London
SW6 3JW
Director Name | Mr Russell Stephen Wilcox |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(74 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(79 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Mrs Amy Hollins |
---|---|
Status | Current |
Appointed | 01 October 2021(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr James David Thomas |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(52 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parks Farm House Nanpantan Road Loughborough Leics LE11 3YE |
Director Name | Alexander Sidney Parmenter |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(52 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 May 1991) |
Role | Retired |
Correspondence Address | 12 The Spinney Billericay Essex CM12 0AU |
Director Name | Ms Sonia Irene Lotte Meaden |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(52 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 July 1999) |
Role | Amusement Caterer |
Country of Residence | England |
Correspondence Address | Puggiestone Holy Street Chagford Newton Abbot Devon TQ13 8HH |
Director Name | Terence Shaw |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(52 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 1992) |
Role | Amusement Caterer |
Correspondence Address | Randol House Martinet Road Thornaby Stockton On Tees Cleveland TS17 0BA |
Director Name | Mr Frank Manzi |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(52 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Windermere Avenue London N3 3RA |
Director Name | Mr Peter Clive Instone |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(52 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 17 April 1997) |
Role | Amusement Caterer |
Country of Residence | England |
Correspondence Address | 27 Castle Drive Maidenhead Berkshire SL6 6DB |
Director Name | Mr Maurice Charles Henry |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(52 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clonard Way Hatch End Middlesex HA5 4BT |
Director Name | Philip Shefras |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 1992) |
Role | Amusement Caterer |
Correspondence Address | 13 Hendon Avenue London NW3 1UL |
Director Name | Martin Arnold Burlin |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(52 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | The Whitehouse Chapel Road Alderley Edge Cheshire SK9 7DU |
Director Name | Mr John Anthony Bollom |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(52 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Old Lifeboat Cottage Mumbles Swansea West Glamorgan SA3 4EN Wales |
Secretary Name | Alan Philip Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(52 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 11 Church Walk Thames Ditton Surrey KT7 0NP |
Director Name | Mr Brian Douglas Meaden |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(53 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Puggiestone Holy Street Chagford Newton Abbot Devon TQ13 8HH |
Director Name | Roger Dean Withers |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage The Green Dinton Aylesbury Buckinghamshire HP17 8UP |
Director Name | Alan Philip Willis |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2003) |
Role | Consultant |
Correspondence Address | 11 Church Walk Thames Ditton Surrey KT7 0NP |
Director Name | Russell Stansfield Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(58 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 June 2005) |
Role | Chief Executive |
Correspondence Address | Woodcliffe Underwood Drive Rawdon Leeds West Yorkshire LS19 6LA |
Director Name | Mr James David Thomas |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(60 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Flood Street Chelsea London SW3 5TE |
Director Name | Keith Ian Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2005) |
Role | Deputy Md |
Country of Residence | United Kingdom |
Correspondence Address | Wythtree Manor Park Kings Bromley Staffordshire DE13 7JA |
Director Name | Mr James Alan Edward Wigmore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Upper Way Farnham Surrey GU9 8RF |
Director Name | Roger Dean Withers |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage The Green Dinton Aylesbury Buckinghamshire HP17 8UP |
Director Name | Mr Roger Dean Withers |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage The Green Dinton Aylesbury Buckinghamshire HP17 8UP |
Secretary Name | Mr James Alan Edward Wigmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Upper Way Farnham Surrey GU9 8RF |
Director Name | Timothy John Sutherland Batstone |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(64 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | Pant Y Ffridd Glan Conwy Conwy LL28 5TL Wales |
Director Name | Peter Graham Rusbridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2005) |
Role | Chief Executive |
Correspondence Address | The Pheasantry Rectory Lane Hever Kent TN8 7LH |
Director Name | Mrs Sonia Irene Lotte Meaden |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(65 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Puggiestone Holy Street Chagford Newton Abbot Devon TQ13 8HH |
Director Name | Roger Peter Hayes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(65 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 75 Ellerby Street London SW6 6EU |
Director Name | Michael Gemson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(66 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 June 2005) |
Role | Chartered Accountant |
Correspondence Address | Kingsway House 4 Kingsway Penwortham Preston Lancashire PR1 0AP |
Director Name | Mr Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(66 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Secretary Name | Mr Timothy James Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(66 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(73 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Michael Sicely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(73 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Bruce Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(75 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Christopher John Wilmot |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(77 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Ms Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 03 December 2020(82 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Website | clarionevents.com |
---|
Registered Address | Bedford House Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8.3k at £1 | Clarion Events LTD 96.51% Ordinary |
