Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RETAIL SHOPS 2020 LIMITED
Company Information for

RETAIL SHOPS 2020 LIMITED

OPUS RESTRUCTURING LLP, 1 RADIAN COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
01217186
Private Limited Company
Liquidation

Company Overview

About Retail Shops 2020 Ltd
RETAIL SHOPS 2020 LIMITED was founded on 1975-06-24 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Retail Shops 2020 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RETAIL SHOPS 2020 LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP
1 RADIAN COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in SE1
 
Previous Names
CONRAN SHOP LIMITED(THE)01/04/2020
Filing Information
Company Number 01217186
Company ID Number 01217186
Date formed 1975-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 30/12/2022
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 09:50:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETAIL SHOPS 2020 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RETAIL SHOPS 2020 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BRIARS
Director 2016-05-03
TERENCE ORBY CONRAN
Director 2018-05-30
HUGH WAHLA
Director 2015-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
JASON WILARY-ATTEW
Director 2017-01-01 2018-05-31
PAUL BROOKES
Director 2017-01-01 2017-10-04
ELIZABETH DUNLEY
Company Secretary 2012-10-05 2017-03-24
ELIZABETH ANTHEA DUNLEY
Director 2012-10-05 2017-03-24
MATTHEW HOLLAND
Director 2015-11-02 2016-10-14
SIMON NICHOLAS CALVERT
Director 2013-05-01 2016-02-12
JO HULF
Director 2013-07-09 2015-10-15
JASPER ALEXANDER THIRLBY CONRAN
Director 2012-07-12 2015-09-24
FIONA ANNE MURRAY WOOD
Director 2013-05-01 2015-08-07
PAUL GILBERT MIDDLEMISS
Director 2011-11-01 2014-05-01
TERENCE ORBY CONRAN
Director 1991-06-07 2014-03-17
TREVOR JOHN HOPKINS
Director 2013-10-16 2014-02-28
DESMOND ANTONY LALITH GUNEWARDENA
Director 1991-10-16 2013-06-18
NICHOLAS MOORE
Director 2008-07-24 2013-04-16
HAROLD ROGER WALLIS MAVITY
Director 2007-03-30 2013-04-11
THOMAS JOHN HOWE
Company Secretary 2007-08-23 2012-10-05
THOMAS JOHN HOWE
Director 2008-03-31 2012-10-05
DEBORAH WOOFF
Director 2011-11-01 2012-05-25
MALCOLM BRIGHTON
Director 2011-11-01 2012-03-30
DALJIT SINGH
Director 2011-05-19 2011-05-19
JONATHAN MATTHEW CRAWLEY
Director 2007-05-15 2008-03-31
MARTIJN ANTON SCHUITEMAKER
Company Secretary 2004-03-30 2007-06-28
MARTIJN ANTON SCHUITEMAKER
Director 2007-03-30 2007-06-28
DESMOND ANTONY LALITH GUNEWARDENA
Company Secretary 2003-05-30 2004-03-30
DAVID JOHN GOOD
Company Secretary 1991-06-07 2003-05-30
MICHEL CULTRU
Director 1993-03-12 2002-02-28
ALEXANDER SAUL MURRAY WILLCOCK
Director 1995-05-24 1998-11-03
POLLY JUDITH DICKENS
Director 1991-06-07 1995-05-26
GEOFFREY RICHARD MARSHALL
Director 1991-06-07 1993-03-12
NICHOLAS JAMES DOUGLAS BULL
Director 1991-06-07 1992-11-03
MARGARET DOWNES
Director 1991-06-07 1992-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BRIARS CLL 2022 LIMITED Director 2016-12-08 CURRENT 2015-01-13 Active - Proposal to Strike off
STEPHEN BRIARS RETAIL HOLDINGS 2020 LIMITED Director 2016-05-03 CURRENT 1990-04-02 Liquidation
TERENCE ORBY CONRAN CLL 2022 LIMITED Director 2018-05-30 CURRENT 2015-01-13 Active - Proposal to Strike off
TERENCE ORBY CONRAN RETAIL HOLDINGS 2020 LIMITED Director 2018-05-30 CURRENT 1990-04-02 Liquidation
TERENCE ORBY CONRAN CHL 2022 LIMITED Director 2017-11-16 CURRENT 1993-07-15 Active
TERENCE ORBY CONRAN ALBION E2 LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
TERENCE ORBY CONRAN ALBION COUNTER LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
TERENCE ORBY CONRAN 238 KENSINGTON HIGH STREET LIMITED Director 2016-07-27 CURRENT 2016-07-27 In Administration/Administrative Receiver
TERENCE ORBY CONRAN 451 LIFESTYLE LIMITED Director 2016-03-03 CURRENT 2013-03-05 Active
TERENCE ORBY CONRAN WILLIAM IV STREET LIMITED Director 2014-10-28 CURRENT 2014-10-22 In Administration/Administrative Receiver
TERENCE ORBY CONRAN 56 REDCHURCH STREET LTD Director 2014-10-28 CURRENT 2014-09-15 In Administration/Administrative Receiver
TERENCE ORBY CONRAN CONRAN ALBION CLERKENWELL LIMITED Director 2014-10-28 CURRENT 2014-10-22 In Administration/Administrative Receiver
TERENCE ORBY CONRAN BARTON COURT FARM LIMITED Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
TERENCE ORBY CONRAN CONRAN ALBION (NEO BANKSIDE) LIMITED Director 2012-12-21 CURRENT 2012-12-21 In Administration/Administrative Receiver
TERENCE ORBY CONRAN CONRAN ALBION LIMITED Director 2012-12-20 CURRENT 2012-12-20 In Administration/Administrative Receiver
