Performance Retail (general Partner) Limited


Performance Retail (general Partner) started in year 2005 as Private Limited Company with registration number 05481408. The Performance Retail (general Partner) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bank of England at One Coleman Street. Postal code: EC2R 5AA. Since July 4, 2005 Performance Retail (general Partner) Limited is no longer carrying the name Lawgra (no.1164).

The company has 2 directors, namely Anthony D., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 31 October 2011 and Anthony D. has been with the company for the least time - from 17 September 2021. As of 10 June 2024, there were 23 ex directors - Katherine L., Christopher C. and others listed below. There were no ex secretaries.

Performance Retail (general Partner) Limited Address / Contact

Office Address One Coleman Street
Office Address2 London
Town Bank of England
Post code EC2R 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05481408
Date of Incorporation Wed, 15th Jun 2005
Industry Development of building projects
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Anthony D.

Position: Director

Appointed: 17 September 2021

Michael B.

Position: Director

Appointed: 31 October 2011

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Katherine L.

Position: Director

Appointed: 18 September 2019

Resigned: 27 August 2021

Christopher C.

Position: Director

Appointed: 23 November 2010

Resigned: 20 December 2012

Anthony B.

Position: Director

Appointed: 23 November 2010

Resigned: 20 December 2012

Andrew B.

Position: Director

Appointed: 17 February 2010

Resigned: 18 September 2019

Anthony B.

Position: Director

Appointed: 12 June 2009

Resigned: 28 June 2010

Helen G.

Position: Director

Appointed: 14 January 2009

Resigned: 17 October 2011

Mark B.

Position: Director

Appointed: 02 December 2008

Resigned: 28 June 2010

Alexander T.

Position: Director

Appointed: 18 November 2008

Resigned: 23 November 2010

Andrew B.

Position: Director

Appointed: 08 August 2008

Resigned: 14 January 2009

Keith R.

Position: Director

Appointed: 01 May 2008

Resigned: 08 June 2009

William H.

Position: Director

Appointed: 30 April 2008

Resigned: 17 February 2010

Robin B.

Position: Director

Appointed: 12 November 2007

Resigned: 20 November 2008

Daniel L.

Position: Director

Appointed: 08 November 2007

Resigned: 01 May 2008

Peter A.

Position: Director

Appointed: 27 July 2007

Resigned: 08 November 2007

Daniel L.

Position: Director

Appointed: 27 July 2007

Resigned: 27 July 2007

Susan R.

Position: Director

Appointed: 01 January 2007

Resigned: 30 April 2008

Fraser K.

Position: Director

Appointed: 16 September 2005

Resigned: 22 December 2006

Jeffrey P.

Position: Director

Appointed: 01 August 2005

Resigned: 12 November 2007

Timothy W.

Position: Director

Appointed: 01 August 2005

Resigned: 23 November 2010

Peter A.

Position: Director

Appointed: 01 August 2005

Resigned: 27 July 2007

Andrew B.

Position: Director

Appointed: 14 July 2005

Resigned: 16 September 2005

Mark C.

Position: Director

Appointed: 08 July 2005

Resigned: 21 July 2008

Christopher D.

Position: Director

Appointed: 08 July 2005

Resigned: 18 November 2008

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2005

Resigned: 01 August 2005

Whale Rock Directors Limited

Position: Corporate Nominee Director

Appointed: 15 June 2005

Resigned: 08 July 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Legal & General Property Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Legal & General Property Limited

One Coleman Street, London, EC2R 5AA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2091897
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lawgra (no.1164) July 4, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 24th, March 2023
Free Download (17 pages)

Company search

Advertisements