Background WavePink WaveYellow Wave

RL RETAIL SERVICES LIMITED (03901528)

RL RETAIL SERVICES LIMITED (03901528) is an active UK company. incorporated on 23 December 1999. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RL RETAIL SERVICES LIMITED has been registered for 26 years. Current directors include HAUSEN, Daniel Edward, MOREL, Pascaline Marie Francoise, TURILLI, Cara Allen.

Company Number
03901528
Status
active
Type
ltd
Incorporated
23 December 1999
Age
26 years
Address
46 Clarendon Road, Watford, WD17 1HE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAUSEN, Daniel Edward, MOREL, Pascaline Marie Francoise, TURILLI, Cara Allen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RL RETAIL SERVICES LIMITED

RL RETAIL SERVICES LIMITED is an active company incorporated on 23 December 1999 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RL RETAIL SERVICES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03901528

LTD Company

Age

26 Years

Incorporated 23 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

POLO RETAIL EUROPE LIMITED
From: 10 March 2003To: 2 April 2012
ACQUI POLO UK LIMITED
From: 23 December 1999To: 10 March 2003
Contact
Address

46 Clarendon Road Watford, WD17 1HE,

Timeline

37 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Capital Update
Oct 09
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Capital Update
Sept 12
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jul 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 19 Mar 2004

HAUSEN, Daniel Edward

Active
Route De La Galaise, 1228 Plan-Les-Ouates
Born August 1981
Director
Appointed 28 Aug 2020

MOREL, Pascaline Marie Francoise

Active
Route De La Galaise, Geneva1228
Born September 1986
Director
Appointed 18 Sept 2025

TURILLI, Cara Allen

Active
Route De La Galaise, Geneva1228
Born November 1985
Director
Appointed 04 Sept 2023

FORBES, James Stuart

Resigned
16 Bryn Close, NewtownSY16 2DT
Secretary
Appointed 05 Jun 2000
Resigned 17 Nov 2000

WRAY, Simon Francis

Resigned
8 Moor Lane, RickmansworthWD3 1LG
Secretary
Appointed 17 Nov 2000
Resigned 30 Sept 2003

COMAT REGISTRARS LIMITED

Resigned
8 Gray's Inn Square, LondonWC1R 5JQ
Corporate secretary
Appointed 23 Dec 1999
Resigned 05 Jun 2000

ASTOR, Cedric Alexander

Resigned
The Carriage House 10 Clockhouse, ChorleywoodWD3 5GN
Born February 1952
Director
Appointed 17 Dec 2001
Resigned 31 Mar 2003

COHEN, Victor

Resigned
1195 The Strand, New Jersey
Born July 1953
Director
Appointed 23 Dec 1999
Resigned 17 Nov 2000

CUGNI, Daniel Jean

Resigned
Route De Las Galaise, Geneve1228
Born July 1964
Director
Appointed 15 Feb 2016
Resigned 30 Jun 2016

DUFFY, Hugh Brian

Resigned
Clarendon Road, WatfordWD17 1HE
Born July 1954
Director
Appointed 18 Jul 2003
Resigned 21 Sept 2011

FLERI, Aldo Alex

Resigned
Clarendon Road, WatfordWD17 1HE
Born July 1961
Director
Appointed 14 Dec 2006
Resigned 15 Sept 2024

FORBES, James Stuart

Resigned
16 Bryn Close, NewtownSY16 2DT
Born December 1951
Director
Appointed 05 Jun 2000
Resigned 17 Dec 2001

JETTER, Sherry Lynne

Resigned
Clarendon Road, WatfordWD17 1HE
Born June 1962
Director
Appointed 07 Jun 2004
Resigned 21 Sept 2011

KEMMETT, Simon William

Resigned
Rue De La Galaise, Plan-Les-Ouates
Born April 1970
Director
Appointed 27 Jun 2016
Resigned 10 Apr 2017

KERSCHEN, Marco Rene Leon Robert

Resigned
Clarendon Road, WatfordWD17 1HE
Born February 1974
Director
Appointed 12 Mar 2009
Resigned 30 Sept 2016

LIANG, Shih-Jern

Resigned
Rue De La Galaise, Plan-Les-Ouates
Born July 1982
Director
Appointed 19 May 2017
Resigned 11 Dec 2017

LUND, Christoffer

Resigned
Clarendon Road, WatfordWD17 1HE
Born February 1955
Director
Appointed 20 Feb 2009
Resigned 15 Feb 2016

MALM, Jan-Fredrik

Resigned
Rue De La Galaise, Plan-Les-Ouates
Born March 1968
Director
Appointed 27 Jun 2016
Resigned 28 Aug 2017

MARTYNENKO, Vladimir

Resigned
Route De La Galaise, 1228 Plan-Les-Ouates
Born August 1974
Director
Appointed 28 Aug 2020
Resigned 30 Sept 2023

