POP RETAIL LIMITED
LONDON RETAIL PROFILE EUROPE LIMITED FAIRFAX SALON LIMITED

Hellopages » City of London » City of London » EC4A 3BG

Company number 05130940
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address SHERRARDS SOLICITORS, 1-3 PEMBERTON ROW, LONDON, ENGLAND, EC4A 3BG
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from Fifth Floor 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 5 July 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of POP RETAIL LIMITED are www.popretail.co.uk, and www.pop-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pop Retail Limited is a Private Limited Company. The company registration number is 05130940. Pop Retail Limited has been working since 18 May 2004. The present status of the company is Active. The registered address of Pop Retail Limited is Sherrards Solicitors 1 3 Pemberton Row London England Ec4a 3bg. . DUNLAY, Gregor Rankin is a Secretary of the company. BENDING, Matthew John is a Director of the company. CULLEN, Nancy Jane is a Director of the company. DUNLAY, Gregor Rankin is a Director of the company. Secretary LANGKRAEHR, Julia has been resigned. Secretary THOMSON, Thomas Andrew has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Secretary WJM SECRETARIES LIMITED has been resigned. Director BENNETT, Maurice has been resigned. Director BENNETT, Michael has been resigned. Director CONSTABLE, Jamie Christopher has been resigned. Director HELFGOTT, Maurice Harold has been resigned. Director KEMP, Martin Dunlop has been resigned. Director LANGKRAEHR, Julia has been resigned. Director SARIN, Tony Deepak has been resigned. Director THOMSON, Thomas Andrew has been resigned. Director WILSON, Kathleen has been resigned. Director JLS CORPORATE LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
DUNLAY, Gregor Rankin
Appointed Date: 01 November 2010

Director
BENDING, Matthew John
Appointed Date: 21 May 2010
61 years old

Director
CULLEN, Nancy Jane
Appointed Date: 21 May 2010
61 years old

Director
DUNLAY, Gregor Rankin
Appointed Date: 29 July 2011
55 years old

Resigned Directors

Secretary
LANGKRAEHR, Julia
Resigned: 16 December 2005
Appointed Date: 20 July 2004

Secretary
THOMSON, Thomas Andrew
Resigned: 21 May 2010
Appointed Date: 20 April 2007

Secretary
RJP SECRETARIES LIMITED
Resigned: 20 April 2007
Appointed Date: 18 May 2004

Secretary
WJM SECRETARIES LIMITED
Resigned: 01 November 2010
Appointed Date: 21 May 2010

Director
BENNETT, Maurice
Resigned: 21 May 2010
Appointed Date: 20 April 2007
91 years old

Director
BENNETT, Michael
Resigned: 21 May 2010
Appointed Date: 20 April 2007
93 years old

Director
CONSTABLE, Jamie Christopher
Resigned: 19 April 2007
Appointed Date: 05 July 2004
61 years old

Director
HELFGOTT, Maurice Harold
Resigned: 24 April 2014
Appointed Date: 20 April 2007
58 years old

Director
KEMP, Martin Dunlop
Resigned: 03 November 2014
Appointed Date: 18 August 2008
65 years old

Director
LANGKRAEHR, Julia
Resigned: 30 June 2014
Appointed Date: 20 July 2004
59 years old

Director
SARIN, Tony Deepak
Resigned: 19 April 2007
Appointed Date: 20 July 2004
62 years old

Director
THOMSON, Thomas Andrew
Resigned: 14 October 2011
Appointed Date: 27 September 2004
63 years old

Director
WILSON, Kathleen
Resigned: 01 January 2009
Appointed Date: 20 July 2004
58 years old

Director
JLS CORPORATE LIMITED
Resigned: 05 July 2004
Appointed Date: 18 May 2004

POP RETAIL LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Registered office address changed from Fifth Floor 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 5 July 2016
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

23 Feb 2016
Company name changed retail profile europe LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19

04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 94 more events
30 Jul 2004
Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100
21 Jul 2004
Director resigned
20 Jul 2004
Company name changed fairfax salon LIMITED\certificate issued on 20/07/04
08 Jul 2004
New director appointed
18 May 2004
Incorporation

POP RETAIL LIMITED Charges

7 July 2011
An omnibus guarantee and set-off agreement
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 May 2010
Trust debenture
Delivered: 28 May 2010
Status: Satisfied on 13 March 2013
Persons entitled: Maurice Helfgott (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
20 April 2007
Debenture
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2004
Debenture
Delivered: 21 October 2004
Status: Satisfied on 23 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 July 2004
Debenture
Delivered: 6 August 2004
Status: Satisfied on 23 January 2007
Persons entitled: Aij Group Limited (The Creditor)
Description: By way of first legal mortgage all estates or interests in…
20 July 2004
Debenture
Delivered: 6 August 2004
Status: Satisfied on 23 January 2007
Persons entitled: Quercus Enterprises Limited (The Creditor)
Description: By way of first legal mortgage all estates or interests in…