Company NameRetvas Limited
Company StatusActive
Company Number09464777
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMs Clare Margaret Wilson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(same day as company formation)
RoleOpthalmologist, Director
Country of ResidenceEngland
Correspondence Address287 Bluewater House Smugglers Way
Wandsworth
London
SW18 1EB
Director NameMr Stephen Howard Rockman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Verney House Hollywood Road
London
SW10 9HS
Director NameMr James Andrew Varley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Verney House Hollywood Road
London
SW10 9HS

Location

Registered Address4 Verney House
Hollywood Road
London
SW10 9HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

21 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
13 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
14 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
20 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
20 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
26 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 2.45
(3 pages)
6 September 2016Sub-division of shares on 9 May 2016 (6 pages)
6 September 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 2.45
(3 pages)
6 September 2016Sub-division of shares on 9 May 2016 (6 pages)
26 July 2016Appointment of Mr James Andrew Varley as a director on 9 May 2016 (2 pages)
26 July 2016Appointment of Mr Stephen Howard Rockman as a director on 9 May 2016 (2 pages)
26 July 2016Appointment of Mr James Andrew Varley as a director on 9 May 2016 (2 pages)
26 July 2016Appointment of Mr Stephen Howard Rockman as a director on 9 May 2016 (2 pages)
29 June 2016Registered office address changed from Uppercross Woodspeen Newbury Berkshire RG20 8JY United Kingdom to 4 Verney House Hollywood Road London SW10 9HS on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Uppercross Woodspeen Newbury Berkshire RG20 8JY United Kingdom to 4 Verney House Hollywood Road London SW10 9HS on 29 June 2016 (1 page)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)