RETALLACK SURFPODS LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS
Company number 07230766
Status Active
Incorporation Date 21 April 2010
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 March 2016; Auditor's resignation. The most likely internet sites of RETALLACK SURFPODS LIMITED are www.retallacksurfpods.co.uk, and www.retallack-surfpods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retallack Surfpods Limited is a Private Limited Company. The company registration number is 07230766. Retallack Surfpods Limited has been working since 21 April 2010. The present status of the company is Active. The registered address of Retallack Surfpods Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Director CRYER, Marcus William James has been resigned. Director KAHAN, Barbara has been resigned. Director TUCKER BROWN, Nicholas George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 08 March 2013

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 13 March 2013
78 years old

Resigned Directors

Director
CRYER, Marcus William James
Resigned: 08 March 2013
Appointed Date: 21 April 2010
51 years old

Director
KAHAN, Barbara
Resigned: 21 April 2010
Appointed Date: 21 April 2010
94 years old

Director
TUCKER BROWN, Nicholas George
Resigned: 08 March 2013
Appointed Date: 21 April 2010
80 years old

Persons With Significant Control

Galliard Resorts Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RETALLACK SURFPODS LIMITED Events

15 Mar 2017
Confirmation statement made on 22 January 2017 with updates
31 Dec 2016
Full accounts made up to 31 March 2016
11 Nov 2016
Auditor's resignation
03 Jun 2016
Full accounts made up to 31 March 2015
25 May 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

...
... and 16 more events
19 May 2010
Particulars of a mortgage or charge / charge no: 1
30 Apr 2010
Appointment of Mr Nicholas George Tucker Brown as a director
30 Apr 2010
Appointment of Marcus William James Cryer as a director
26 Apr 2010
Termination of appointment of Barbara Kahan as a director
21 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RETALLACK SURFPODS LIMITED Charges

30 April 2010
Debenture
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Downing Corporate Finance Limited
Description: Fixed and floating charge over the undertaking and all…