Pop Retail Limited LONDON


Pop Retail Limited was dissolved on 2024-03-12. Pop Retail was a private limited company that was located at 1-3 Pemberton Row, London, EC4A 3BG, ENGLAND. The company (formed on 2004-05-18) was run by 2 directors and 1 secretary.
Director Gregor D. who was appointed on 29 July 2011.
Director Nancy C. who was appointed on 21 May 2010.
Among the secretaries, we can name: Gregor D. appointed on 01 November 2010.

The company was officially classified as "renting and leasing of other machinery, equipment and tangible goods n.e.c." (77390). As stated in the CH data, there was a name change on 2016-02-23, their previous name was Retail Profile Europe. There is another name alteration mentioned: previous name was Fairfax Salon performed on 2004-07-20. The most recent confirmation statement was sent on 2023-05-18 and last time the accounts were sent was on 31 December 2022. 2016-05-18 was the date of the last annual return.

Pop Retail Limited Address / Contact

Office Address 1-3 Pemberton Row
Town London
Post code EC4A 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05130940
Date of Incorporation Tue, 18th May 2004
Date of Dissolution Tue, 12th Mar 2024
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024
Last confirmation statement dated Thu, 18th May 2023

Company staff

Gregor D.

Position: Director

Appointed: 29 July 2011

Gregor D.

Position: Secretary

Appointed: 01 November 2010

Nancy C.

Position: Director

Appointed: 21 May 2010

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 21 May 2010

Resigned: 01 November 2010

Matthew B.

Position: Director

Appointed: 21 May 2010

Resigned: 17 September 2020

Martin K.

Position: Director

Appointed: 18 August 2008

Resigned: 03 November 2014

Maurice H.

Position: Director

Appointed: 20 April 2007

Resigned: 24 April 2014

Thomas T.

Position: Secretary

Appointed: 20 April 2007

Resigned: 21 May 2010

Maurice B.

Position: Director

Appointed: 20 April 2007

Resigned: 21 May 2010

Michael B.

Position: Director

Appointed: 20 April 2007

Resigned: 21 May 2010

Thomas T.

Position: Director

Appointed: 27 September 2004

Resigned: 14 October 2011

Julia L.

Position: Secretary

Appointed: 20 July 2004

Resigned: 16 December 2005

Tony S.

Position: Director

Appointed: 20 July 2004

Resigned: 19 April 2007

Julia L.

Position: Director

Appointed: 20 July 2004

Resigned: 30 June 2014

Kathleen W.

Position: Director

Appointed: 20 July 2004

Resigned: 01 January 2009

Jamie C.

Position: Director

Appointed: 05 July 2004

Resigned: 19 April 2007

Jls Corporate Limited

Position: Corporate Director

Appointed: 18 May 2004

Resigned: 05 July 2004

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 18 May 2004

Resigned: 20 April 2007

People with significant control

Retail Profile Holdings Limited

1-3 Sherrards Solicitors, Pemberton Row, London, EC4A 3BG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06139685
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Retail Profile Europe February 23, 2016
Fairfax Salon July 20, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, September 2023
Free Download (16 pages)

Company search

Advertisements