VALUE RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVALUE RETAIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02782532
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VALUE RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALUE RETAIL PLCJan 22, 1993Jan 22, 1993

    What are the latest accounts for VALUE RETAIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VALUE RETAIL LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2027
    Next Confirmation Statement DueFeb 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2026
    OverdueNo

    What are the latest filings for VALUE RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    44 pagesAA

    Confirmation statement made on Jan 18, 2025 with updates

    5 pagesCS01

    Appointment of Mr Christopher Lu as a director on Oct 07, 2024

    2 pagesAP01

    Appointment of Mr Howard Steyn as a director on Oct 07, 2024

    2 pagesAP01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    20 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Termination of appointment of Simon Charles Travis as a director on Sep 18, 2024

    1 pagesTM01

    Termination of appointment of Rita-Rose Gagné as a director on Sep 18, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    45 pagesAA

    Director's details changed for Mr. Simon Charles Travis on Jan 16, 2023

    2 pagesCH01

    Director's details changed for Ms Rita-Rose Gagné on Jan 16, 2023

    2 pagesCH01

    Appointment of Mrs Blondel Bernadette Rosceilia Cluff as a director on Apr 20, 2023

    2 pagesAP01

    Confirmation statement made on Jan 18, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    43 pagesAA

    Termination of appointment of Mark Ashley Burton as a director on Jul 08, 2022

    1 pagesTM01

    Director's details changed for Desiree Bollier on Feb 02, 2022

    2 pagesCH01

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    39 pagesAA

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Simon Charles Travis as a director on Feb 09, 2021

