Company NameRetriever Finance Limited
DirectorGokul Das Binani
Company StatusActive - Proposal to Strike off
Company Number08028377
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gokul Das Binani
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed12 April 2012(same day as company formation)
RoleEmployee Of Imm Marketing Limited
Country of ResidenceUnited Kingdom
Correspondence Address45 Circus Road
St Johns Wood
London
NW8 9JH
Director NameMr Mahesh Pathak
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleEmployee Of Imm Marketing Limited
Country of ResidenceUnited Kingdom
Correspondence Address45 Circus Road
St Johns Wood
London
NW8 9JH
Secretary NameMahesh Pathak
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address45 Circus Road
St Johns Wood
London
NW8 9JH

Location

Registered Address45 Circus Road
St Johns Wood
London
NW8 9JH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Gokul Das Binani
100.00%
Ordinary

Financials

Year2014
Net Worth-£224,552
Cash£1,000
Current Liabilities£225,552

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2021 (3 years ago)
Next Return Due26 April 2022 (overdue)

Charges

3 September 2014Delivered on: 9 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 September 2014Delivered on: 9 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 July 2013Delivered on: 17 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 May 2020Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet EN4 8RR (1 page)
5 May 2020Register inspection address has been changed to Battle House 1 East Barnet Road Barnet EN4 8RR (1 page)
4 May 2020Confirmation statement made on 12 April 2020 with updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
27 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
8 January 2016Termination of appointment of Mahesh Pathak as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Mahesh Pathak as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Mahesh Pathak as a secretary on 22 December 2015 (2 pages)
8 January 2016Termination of appointment of Mahesh Pathak as a secretary on 22 December 2015 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
9 September 2014Registration of charge 080283770003, created on 3 September 2014 (19 pages)
9 September 2014Registration of charge 080283770002, created on 3 September 2014 (20 pages)
9 September 2014Registration of charge 080283770003, created on 3 September 2014 (19 pages)
9 September 2014Registration of charge 080283770002, created on 3 September 2014 (20 pages)
9 September 2014Registration of charge 080283770003, created on 3 September 2014 (19 pages)
9 September 2014Registration of charge 080283770002, created on 3 September 2014 (20 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
17 July 2013Registration of charge 080283770001 (19 pages)
17 July 2013Registration of charge 080283770001 (19 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
17 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
17 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
12 April 2012Incorporation (43 pages)
12 April 2012Incorporation (43 pages)