BRITISH RETAIL CONSORTIUM - LONDON


Company Profile Company Filings

Overview

BRITISH RETAIL CONSORTIUM is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
BRITISH RETAIL CONSORTIUM was incorporated 78 years ago on 07/03/1946 and has the registered number: 00405720. The accounts status is GROUP and accounts are next due on 31/03/2025.

BRITISH RETAIL CONSORTIUM - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

THE FORM ROOMS
LONDON
WC2H 9NS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW THOMAS HIGGINSON Jul 1957 British Director 2023-09-19 CURRENT
MR JONATHAN LEE BYE Dec 1971 British Director 2018-11-21 CURRENT
PETER JAMES WOOD Aug 1973 British Director 2022-05-11 CURRENT
MR IAN FRANCIS FILBY Jan 1959 British Director 2014-05-22 CURRENT
MRS SARAH ELIZABETH MILES Jun 1972 British Director 2020-09-08 CURRENT
MR KENYATTE NELSON Aug 1977 American Director 2020-09-08 CURRENT
MR IAN CAMPBELL PERCIVAL Aug 1961 British Director 2017-05-17 CURRENT
MISS DEBORAH MARY ROBINSON Apr 1965 British Director 2017-05-17 CURRENT
MRS KATHERINE JOANNA SELJEFLOT Mar 1972 British Director 2022-05-11 CURRENT
MS HELEN LOUISE DICKINSON Oct 1966 British Director 2012-12-31 CURRENT
MS FIONA MORRISON Secretary 2009-11-25 UNTIL 2012-03-30 RESIGNED
RUTH FRANCES GIBSON May 1952 Secretary 1999-10-07 UNTIL 2001-05-24 RESIGNED
MR GEOFFREY DAVID BUDD Feb 1944 British Director RESIGNED
GORDON ANDREW BENTLEY Aug 1959 British Director 2007-05-16 UNTIL 2016-12-08 RESIGNED
TREVOR CHARLES BISH JONES Apr 1960 British Director 2004-08-18 UNTIL 2008-09-10 RESIGNED
KAI BOSCHMANN Apr 1967 German Director 2005-02-11 UNTIL 2008-04-03 RESIGNED
MR NEIL BRAITHWAITE Aug 1959 British Director 2005-02-14 UNTIL 2007-11-29 RESIGNED
MR NIGEL BROTHERTON Nov 1954 British Director 2000-02-01 UNTIL 2006-02-10 RESIGNED
MR GORDON ROBERT SHIRLAW BROWN Sep 1950 British Director 2003-05-14 UNTIL 2010-09-16 RESIGNED
MR GEOFFREY DAVID BUDD Feb 1944 British Director 2004-10-01 UNTIL 2005-02-11 RESIGNED
MR MANISH PATEL Secretary 2015-11-30 UNTIL 2017-05-17 RESIGNED
MRS ANNE THERESE COLQUHOUN British Secretary 2008-11-20 UNTIL 2009-11-25 RESIGNED
JAMES IAN BEARD Jan 1949 British Secretary 1997-05-01 UNTIL 1999-10-07 RESIGNED
MISS TESSA LEUEEN ANNE KELLY Dec 1953 British Secretary 2006-04-10 UNTIL 2008-11-20 RESIGNED
MR JEREMY HUGH BEADLES Mar 1971 British Secretary 2002-01-01 UNTIL 2005-12-06 RESIGNED
TOON CLERCKX Jul 1973 Belgian Director 2010-09-16 UNTIL 2012-11-29 RESIGNED
ALAN EDMUND WILCHEN HUDSON Mar 1937 British Secretary 2001-05-23 UNTIL 2002-07-01 RESIGNED
MR PAUL JONATHAN DAVIES Secretary 2012-03-30 UNTIL 2015-11-30 RESIGNED
MS MARY FRANCES SHEARER British Secretary RESIGNED
GILLIAN ANN CRONIN Aug 1963 Secretary 2005-12-07 UNTIL 2006-04-11 RESIGNED
DR PATRICK ALLEN Aug 1961 British Director 2007-11-28 UNTIL 2010-07-23 RESIGNED
MR RICHARD ANDREW BAKER Aug 1962 British Director 2016-03-15 UNTIL 2018-02-01 RESIGNED
HLM SECRETARIES LIMITED Corporate Secretary 2002-07-01 UNTIL 2003-01-01 RESIGNED
EDWARD ATKINSON Sep 1919 British Director RESIGNED
IAN DAVID ALEXANDER Mar 1950 British Director 1997-04-24 UNTIL 2000-02-01 RESIGNED
ROGER ALDRIDGE Jan 1947 British Director 1993-11-10 UNTIL 1997-07-03 RESIGNED
KEITH ACKROYD Jul 1934 British Director RESIGNED
PETER SQUAREY BARRETT Apr 1949 British Director 2002-05-09 UNTIL 2009-04-15 RESIGNED
DAVID COLES Jan 1952 British Director 1997-11-20 UNTIL 1998-07-10 RESIGNED
BRIAN JOHN BAYLIS Feb 1939 British Director RESIGNED
