London
EC4A 3BG
Secretary Name | Mr Gregor Rankin Dunlay |
---|---|
Status | Closed |
Appointed | 01 November 2010(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 25 October 2022) |
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(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 25 October 2022) |
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 | 13 August 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 | 13 August 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 Martin Dunlop Kemp |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level Three Kirkman House 12 - 14 Whitfield Street London W1T 2RF |
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, 9 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, 9 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 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 |
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 December 2019 (2 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
19 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
5 July 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 5 July 2016 (1 page) |
5 July 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 5 July 2016 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 September 2015 | Annual return made up to 13 August 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 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Mr Matthew John Bending on 1 February 2015 (2 pages) |
15 September 2015 | Director's details changed for Ms Nancy Jane Cullen on 1 February 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Matthew John Bending on 1 February 2015 (2 pages) |
9 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page) |
31 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
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) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
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) |
23 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 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) |
7 April 2011 | Registered office address changed from 6 New Street Square London EC4A 3BF United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 6 New Street Square London EC4A 3BF United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 6 New Street Square London EC4A 3BF United Kingdom on 7 April 2011 (1 page) |
7 January 2011 | Section 519 (1 page) |
7 January 2011 | Section 519 (1 page) |
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 Ms Nancy Jane Cullen on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Maurice Helfgott on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Ms Nancy Jane Cullen on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Matthew John Bending on 19 October 2010 (2 pages) |
19 October 2010 | Registered 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 2010 | Director's details changed for Maurice Helfgott on 19 October 2010 (2 pages) |
19 October 2010 | Registered 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 2010 | Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Matthew John Bending on 19 October 2010 (2 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 September 2010 | Director's details changed for Martin Dunlop Kemp on 21 May 2010 (2 pages) |
9 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Appointment of Mr Matthew John Bending as a director (2 pages) |
9 September 2010 | Director's details changed for Martin Dunlop Kemp on 21 May 2010 (2 pages) |
9 September 2010 | Appointment of Nancy Jane Cullen as a director (2 pages) |
9 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Appointment of Mr Matthew John Bending as a director (2 pages) |
9 September 2010 | Appointment of Nancy Jane Cullen as a director (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 | Appointment of Wjm Secretaries Limited as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Thomas Thomson as a secretary (1 page) |
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: 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: 2 (8 pages) |
29 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
25 September 2008 | Director appointed martin dunlop kemp (2 pages) |
25 September 2008 | Director appointed martin dunlop kemp (2 pages) |
12 September 2008 | Capitals not rolled up (2 pages) |
12 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
12 September 2008 | Capitals not rolled up (2 pages) |
12 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
9 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 October 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
12 October 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
13 August 2007 | Incorporation (13 pages) |
13 August 2007 | Incorporation (13 pages) |