About

Registered Number: 10630791
Date of Incorporation: 21/02/2017 (7 years and 1 month ago)
Company Status: Active
Registered Address: A106 The Fueltank 8-12 Creekside, London, SE8 3DX,

 

Thrift Retail Ltd was setup in 2017, it has a status of "Active". There are 8 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Poppy 18 June 2020 - 1
CRUICKSHANK, David 13 July 2020 - 1
METCALFE, Joseph 21 February 2017 - 1
PEARSON, Mark Alan 01 April 2018 - 1
RAMESH, Dineshi Indika 01 April 2018 - 1
SINGH, Mandeep 13 July 2020 - 1
WALLACE, Sebastian Paul 04 September 2019 - 1
PARKINS, James Edward Lewis 01 April 2018 18 June 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
CH01 - Change of particulars for director 14 September 2020
CH01 - Change of particulars for director 14 September 2020
AP01 - Appointment of director 13 September 2020
AP01 - Appointment of director 09 August 2020
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
MA - Memorandum and Articles 26 May 2020
RP04SH01 - N/A 05 May 2020
RESOLUTIONS - N/A 16 March 2020
RESOLUTIONS - N/A 16 March 2020
CS01 - N/A 13 March 2020
SH01 - Return of Allotment of shares 12 March 2020
PSC04 - N/A 13 February 2020
AA - Annual Accounts 29 November 2019
AD01 - Change of registered office address 19 November 2019
RESOLUTIONS - N/A 20 September 2019
SH01 - Return of Allotment of shares 10 September 2019
AP01 - Appointment of director 04 September 2019
SH01 - Return of Allotment of shares 22 August 2019
CS01 - N/A 27 February 2019
RP04SH01 - N/A 08 February 2019
RP04CS01 - N/A 08 February 2019
SH01 - Return of Allotment of shares 30 January 2019
AA - Annual Accounts 21 November 2018
CH01 - Change of particulars for director 06 June 2018
PSC04 - N/A 06 June 2018
DISS40 - Notice of striking-off action discontinued 19 May 2018
CS01 - N/A 16 May 2018
AD01 - Change of registered office address 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
PSC02 - N/A 12 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
SH01 - Return of Allotment of shares 25 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 January 2018
AD01 - Change of registered office address 29 September 2017
AD01 - Change of registered office address 25 July 2017
AD01 - Change of registered office address 25 July 2017
AD01 - Change of registered office address 24 February 2017
NEWINC - New incorporation documents 21 February 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.