Company NameRetroplex Limited
Company StatusActive
Company Number04634508
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Edward Lewis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFiddlers Wood
Bridge End Lane
Prestbury
Cheshire
SK10 4DJ
Director NameMr Nicholas Brian Lewis
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address20 Augusta Drive
Parklands Tytherington
Macclesfield
Cheshire
SK10 2UR
Director NameAlan James Mulford
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address80 Portree Drive
Holmes Chalel
Cheshire
CW4 7JF
Secretary NameMr Nicholas Brian Lewis
NationalityBritish
StatusCurrent
Appointed26 February 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address20 Augusta Drive
Parklands Tytherington
Macclesfield
Cheshire
SK10 2UR
Director NameIan Malyan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 2007)
RoleArchitect
Correspondence Address36 Lord Street
Bollington
Macclesfield
Cheshire
SK10 5BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Chestergate
Macclesfield
Cheshire
SK11 6BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,872
Cash£2,378
Current Liabilities£84,350

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

16 February 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
15 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
14 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
20 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
12 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
16 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
16 January 2019Withdrawal of a person with significant control statement on 16 January 2019 (2 pages)
20 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Notification of Brian Edward Lewis as a person with significant control on 14 January 2017 (2 pages)
12 January 2018Notification of Nicholas Brian Lewis as a person with significant control on 14 January 2017 (2 pages)
12 January 2018Notification of Alan James Mulford as a person with significant control on 14 January 2017 (2 pages)
12 January 2018Notification of Brian Edward Lewis as a person with significant control on 14 January 2017 (2 pages)
12 January 2018Notification of Alan James Mulford as a person with significant control on 14 January 2017 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Notification of Nicholas Brian Lewis as a person with significant control on 14 January 2017 (2 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 January 2010Director's details changed for Alan James Mulford on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Alan James Mulford on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 13/01/08; full list of members (3 pages)
6 February 2008Return made up to 13/01/08; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 January 2007Director resigned (1 page)
23 January 2007Return made up to 13/01/07; full list of members (9 pages)
23 January 2007Director resigned (1 page)
23 January 2007Return made up to 13/01/07; full list of members (9 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 February 2006Return made up to 13/01/06; full list of members (9 pages)
28 February 2006Return made up to 13/01/06; full list of members (9 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 March 2005Return made up to 13/01/05; full list of members (9 pages)
2 March 2005Return made up to 13/01/05; full list of members (9 pages)
29 April 2004Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
29 April 2004Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page)
3 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 January 2004Return made up to 13/01/04; full list of members (8 pages)
22 January 2004Return made up to 13/01/04; full list of members (8 pages)
27 October 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
27 October 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
15 April 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
7 March 2003Registered office changed on 07/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
13 January 2003Incorporation (16 pages)
13 January 2003Incorporation (16 pages)