RETAIL TRUST EVENTS LIMITED

RETAIL TRUST EVENTS LIMITED

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

    Company NameRETAIL TRUST EVENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03253828
    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 RETAIL TRUST EVENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RETAIL TRUST EVENTS LIMITED located?

    Registered Office Address
    The Form Room ( 2nd Floor) Tower Street
    Covent Garden
    WC2H 9NS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RETAIL TRUST EVENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COTTAGE HOMES EVENTS LIMITEDSep 18, 1996Sep 18, 1996

    What are the latest accounts for RETAIL TRUST EVENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

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

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for RETAIL TRUST EVENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Apr 30, 2025

    13 pagesAA

    Confirmation statement made on Sep 15, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2024

    13 pagesAA

    Confirmation statement made on Sep 15, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 30, 2023

    13 pagesAA

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2022

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 18, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Marshall Estate Hammers Lane London NW7 4DQ to The Form Room ( 2nd Floor) Tower Street Covent Garden London WC2H 9NS on Oct 20, 2022

    1 pagesAD01

    Appointment of Ms Erin Aileen Brookes as a director on Mar 01, 2022

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2021

    13 pagesAA

    Termination of appointment of Simon Richard Ledsham as a director on Dec 08, 2021

    1 pagesTM01

    Confirmation statement made on Sep 18, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    11 pagesAA

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Lesley Margaret Exley as a director on Nov 26, 2020

    2 pagesAP01

    Termination of appointment of Lindsay Dennis Page as a director on Sep 08, 2020

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2019

    11 pagesAA

    Confirmation statement made on Sep 18, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2018

    10 pagesAA

    Termination of appointment of Richard Henry Newman as a director on Sep 01, 2018

    1 pagesTM01

    Confirmation statement made on Sep 18, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Richard Ledsham on Apr 04, 2018

