About

Registered Number: 04254201
Date of Incorporation: 17/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Marshall Hall Marshall Estate, Hammers Lane, London, NW7 4DQ

 

Having been setup in 2001, Retail Trust have registered office in London. The companies directors are listed as Kaye, David Stanley, Cox, Amanda, Feltham, Helena Joan, Hopson, Sally Elizabeth, Ledsham, Simon Richard, Mccormick, Karen Elizabeth, North, Gita, Burns, Patrick, Thevarajah, Retnadevi, Beale, Nigel Beresford Eares, Beasley, Claire Louise, Bentley, Edward George, Bourne, Christopher John, Clarke, Paul Robert Fawssett, Dalley, Gillian Mary, Dr, Daramola-martin, Ayo, Dean, John Gordon William, Brigadier, Green, Michael Barry, Gurney-read, Jane Heather Ruth, Hipwell, Guy Marc, Kern, Janette Mary, Lovering, John, Mcgarrigle, Ian Leonard, Musgrave, Eric Walmsley, Newman, Richard Henry, Pilkington, Judith Mary, Rabin, Alan Lionel, Mr (Hon Treasurer), Slaymaker, Peter Alan, Svenson Taylor, James Gunnar, Thompson, Maria Philomena, Vidler, Craig Gordon, Wilson, John Dickson in the Companies House registry. We do not know the number of employees at Retail Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Amanda 08 February 2018 - 1
FELTHAM, Helena Joan 13 May 2015 - 1
HOPSON, Sally Elizabeth 19 November 2014 - 1
LEDSHAM, Simon Richard 20 October 2017 - 1
MCCORMICK, Karen Elizabeth 10 October 2019 - 1
NORTH, Gita 14 June 2018 - 1
BEALE, Nigel Beresford Eares 23 July 2001 19 October 2007 1
BEASLEY, Claire Louise 22 November 2006 12 January 2011 1
BENTLEY, Edward George 25 March 2003 08 November 2011 1
BOURNE, Christopher John 23 July 2001 12 October 2005 1
CLARKE, Paul Robert Fawssett 09 July 2008 08 February 2018 1
DALLEY, Gillian Mary, Dr 23 July 2001 18 March 2004 1
DARAMOLA-MARTIN, Ayo 08 September 2010 08 February 2018 1
DEAN, John Gordon William, Brigadier 05 May 2005 11 March 2010 1
GREEN, Michael Barry 09 July 2014 19 November 2014 1
GURNEY-READ, Jane Heather Ruth 22 November 2006 07 March 2012 1
HIPWELL, Guy Marc 11 October 2016 09 November 2019 1
KERN, Janette Mary 23 July 2001 09 April 2008 1
LOVERING, John 14 September 2011 08 September 2014 1
MCGARRIGLE, Ian Leonard 10 October 2007 11 March 2010 1
MUSGRAVE, Eric Walmsley 25 March 2003 09 May 2007 1
NEWMAN, Richard Henry 08 September 2010 01 September 2018 1
PILKINGTON, Judith Mary 22 December 2006 09 July 2014 1
RABIN, Alan Lionel, Mr (Hon Treasurer) 23 July 2001 25 November 2003 1
SLAYMAKER, Peter Alan 23 July 2001 09 April 2008 1
SVENSON TAYLOR, James Gunnar 23 July 2001 08 April 2003 1
THOMPSON, Maria Philomena 08 February 2018 01 March 2020 1
VIDLER, Craig Gordon 23 July 2001 11 October 2006 1
WILSON, John Dickson 22 December 2003 02 April 2014 1
Secretary Name Appointed Resigned Total Appointments
KAYE, David Stanley 14 May 2013 - 1
BURNS, Patrick 23 July 2001 30 June 2010 1
THEVARAJAH, Retnadevi 30 June 2010 14 May 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
AP01 - Appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
TM01 - Termination of appointment of director 03 March 2020
AP01 - Appointment of director 21 February 2020
AA - Annual Accounts 15 November 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
AP01 - Appointment of director 03 September 2019
AP01 - Appointment of director 03 September 2019
CS01 - N/A 27 August 2019
RP04TM01 - N/A 26 July 2019
AP01 - Appointment of director 08 May 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 12 February 2019
AP01 - Appointment of director 04 December 2018
AA - Annual Accounts 25 October 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 06 September 2018
CS01 - N/A 29 August 2018
AP01 - Appointment of director 29 June 2018
CH01 - Change of particulars for director 05 April 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
CH01 - Change of particulars for director 21 February 2018
AP01 - Appointment of director 12 February 2018
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 10 November 2017
RESOLUTIONS - N/A 31 October 2017
AA - Annual Accounts 23 October 2017
MR01 - N/A 28 September 2017
CS01 - N/A 24 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 29 November 2016
AP01 - Appointment of director 13 October 2016
AA - Annual Accounts 04 November 2015
RESOLUTIONS - N/A 11 September 2015
AR01 - Annual Return 27 August 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 05 November 2014
TM01 - Termination of appointment of director 13 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AR01 - Annual Return 12 September 2014
TM01 - Termination of appointment of director 06 May 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 06 August 2013
AP03 - Appointment of secretary 16 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
TM01 - Termination of appointment of director 20 March 2012
AA - Annual Accounts 19 October 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 21 September 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 18 August 2011
RESOLUTIONS - N/A 05 August 2011
MEM/ARTS - N/A 05 August 2011
TM01 - Termination of appointment of director 25 January 2011
RESOLUTIONS - N/A 21 October 2010
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
TM02 - Termination of appointment of secretary 08 July 2010
AP03 - Appointment of secretary 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
353 - Register of members 04 September 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
RESOLUTIONS - N/A 10 June 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
363s - Annual Return 18 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
RESOLUTIONS - N/A 02 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
363s - Annual Return 08 August 2006
RESOLUTIONS - N/A 23 February 2006
RESOLUTIONS - N/A 07 February 2006
MEM/ARTS - N/A 07 February 2006
AA - Annual Accounts 19 January 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
RESOLUTIONS - N/A 25 October 2005
363s - Annual Return 08 August 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 27 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
363s - Annual Return 09 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
AA - Annual Accounts 12 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
353 - Register of members 18 October 2003
RESOLUTIONS - N/A 24 September 2003
MEM/ARTS - N/A 24 September 2003
363s - Annual Return 19 August 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
287 - Change in situation or address of Registered Office 08 July 2003
MISC - Miscellaneous document 18 June 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
MISC - Miscellaneous document 06 March 2003
AA - Annual Accounts 08 February 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
288c - Notice of change of directors or secretaries or in their particulars 08 January 2003
353 - Register of members 11 October 2002
363s - Annual Return 15 August 2002
225 - Change of Accounting Reference Date 17 July 2002
CERTNM - Change of name certificate 16 July 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2017 Outstanding

N/A

Legal charge 16 December 2004 Fully Satisfied

N/A

Legal charge 16 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.