MR JEREMY HUGH BEADLES Mar 1971 British Director 2010-02-25 UNTIL 2011-12-01 RESIGNED
MR NIGEL BERESFORD EARES BEALE May 1943 British Director RESIGNED
MALCOLM CAMPBELL Jan 1934 British Director RESIGNED
MARGARET HERRIETTA AUGUSTA CASELY-HAYFORD Nov 1954 British Director 2010-05-20 UNTIL 2014-03-14 RESIGNED
MR IAN CHESHIRE Aug 1959 British Director 2012-10-01 UNTIL 2014-10-01 RESIGNED
MR MICHAEL GEORGE CLARE Feb 1955 British Director 2005-08-17 UNTIL 2009-05-19 RESIGNED
RAY BAKER Oct 1949 British Director 2009-05-20 UNTIL 2013-02-14 RESIGNED
MR STEPHEN CLARKE Sep 1967 British,Irish Director 2009-09-18 UNTIL 2012-11-29 RESIGNED
MR. ROGER JOHN HOWARD CLARKE Dec 1949 British Director 2001-11-27 UNTIL 2002-11-25 RESIGNED
MR KEITH GORDON CAMERON Mar 1947 British Director 1998-03-05 UNTIL 2001-03-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHNSON AND APPLEYARDS,LIMITED Active DORMANT 74990 - Non-trading company
THE ALL ENGLAND LAWN TENNIS GROUND PLC LONDON Active FULL 93110 - Operation of sports facilities
ATKINSON GROUP LIMITED S YORKS Active SMALL 47190 - Other retail sale in non-specialised stores
JOHNSON & CO.(ELDON STREET)LIMITED Active DORMANT 74990 - Non-trading company
JOHN ATKINSON (SERVICE STORE) LIMITED Active DORMANT 74990 - Non-trading company
STAMFORD ASSOCIATION FOOTBALL CLUB LIMITED STAMFORD Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
DFS FURNITURE HOLDINGS PLC DONCASTER Active FULL 70100 - Activities of head offices
DFS FURNITURE PLC DONCASTER Active GROUP 70100 - Activities of head offices
LAWN TENNIS ASSOCIATION LIMITED LONDON Active GROUP 93199 - Other sports activities
THE ALL ENGLAND LAWN TENNIS & CROQUET CLUB LIMITED WIMBLEDON Active GROUP 93120 - Activities of sport clubs
THE ALL ENGLAND LAWN TENNIS CLUB (CHAMPIONSHIPS) LIMITED WIMBLEDON Active FULL 93199 - Other sports activities
R A BAKER ADVISORY SERVICES LTD STAMFORD ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
VA MANCO LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
PARK HOUSE FAMILY INVESTMENTS STAMFORD ENGLAND Active NO ACCOUNTS FILED 66300 - Fund management activities
BD-CAPITAL PARTNERS LIMITED LONDON UNITED KINGDOM Active GROUP 66190 - Activities auxiliary to financial intermediation n.e.c.
ECLIPSE FILM PARTNERS NO. 24 LLP LONDON Active DORMANT None Supplied
ERG WIND ITALY 15 LIMITED LIABILITY PARTNERSHIP LONDON ENGLAND Active FULL None Supplied
ERG WIND ITALY 16 LIMITED LIABILITY PARTNERSHIP LONDON ENGLAND Active FULL None Supplied
ECLIPSE FILM PARTNERS NO.35 LLP LONDON Active DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RETAIL TRUST EVENTS LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
RETAIL TRUST LONDON ENGLAND Active GROUP 68201 - Renting and operating of Housing Association real estate
REBRAND EXTENSION (UK) LIMITED LONDON ENGLAND Active FULL 99999 - Dormant Company
TOWER STREET LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
COTTAGE HOMES CONTRACTS LIMITED LONDON ENGLAND Active SMALL 41100 - Development of building projects
RT WELLBEING SERVICES LTD LONDON ENGLAND Active SMALL 86900 - Other human health activities
CHOOSING KEEPING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
MOLA RECORDS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 59200 - Sound recording and music publishing activities
MOLA PUBLISHING LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 59200 - Sound recording and music publishing activities
MOLA DRINKS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47250 - Retail sale of beverages in specialised stores