---|---|
200 at £0.5 | Clarion Events LTD 1.16% Preference |
40 at £1 | J.a. Bollom 0.47% Ordinary |
20 at £1 | J.d. Thomas 0.23% Ordinary |
20 at £1 | J.s. Thomas 0.23% Ordinary |
20 at £1 | K.i. Smith 0.23% Ordinary |
20 at £1 | M.c. Henry 0.23% Ordinary |
20 at £1 | Michael Gemson 0.23% Ordinary |
20 at £1 | R. Withers 0.23% Ordinary |
20 at £1 | R.s. Smith 0.23% Ordinary |
20 at £1 | Sonia Meaden 0.23% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
17 April 2008 | Delivered on: 29 April 2008 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession (in respect of the mezzanine security agreement) Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
17 April 2008 | Delivered on: 29 April 2008 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession (in respect of the senior security agreement) Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 June 2005 | Delivered on: 7 July 2005 Satisfied on: 25 February 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC Classification: Security agreement Secured details: All monies due or to become due from any principal debtor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 June 2005 | Delivered on: 30 June 2005 Satisfied on: 25 February 2008 Persons entitled: Hg Investment Managers Limited as Agent and Trustee for the Investor Finance Parties Classification: Deed of accession Secured details: All monies due or to become due from any principal debtor to the investor finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all its properties equipment insurance policies debts goodwill and uncalled capital and other rights. See the mortgage charge document for full details. Fully Satisfied |
29 September 2003 | Delivered on: 14 October 2003 Satisfied on: 11 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 207, 209. 211, 213 and 215, kings cross road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 February 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
13 June 2018 | Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages) |
12 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 January 2017 (15 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 January 2017 (15 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (17 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (17 pages) |
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 February 2016 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (4 pages) |
11 February 2016 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (4 pages) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (13 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (13 pages) |
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 January 2015 | Satisfaction of charge 4 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 4 in full (4 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (13 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (13 pages) |
17 April 2014 | Director's details changed for Mr. Simon Reed Kimble on 22 March 2014 (2 pages) |
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr. Simon Reed Kimble on 22 March 2014 (2 pages) |
16 April 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
16 April 2014 | Register(s) moved to registered office address (1 page) |
16 April 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
16 April 2014 | Register(s) moved to registered office address (1 page) |
13 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
13 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (12 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (12 pages) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
8 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
5 October 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
5 October 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
5 October 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
5 October 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
5 October 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
5 October 2012 | Appointment of Michael Sicely as a director (3 pages) |
5 October 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
5 October 2012 | Appointment of Michael Sicely as a director (3 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (10 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (10 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Registered office address changed from Earl's Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Earl's Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page) |
15 November 2011 | Full accounts made up to 31 January 2011 (10 pages) |
15 November 2011 | Full accounts made up to 31 January 2011 (10 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Full accounts made up to 31 January 2010 (11 pages) |
25 May 2010 | Full accounts made up to 31 January 2010 (11 pages) |
13 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
28 May 2009 | Full accounts made up to 31 January 2009 (12 pages) |
28 May 2009 | Full accounts made up to 31 January 2009 (12 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (7 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (7 pages) |
13 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
13 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
4 July 2008 | Full accounts made up to 31 January 2008 (12 pages) |
4 July 2008 | Full accounts made up to 31 January 2008 (12 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
29 April 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
7 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 April 2008 | Resolutions
|
25 March 2008 | Return made up to 22/03/08; full list of members (6 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (6 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 June 2007 | Full accounts made up to 31 January 2007 (12 pages) |
26 June 2007 | Full accounts made up to 31 January 2007 (12 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (4 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (4 pages) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
17 May 2006 | Return made up to 22/03/06; full list of members (4 pages) |
17 May 2006 | Return made up to 22/03/06; full list of members (4 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 February 2006 | Auditor's resignation (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
16 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
16 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
3 August 2005 | Declaration of assistance for shares acquisition (15 pages) |
3 August 2005 | Declaration of assistance for shares acquisition (15 pages) |