TERENCE ORBY CONRAN 85 FLEET STREET LIMITED Director 2008-11-07 CURRENT 2008-11-07 In Administration/Administrative Receiver
TERENCE ORBY CONRAN 2-4 BOUNDARY STREET LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active
TERENCE ORBY CONRAN PRESCOTT AND CONRAN LIMITED Director 2006-11-08 CURRENT 2006-06-29 In Administration/Administrative Receiver
TERENCE ORBY CONRAN CONTENT BY TERENCE CONRAN LIMITED Director 2004-11-01 CURRENT 2004-11-01 Liquidation
TERENCE ORBY CONRAN THE DESIGN MUSEUM Director 1992-12-05 CURRENT 1988-12-05 Active
TERENCE ORBY CONRAN BIBENDUM RESTAURANT LIMITED Director 1992-07-03 CURRENT 1985-12-16 Active
TERENCE ORBY CONRAN CONRAN INK LIMITED Director 1991-08-31 CURRENT 1969-04-02 Active - Proposal to Strike off
TERENCE ORBY CONRAN BENCHMARK WOODWORKING LIMITED Director 1991-05-31 CURRENT 1986-12-17 Active
TERENCE ORBY CONRAN THE CONRAN FOUNDATION Director 1991-01-31 CURRENT 1989-01-10 Active
HUGH WAHLA CLL 2022 LIMITED Director 2015-09-08 CURRENT 2015-01-13 Active - Proposal to Strike off
HUGH WAHLA RETAIL HOLDINGS 2020 LIMITED Director 2015-09-08 CURRENT 1990-04-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Voluntary liquidation Statement of receipts and payments to 2023-08-18
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM C/O Opus Restructuring Cornwall Buildings 45 Newhall Street Birmingham B3 3QR
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM C/O Opus Restructuring Cornwall Buildings 45 Newhall Street Birmingham B3 3QR
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Ground Floor 30a Great Sutton Street London EC1V 0DU England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Ground Floor 30a Great Sutton Street London EC1V 0DU England
2022-08-30Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-08-30Appointment of a voluntary liquidator
2022-08-30Voluntary liquidation Statement of affairs
2022-08-30LIQ02Voluntary liquidation Statement of affairs
2022-08-30600Appointment of a voluntary liquidator
2022-08-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-08-19
2022-07-30CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-03-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012171860004
2021-09-15AAFULL ACCOUNTS MADE UP TO 30/03/20
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM Ground Floor 45 Mitchell Street London EC1V 3QD England
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM 22 Shad Thames London SE1 2YU
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ORBY CONRAN
2020-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-06-02AAFULL ACCOUNTS MADE UP TO 30/03/19
2020-05-01RES01ADOPT ARTICLES 01/05/20
2020-04-01RES15CHANGE OF COMPANY NAME 01/04/20
2020-03-30AP01DIRECTOR APPOINTED MR GEOFFREY RONALD DAVIES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIARS
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012171860001
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 012171860004
2019-04-17AP01DIRECTOR APPOINTED MR NIGEL JOHN BARKER
2019-01-07AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012171860003
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012171860002
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-06-07AP01DIRECTOR APPOINTED SIR TERENCE ORBY CONRAN
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JASON WILARY-ATTEW
2018-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 012171860001
2018-01-08AAFULL ACCOUNTS MADE UP TO 26/03/17
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROOKES
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 2000200
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANTHEA DUNLEY
2017-03-27TM02Termination of appointment of Elizabeth Dunley on 2017-03-24
2017-01-07AAFULL ACCOUNTS MADE UP TO 27/03/16
2017-01-03AP01DIRECTOR APPOINTED MR JASON WILARY-ATTEW
2017-01-03AP01DIRECTOR APPOINTED MR PAUL BROOKES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOLLAND
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2000200
2016-06-13AR0107/06/16 ANNUAL RETURN FULL LIST
2016-05-10AP01DIRECTOR APPOINTED MR STEPHEN BRIARS
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CALVERT
2015-11-09AP01DIRECTOR APPOINTED MR MATTHEW HOLLAND
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JO HULF
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JASPER CONRAN
2015-09-10AP01DIRECTOR APPOINTED MR HUGH WAHLA
2015-08-18AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ANNE MURRAY WOOD
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2000200
