RETAIL TRUST
LONDON THE COTTAGE HOMES CHARITY

Hellopages » Greater London » Barnet » NW7 4DQ

Company number 04254201
Status Active
Incorporation Date 17 July 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MARSHALL HALL MARSHALL ESTATE, HAMMERS LANE, LONDON, NW7 4DQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 85600 - Educational support services, 87300 - Residential care activities for the elderly and disabled, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Group of companies' accounts made up to 30 April 2016; Appointment of Mr Guy Marc Hipwell as a director on 11 October 2016. The most likely internet sites of RETAIL TRUST are www.retail.co.uk, and www.retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Retail Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04254201. Retail Trust has been working since 17 July 2001. The present status of the company is Active. The registered address of Retail Trust is Marshall Hall Marshall Estate Hammers Lane London Nw7 4dq. . KAYE, David Stanley is a Secretary of the company. CLARKE, Paul Robert Fawssett is a Director of the company. DARAMOLA-MARTIN, Ayo is a Director of the company. DARZINS, Avis is a Director of the company. DUDDY, Terence is a Director of the company. DUXBURY, Nigel David is a Director of the company. FELTHAM, Helena Joan is a Director of the company. HIPWELL, Guy Marc is a Director of the company. HOPSON, Sally Elizabeth is a Director of the company. NEWMAN, Richard Henry is a Director of the company. PAGE, Lindsay Dennis is a Director of the company. PAYNE, Katherine Anne is a Director of the company. Secretary BURNS, Patrick has been resigned. Secretary THEVARAJAH, Retnadevi has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director BEALE, Nigel Beresford Eares has been resigned. Director BEASLEY, Claire Louise has been resigned. Director BENTLEY, Edward George has been resigned. Director BOURNE, Christopher John has been resigned. Director CLOAKE, Dudley Richard has been resigned. Director DALLEY, Gillian Mary, Dr has been resigned. Director DALLEY, Gillian Mary, Dr has been resigned. Director DEAN, John Gordon William, Brigadier has been resigned. Director GEE, Rowland Jacob has been resigned. Director GIBSON, John Michael Barry has been resigned. Director GREEN, Michael Barry has been resigned. Director GURNEY-READ, Jane Heather Ruth has been resigned. Director KERN, Janette Mary has been resigned. Director LOVERING, John has been resigned. Director MCGARRIGLE, Ian Leonard has been resigned. Director MEEHAN, Andrew David has been resigned. Director MUSGRAVE, Eric Walmsley has been resigned. Director PILKINGTON, Judith Mary has been resigned. Director RABIN, Alan Lionel, Mr (Hon Treasurer) has been resigned. Director SLAYMAKER, Peter Alan has been resigned. Director SVENSON TAYLOR, James Gunnar has been resigned. Director TIDEMAN, Christopher Charles Siddons has been resigned. Director VIDLER, Craig Gordon has been resigned. Director WILSON, John Dickson has been resigned. Director WRIGHT, Adrian James has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
KAYE, David Stanley
Appointed Date: 14 May 2013

Director
CLARKE, Paul Robert Fawssett
Appointed Date: 09 July 2008
75 years old

Director
DARAMOLA-MARTIN, Ayo
Appointed Date: 08 September 2010
65 years old

Director
DARZINS, Avis
Appointed Date: 17 December 2007
65 years old

Director
DUDDY, Terence
Appointed Date: 08 September 2014
69 years old

Director
DUXBURY, Nigel David
Appointed Date: 09 July 2014
61 years old

Director
FELTHAM, Helena Joan
Appointed Date: 13 May 2015
69 years old

Director
HIPWELL, Guy Marc
Appointed Date: 11 October 2016
55 years old

Director
HOPSON, Sally Elizabeth
Appointed Date: 19 November 2014
62 years old

Director
NEWMAN, Richard Henry
Appointed Date: 08 September 2010
73 years old

Director
PAGE, Lindsay Dennis
Appointed Date: 08 September 2014
67 years old

Director
PAYNE, Katherine Anne
Appointed Date: 08 September 2010
74 years old

Resigned Directors

Secretary
BURNS, Patrick
Resigned: 30 June 2010
Appointed Date: 23 July 2001

Secretary
THEVARAJAH, Retnadevi
Resigned: 14 May 2013
Appointed Date: 30 June 2010