3 August 2005 | Declaration of assistance for shares acquisition (15 pages) |
3 August 2005 | Declaration of assistance for shares acquisition (15 pages) |
3 August 2005 | Declaration of assistance for shares acquisition (15 pages) |
3 August 2005 | Declaration of assistance for shares acquisition (15 pages) |
3 August 2005 | Declaration of assistance for shares acquisition (15 pages) |
3 August 2005 | Declaration of assistance for shares acquisition (15 pages) |
29 July 2005 | Conso 22/06/05 (1 page) |
29 July 2005 | Conso 22/06/05 (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
12 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2005 | New secretary appointed;new director appointed (2 pages) |
12 July 2005 | Ad 22/06/05--------- £ si 8586@1=8586 £ ic 100/8686 (2 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed;new director appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 211 kings cross road london WC1X 9DN (1 page) |
12 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Nc inc already adjusted 22/06/05 (2 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2005 | Nc inc already adjusted 22/06/05 (2 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 211 kings cross road london WC1X 9DN (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 July 2005 | Ad 22/06/05--------- £ si 8586@1=8586 £ ic 100/8686 (2 pages) |
7 July 2005 | Particulars of mortgage/charge (10 pages) |
7 July 2005 | Particulars of mortgage/charge (10 pages) |
30 June 2005 | Particulars of mortgage/charge (13 pages) |
30 June 2005 | Particulars of mortgage/charge (13 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2005 | Return made up to 22/03/05; full list of members
|
29 March 2005 | Return made up to 22/03/05; full list of members
|
21 March 2005 | Resolutions
|
21 March 2005 | Memorandum and Articles of Association (23 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Memorandum and Articles of Association (23 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
21 December 2004 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
21 December 2004 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: bacta house regents wharf 6,all saints street london,N1 9RQ (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: bacta house regents wharf 6,all saints street london,N1 9RQ (1 page) |
5 May 2004 | Return made up to 22/03/04; full list of members
|
5 May 2004 | Return made up to 22/03/04; full list of members
|
23 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
23 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
22 April 2003 | Return made up to 22/03/03; change of members
|
22 April 2003 | Return made up to 22/03/03; change of members
|
2 April 2003 | Auditor's resignation (1 page) |
2 April 2003 | Auditor's resignation (1 page) |
22 March 2003 | Full accounts made up to 30 June 2002 (16 pages) |
22 March 2003 | Full accounts made up to 30 June 2002 (16 pages) |
31 October 2002 | New director appointed (6 pages) |
31 October 2002 | New director appointed (6 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | New secretary appointed;new director appointed (1 page) |
27 October 2002 | New secretary appointed;new director appointed (1 page) |
27 October 2002 | Secretary resigned (1 page) |
16 May 2002 | Ad 22/03/01--------- £ si [email protected] (3 pages) |
16 May 2002 | Return made up to 22/03/02; full list of members (11 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Return made up to 22/03/02; full list of members (11 pages) |
16 May 2002 | Ad 22/03/01--------- £ si [email protected] (3 pages) |
8 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
8 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
26 July 2001 | Return made up to 22/03/01; full list of members (9 pages) |
26 July 2001 | Return made up to 22/03/01; full list of members (9 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (14 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (14 pages) |
17 May 2000 | Return made up to 22/03/00; full list of members
|
17 May 2000 | Return made up to 22/03/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 22/03/99; full list of members (18 pages) |
20 April 1999 | Return made up to 22/03/99; full list of members (18 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 April 1998 | Return made up to 22/03/98; full list of members (17 pages) |
21 April 1998 | Return made up to 22/03/98; full list of members (17 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 May 1997 | New director appointed (3 pages) |
30 May 1997 | New director appointed (3 pages) |
4 May 1997 | New director appointed (3 pages) |
4 May 1997 | New director appointed (3 pages) |
25 April 1997 | Return made up to 22/03/97; full list of members
|
25 April 1997 | Return made up to 22/03/97; full list of members
|
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
19 December 1996 | Resolutions
|
19 December 1996 | Resolutions
|
28 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 April 1996 | Return made up to 22/03/96; no change of members (14 pages) |
19 April 1996 | Return made up to 22/03/96; no change of members (14 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | New director appointed (2 pages) |
31 March 1995 | Return made up to 22/03/95; no change of members (6 pages) |
31 March 1995 | Return made up to 22/03/95; no change of members (6 pages) |
15 December 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
15 December 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
17 November 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
17 November 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
14 October 1993 | New director appointed (2 pages) |
14 October 1993 | New director appointed (2 pages) |
24 January 1993 | Director resigned;new director appointed (2 pages) |
24 January 1993 | Director resigned;new director appointed (2 pages) |
5 November 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
5 November 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
4 November 1992 | Director resigned (2 pages) |
4 November 1992 | Director resigned (2 pages) |
19 October 1992 | Director resigned (2 pages) |
19 October 1992 | Director resigned (2 pages) |
20 May 1992 | New director appointed (2 pages) |
20 May 1992 | New director appointed (2 pages) |
22 September 1989 | New director appointed (2 pages) |
22 September 1989 | New director appointed (2 pages) |
24 April 1987 | Annual return made up to 14/04/87 (6 pages) |
24 April 1987 | Annual return made up to 14/04/87 (6 pages) |
28 November 1938 | Certificate of incorporation (2 pages) |
28 November 1938 | Certificate of incorporation (2 pages) |