About

Registered Number: 05130940
Date of Incorporation: 18/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: SHERRARDS SOLICITORS, 1-3 Pemberton Row, London, EC4A 3BG,

 

Pop Retail Ltd was founded on 18 May 2004 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 8 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Nancy Jane 21 May 2010 - 1
DUNLAY, Gregor Rankin 29 July 2011 - 1
BENDING, Matthew John 21 May 2010 17 September 2020 1
HELFGOTT, Maurice Harold 20 April 2007 24 April 2014 1
KEMP, Martin Dunlop 18 August 2008 03 November 2014 1
LANGKRAEHR, Julia 20 July 2004 30 June 2014 1
WILSON, Kathleen 20 July 2004 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
DUNLAY, Gregor Rankin 01 November 2010 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 30 May 2019
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
MR01 - N/A 03 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 22 May 2017
CH01 - Change of particulars for director 22 May 2017
CH01 - Change of particulars for director 22 May 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 07 October 2016
AD01 - Change of registered office address 05 July 2016
AR01 - Annual Return 18 May 2016
CERTNM - Change of name certificate 23 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 15 June 2015
AD01 - Change of registered office address 09 January 2015
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 31 August 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 19 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 29 May 2012
TM01 - Termination of appointment of director 14 October 2011
AA - Annual Accounts 26 September 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
AP01 - Appointment of director 29 July 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 11 March 2011
MISC - Miscellaneous document 07 January 2011
AP03 - Appointment of secretary 17 November 2010
TM02 - Termination of appointment of secretary 17 November 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AD01 - Change of registered office address 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AP01 - Appointment of director 04 October 2010
AA - Annual Accounts 10 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AP01 - Appointment of director 03 September 2010
TM02 - Termination of appointment of secretary 03 September 2010
TM02 - Termination of appointment of secretary 03 September 2010
AP04 - Appointment of corporate secretary 03 September 2010
AR01 - Annual Return 04 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 06 June 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 20 June 2008
353 - Register of members 20 June 2008
353 - Register of members 20 June 2008
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
287 - Change in situation or address of Registered Office 27 June 2007
AA - Annual Accounts 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
RESOLUTIONS - N/A 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
RESOLUTIONS - N/A 03 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 May 2007
RESOLUTIONS - N/A 29 April 2007
395 - Particulars of a mortgage or charge 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
363a - Annual Return 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
225 - Change of Accounting Reference Date 05 May 2005
395 - Particulars of a mortgage or charge 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
287 - Change in situation or address of Registered Office 03 September 2004
RESOLUTIONS - N/A 18 August 2004
395 - Particulars of a mortgage or charge 06 August 2004
395 - Particulars of a mortgage or charge 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
CERTNM - Change of name certificate 20 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2018 Outstanding

N/A

An omnibus guarantee and set-off agreement 07 July 2011 Fully Satisfied

N/A

Trust debenture 24 May 2010 Fully Satisfied

N/A

Debenture 20 April 2007 Fully Satisfied

N/A

Debenture 18 October 2004 Fully Satisfied

N/A

Debenture 20 July 2004 Fully Satisfied

N/A

Debenture 20 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.