(7 pages)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(7 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)
23 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 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)
7 April 2011Registered office address changed from 6 New Street Square London EC4A 3BF United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 6 New Street Square London EC4A 3BF United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 6 New Street Square London EC4A 3BF United Kingdom on 7 April 2011 (1 page)
7 January 2011Section 519 (1 page)
7 January 2011Section 519 (1 page)
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 Ms Nancy Jane Cullen on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Maurice Helfgott on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Ms Nancy Jane Cullen on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Matthew John Bending on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from C/O Retail Profile Kirkman House 3Rd Floor 12 - 14 Whitfield Street London W1T 2RF on 19 October 2010 (1 page)
19 October 2010Director's details changed for Maurice Helfgott on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from C/O Retail Profile Kirkman House 3Rd Floor 12 - 14 Whitfield Street London W1T 2RF on 19 October 2010 (1 page)
19 October 2010Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Matthew John Bending on 19 October 2010 (2 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 September 2010Director's details changed for Martin Dunlop Kemp on 21 May 2010 (2 pages)
9 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
9 September 2010Appointment of Mr Matthew John Bending as a director (2 pages)
9 September 2010Director's details changed for Martin Dunlop Kemp on 21 May 2010 (2 pages)
9 September 2010Appointment of Nancy Jane Cullen as a director (2 pages)
9 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
9 September 2010Appointment of Mr Matthew John Bending as a director (2 pages)
9 September 2010Appointment of Nancy Jane Cullen as a director (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 2010Appointment of Wjm Secretaries Limited as a secretary (2 pages)
3 September 2010Termination of appointment of Thomas Thomson as a secretary (1 page)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (17 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: 2 (8 pages)
29 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
25 September 2008Director appointed martin dunlop kemp (2 pages)
25 September 2008Director appointed martin dunlop kemp (2 pages)
12 September 2008Capitals not rolled up (2 pages)
12 September 2008Return made up to 13/08/08; full list of members (3 pages)
12 September 2008Capitals not rolled up (2 pages)
12 September 2008Return made up to 13/08/08; full list of members (3 pages)
9 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 October 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
12 October 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
13 August 2007Incorporation (13 pages)
13 August 2007Incorporation (13 pages)