MONTANA, Laura Carolina Gutierrez

Resigned
Rue De La Galaise, Plan-Les-Ouates
Born November 1975
Director
Appointed 27 Jun 2016
Resigned 19 May 2017

O'ROURKE, James Daniel

Resigned
Flat 3,4 Redcliffe Square, LondonSW10 9JZ
Born November 1950
Director
Appointed 05 Jun 2000
Resigned 29 Sept 2000

PEDATELLA, Carmel Ann

Resigned
Route De La Galaise, Plan-Les-Ouates
Born September 1974
Director
Appointed 30 Jul 2018
Resigned 18 Sept 2025

PLATONI POLI, Nancy Ann

Resigned
13 Westminster Drive, UsaFOREIGN
Born July 1955
Director
Appointed 23 Dec 1999
Resigned 17 Nov 2000

RANFTL, Robert Patrick

Resigned
Rue De La Galaise, Plan-Les-Ouates
Born July 1971
Director
Appointed 19 May 2017
Resigned 28 Aug 2020

ROMBERG, Lars Anders

Resigned
Clarendon Road, WatfordWD17 1HE
Born June 1963
Director
Appointed 07 Jun 2004
Resigned 31 Oct 2014

SMITH, Andrew Howard

Resigned
Rue De La Galaise, Plan-Les-Ouates
Born March 1971
Director
Appointed 19 May 2017
Resigned 18 Apr 2022

SMITH, Jeremy Paul

Resigned
Flat G 37 Regents Park Road, LondonNW1 7SY
Born May 1967
Director
Appointed 16 Jun 2004
Resigned 14 Dec 2006

TAYLOR, Jeremy Burder

Resigned
Clarendon Road, WatfordWD17 1HE
Born April 1968
Director
Appointed 14 Oct 2011
Resigned 24 Jul 2018

VALENTI, Alessandro

Resigned
Clarendon Road, WatfordWD17 1HE
Born August 1972
Director
Appointed 14 Oct 2011
Resigned 15 Dec 2014

VAN RAEMDONCK, Geoffroy Charles Leon Robert Jose Marie

Resigned
Route De Las Galaise, Plan-Les-Ouates
Born February 1972
Director
Appointed 15 Dec 2014
Resigned 19 May 2017

WILLIAMS, Douglas Leon

Resigned
42 Pheasant Run Road, Wilton
Born March 1965
Director
Appointed 17 Nov 2000
Resigned 18 Jul 2003

ZAMBLERA, Nicola Jane

Resigned
83 College Road, BromleyBR1 3QG
Born April 1960
Director
Appointed 31 Mar 2003
Resigned 07 Jun 2004

Persons with significant control

1

Madison Avenue, New York 10022

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
28 March 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
27 March 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 March 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 March 2024
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 March 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
3 March 2020
AD03Change of Location of Company Records
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Corporate Secretary Company With Change Date
6 March 2013
CH04Change of Corporate Secretary Details
Miscellaneous
6 February 2013
MISCMISC
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Legacy
18 September 2012
SH20SH20
Legacy
18 September 2012
CAP-SSCAP-SS
Resolution
18 September 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 September 2012
SH19Statement of Capital
Certificate Change Of Name Company
2 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Legacy
22 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Move Registers To Sail Company
19 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
21 October 2009
SH20SH20
Legacy
21 October 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
21 October 2009
SH19Statement of Capital
Resolution
21 October 2009
RESOLUTIONSResolutions
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
353353
Legacy
27 April 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Auditors Resignation Company
16 February 2009
AUDAUD
Legacy
14 November 2008
287Change of Registered Office
Legacy
10 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Legacy
25 April 2007
88(2)R88(2)R
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
363aAnnual Return
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 May 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
15 March 2006
288cChange of Particulars
Legacy
13 January 2006
244244
Accounts With Accounts Type Group
28 December 2005
AAAnnual Accounts
Legacy
25 April 2005
288cChange of Particulars
Legacy
21 April 2005
363aAnnual Return
Legacy
21 April 2005
288cChange of Particulars
Legacy
28 January 2005
244244
Accounts With Accounts Type Group
13 September 2004
AAAnnual Accounts
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
244244
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 May 2003
AAAnnual Accounts
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
363aAnnual Return
Certificate Change Of Name Company
10 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2003
244244
Accounts With Accounts Type Group
9 April 2002
AAAnnual Accounts
Legacy
11 March 2002
363aAnnual Return
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
244244
Legacy
9 March 2001
363aAnnual Return
Legacy
8 January 2001
363aAnnual Return
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
287Change of Registered Office
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288cChange of Particulars
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
225Change of Accounting Reference Date
Incorporation Company
23 December 1999
NEWINCIncorporation