About

Registered Number: 04244806
Date of Incorporation: 02/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Sixth Floor, 150 Cheapside, London, EC2V 6ET,

 

Retail Value Nominees Ltd was registered on 02 July 2001 and are based in London, it's status at Companies House is "Active". This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 03 March 2020
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 28 August 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 11 July 2019
CH01 - Change of particulars for director 27 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 14 February 2018
CH04 - Change of particulars for corporate secretary 06 February 2018
PSC05 - N/A 06 February 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 23 May 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 13 July 2016
CS01 - N/A 12 July 2016
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 02 July 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 02 July 2014
MR04 - N/A 21 June 2014
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 28 May 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 01 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 15 September 2011
AR01 - Annual Return 05 July 2011
CH04 - Change of particulars for corporate secretary 05 July 2011
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 August 2010
AR01 - Annual Return 08 July 2010
CH04 - Change of particulars for corporate secretary 08 July 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 14 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
AA - Annual Accounts 27 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
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
363a - Annual Return 05 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 02 April 2004
395 - Particulars of a mortgage or charge 11 November 2003
363a - Annual Return 14 July 2003
AA - Annual Accounts 07 May 2003
395 - Particulars of a mortgage or charge 24 January 2003
363a - Annual Return 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
225 - Change of Accounting Reference Date 23 April 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
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
RESOLUTIONS - N/A 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
287 - Change in situation or address of Registered Office 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
CERTNM - Change of name certificate 07 August 2001
NEWINC - New incorporation documents 02 July 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

Legal charge 12 October 2001 Outstanding

N/A

Legal charge 12 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.