The Retail & Warehouse Company Limited LONDON


The Retail & Warehouse Company Limited was dissolved on 2022-06-28. The Retail & Warehouse Company was a private limited company that was situated at York House, 45 Seymour Street, London, W1H 7LX. This company (formally started on 1994-03-02) was run by 1 director.
Director Jonathan M. who was appointed on 25 April 2018.

The company was officially classified as "development of building projects" (41100). According to the official database, there was a name alteration on 2003-11-14, their previous name was Sweetvale. The latest confirmation statement was filed on 2022-03-02 and last time the statutory accounts were filed was on 31 March 2021. 2016-03-02 is the date of the last annual return.

The Retail & Warehouse Company Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02904114
Date of Incorporation Wed, 2nd Mar 1994
Date of Dissolution Tue, 28th Jun 2022
Industry Development of building projects
End of financial Year 31st March
Company age 28 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 16th Mar 2023
Last confirmation statement dated Wed, 2nd Mar 2022

Company staff

Jonathan M.

Position: Director

Appointed: 25 April 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Gavin B.

Position: Director

Appointed: 29 March 2021

Resigned: 09 March 2022

Charles M.

Position: Director

Appointed: 25 April 2018

Resigned: 31 March 2022

Bruce J.

Position: Director

Appointed: 25 April 2018

Resigned: 31 December 2021

John M.

Position: Director

Appointed: 02 October 2014

Resigned: 10 April 2015

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Sarah B.

Position: Director

Appointed: 11 September 2006

Resigned: 30 March 2018

Timothy R.

Position: Director

Appointed: 11 September 2006

Resigned: 25 April 2018

Nigel W.

Position: Director

Appointed: 11 September 2006

Resigned: 25 April 2018

Peter C.

Position: Director

Appointed: 11 September 2006

Resigned: 16 August 2010

Lucinda B.

Position: Director

Appointed: 11 September 2006

Resigned: 19 January 2018

Stephen H.

Position: Director

Appointed: 11 September 2006

Resigned: 15 November 2008

Andrew J.

Position: Director

Appointed: 11 September 2006

Resigned: 06 November 2009

Christopher F.

Position: Director

Appointed: 30 August 2006

Resigned: 05 April 2017

Rebecca S.

Position: Secretary

Appointed: 30 August 2006

Resigned: 30 April 2009

Robert B.

Position: Director

Appointed: 30 August 2006

Resigned: 31 December 2007

Graham R.

Position: Director

Appointed: 30 August 2006

Resigned: 30 June 2011

Jonathan R.

Position: Director

Appointed: 18 October 2004

Resigned: 30 August 2006

Paul J.

Position: Director

Appointed: 01 March 2002

Resigned: 14 October 2004

Gerard C.

Position: Director

Appointed: 14 January 2002

Resigned: 31 December 2002

Philip S.

Position: Director

Appointed: 17 December 2001

Resigned: 14 October 2004

Gerald D.

Position: Director

Appointed: 13 September 2001

Resigned: 30 August 2006

Christopher W.

Position: Director

Appointed: 29 August 2000

Resigned: 13 September 2001

Swee C.

Position: Secretary

Appointed: 20 March 1998

Resigned: 30 August 2006

David S.

Position: Director

Appointed: 23 February 1998

Resigned: 29 August 2000

Patrick R.

Position: Director

Appointed: 02 April 1997

Resigned: 13 September 2001

Emanuel D.

Position: Director

Appointed: 27 March 1997

Resigned: 30 August 2006

Emanuel D.

Position: Director

Appointed: 25 January 1996

Resigned: 27 March 1997

Antony R.

Position: Director

Appointed: 14 September 1994

Resigned: 27 March 1997

Paul H.

Position: Director

Appointed: 14 September 1994

Resigned: 20 March 1998

Paul H.

Position: Secretary

Appointed: 14 September 1994

Resigned: 20 March 1998

Anthony B.

Position: Director

Appointed: 14 September 1994

Resigned: 14 October 2004

Barry H.

Position: Director

Appointed: 14 September 1994

Resigned: 28 February 2002

Edward M.

Position: Director

Appointed: 15 June 1994

Resigned: 14 September 1994

Edward M.

Position: Secretary

Appointed: 15 June 1994

Resigned: 14 September 1994

Arthur S.

Position: Director

Appointed: 30 March 1994

Resigned: 15 June 1994

Arthur S.

Position: Secretary

Appointed: 30 March 1994

Resigned: 15 June 1994

Philip B.

Position: Director

Appointed: 30 March 1994

Resigned: 14 September 1994

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 02 March 1994

Resigned: 30 March 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1994

Resigned: 30 March 1994

People with significant control

The Mary Street Estate Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 00042579
Notified on 2 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sweetvale November 14, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 3rd, September 2021
Free Download (4 pages)

Company search

Advertisements