Company Information for RETAILERS AGAINST CRIME LONDON LIMITED
THE ALBRIGHTON CENTRE, 37 ALBRIGHTON ROAD, LONDON, SE22 8AH,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
RETAILERS AGAINST CRIME LONDON LIMITED | ||||
Legal Registered Office | ||||
THE ALBRIGHTON CENTRE 37 ALBRIGHTON ROAD LONDON SE22 8AH Other companies in SE22 | ||||
Previous Names | ||||
|
Company Number | 05824202 | |
---|---|---|
Company ID Number | 05824202 | |
Date formed | 2006-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 12:42:53 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN EDWARD GOVIER |
||
DUNCAN EDWARD MILES |
||
DILIP CHAMPAKLAL PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE WATT |
Company Secretary | ||
STEPHEN EDWARD GOVIER |
Director | ||
STEPHEN EDWARD GOVIER |
Company Secretary | ||
JAMES CAMPANA |
Director | ||
STUART ALAN HOPSON JONES |
Director | ||
LESLEY BUTLER |
Director | ||
STEPHEN GOVIER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETAILERS AGAINST CRIME CIC | Director | 2013-08-28 | CURRENT | 2010-01-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR STEPHEN EDWARD GOVIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOVIER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE WATT | |
AP03 | SECRETARY APPOINTED MR STEPHEN EDWARD GOVIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOVIER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE WATT | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 11/04/2012 | |
CERTNM | COMPANY NAME CHANGED LOCAL BUSINESSES AGAINST CRIME LIMITED CERTIFICATE ISSUED ON 16/04/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM EAGLE HOUSE 306A, STREATHAM HIGH ROAD LONDON SW16 6HG | |
AP03 | SECRETARY APPOINTED STEPHANIE WATT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GOVIER | |
AP01 | DIRECTOR APPOINTED MR DUNCAN MILES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 22/05/11 NO MEMBER LIST | |
RES15 | CHANGE OF NAME 18/05/2011 | |
CERTNM | COMPANY NAME CHANGED LAMBETH BUSINESS AGAINST CRIME LIMITED CERTIFICATE ISSUED ON 24/05/11 | |
AP01 | DIRECTOR APPOINTED MR DILIP CHAMPAKLAL PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPANA | |
AP01 | DIRECTOR APPOINTED MR STEPHEN EDWARD GOVIER | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HOPSON JONES | |
AR01 | 22/05/10 NO MEMBER LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
GAZ1 | FIRST GAZETTE | |
363a | ANNUAL RETURN MADE UP TO 22/05/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | ANNUAL RETURN MADE UP TO 22/05/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM SHAKESPEARE BUSINESS CENTRE UNIT 206 WEST WING 245A, COLDHARBOUR LANE LONDON SW98RR | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR LESLEY BUTLER | |
288a | DIRECTOR APPOINTED MR JAMES CAMPANA | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 22/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: PUPPET PLANET, 787, WANDSWORTH ROAD, CLAPHAM, LAMBETH LONDON SW8 3JQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
Creditors Due Within One Year | 2013-05-31 | £ 29,000 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 18,598 |
Creditors and other liabilities
|
|
|
|
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 RETAILERS AGAINST CRIME LONDON LIMITED
Cash Bank In Hand | 2013-05-31 | £ 20,231 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 7,991 |
Current Assets | 2013-05-31 | £ 38,479 |
Current Assets | 2012-06-01 | £ 22,659 |
Debtors | 2013-05-31 | £ 18,248 |
Debtors | 2012-06-01 | £ 14,668 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as RETAILERS AGAINST CRIME LONDON LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RETAILERS AGAINST CRIME LONDON LIMITED | Event Date | 2010-06-01 |
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. |