    2 pagesAP01

    Who are the officers of VALUE RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORLETTE, Pia Bayot
    19 Berkeley Street
    London
    W1J 8ED
    Secretary
    19 Berkeley Street
    London
    W1J 8ED
    279478050001
    BOLLIER, Desiree
    50 Pingle Drive
    OX26 6WD Bicester
    Management Office
    Oxfordshire
    England
    Director
    50 Pingle Drive
    OX26 6WD Bicester
    Management Office
    Oxfordshire
    England
    EnglandSwiss107053350002
    CLUFF, Blondel Bernadette Rosceilia
    Tufton Street
    SW1P 3QL London
    54a
    England
    Director
    Tufton Street
    SW1P 3QL London
    54a
    England
    EnglandBritish153246700001
    GIBBS, Roderick Vernon
    50 Pingle Drive
    OX26 6WD Bicester
    Management Office
    Oxfordshire
    England
    Director
    50 Pingle Drive
    OX26 6WD Bicester
    Management Office
    Oxfordshire
    England
    SwitzerlandBritish1319070020
    HOST, Niels George
    19 Berkeley Street
    London
    W1J 8ED
    Director
    19 Berkeley Street
    London
    W1J 8ED
    United StatesAmerican33356760001
    KENNEDY, Ruth Anne Francis
    Buckingham Palace Road
    SW1W 0QP London
    22/24
    England
    Director
    Buckingham Palace Road
    SW1W 0QP London
    22/24
    England
    United KingdomBritish40008900005
    LAMBERT, James Nicholas
    c/o Alvarium Private Office
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Director
    c/o Alvarium Private Office
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    United KingdomBritish5121860002
    LU, Christopher
    599 Putnam Ave
    06830 Greenwich
    L Catterton
    Connecticut
    United States
    Director
    599 Putnam Ave
    06830 Greenwich
    L Catterton
    Connecticut
    United States
    United StatesAmerican328229700001
    MALKIN, Scott David
    19 Berkeley Street
    London
    W1J 8ED
    Director
    19 Berkeley Street
    London
    W1J 8ED
    EnglandAmerican32783220003
    STEYN, Howard
    599 Putnam Ave
    06830 Greenwich
    L Catterton
    Connecticut
    United States
    Director
    599 Putnam Ave
    06830 Greenwich
    L Catterton
    Connecticut
    United States
    United StatesAmerican200289740001
    ABRAMS, Jane Helen
    50 Pingle Drive
    OX26 6WD Bicester
    Management Office
    Oxfordshire
    United Kingdom
    Secretary
    50 Pingle Drive
    OX26 6WD Bicester
    Management Office
    Oxfordshire
    United Kingdom
    British92270890002
    CAUFIELD, Timothy Charles
    Copper Beech
    4 Burham Close Wootton
    NN4 6EZ Northampton
    Northamptonshire
    Secretary
    Copper Beech
    4 Burham Close Wootton
    NN4 6EZ Northampton
    Northamptonshire
    British5549690006
    JONES, Gary Stanley
    Hawes Cottage 52 Hawes Lane
    BR4 0DB West Wickham
    Kent
    Secretary
    Hawes Cottage 52 Hawes Lane
    BR4 0DB West Wickham
    Kent
    British885400001
    ATKINS, David John
    90 York Way
    N1 9GE London
    Hammerson Plc
    England
    Director
    90 York Way
    N1 9GE London
    Hammerson Plc
    England
    EnglandBritish144036070003
    BLOOM, David Charles
    192 White Oak Ridge Road
    Short Hills
    New Jersey 07078
    Usa
    Director
    192 White Oak Ridge Road
    Short Hills
    New Jersey 07078
    Usa
    Usa33356770001
    BURTON, Mark Ashley
    50 Pingle Drive
    OX26 6WD Bicester
    Management Office
    Oxfordshire
    Director
    50 Pingle Drive
    OX26 6WD Bicester
    Management Office
    Oxfordshire
    EnglandBritish125593340001
    CHAO, Leslie
    19 Berkeley Street
    London
    W1J 8ED
    Director
    19 Berkeley Street
    London
    W1J 8ED
    United StatesAmerican114647100001
    DEROSA, Thomas
    50 Pingle Drive
    OX26 6WD Bicester
    Management Office
    Oxfordshire
    England
    Director
    50 Pingle Drive
    OX26 6WD Bicester
    Management Office
    Oxfordshire
    England
    United StatesAmerican106945670002
    DRAKESMITH, Nicholas Timon
    19 Berkeley Street
    London
    W1J 8ED
    Director
    19 Berkeley Street
    London
    W1J 8ED
    EnglandBritish30973710004
    FREEMAN, Michael Ian
    24 Alwyne Road
    N1 2HN London
    Director
    24 Alwyne Road
    N1 2HN London
    British2119280003
    GAGNÉ, Rita-Rose
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    United Kingdom
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    United Kingdom
    CanadaCanadian276225060001
    HARRIS, Christopher Ian Knowles
    Church End Cottage
    Church End
    HP27 9PE Bledlow
    Buckinghamshire
    Director
    Church End Cottage
    Church End
    HP27 9PE Bledlow
    Buckinghamshire
    EnglandBritish32552620001
    LEWIS, Henry Nathan
    15 Pavilion Court
    Frognal Rise
    NW3 6PZ London
    Director
    15 Pavilion Court
    Frognal Rise
    NW3 6PZ London
    British16463020003
    LIGON, Janie L
    19 Berkeley Street
    London
    W1J 8ED
    Director
    19 Berkeley Street
    London
    W1J 8ED
    United KingdomAmerican78252250002
    MAPLES, John Craddock
    19 Berkeley Street
    London
    W1J 8ED
    Director
    19 Berkeley Street
    London
    W1J 8ED
    United KingdomBritish82424120003
    SPAR, Debora Lynn, Dr
    19 Berkeley Street
    London
    W1J 8ED
    Director
    19 Berkeley Street
    London
    W1J 8ED
    United StatesAmerican179649050001
    TRAVIS, Simon Charles, Mr.
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    United Kingdom
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    United Kingdom
    United KingdomBritish139105930002

    Who are the persons with significant control of VALUE RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Scott David Malkin
    19 Berkeley Street
    London
    W1J 8ED
    Apr 06, 2016
    19 Berkeley Street
    London
    W1J 8ED
    No
    Nationality: American
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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