About

Registered Number: 03835713
Date of Incorporation: 03/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Hatley Cottage, Kingsingfield Road, West Kingsdown Sevenoaks, Kent, TN15 6LH

 

Having been setup in 1999, The Retail Entrepreneur Ltd have registered office in West Kingsdown Sevenoaks in Kent, it's status is listed as "Active". This business has 3 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, John Boyd Harvey 20 December 1999 - 1
HODGKISS, Roger 03 September 1999 30 December 2017 1
RIALL, Robin 03 September 1999 23 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 04 September 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 24 November 2018
CS01 - N/A 08 September 2018
TM01 - Termination of appointment of director 21 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 19 September 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 09 July 2015
AA - Annual Accounts 12 October 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 19 December 2007
AA - Annual Accounts 17 December 2007
363a - Annual Return 09 October 2007
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
287 - Change in situation or address of Registered Office 12 January 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 12 November 2004
287 - Change in situation or address of Registered Office 26 October 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 07 September 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
AA - Annual Accounts 05 September 2002
287 - Change in situation or address of Registered Office 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
363s - Annual Return 24 September 2001
225 - Change of Accounting Reference Date 03 October 2000
395 - Particulars of a mortgage or charge 22 September 2000
363s - Annual Return 12 September 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
287 - Change in situation or address of Registered Office 17 January 2000
NEWINC - New incorporation documents 03 September 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.