About

Registered Number: 04171096
Date of Incorporation: 02/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Sixth Floor, 150 Cheapside, London, EC2V 6ET,

 

Retail Value General Partner Ltd was founded on 02 March 2001 with its registered office in London, it has a status of "Active". The companies directors are listed as Beattie, Mark Christopher, Cleary, Louise Ann. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Mark Christopher 31 October 2007 14 May 2010 1
CLEARY, Louise Ann 01 June 2006 31 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 16 March 2020
TM01 - Termination of appointment of director 03 March 2020
AP01 - Appointment of director 17 September 2019
TM01 - Termination of appointment of director 28 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 January 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 09 March 2018
CH04 - Change of particulars for corporate secretary 06 February 2018
AD01 - Change of registered office address 31 January 2018
AA - Annual Accounts 08 March 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 02 March 2016
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
CH01 - Change of particulars for director 31 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 17 February 2015
AA01 - Change of accounting reference date 02 September 2014
MR04 - N/A 21 June 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 28 May 2013
AA - Annual Accounts 15 May 2013
TM01 - Termination of appointment of director 22 April 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 06 September 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
AR01 - Annual Return 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 10 March 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
AA - Annual Accounts 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
363a - Annual Return 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 20 May 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 18 March 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
AA - Annual Accounts 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
363a - Annual Return 02 April 2004
395 - Particulars of a mortgage or charge 11 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 21 March 2003
395 - Particulars of a mortgage or charge 24 January 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
395 - Particulars of a mortgage or charge 16 January 2002
395 - Particulars of a mortgage or charge 16 January 2002
395 - Particulars of a mortgage or charge 16 January 2002
395 - Particulars of a mortgage or charge 16 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
395 - Particulars of a mortgage or charge 27 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
395 - Particulars of a mortgage or charge 19 October 2001
395 - Particulars of a mortgage or charge 19 October 2001
395 - Particulars of a mortgage or charge 19 October 2001
RESOLUTIONS - N/A 04 September 2001
RESOLUTIONS - N/A 04 September 2001
RESOLUTIONS - N/A 04 September 2001
287 - Change in situation or address of Registered Office 09 August 2001
225 - Change of Accounting Reference Date 09 August 2001
MEM/ARTS - N/A 11 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
CERTNM - Change of name certificate 26 June 2001
RESOLUTIONS - N/A 18 April 2001
MEM/ARTS - N/A 18 April 2001
287 - Change in situation or address of Registered Office 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2003 Outstanding

N/A

Legal charge 15 January 2003 Outstanding

N/A

Legal charge 11 January 2002 Outstanding

N/A

Legal charge 11 January 2002 Fully Satisfied

N/A

Legal charge 11 January 2002 Outstanding

N/A

Legal charge 11 January 2002 Outstanding

N/A

Deed of charge 12 October 2001 Outstanding

N/A

Legal charge 12 October 2001 Outstanding

N/A

Legal charge 12 October 2001 Outstanding

N/A

A standard security which was presented for registration in scotland on 16TH october 2OO1 and 11 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.