About

Registered Number: 06257540
Date of Incorporation: 23/05/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Matrix House, North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1NJ

 

Retail Merchant Group Ltd was founded on 23 May 2007 with its registered office in Milton Keynes in Buckinghamshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Nicholls, Jeremy Jolyon, O'keefe, Kevin Patrick, Mcomish, Paul, Bushell, Malcolm, Mcomish, Paul, Postle, Michael Edward, Riggall, Jonathan, Stewart, Steven, Watson, Neil, Wraith, David John in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'KEEFE, Kevin Patrick 28 September 2017 - 1
BUSHELL, Malcolm 23 May 2007 08 January 2009 1
MCOMISH, Paul 04 January 2011 31 December 2018 1
POSTLE, Michael Edward 04 January 2011 31 December 2016 1
RIGGALL, Jonathan 28 January 2009 04 January 2011 1
STEWART, Steven 01 November 2015 08 September 2017 1
WATSON, Neil 29 July 2016 31 December 2017 1
WRAITH, David John 08 June 2007 12 July 2010 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Jeremy Jolyon 01 January 2019 - 1
MCOMISH, Paul 09 April 2010 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 09 August 2019
AP03 - Appointment of secretary 07 June 2019
TM02 - Termination of appointment of secretary 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
AP01 - Appointment of director 14 August 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 02 August 2018
PSC08 - N/A 20 July 2018
TM01 - Termination of appointment of director 15 February 2018
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
CS01 - N/A 29 August 2017
PSC07 - N/A 29 August 2017
AA - Annual Accounts 10 July 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
MR01 - N/A 17 March 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 15 August 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 09 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 03 September 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 18 August 2014
AP01 - Appointment of director 08 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 24 May 2012
AP01 - Appointment of director 26 March 2012
AA - Annual Accounts 04 October 2011
RESOLUTIONS - N/A 17 August 2011
SH08 - Notice of name or other designation of class of shares 17 August 2011
AR01 - Annual Return 27 May 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 09 November 2010
AA - Annual Accounts 02 August 2010
TM01 - Termination of appointment of director 23 July 2010
RESOLUTIONS - N/A 19 July 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
SH01 - Return of Allotment of shares 24 May 2010
TM02 - Termination of appointment of secretary 13 April 2010
AP01 - Appointment of director 13 April 2010
AP03 - Appointment of secretary 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 22 July 2008
353 - Register of members 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
225 - Change of Accounting Reference Date 11 March 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
287 - Change in situation or address of Registered Office 24 July 2007
RESOLUTIONS - N/A 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.