    2 pagesCH01

    Who are the officers of RETAIL TRUST EVENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAYE, David Stanley
    c/o Harper Macleod Llp
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    c/o Harper Macleod Llp
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    181602800001
    BROOKES, Erin Aileen
    Tower Street
    Covent Garden
    WC2H 9NS London
    The Form Room ( 2nd Floor)
    England
    Director
    Tower Street
    Covent Garden
    WC2H 9NS London
    The Form Room ( 2nd Floor)
    England
    United KingdomCanadian279301090001
    EXLEY, Lesley Margaret
    Tower Street
    Covent Garden
    WC2H 9NS London
    The Form Room ( 2nd Floor)
    England
    Director
    Tower Street
    Covent Garden
    WC2H 9NS London
    The Form Room ( 2nd Floor)
    England
    EnglandBritish276991190001
    BURNS, Patrick
    13 Gorselands
    AL5 1QY Harpenden
    Hertfordshire
    Secretary
    13 Gorselands
    AL5 1QY Harpenden
    Hertfordshire
    British38094790002
    CHARGE, Colin Frederick
    1d Tower Road
    CM16 5EL Epping
    Essex
    Secretary
    1d Tower Road
    CM16 5EL Epping
    Essex
    British18734680001
    THEVARAJAH, Retnadevi
    Hammers Lane
    NW7 4DQ London
    Marshall Estate
    Secretary
    Hammers Lane
    NW7 4DQ London
    Marshall Estate
    152554160001
    BOURNE, Christopher John
    Snowshill Hill
    GL56 9TH Moreton In Marsh
    Gloucestershire
    Director
    Snowshill Hill
    GL56 9TH Moreton In Marsh
    Gloucestershire
    British13114780001
    BUSBY, Malcolm Ward
    Flt 94 Deanhill Court
    Upper Richmond Road West
    SW14 7DN London
    Director
    Flt 94 Deanhill Court
    Upper Richmond Road West
    SW14 7DN London
    British26467830002
    CLOAKE, Dudley Richard
    8 Pageant Crescent
    SE16 5FZ London
    Director
    8 Pageant Crescent
    SE16 5FZ London
    EnglandBritish12956500003
    DARAMOLA-MARTIN, Ayo
    Hammers Lane
    NW7 4DQ London
    Marshall Estate
    Director
    Hammers Lane
    NW7 4DQ London
    Marshall Estate
    United KingdomBritish106387450001
    GIBSON, John Michael Barry
    Greenside House
    50 Station Road
    N22 7TP London
    Director
    Greenside House
    50 Station Road
    N22 7TP London
    EnglandBritish82660110009
    GREEN, Michael Barry
    Hammers Lane
    NW7 4DQ London
    Marshall Estate
    Director
    Hammers Lane
    NW7 4DQ London
    Marshall Estate
    EnglandBritish99554050001
    GURNEY-READ, Jane Heather Ruth
    Booton Manor
    Church Road, Booton
    NR10 4NZ Norwich
    Norfolk
    Director
    Booton Manor
    Church Road, Booton
    NR10 4NZ Norwich
    Norfolk
    United KingdomBritish96299220004
    HILLHOUSE, Robert James
    87 Baldwin Avenue
    BN21 1UL Eastbourne
    East Sussex
    Director
    87 Baldwin Avenue
    BN21 1UL Eastbourne
    East Sussex
    United KingdomBritish13456520001
    KERN, Janette Mary
    35 Hurlingham Square
    SW6 3DZ London
    Director
    35 Hurlingham Square
    SW6 3DZ London
    British77166270001
    LEDSHAM, Simon Richard
    Hammers Lane
    NW7 4DQ London
    Marshall Estate
    Director
    Hammers Lane
    NW7 4DQ London
    Marshall Estate
    EnglandBritish104562030001
    MEEHAN, Andrew David
    Southview Church Lane
    Lighthorne
    CV35 0AT Warwick
    Director
    Southview Church Lane
    Lighthorne
    CV35 0AT Warwick
    EnglandBritish62737150001
    NEWMAN, Richard Henry
    Oak Hill Park Mews
    NW3 7LH London
    4
    United Kingdom
    Director
    Oak Hill Park Mews
    NW3 7LH London
    4
    United Kingdom
    EnglandBritish21881120003
    PAGE, Lindsay Dennis
    St Pancras Way
    NW1 0TB London
    6a
    Director
    St Pancras Way
    NW1 0TB London
    6a
    EnglandBritish180141900001
    PILKINGTON, Judith Mary
    Hammers Lane
    NW7 4DQ London
    Marshall Estate
    Director
    Hammers Lane
    NW7 4DQ London
    Marshall Estate
    United KingdomBritish106791670001
    RABIN, Alan Lionel, Mr (Hon Treasurer)
    12 Vivian Way
    N2 0AE London
    Director
    12 Vivian Way
    N2 0AE London
    British32877880001
    SAUNDERS, Gerald Edmund
    6 Rookfield Avenue
    Muswell Hill
    N10 3TS London
    Director
    6 Rookfield Avenue
    Muswell Hill
    N10 3TS London
    British6905180001
    SLAYMAKER, Peter Alan
    The Laurels Clifton Road
    BH14 9PP Poole
    Dorset
    Director
    The Laurels Clifton Road
    BH14 9PP Poole
    Dorset
    British63164360001
    TIDEMAN, Christopher Charles Siddons
    Holly House
    39 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    Holly House
    39 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandBritish65470530003
    VIDLER, Craig Gordon
    Twin Cedars Chart Lane
    Brastead
    TN16 1LP Westerham
    Kent
    Director
    Twin Cedars Chart Lane
    Brastead
    TN16 1LP Westerham
    Kent
    British8736340001
    WRIGHT, Adrian James
    Hammers Lane
    NW7 4DQ London
    Marshall Estate
    Director
    Hammers Lane
    NW7 4DQ London
    Marshall Estate
    United KingdomBritish89162730002

    Who are the persons with significant control of RETAIL TRUST EVENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marshall Estate, Hammers Lane
    NW7 4DQ London
    Marshall Hall
    England
    Apr 06, 2016
    Marshall Estate, Hammers Lane
    NW7 4DQ London
    Marshall Hall
    England
    No
    Legal FormPrivate Limited Company By Guarantee
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number04254201
    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