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 23 July 2001
Appointed Date: 17 July 2001

Director
BEALE, Nigel Beresford Eares
Resigned: 19 October 2007
Appointed Date: 23 July 2001
82 years old

Director
BEASLEY, Claire Louise
Resigned: 12 January 2011
Appointed Date: 22 November 2006
62 years old

Director
BENTLEY, Edward George
Resigned: 08 November 2011
Appointed Date: 25 March 2003
83 years old

Director
BOURNE, Christopher John
Resigned: 12 October 2005
Appointed Date: 23 July 2001
90 years old

Director
CLOAKE, Dudley Richard
Resigned: 14 September 2011
Appointed Date: 25 March 2003
81 years old

Director
DALLEY, Gillian Mary, Dr
Resigned: 11 October 2006
Appointed Date: 10 September 2004
82 years old

Director
DALLEY, Gillian Mary, Dr
Resigned: 18 March 2004
Appointed Date: 23 July 2001
82 years old

Director
DEAN, John Gordon William, Brigadier
Resigned: 11 March 2010
Appointed Date: 05 May 2005
78 years old

Director
GEE, Rowland Jacob
Resigned: 15 January 2002
Appointed Date: 23 July 2001
79 years old

Director
GIBSON, John Michael Barry
Resigned: 11 February 2009
Appointed Date: 25 March 2003
73 years old

Director
GREEN, Michael Barry
Resigned: 19 November 2014
Appointed Date: 09 July 2014
68 years old

Director
GURNEY-READ, Jane Heather Ruth
Resigned: 07 March 2012
Appointed Date: 22 November 2006
67 years old

Director
KERN, Janette Mary
Resigned: 09 April 2008
Appointed Date: 23 July 2001
85 years old

Director
LOVERING, John
Resigned: 08 September 2014
Appointed Date: 14 September 2011
75 years old

Director
MCGARRIGLE, Ian Leonard
Resigned: 11 March 2010
Appointed Date: 10 October 2007
65 years old

Director
MEEHAN, Andrew David
Resigned: 30 June 2010
Appointed Date: 04 November 2004
70 years old

Director
MUSGRAVE, Eric Walmsley
Resigned: 09 May 2007
Appointed Date: 25 March 2003
70 years old

Director
PILKINGTON, Judith Mary
Resigned: 09 July 2014
Appointed Date: 22 December 2006
73 years old

Director
RABIN, Alan Lionel, Mr (Hon Treasurer)
Resigned: 25 November 2003
Appointed Date: 23 July 2001
92 years old

Director
SLAYMAKER, Peter Alan
Resigned: 09 April 2008
Appointed Date: 23 July 2001
86 years old

Director
SVENSON TAYLOR, James Gunnar
Resigned: 08 April 2003
Appointed Date: 23 July 2001
70 years old

Director
TIDEMAN, Christopher Charles Siddons
Resigned: 08 September 2014
Appointed Date: 10 October 2007
84 years old

Director
VIDLER, Craig Gordon
Resigned: 11 October 2006
Appointed Date: 23 July 2001
79 years old

Director
WILSON, John Dickson
Resigned: 02 April 2014
Appointed Date: 22 December 2003
76 years old

Director
WRIGHT, Adrian James
Resigned: 08 January 2014
Appointed Date: 25 March 2003
72 years old

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 23 July 2001
Appointed Date: 17 July 2001

RETAIL TRUST Events

20 Apr 2017
Confirmation statement made on 17 July 2016 with updates
29 Nov 2016
Group of companies' accounts made up to 30 April 2016
13 Oct 2016
Appointment of Mr Guy Marc Hipwell as a director on 11 October 2016
04 Nov 2015
Group of companies' accounts made up to 30 April 2015
11 Sep 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 136 more events
28 Jul 2001
New director appointed
28 Jul 2001
New secretary appointed
26 Jul 2001
Director resigned
26 Jul 2001
Secretary resigned
17 Jul 2001
Incorporation

RETAIL TRUST Charges

16 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 26 October 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings known as bedford house t/n AGL90694,. By…
16 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 1 June 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a the chalet site hammers lane t/n…