About

Registered Number: 05264031
Date of Incorporation: 19/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 6th Floor 60 Gracechurch Street, London, EC3V 0HR,

 

Established in 2004, Retirement Plus Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Dv3 Administration Uk 1 Limited, Dv4 Administration Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DV3 ADMINISTRATION UK 1 LIMITED 20 April 2010 11 February 2015 1
DV4 ADMINISTRATION LIMITED 11 February 2015 30 January 2018 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 09 August 2019
TM01 - Termination of appointment of director 10 May 2019
CH01 - Change of particulars for director 30 January 2019
CH01 - Change of particulars for director 30 January 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 25 July 2018
AD01 - Change of registered office address 08 May 2018
AUD - Auditor's letter of resignation 29 March 2018
AP01 - Appointment of director 31 January 2018
AP04 - Appointment of corporate secretary 30 January 2018
TM02 - Termination of appointment of secretary 30 January 2018
AA01 - Change of accounting reference date 20 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 27 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2016
MR04 - N/A 18 July 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 12 November 2015
AD04 - Change of location of company records to the registered office 11 November 2015
AA - Annual Accounts 16 May 2015
AP04 - Appointment of corporate secretary 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AR01 - Annual Return 11 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 16 November 2011
AD04 - Change of location of company records to the registered office 16 November 2011
AA - Annual Accounts 07 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG01 - Particulars of a mortgage or charge 27 November 2010
MG01 - Particulars of a mortgage or charge 27 November 2010
AR01 - Annual Return 16 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2010
AP04 - Appointment of corporate secretary 13 May 2010
AA - Annual Accounts 04 May 2010
TM02 - Termination of appointment of secretary 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AR01 - Annual Return 14 November 2009
TM01 - Termination of appointment of director 05 November 2009
SH01 - Return of Allotment of shares 16 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2009
AA - Annual Accounts 05 October 2009
395 - Particulars of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
395 - Particulars of a mortgage or charge 23 April 2009
395 - Particulars of a mortgage or charge 14 April 2009
RESOLUTIONS - N/A 10 November 2008
123 - Notice of increase in nominal capital 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
363a - Annual Return 10 November 2008
RESOLUTIONS - N/A 05 November 2008
287 - Change in situation or address of Registered Office 11 July 2008
395 - Particulars of a mortgage or charge 11 July 2008
353 - Register of members 02 June 2008
AA - Annual Accounts 04 April 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
RESOLUTIONS - N/A 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
123 - Notice of increase in nominal capital 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
363s - Annual Return 14 November 2007
AA - Annual Accounts 08 August 2007
395 - Particulars of a mortgage or charge 14 February 2007
363s - Annual Return 16 November 2006
353 - Register of members 24 May 2006
AA - Annual Accounts 23 May 2006
225 - Change of Accounting Reference Date 22 December 2005
363s - Annual Return 15 December 2005
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
123 - Notice of increase in nominal capital 27 October 2005
RESOLUTIONS - N/A 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
123 - Notice of increase in nominal capital 15 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2005
123 - Notice of increase in nominal capital 02 September 2005
RESOLUTIONS - N/A 28 July 2005
RESOLUTIONS - N/A 28 July 2005
RESOLUTIONS - N/A 28 July 2005
RESOLUTIONS - N/A 28 July 2005
123 - Notice of increase in nominal capital 28 July 2005
123 - Notice of increase in nominal capital 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
225 - Change of Accounting Reference Date 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
123 - Notice of increase in nominal capital 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
CERTNM - Change of name certificate 06 December 2004
287 - Change in situation or address of Registered Office 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2010 Fully Satisfied

N/A

Debenture 22 November 2010 Outstanding

N/A

Debenture 20 August 2009 Fully Satisfied

N/A

Charge over securities 17 April 2009 Fully Satisfied

N/A

Charge over securities 02 April 2009 Fully Satisfied

N/A

Charge over securities 03 July 2008 Fully Satisfied

N/A

A security agreement 05 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.