Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RETAB AGENCY LIMITED
Company Information for

RETAB AGENCY LIMITED

183 EVERSHOLT STREET, LONDON, NW1 1BU,
Company Registration Number
00888961
Private Limited Company
Active

Company Overview

About Retab Agency Ltd
RETAB AGENCY LIMITED was founded on 1966-10-04 and has its registered office in London. The organisation's status is listed as "Active". Retab Agency Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RETAB AGENCY LIMITED
 
Legal Registered Office
183 EVERSHOLT STREET
LONDON
NW1 1BU
Other companies in WC1E
 
Filing Information
Company Number 00888961
Company ID Number 00888961
Date formed 1966-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB232988632  
Last Datalog update: 2023-11-06 09:31:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETAB AGENCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RETAB AGENCY LIMITED

Current Directors
Officer Role Date Appointed
CLIVE RICHARD HEALEY
Company Secretary 2008-01-01
TRACEY JANE ANDERSON
Director 2002-01-01
MICHELLE CANTY
Director 2008-04-01
LAURA FRANCES CARGILL
Director 2014-04-01
LINDSAY HEALEY
Director 2017-04-01
MICHELLE HIXSON
Director 2017-04-01
ANN MARIE KILLORAN
Director 2014-04-01
ALISON MURRAY MONAGHAN
Director 2007-01-01
FAYE NEWMAN
Director 2017-04-01
DENISE PATRICIA PANTON
Director 2012-01-01
ANITA ELAINE WELLER
Director 1995-01-01
HONOR WOOD
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANET LESLEY BELL
Director 2003-01-01 2016-12-31
MARGARET ROSE CROSS
Director 1999-01-01 2016-12-31
DOROTHY ANN BRADLEY
Director 1999-01-01 2016-08-31
JENNIFER ANN BUNKER
Director 1991-06-06 2009-12-31
CATHERINE ELIZABETH CRANE
Director 1992-01-01 2009-12-31
SHIRLEY PHILLIPS
Director 2007-01-01 2009-12-31
JAMES FRANK TOLLERVEY
Company Secretary 1996-07-15 2007-12-31
PATRICIA DAWN VINCE
Director 1991-06-06 2006-12-31
JEAN ARNOLD
Director 1991-06-06 2003-12-31
TERENCE GILFILLAN
Director 1998-10-30 1999-12-31
JUNE GILFILLAN
Director 1991-06-06 1998-10-30
CHRISTINE MARY WALLIS
Director 1991-06-06 1997-12-31
MAUREEN BUSH
Director 1991-06-06 1996-12-31
PETER RONALD WALLIS
Company Secretary 1991-06-06 1996-04-10
JANET GODDARD
Director 1991-06-06 1994-12-31
JANET DORIS LAWES
Director 1991-06-06 1994-12-31
ESME MARGARET CROW
Director 1991-06-06 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUNNAR PEPENDICK LARSEN ONETOWATCH LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2016-11-15
CLIVE RICHARD HEALEY HOSPITAL EQUIPMENT SOLUTIONS LIMITED Company Secretary 2008-01-01 CURRENT 2004-04-26 Active
CLIVE RICHARD HEALEY FIRE + PROTECTION SOLUTIONS LIMITED Company Secretary 2008-01-01 CURRENT 2004-04-26 Active
CLIVE RICHARD HEALEY CONSTRUCTION + EXPERT SOLUTIONS LIMITED Company Secretary 2008-01-01 CURRENT 2004-04-27 Active
CLIVE RICHARD HEALEY TROUP BYWATERS + ANDERS (2023) LIMITED Company Secretary 2008-01-01 CURRENT 1992-07-31 Active
CLIVE RICHARD HEALEY ENERGY + ENVIRONMENT SOLUTIONS LIMITED Company Secretary 2008-01-01 CURRENT 2004-04-26 Active
CLIVE RICHARD HEALEY LIGHT + LIGHTING SOLUTIONS LIMITED Company Secretary 2008-01-01 CURRENT 2004-04-26 Active
CLIVE RICHARD HEALEY IT + NETWORK SOLUTIONS LIMITED Company Secretary 2008-01-01 CURRENT 2004-04-26 Active
CLIVE RICHARD HEALEY CONSTRUCTION + EXPERT SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 2004-04-26 Active
CLIVE RICHARD HEALEY LIFT + ESCALATOR SOLUTIONS LIMITED Company Secretary 2008-01-01 CURRENT 2004-04-26 Active
CLIVE RICHARD HEALEY TBA SERVICES MANAGEMENT LTD Company Secretary 2007-12-31 CURRENT 2000-01-11 Active
CLIVE RICHARD HEALEY SERVICES MANAGEMENT LTD Company Secretary 2001-03-30 CURRENT 1990-04-12 Active
MICHELLE HIXSON ECLECTIC INSIGHTS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ANDERSON
2023-12-05DIRECTOR APPOINTED MR PETER JOHN ANDERSON
2023-12-05DIRECTOR APPOINTED MR MARK DAVID BATEMAN
2023-12-05DIRECTOR APPOINTED MR JAMES CAMPBELL
2023-12-05DIRECTOR APPOINTED MR TERENCE CANTY
2023-12-05DIRECTOR APPOINTED MR ROBERT CARGILL
2023-12-05DIRECTOR APPOINTED MR ANDREW WILLIAM HIXSON
2023-12-05DIRECTOR APPOINTED MR KEVIN KILLORAN
2023-12-05DIRECTOR APPOINTED MR ALAN NEWMAN
2023-12-05DIRECTOR APPOINTED MR NEIL PANTON
2023-12-05DIRECTOR APPOINTED MR IGNATIOS PARPERI
2023-12-05DIRECTOR APPOINTED MR THOMAS PETER SMITH
2023-12-05APPOINTMENT TERMINATED, DIRECTOR TRACEY JANE ANDERSON
2023-12-05APPOINTMENT TERMINATED, DIRECTOR ARIANE BATEMAN
2023-12-05APPOINTMENT TERMINATED, DIRECTOR MICHELLE CANTY
2023-12-05APPOINTMENT TERMINATED, DIRECTOR SUSAN CAMPBELL
2023-12-05APPOINTMENT TERMINATED, DIRECTOR LAURA FRANCES CARGILL
2023-12-05APPOINTMENT TERMINATED, DIRECTOR DENISE PATRICIA PANTON
2023-12-05APPOINTMENT TERMINATED, DIRECTOR FRANCESCA PARPERI
2023-12-05APPOINTMENT TERMINATED, DIRECTOR MICHELLE HIXSON
2023-12-05APPOINTMENT TERMINATED, DIRECTOR ANN MARIE KILLORAN
2023-12-05APPOINTMENT TERMINATED, DIRECTOR FAYE NEWMAN
2023-12-05APPOINTMENT TERMINATED, DIRECTOR SARAH EMMA SMITH
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM 2 C/O Couch Bright King & Co 2 Tolherst Court, Turkey Mill Business Park Maidstone Kent ME14 5SF England
2023-10-09SECRETARY'S DETAILS CHNAGED FOR MR CLIVE RICHARD HEALEY on 2020-01-30
2023-06-07CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-04-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM 2 2 Tolherst Court Ashford Road Maidstone ME14 5SF England
2022-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/22 FROM 2 2 Tolherst Court Ashford Road Maidstone ME14 5SF England
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 179 C/O Couch Bright King & Co 1st Floor 179 Tottenham Court Road London W1T 7NZ England
