RETSEN LIMITED
Status | ACTIVE |
Company No. | 01227736 |
Category | Private Limited Company |
Incorporated | 25 Sep 1975 |
Age | 48 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
RETSEN LIMITED is an active private limited company with number 01227736. It was incorporated 48 years, 8 months, 8 days ago, on 25 September 1975. The company address is 95 Station Road, London, NW4 3ST, England.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Address
Type: AD01
New address: 95 Station Road London NW4 3st
Change date: 2024-01-05
Old address: Flat 17, Raffles House Brampton Grove London NW4 4BU
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Confirmation statement with no updates
Date: 18 Jan 2020
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 10 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-08
Officer name: Umaima Raffi Peracha
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Mortgage satisfy charge full
Date: 26 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-14
Officer name: Miss Umaima Raffi Peracha
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Address
Type: AD01
Old address: 53 Portsea Place London W2 2BW
New address: Flat 17, Raffles House Brampton Grove London NW4 4BU
Change date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 22 Mar 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Change registered office address company with date old address
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Address
Type: AD01
Old address: 64a Reads Avenue Blackpool Lancashire FY1 4DE
Change date: 2014-03-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts amended with made up date
Date: 21 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 17 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Legacy
Date: 17 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 01 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Appoint person secretary company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Shahida Raffi Peracha
Documents
Termination secretary company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohammed Peracha
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 23 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Shuaib Alam Peracha
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shahida Raffi Peracha
Change date: 2009-12-21
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raffi Uddin Peracha
Change date: 2009-12-21
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 03/04/2008 from 64A reads avenue blackpool lancashire FY1 4DE
Documents
Legacy
Date: 03 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 03/04/2008 from 91 lords view 11 st johns wood road london NW8 7HG
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 05/01/06 from: 91 lords view 11 st. Johns wood road, london NW8 7HG
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/05; full list of members
Documents
Legacy
Date: 22 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 22/12/05 from: 107 station road london NW4 4NT
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Accounts with accounts type small
Date: 19 May 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 08/03/03 from: 53 portsea hall portsea place london W2 2BW
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 11 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 24 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/99; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/98; full list of members
Documents
Legacy
Date: 04 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/96; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 01 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/95; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 24 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 01 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 12 May 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 May 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
6 THE SQUARE,IPSWICH,IP5 3SL
Number: | 04730648 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DUNSDALE DRIVE,WIGAN,WN4 8PT
Number: | 06288229 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HUNTING GATE,BIRCHINGTON,CT7 9JB
Number: | 11940434 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TROUTBECK AVENUE,SHIPLEY,BD17 5RT
Number: | 11961468 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ROYDENE ROAD,LONDON,SE18 1QA
Number: | 11421908 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 GRAFTON WAY,LONDON,W1T 5DS
Number: | 04734671 |
Status: | ACTIVE |
Category: | Private Limited Company |