About

Registered Number: 04394817
Date of Incorporation: 14/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 210-220 Regent Street Mayfair, London, W1B 5AH

 

Retail Stores Property Holdings No.3 Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The companies director is listed as Timmins, Gail. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TIMMINS, Gail 10 December 2015 07 September 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
AP01 - Appointment of director 11 August 2020
AP01 - Appointment of director 11 August 2020
CH01 - Change of particulars for director 20 March 2020
CH01 - Change of particulars for director 20 March 2020
CH01 - Change of particulars for director 20 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 25 October 2017
TM02 - Termination of appointment of secretary 16 December 2016
CS01 - N/A 14 December 2016
TM02 - Termination of appointment of secretary 14 December 2016
AA - Annual Accounts 28 October 2016
AP03 - Appointment of secretary 13 January 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 19 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 14 July 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 18 December 2013
MR04 - N/A 11 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 19 December 2012
AA01 - Change of accounting reference date 19 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 December 2011
CH01 - Change of particulars for director 01 December 2011
RESOLUTIONS - N/A 17 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 04 January 2011
RESOLUTIONS - N/A 29 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
RESOLUTIONS - N/A 25 October 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 17 March 2010
TM01 - Termination of appointment of director 02 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
MEM/ARTS - N/A 07 December 2007
363a - Annual Return 06 December 2007
AA - Annual Accounts 11 October 2007
363a - Annual Return 14 December 2006
225 - Change of Accounting Reference Date 10 October 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 29 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 11 November 2003
395 - Particulars of a mortgage or charge 17 July 2003
363a - Annual Return 09 April 2003
AA - Annual Accounts 11 March 2003
395 - Particulars of a mortgage or charge 14 August 2002
395 - Particulars of a mortgage or charge 06 June 2002
MISC - Miscellaneous document 31 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
225 - Change of Accounting Reference Date 25 April 2002
225 - Change of Accounting Reference Date 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
CERTNM - Change of name certificate 22 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

Description Date Status Charge by
A deed of accession 18 October 2010 Fully Satisfied

N/A

Composite share charge and guarantee containing fixed charges 02 July 2003 Fully Satisfied

N/A

Debenture 07 August 2002 Fully Satisfied

N/A

Debenture 30 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.