VALUE RETAIL LIMITED
Overview
| Company Name | VALUE RETAIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02782532 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VALUE RETAIL LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is VALUE RETAIL LIMITED located?
| Registered Office Address | 19 Berkeley Street London W1J 8ED |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VALUE RETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| VALUE RETAIL PLC | Jan 22, 1993 | Jan 22, 1993 |
What are the latest accounts for VALUE RETAIL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VALUE RETAIL LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2026 |
| Overdue | No |
What are the latest filings for VALUE RETAIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Christopher Lu as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Howard Steyn as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 20 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Termination of appointment of Simon Charles Travis as a director on Sep 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rita-Rose Gagné as a director on Sep 18, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||||||
Director's details changed for Mr. Simon Charles Travis on Jan 16, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Rita-Rose Gagné on Jan 16, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Blondel Bernadette Rosceilia Cluff as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 18, 2023 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 43 pages | AA | ||||||||||
Termination of appointment of Mark Ashley Burton as a director on Jul 08, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Desiree Bollier on Feb 02, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 39 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Charles Travis as a director on Feb 09, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of VALUE RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORLETTE, Pia Bayot | Secretary | 19 Berkeley Street London W1J 8ED | 279478050001 | |||||||
| BOLLIER, Desiree | Director | 50 Pingle Drive OX26 6WD Bicester Management Office Oxfordshire England | England | Swiss | 107053350002 | |||||
| CLUFF, Blondel Bernadette Rosceilia | Director | Tufton Street SW1P 3QL London 54a England | England | British | 153246700001 | |||||
| GIBBS, Roderick Vernon | Director | 50 Pingle Drive OX26 6WD Bicester Management Office Oxfordshire England | Switzerland | British | 1319070020 | |||||
| HOST, Niels George | Director | 19 Berkeley Street London W1J 8ED | United States | American | 33356760001 | |||||
| KENNEDY, Ruth Anne Francis | Director | Buckingham Palace Road SW1W 0QP London 22/24 England | United Kingdom | British | 40008900005 | |||||
| LAMBERT, James Nicholas | Director | c/o Alvarium Private Office Old Burlington Street W1S 3AG London 10 United Kingdom | United Kingdom | British | 5121860002 | |||||
| LU, Christopher | Director | 599 Putnam Ave 06830 Greenwich L Catterton Connecticut United States | United States | American | 328229700001 | |||||
| MALKIN, Scott David | Director | 19 Berkeley Street London W1J 8ED | England | American | 32783220003 | |||||
| STEYN, Howard | Director | 599 Putnam Ave 06830 Greenwich L Catterton Connecticut United States | United States | American | 200289740001 | |||||
| ABRAMS, Jane Helen | Secretary | 50 Pingle Drive OX26 6WD Bicester Management Office Oxfordshire United Kingdom | British | 92270890002 | ||||||
| CAUFIELD, Timothy Charles | Secretary | Copper Beech 4 Burham Close Wootton NN4 6EZ Northampton Northamptonshire | British | 5549690006 | ||||||
| JONES, Gary Stanley | Secretary | Hawes Cottage 52 Hawes Lane BR4 0DB West Wickham Kent | British | 885400001 | ||||||
| ATKINS, David John | Director | 90 York Way N1 9GE London Hammerson Plc England | England | British | 144036070003 | |||||
| BLOOM, David Charles | Director | 192 White Oak Ridge Road Short Hills New Jersey 07078 Usa | Usa | 33356770001 | ||||||
| BURTON, Mark Ashley | Director | 50 Pingle Drive OX26 6WD Bicester Management Office Oxfordshire | England | British | 125593340001 | |||||
| CHAO, Leslie | Director | 19 Berkeley Street London W1J 8ED | United States | American | 114647100001 | |||||
| DEROSA, Thomas | Director | 50 Pingle Drive OX26 6WD Bicester Management Office Oxfordshire England | United States | American | 106945670002 | |||||
| DRAKESMITH, Nicholas Timon | Director | 19 Berkeley Street London W1J 8ED | England | British | 30973710004 | |||||
| FREEMAN, Michael Ian | Director | 24 Alwyne Road N1 2HN London | British | 2119280003 | ||||||
| GAGNÉ, Rita-Rose | Director | 66 Seymour Street W1H 5BX London Marble Arch House United Kingdom | Canada | Canadian | 276225060001 | |||||
| HARRIS, Christopher Ian Knowles | Director | Church End Cottage Church End HP27 9PE Bledlow Buckinghamshire | England | British | 32552620001 | |||||
| LEWIS, Henry Nathan | Director | 15 Pavilion Court Frognal Rise NW3 6PZ London | British | 16463020003 | ||||||
| LIGON, Janie L | Director | 19 Berkeley Street London W1J 8ED | United Kingdom | American | 78252250002 | |||||
| MAPLES, John Craddock | Director | 19 Berkeley Street London W1J 8ED | United Kingdom | British | 82424120003 | |||||
| SPAR, Debora Lynn, Dr | Director | 19 Berkeley Street London W1J 8ED | United States | American | 179649050001 | |||||
| TRAVIS, Simon Charles, Mr. | Director | 66 Seymour Street W1H 5BX London Marble Arch House United Kingdom | United Kingdom | British | 139105930002 |
Who are the persons with significant control of VALUE RETAIL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Scott David Malkin | Apr 06, 2016 | 19 Berkeley Street London W1J 8ED | No |
Nationality: American Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0