2015-06-08AR0107/06/15 ANNUAL RETURN FULL LIST
2015-05-22SH0127/03/15 STATEMENT OF CAPITAL GBP 2000200
2015-05-19AUDAUDITOR'S RESIGNATION
2015-04-21SH0127/03/15 STATEMENT OF CAPITAL GBP 2000200
2015-04-21RES01ADOPT ARTICLES 27/03/2015
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-08AR0107/06/14 FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MIDDLEMISS
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HOPKINS
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CONRAN
2014-02-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07AP01DIRECTOR APPOINTED MR TREVOR HOPKINS
2013-07-17AR0107/06/13 FULL LIST
2013-07-17AP01DIRECTOR APPOINTED MS JO HULF
2013-07-17AP01DIRECTOR APPOINTED MR SIMON CALVERT
2013-07-17AP01DIRECTOR APPOINTED MS FIONA ANNE MURRAY WOOD
2013-07-17AP01DIRECTOR APPOINTED MR JASPER CONRAN
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND GUNEWARDENA
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOORE
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MAVITY
2013-01-08AAFULL ACCOUNTS MADE UP TO 25/03/12
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ROGER WALLIS MAVITY / 14/12/2012
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ROGER WALLIS MAVITY / 14/12/2012
2012-10-25AP03SECRETARY APPOINTED ELIZABETH DUNLEY
2012-10-25AP01DIRECTOR APPOINTED MRS ELIZABETH ANTHEA DUNLEY
2012-10-11TM02APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWE
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WOOFF
2012-06-15AR0107/06/12 FULL LIST
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRIGHTON
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BRIGHTON / 01/11/2011
2011-11-24AP01DIRECTOR APPOINTED MR PAUL GILBERT MIDDLEMISS
2011-11-24AP01DIRECTOR APPOINTED MRS DEBORAH WOOFF
2011-11-24AP01DIRECTOR APPOINTED MR MALCOLM BRIGHTON
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DALJIT SINGH
2011-06-09AP01DIRECTOR APPOINTED MR DALJIT SINGH
2011-06-09AR0107/06/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-02AR0107/06/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-10363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-09288aDIRECTOR APPOINTED NICHOLAS MOORE
2009-04-15AUDAUDITOR'S RESIGNATION
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-14363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED MR THOMAS JOHN HOWE
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN CRAWLEY
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-03288aNEW SECRETARY APPOINTED
2007-09-17363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288bSECRETARY RESIGNED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-04363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-07363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-12244DELIVERY EXT'D 3 MTH 31/03/04
2004-07-09363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-04-15288bSECRETARY RESIGNED
2004-04-15288aNEW SECRETARY APPOINTED
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to RETAIL SHOPS 2020 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-08-26
Appointmen2022-08-26
Meetings o2022-08-11
Fines / Sanctions
No fines or sanctions have been issued against RETAIL SHOPS 2020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of RETAIL SHOPS 2020 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-29
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RETAIL SHOPS 2020 LIMITED

Intangible Assets
Patents
We have not found any records of RETAIL SHOPS 2020 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETAIL SHOPS 2020 LIMITED
Trademarks
We have not found any records of RETAIL SHOPS 2020 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETAIL SHOPS 2020 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as RETAIL SHOPS 2020 LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where RETAIL SHOPS 2020 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyRETAIL SHOPS 2020 LIMITEDEvent Date2022-08-26
 
Initiating party Event TypeAppointmen
Defending partyRETAIL SHOPS 2020 LIMITEDEvent Date2022-08-26
Name of Company: RETAIL SHOPS 2020 LIMITED Company Number: 01217186 Nature of Business: Other retail sale in non-specialised stores Registered office: Ground Floor, 30a Great Sutton Street, London, EC…
 
Initiating party Event TypeMeetings o
Defending partyRETAIL SHOPS 2020 LIMITEDEvent Date2022-08-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETAIL SHOPS 2020 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RETAIL SHOPS 2020 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.