RETAIL TRUST EVENTS LIMITED
Overview
| Company Name | RETAIL TRUST EVENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03253828 |
| 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 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 Address | No |
What were the previous names of RETAIL TRUST EVENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COTTAGE HOMES EVENTS LIMITED | Sep 18, 1996 | Sep 18, 1996 |
What are the latest accounts for RETAIL TRUST EVENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for RETAIL TRUST EVENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for RETAIL TRUST EVENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Apr 30, 2025 | 13 pages | AA | ||
Confirmation statement made on Sep 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2024 | 13 pages | AA | ||
Confirmation statement made on Sep 15, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2023 | 13 pages | AA | ||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2022 | 13 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Ms Erin Aileen Brookes as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Apr 30, 2021 | 13 pages | AA | ||
Termination of appointment of Simon Richard Ledsham as a director on Dec 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lesley Margaret Exley as a director on Nov 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Lindsay Dennis Page as a director on Sep 08, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Apr 30, 2019 | 11 pages | AA | ||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2018 | 10 pages | AA | ||
Termination of appointment of Richard Henry Newman as a director on Sep 01, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Sep 18, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Simon Richard Ledsham on Apr 04, 2018 | 2 pages | CH01 | ||
Who are the officers of RETAIL TRUST EVENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAYE, David Stanley | Secretary | c/o Harper Macleod Llp 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | 181602800001 | |||||||
| BROOKES, Erin Aileen | Director | Tower Street Covent Garden WC2H 9NS London The Form Room ( 2nd Floor) England | United Kingdom | Canadian | 279301090001 | |||||
| EXLEY, Lesley Margaret | Director | Tower Street Covent Garden WC2H 9NS London The Form Room ( 2nd Floor) England | England | British | 276991190001 | |||||
| BURNS, Patrick | Secretary | 13 Gorselands AL5 1QY Harpenden Hertfordshire | British | 38094790002 | ||||||
| CHARGE, Colin Frederick | Secretary | 1d Tower Road CM16 5EL Epping Essex | British | 18734680001 | ||||||
| THEVARAJAH, Retnadevi | Secretary | Hammers Lane NW7 4DQ London Marshall Estate | 152554160001 | |||||||
| BOURNE, Christopher John | Director | Snowshill Hill GL56 9TH Moreton In Marsh Gloucestershire | British | 13114780001 | ||||||
| BUSBY, Malcolm Ward | Director | Flt 94 Deanhill Court Upper Richmond Road West SW14 7DN London | British | 26467830002 | ||||||
| CLOAKE, Dudley Richard | Director | 8 Pageant Crescent SE16 5FZ London | England | British | 12956500003 | |||||
| DARAMOLA-MARTIN, Ayo | Director | Hammers Lane NW7 4DQ London Marshall Estate | United Kingdom | British | 106387450001 | |||||
| GIBSON, John Michael Barry | Director | Greenside House 50 Station Road N22 7TP London | England | British | 82660110009 | |||||
| GREEN, Michael Barry | Director | Hammers Lane NW7 4DQ London Marshall Estate | England | British | 99554050001 | |||||
| GURNEY-READ, Jane Heather Ruth | Director | Booton Manor Church Road, Booton NR10 4NZ Norwich Norfolk | United Kingdom | British | 96299220004 | |||||
| HILLHOUSE, Robert James | Director | 87 Baldwin Avenue BN21 1UL Eastbourne East Sussex | United Kingdom | British | 13456520001 | |||||
| KERN, Janette Mary | Director | 35 Hurlingham Square SW6 3DZ London | British | 77166270001 | ||||||
| LEDSHAM, Simon Richard | Director | Hammers Lane NW7 4DQ London Marshall Estate | England | British | 104562030001 | |||||
| MEEHAN, Andrew David | Director | Southview Church Lane Lighthorne CV35 0AT Warwick | England | British | 62737150001 | |||||
| NEWMAN, Richard Henry | Director | Oak Hill Park Mews NW3 7LH London 4 United Kingdom | England | British | 21881120003 | |||||
| PAGE, Lindsay Dennis | Director | St Pancras Way NW1 0TB London 6a | England | British | 180141900001 | |||||
| PILKINGTON, Judith Mary | Director | Hammers Lane NW7 4DQ London Marshall Estate | United Kingdom | British | 106791670001 | |||||
| RABIN, Alan Lionel, Mr (Hon Treasurer) | Director | 12 Vivian Way N2 0AE London | British | 32877880001 | ||||||
| SAUNDERS, Gerald Edmund | Director | 6 Rookfield Avenue Muswell Hill N10 3TS London | British | 6905180001 | ||||||
| SLAYMAKER, Peter Alan | Director | The Laurels Clifton Road BH14 9PP Poole Dorset | British | 63164360001 | ||||||
| TIDEMAN, Christopher Charles Siddons | Director | Holly House 39 Stratton Road HP9 1HR Beaconsfield Buckinghamshire | England | British | 65470530003 | |||||
| VIDLER, Craig Gordon | Director | Twin Cedars Chart Lane Brastead TN16 1LP Westerham Kent | British | 8736340001 | ||||||
| WRIGHT, Adrian James | Director | Hammers Lane NW7 4DQ London Marshall Estate | United Kingdom | British | 89162730002 |
Who are the persons with significant control of RETAIL TRUST EVENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Retail Trust | Apr 06, 2016 | Marshall Estate, Hammers Lane NW7 4DQ London Marshall Hall England | No | ||||||||||
| |||||||||||||
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