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM 179 C/O Couch Bright King & Co 1st Floor 179 Tottenham Court Road London W1T 7NZ England
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-06-09AP01DIRECTOR APPOINTED MRS SUSAN CAMPBELL
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-03-27AP01DIRECTOR APPOINTED MRS SARAH EMMA SMITH
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR HONOR WOOD
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANITA ELAINE WELLER
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM C/O Couch Bright King & Co 91 Gower Street London WC1E 6AB
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 16.8
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-28AP01DIRECTOR APPOINTED MRS MICHELLE HIXSON
2017-04-27AP01DIRECTOR APPOINTED MRS FAYE NEWMAN
2017-04-27AP01DIRECTOR APPOINTED MRS LINDSAY HEALEY
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CROSS
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET BELL
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ANN BRADLEY
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 16.8
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 16.8
2015-06-09AR0106/06/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 16.9
2014-06-09AR0106/06/14 ANNUAL RETURN FULL LIST
2014-04-30AP01DIRECTOR APPOINTED MRS HONOR WOOD
2014-04-30AP01DIRECTOR APPOINTED MRS LAURA FRANCES CARGILL
2014-04-30AP01DIRECTOR APPOINTED MRS ANN MARIE KILLORAN
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-07AR0106/06/13 ANNUAL RETURN FULL LIST
2013-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE RICHARD HEALEY on 2011-10-01
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-18AR0106/06/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AP01DIRECTOR APPOINTED MRS DENISE PATRICIA PANTON
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28AR0106/06/11 FULL LIST
2010-06-15AR0106/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA ELAINE WELLER / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MURRAY MONAGHAN / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE CROSS / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CANTY / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANN BRADLEY / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET LESLEY BELL / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE ANDERSON / 01/01/2010
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY PHILLIPS
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CRANE
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BUNKER
2010-04-26SH0101/04/10 STATEMENT OF CAPITAL GBP 15.6
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 51 PRAED STREET LONDON W2 1NR ENGLAND
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 91 GOWER ST. LONDON WC1E 6AB
2009-06-08363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-17363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-16288aDIRECTOR APPOINTED MRS MICHELLE DIANE CANTY
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY JAMES TOLLERVEY
2008-04-02288aSECRETARY APPOINTED MR CLIVE RICHARD HEALEY
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-06363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-17288aNEW DIRECTOR APPOINTED
2007-01-17288bDIRECTOR RESIGNED
2006-06-14363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-16363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-0888(2)RAD 01/06/05--------- £ SI 2@.1 £ IC 150/150
2005-06-0888(2)RAD 01/06/05--------- £ SI 2@.1 £ IC 150/150
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-08363sRETURN MADE UP TO 06/06/04; NO CHANGE OF MEMBERS
2004-01-12288bDIRECTOR RESIGNED
2003-07-01363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-04-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-2288(2)RAD 14/04/03--------- £ SI 15@.1=1 £ IC 117/118
2003-01-13288aNEW DIRECTOR APPOINTED
2002-07-19363sRETURN MADE UP TO 06/06/02; NO CHANGE OF MEMBERS
2002-07-11288cSECRETARY'S PARTICULARS CHANGED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-1188(2)RAD 04/07/02--------- £ SI 15@.1=1 £ IC 116/117
2002-05-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-19363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2000-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-13363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-05-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-09288bDIRECTOR RESIGNED
1999-11-16288cDIRECTOR'S PARTICULARS CHANGED
1999-06-09363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)




Licences & Regulatory approval
We could not find any licences issued to RETAB AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RETAB AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RETAB AGENCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.06127
MortgagesNumMortOutstanding5.20127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.868

This shows the max and average number of mortgages for companies with the same SIC code of 77330 - Renting and leasing of office machinery and equipment (including computers)

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RETAB AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of RETAB AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETAB AGENCY LIMITED
Trademarks
We have not found any records of RETAB AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETAB AGENCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77330 - Renting and leasing of office machinery and equipment (including computers)) as RETAB AGENCY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RETAB AGENCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETAB AGENCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RETAB AGENCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.