RETAILING EASTERN LIMITED

RETAILING EASTERN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRETAILING EASTERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00637860
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RETAILING EASTERN LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is RETAILING EASTERN LIMITED located?

    Registered Office Address
    3rd Floor, Fairgate House
    78 New Oxford Street
    WC1A 1HB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RETAILING EASTERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASKIN-ROBBINS EASTERN LIMITEDMar 12, 1990Mar 12, 1990
    J L CATERING LIMITEDMar 25, 1985Mar 25, 1985
    GENERAL TRADING & COMMERCE LIMITEDSep 24, 1959Sep 24, 1959

    What are the latest accounts for RETAILING EASTERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for RETAILING EASTERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    32 pagesAA

    Registered office address changed from , Palladium House, 1-4 Argyll Street, London, W1F 7LD to 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB on Apr 20, 2021

    1 pagesAD01

    Cessation of Michael Grech as a person with significant control on Apr 01, 2021

    1 pagesPSC07

    Notification of Arthur Douglas Turner as a person with significant control on Apr 01, 2021

    2 pagesPSC01

    Group of companies' accounts made up to Dec 31, 2018

    35 pagesAA

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Agnessa Osipova as a director on Oct 15, 2020

    2 pagesAP01

    Termination of appointment of Vicente Tur as a director on Oct 15, 2020

    1 pagesTM01

    Previous accounting period shortened from Dec 25, 2018 to Dec 24, 2018

    1 pagesAA01

    Previous accounting period shortened from Dec 26, 2018 to Dec 25, 2018

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Dec 31, 2017

    30 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 27, 2017 to Dec 26, 2017

    1 pagesAA01

    Previous accounting period shortened from Dec 28, 2017 to Dec 27, 2017

    1 pagesAA01

    Confirmation statement made on Jul 08, 2018 with no updates

    3 pagesCS01

    Who are the officers of RETAILING EASTERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OSIPOVA, Agnessa
    78 New Oxford Street
    WC1A 1HB London
    3rd Floor, Fairgate House
    United Kingdom
    Director
    78 New Oxford Street
    WC1A 1HB London
    3rd Floor, Fairgate House
    United Kingdom
    RussiaRussian276018910001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Secretary
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    HINE, Regina Mary
    64 Park Drive
    N21 2LS London
    Secretary
    64 Park Drive
    N21 2LS London
    British62641590001
    JEGER, George
    Deken De Winter Stradt 55
    Antwerp
    B2600
    Belgium
    Secretary
    Deken De Winter Stradt 55
    Antwerp
    B2600
    Belgium
    Belgian67531640001
    MARCUS, Anthony Herbert Mervyn
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    Secretary
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    British32970002
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Director
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    COHN, Michael Herbert
    28051 Golden Meadow Drive
    FOREIGN Rancho Palas Verdes
    California 90274
    Usa
    Director
    28051 Golden Meadow Drive
    FOREIGN Rancho Palas Verdes
    California 90274
    Usa
    British47332520001
    GARNER, John
    Lynwood Horsell Rise
    GU21 4AY Woking
    Surrey
    Director
    Lynwood Horsell Rise
    GU21 4AY Woking
    Surrey
    British41365050001
    HALES, Antony John
    Belvoir House
    Edstone Court Wootton Wawen
    B95 6DD Henley In Arden
    Director
    Belvoir House
    Edstone Court Wootton Wawen
    B95 6DD Henley In Arden
    United KingdomBritish14399520001
    HOUGHTON, Diana Jane
    4 Piccadilly Lane
    Upper Mayfield
    DE6 2HP Ashbourne
    Derbyshire
    Director
    4 Piccadilly Lane
    Upper Mayfield
    DE6 2HP Ashbourne
    Derbyshire
    EnglandBritish55799030001
    JEGER, Catherine
    Deken De Winter Stradt 55
    Antwerp
    B2600
    Belgium
    Director
    Deken De Winter Stradt 55
    Antwerp
    B2600
    Belgium
    BelgiumBelgian67531590001
    JEGER, George
    Deken De Winter Stradt 55
    Antwerp
    B2600
    Belgium
    Director
    Deken De Winter Stradt 55
    Antwerp
    B2600
    Belgium
    BelgiumBelgian67531640001
    LYSTER, Peter John
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    Director
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    EnglandBritish34011420003
    MARCUS, Anthony Herbert Mervyn
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    Director
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    British32970002
    MITCHELL, David Smith
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    Director
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    United KingdomBritish1970560001
    REID, Grenville
    20 Wrensfield
    Boxmoor
    HP1 1RN Hemel Hempstead
    Hertfordshire
    Director
    20 Wrensfield
    Boxmoor
    HP1 1RN Hemel Hempstead
    Hertfordshire
    British3217360001
    SAVEL, William I
    3232 Dora Veruga Drive
    FOREIGN Glendale
    California 91208
    Usa
    Director
    3232 Dora Veruga Drive
    FOREIGN Glendale
    California 91208
    Usa
    American32161520001
    TUR, Vicente
    Argyll Street
    W1F 7LD London
    Palladium House 1-4
    England
    Director
    Argyll Street
    W1F 7LD London
    Palladium House 1-4
    England
    SpainSpanish149580660003
    WILKINSON, Anthony Eric
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    Director
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    British4656080002
    WRIGHT, Malcolm
    Netherdale
    Netherhall Road
    DE11 7AA Swadlincote
    Derbyshire
    Director
    Netherdale
    Netherhall Road
    DE11 7AA Swadlincote
    Derbyshire
    EnglandBritish74322510001

    Who are the persons with significant control of RETAILING EASTERN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Arthur Douglas Turner
    78 New Oxford Street
    WC1A 1HB London
    3rd Floor, Fairgate House
    United Kingdom
    Apr 01, 2021
    78 New Oxford Street
    WC1A 1HB London
    3rd Floor, Fairgate House
    United Kingdom
    No
    Nationality: Maltese
    Country of Residence: Malta
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Michael Grech
    Palladium House
    1-4 Argyll Street
    W1F 7LD London
    Apr 06, 2016
    Palladium House
    1-4 Argyll Street
    W1F 7LD London
    Yes
    Nationality: Maltese
    Country of Residence: Malta
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0