RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED

RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED

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

    Company NameRETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04388633
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED?

    • Development of building projects (41100) / Construction

    Where is RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED located?

    Registered Office Address
    210-220 Regent Street Mayfair
    W1B 5AH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2021

    What are the latest filings for RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jan 30, 2021

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Feb 01, 2020

    6 pagesAA

    Termination of appointment of Marco Capello as a director on Aug 07, 2020

    1 pagesTM01

    Termination of appointment of Emilio Di Spiezio Sardo as a director on Aug 07, 2020

    1 pagesTM01

    Termination of appointment of Marco Anatriello as a director on Aug 07, 2020

    1 pagesTM01

    Appointment of Mr Adil Mehboob-Khan as a director on Jul 29, 2020

    2 pagesAP01

    Appointment of Mr Robert Unsworth as a director on Jul 29, 2020

    2 pagesAP01

    Director's details changed for Mr Emilio Di Spiezio Sardo on Oct 01, 2019

    2 pagesCH01

    Director's details changed for Mr Emilio Di Spiezio Sardo on Oct 01, 2019

    2 pagesCH01

    Director's details changed for Mr Marco Capello on Oct 01, 2019

    2 pagesCH01

    Director's details changed for Mr Marco Anatriello on Oct 01, 2019

    2 pagesCH01

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 02, 2019

    6 pagesAA

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 03, 2018

    6 pagesAA

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Notification of Liberty Limited as a person with significant control on Mar 08, 2018

    1 pagesPSC02

    Termination of appointment of Vishesh Nath Srivastava as a director on Jan 19, 2018

    1 pagesTM01

    Who are the officers of RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEHBOOB-KHAN, Adil
    Mayfair
    W1B 5AH London
    210-220 Regent Street
    Director
    Mayfair
    W1B 5AH London
    210-220 Regent Street
    SwitzerlandBritish244960590001
    UNSWORTH, Robert
    Mayfair
    W1B 5AH London
    210-220 Regent Street
    Director
    Mayfair
    W1B 5AH London
    210-220 Regent Street
    EnglandBritish250952280001
    ROBSON, Gail
    Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    22a
    Hampshire
    Secretary
    Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    22a
    Hampshire
    British100895090001
    TIMMINS, Gail
    Mayfair
    W1B 5AH London
    210-220 Regent Street
    Secretary
    Mayfair
    W1B 5AH London
    210-220 Regent Street
    204174080001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Secretary
    179 Great Portland Street
    W1W 5LS London
    900020290001
    ALLAN, Fraser Stuart
    Castle Farmhouse
    Chacombe
    OX17 2EN Banbury
    Oxfordshire
    Director
    Castle Farmhouse
    Chacombe
    OX17 2EN Banbury
    Oxfordshire
    EnglandBritish64559730002
    ANATRIELLO, Marco
    108-110 Jermyn Street
    SW1Y 6EE London
    Fifth Floor Eagle House
    England
    Director
    108-110 Jermyn Street
    SW1Y 6EE London
    Fifth Floor Eagle House
    England
    EnglandItalian274094060001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritish53724380001
    CAPELLO, Marco
    108-110 Jermyn Street
    SW1Y 6EE London
    Fifth Floor Eagle House
    England
    Director
    108-110 Jermyn Street
    SW1Y 6EE London
    Fifth Floor Eagle House
    England
    United KingdomItalian124185830001
    DI SPIEZIO SARDO, Emilio
    108-110 Jermyn Street
    SW1Y 6EE London
    Fifth Floor Eagle House
    England
    Director
    108-110 Jermyn Street
    SW1Y 6EE London
    Fifth Floor Eagle House
    England
    United KingdomItalian127275150007
    HARRIS, Paul John
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    British131096530001
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritish69263980002
    MARDON, Crispin Paul
    14 St Stephens Avenue
    AL3 4AD St Albans
    Hertfordshire
    Director
    14 St Stephens Avenue
    AL3 4AD St Albans
    Hertfordshire
    EnglandBritish52563680003
    SHASHOU, Joseph Saleem
    28 Elm Tree Road
    NW8 9JT London
    Director
    28 Elm Tree Road
    NW8 9JT London
    United KingdomBrazilian51723030002
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Director
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    United KingdomBritish121710890001
    SRIVASTAVA, Vishesh Nath
    Berkeley Street
    W1J 8DZ London
    16
    Director
    Berkeley Street
    W1J 8DZ London
    16
    United KingdomBritish134319470001
    FILEX NOMINEES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Director
    179 Great Portland Street
    W1W 5LS London
    900020280001

    Who are the persons with significant control of RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Liberty Limited
    Little Marlborough Street
    W1B 5AH London
    210-220 Regent Street
    England
    Mar 08, 2018
    Little Marlborough Street
    W1B 5AH London
    210-220 Regent Street
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies House Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Liberty Zeta Limited
    Berkeley Street
    W1J 8DZ London
    16
    England
    Mar 06, 2017
    Berkeley Street
    W1J 8DZ London
    16
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Oct 18, 2010
    Delivered On Oct 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any transaction obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ares Capital Europe Limited
    Transactions
    • Oct 26, 2010Registration of a charge (MG01)
    • Dec 11, 2013Satisfaction of a charge (MR04)
    Composite share charge and guarantee containing fixed charges
    Created On Jul 02, 2003
    Delivered On Jul 17, 2003
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the borrower and the company to the chargee as agent and security trustee for itself and each of the lenders (the "security trustee") (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities and their proceeds of sale. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 17, 2003Registration of a charge (395)
    • Jun 25, 2005Statement of satisfaction of a charge in full or part (403a)

    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