Background WavePink WaveYellow Wave

RETAIL TRUST EVENTS LIMITED (03253828)

RETAIL TRUST EVENTS LIMITED (03253828) is an active UK company. incorporated on 18 September 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RETAIL TRUST EVENTS LIMITED has been registered for 29 years. Current directors include BROOKES, Erin Aileen, EXLEY, Lesley Margaret.

Company Number
03253828
Status
active
Type
ltd
Incorporated
18 September 1996
Age
29 years
Address
The Form Room ( 2nd Floor) Tower Street, London, WC2H 9NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKES, Erin Aileen, EXLEY, Lesley Margaret
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL TRUST EVENTS LIMITED

RETAIL TRUST EVENTS LIMITED is an active company incorporated on 18 September 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RETAIL TRUST EVENTS LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03253828

LTD Company

Age

29 Years

Incorporated 18 September 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

COTTAGE HOMES EVENTS LIMITED
From: 18 September 1996To: 8 April 2003
Contact
Address

The Form Room ( 2nd Floor) Tower Street Covent Garden London, WC2H 9NS,

Previous Addresses

Marshall Estate Hammers Lane London NW7 4DQ
From: 18 September 1996To: 20 October 2022
Timeline

21 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Sept 11
Director Left
Jul 12
Director Joined
Sept 12
Director Left
May 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Oct 18
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Dec 21
Director Joined
Aug 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

KAYE, David Stanley

Active
45 Gordon Street, GlasgowG1 3PE
Secretary
Appointed 19 Sept 2013

BROOKES, Erin Aileen

Active
Tower Street, LondonWC2H 9NS
Born June 1978
Director
Appointed 01 Mar 2022

EXLEY, Lesley Margaret

Active
Tower Street, LondonWC2H 9NS
Born February 1954
Director
Appointed 26 Nov 2020

BURNS, Patrick

Resigned
13 Gorselands, HarpendenAL5 1QY
Secretary
Appointed 18 Sept 1996
Resigned 30 Jun 2010

CHARGE, Colin Frederick

Resigned
1d Tower Road, EppingCM16 5EL
Secretary
Appointed 18 Sept 1996
Resigned 18 Sept 1996

THEVARAJAH, Retnadevi

Resigned
Hammers Lane, LondonNW7 4DQ
Secretary
Appointed 30 Jun 2010
Resigned 19 Sept 2013

BOURNE, Christopher John

Resigned
Snowshill Hill, Moreton In MarshGL56 9TH
Born April 1935
Director
Appointed 18 Sept 1996
Resigned 25 Nov 2003

BUSBY, Malcolm Ward

Resigned
Flt 94 Deanhill Court, LondonSW14 7DN
Born November 1948
Director
Appointed 18 Sept 1996
Resigned 16 Oct 2000

CLOAKE, Dudley Richard

Resigned
8 Pageant Crescent, LondonSE16 5FZ
Born October 1943
Director
Appointed 10 Nov 2008
Resigned 14 Sept 2011

DARAMOLA-MARTIN, Ayo

Resigned
Hammers Lane, LondonNW7 4DQ
Born April 1960
Director
Appointed 12 Sept 2012
Resigned 08 Feb 2018

GIBSON, John Michael Barry

Resigned
Greenside House, LondonN22 7TP
Born October 1951
Director
Appointed 25 Nov 2003
Resigned 11 Feb 2009

GREEN, Michael Barry

Resigned
Hammers Lane, LondonNW7 4DQ
Born November 1956
Director
Appointed 19 Nov 2014
Resigned 04 Jun 2015

GURNEY-READ, Jane Heather Ruth

Resigned
Booton Manor, NorwichNR10 4NZ
Born September 1958
Director
Appointed 16 Mar 2007
Resigned 09 May 2012

HILLHOUSE, Robert James

Resigned
87 Baldwin Avenue, EastbourneBN21 1UL
Born March 1954
Director
Appointed 18 Sept 1996
Resigned 18 Sept 1996

KERN, Janette Mary

Resigned
35 Hurlingham Square, LondonSW6 3DZ
Born January 1940
Director
Appointed 28 Nov 2000
Resigned 09 Apr 2008

LEDSHAM, Simon Richard

Resigned
Hammers Lane, LondonNW7 4DQ
Born November 1968
Director
Appointed 31 Jan 2018
Resigned 08 Dec 2021

MEEHAN, Andrew David

Resigned
Southview Church Lane, WarwickCV35 0AT
Born May 1955
Director
Appointed 10 Nov 2004
Resigned 30 Jun 2010

NEWMAN, Richard Henry

Resigned
Oak Hill Park Mews, LondonNW3 7LH
Born April 1952
Director
Appointed 04 Jun 2015
Resigned 01 Sept 2018

PAGE, Lindsay Dennis

Resigned
St Pancras Way, LondonNW1 0TB
Born August 1958
Director
Appointed 08 Jun 2015
Resigned 08 Sept 2020

PILKINGTON, Judith Mary

Resigned
Hammers Lane, LondonNW7 4DQ
Born October 1951
Director
Appointed 10 Nov 2010
Resigned 04 Jun 2015

RABIN, Alan Lionel, Mr (Hon Treasurer)

Resigned
12 Vivian Way, LondonN2 0AE
Born April 1933
Director
Appointed 18 Sept 1996
Resigned 10 Nov 2004

SAUNDERS, Gerald Edmund

Resigned
6 Rookfield Avenue, LondonN10 3TS
Born May 1929
Director
Appointed 18 Sept 1996
Resigned 28 Nov 2000

SLAYMAKER, Peter Alan

Resigned
The Laurels Clifton Road, PooleBH14 9PP
Born February 1939
Director
Appointed 21 Apr 1998
Resigned 09 Apr 2008

TIDEMAN, Christopher Charles Siddons

Resigned
Holly House, BeaconsfieldHP9 1HR
Born March 1941
Director
Appointed 10 Nov 2008
Resigned 08 Sept 2014

VIDLER, Craig Gordon

Resigned
Twin Cedars Chart Lane, WesterhamTN16 1LP
Born February 1946
Director
Appointed 18 Sept 1996
Resigned 11 Oct 2006

WRIGHT, Adrian James

Resigned
Hammers Lane, LondonNW7 4DQ
Born July 1953
Director
Appointed 10 Nov 2010
Resigned 08 Jan 2014

Persons with significant control

1

Marshall Estate, Hammers Lane, LondonNW7 4DQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
190190
Legacy
8 October 2008
287Change of Registered Office
Legacy
8 October 2008
353353
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
9 November 2007
288cChange of Particulars
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
14 November 2006
288cChange of Particulars
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288cChange of Particulars
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
12 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
24 October 1996
88(2)R88(2)R
Legacy
24 October 1996
88(2)R88(2)R
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
287Change of Registered Office
Legacy
24 October 1996
225Change of Accounting Reference Date
Incorporation Company
18 September 1996
NEWINCIncorporation