About

Registered Number: 05407119
Date of Incorporation: 30/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2019 (4 years and 6 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Retail Development Partnership General Partner Ltd was founded on 30 March 2005 and has its registered office in London, it has a status of "Dissolved". There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2019
AM10 - N/A 12 September 2019
AM23 - N/A 12 September 2019
AM10 - N/A 30 April 2019
AM10 - N/A 23 October 2018
AM19 - N/A 03 October 2018
AM10 - N/A 02 May 2018
AM10 - N/A 22 November 2017
AM19 - N/A 06 September 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM02 - Termination of appointment of secretary 03 August 2017
2.24B - N/A 19 May 2017
MR04 - N/A 05 January 2017
F2.18 - N/A 28 December 2016
2.17B - N/A 16 December 2016
2.16B - N/A 21 November 2016
AD01 - Change of registered office address 07 October 2016
2.12B - N/A 06 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 23 April 2015
CERTNM - Change of name certificate 14 April 2015
AA - Annual Accounts 16 August 2014
AD01 - Change of registered office address 16 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 28 October 2013
AP01 - Appointment of director 15 July 2013
CH01 - Change of particulars for director 15 July 2013
TM01 - Termination of appointment of director 05 July 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
AA - Annual Accounts 15 September 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 11 May 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 21 December 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
395 - Particulars of a mortgage or charge 25 June 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
395 - Particulars of a mortgage or charge 13 January 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
395 - Particulars of a mortgage or charge 25 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
AA - Annual Accounts 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
363a - Annual Return 28 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
395 - Particulars of a mortgage or charge 22 January 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
287 - Change in situation or address of Registered Office 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2007
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 06 June 2007
363a - Annual Return 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2007
395 - Particulars of a mortgage or charge 20 February 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
AA - Annual Accounts 22 August 2006
395 - Particulars of a mortgage or charge 18 May 2006
395 - Particulars of a mortgage or charge 02 May 2006
395 - Particulars of a mortgage or charge 02 May 2006
363a - Annual Return 12 April 2006
395 - Particulars of a mortgage or charge 01 March 2006
395 - Particulars of a mortgage or charge 01 March 2006
395 - Particulars of a mortgage or charge 01 March 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
395 - Particulars of a mortgage or charge 31 January 2006
395 - Particulars of a mortgage or charge 31 January 2006
CERTNM - Change of name certificate 03 January 2006
CERTNM - Change of name certificate 13 December 2005
395 - Particulars of a mortgage or charge 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 02 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
225 - Change of Accounting Reference Date 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
395 - Particulars of a mortgage or charge 13 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
RESOLUTIONS - N/A 20 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
287 - Change in situation or address of Registered Office 28 June 2005
225 - Change of Accounting Reference Date 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
CERTNM - Change of name certificate 17 June 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2010 Fully Satisfied

N/A

Legal charge 17 June 2009 Outstanding

N/A

Legal charge over building contract 06 January 2009 Outstanding

N/A

Legal charge 19 September 2008 Outstanding

N/A

Legal charge 19 September 2008 Outstanding

N/A

Legal charge 19 September 2008 Outstanding

N/A

Legal charge 19 September 2008 Outstanding

N/A

Deed of charge over credit balances 19 September 2008 Outstanding

N/A

General security assignment 19 September 2008 Outstanding

N/A

General security assignment 19 September 2008 Outstanding

N/A

Legal charge 19 September 2008 Outstanding

N/A

Legal charge 19 September 2008 Outstanding

N/A

Debenture 19 September 2008 Outstanding

N/A

Floating charge 18 January 2008 Outstanding

N/A

Memorandum of deposit 25 May 2007 Outstanding

N/A

Floating charge 19 February 2007 Fully Satisfied

N/A

Legal charge 15 May 2006 Fully Satisfied

N/A

Charge over credit balances deposit account 24 April 2006 Fully Satisfied

N/A

Legal charge 24 April 2006 Fully Satisfied

N/A

Floating charge 24 February 2006 Fully Satisfied

N/A

Charge over credit balances deposit account 24 February 2006 Fully Satisfied

N/A

Legal charge 24 February 2006 Fully Satisfied

N/A

Charge over credit balances deposit account 25 January 2006 Fully Satisfied

N/A

Legal charge 25 January 2006 Fully Satisfied

N/A

Share charge 10 November 2005 Fully Satisfied

N/A

Charge over credit balances general account 28 October 2005 Fully Satisfied

N/A

Charge over credit balances deposit account 28 October 2005 Fully Satisfied

N/A

Legal charge 28 October 2005 Fully Satisfied

N/A

Debenture 30 September 2005 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Charge over credit balances deposit account 30 September 2005 Fully Satisfied

N/A

A memorandum of deposit of stocks and shares and other marketable securities 30 September 2005 Fully Satisfied

N/A

Charge over credit balances equity account 30 September 2005 Fully Satisfied

N/A

A memorandum of deposit of stocks and shares and other marketable securities 30 September 2005 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Share charge 30 September 2005 Fully Satisfied

N/A

Deed of charge over credit balances rental income account 05 August 2005 Fully Satisfied

N/A

Legal charge 05 August 2005 Fully Satisfied

N/A

Debenture 05 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.