About

Registered Number: 05262840
Date of Incorporation: 18/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Verulam Point, Station Way, St Albans, Hertfordshire, AL1 5HE,

 

Based in St Albans in Hertfordshire, The Dressing Room Retail Ltd was registered on 18 October 2004. We don't know the number of employees at this business. The companies directors are listed as Tadd, Christopher, Tadd, Deryn Lindsey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TADD, Deryn Lindsey 18 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
TADD, Christopher 18 October 2004 - 1

Filing History

Document Type Date
MR01 - N/A 04 December 2019
MR04 - N/A 18 November 2019
MR04 - N/A 18 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 October 2019
PSC04 - N/A 21 August 2019
CH01 - Change of particulars for director 21 August 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 01 August 2018
PSC01 - N/A 03 April 2018
PSC04 - N/A 03 April 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 27 October 2017
AP01 - Appointment of director 21 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 24 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 15 November 2013
AD01 - Change of registered office address 11 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 10 November 2010
CH03 - Change of particulars for secretary 10 November 2010
AA - Annual Accounts 11 October 2010
AD01 - Change of registered office address 13 May 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
RESOLUTIONS - N/A 21 September 2009
123 - Notice of increase in nominal capital 21 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 28 October 2005
395 - Particulars of a mortgage or charge 04 May 2005
395 - Particulars of a mortgage or charge 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2004
225 - Change of Accounting Reference Date 15 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2019 Outstanding

N/A

Rent deposit deed 20 April 2005 Fully Satisfied

N/A

Debenture 22 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.