Background WavePink WaveYellow Wave

RETAIL EXECUTIVES LIMITED (11356582)

RETAIL EXECUTIVES LIMITED (11356582) is an active UK company. incorporated on 11 May 2018. with registered office in Old Amersham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. RETAIL EXECUTIVES LIMITED has been registered for 7 years. Current directors include HOLLISTER, Richard Clive.

Company Number
11356582
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
St Mary’S Court, Old Amersham, HP7 0UT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HOLLISTER, Richard Clive
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL EXECUTIVES LIMITED

RETAIL EXECUTIVES LIMITED is an active company incorporated on 11 May 2018 with the registered office located in Old Amersham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. RETAIL EXECUTIVES LIMITED was registered 7 years ago.(SIC: 78109)

Status

active

Active since 7 years ago

Company No

11356582

LTD Company

Age

7 Years

Incorporated 11 May 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

3 years overdue

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 1 June 2022 (3 years ago)
Period: 1 June 2020 - 31 May 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2023
Period: 1 June 2021 - 31 May 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 10 May 2022 (3 years ago)
Submitted on 16 May 2022 (3 years ago)

Next Due

Due by 24 May 2023
For period ending 10 May 2023
Contact
Address

St Mary’S Court The Broadway Old Amersham, HP7 0UT,

Previous Addresses

Bourbon Court Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9QS England
From: 13 July 2020To: 21 September 2022
St Mary's Court the Broadway Amersham HP7 0UT England
From: 16 January 2019To: 13 July 2020
Bourbon Court Nightingales Corner Little Chalfont Bucks HP7 9QS England
From: 11 May 2018To: 16 January 2019
Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 18
Director Joined
Oct 18
Loan Secured
Mar 19
Director Left
Nov 19
Director Left
Nov 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HOLLISTER, Richard Clive

Active
The Broadway, Old AmershamHP7 0UT
Born June 1965
Director
Appointed 11 May 2018

SEBASTIAN, Yvette Louise

Resigned
The Broadway, AmershamHP7 0UT
Secretary
Appointed 04 Oct 2018
Resigned 30 Oct 2019

GILLETT, Sarah Louise

Resigned
The Broadway, AmershamHP7 0UT
Born January 1974
Director
Appointed 17 Oct 2018
Resigned 20 Aug 2019

TOPP, Darren Lee

Resigned
The Broadway, AmershamHP7 0UT
Born September 1967
Director
Appointed 06 Sept 2018
Resigned 09 Oct 2019

Persons with significant control

1

Mr Richard Clive Hollister

Active
The Broadway, Old AmershamHP7 0UT
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2018
Fundings
Financials
Latest Activities

Filing History

27

Gazette Notice Voluntary
21 May 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
16 May 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
8 May 2024
DS01DS01
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Incorporation Company
11 May 2018
NEWINCIncorporation