Company NameAmusement Trades Exhibitions Limited
Company StatusActive
Company Number00346691
CategoryPrivate Limited Company
Incorporation Date28 November 1938(85 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(66 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(74 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(79 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMrs Amy Hollins
StatusCurrent
Appointed01 October 2021(82 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr James David Thomas
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(52 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParks Farm House
Nanpantan Road
Loughborough
Leics
LE11 3YE
Director NameAlexander Sidney Parmenter
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(52 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 May 1991)
RoleRetired
Correspondence Address12 The Spinney
Billericay
Essex
CM12 0AU
Director NameMs Sonia Irene Lotte Meaden
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(52 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 July 1999)
RoleAmusement Caterer
Country of ResidenceEngland
Correspondence AddressPuggiestone Holy Street
Chagford
Newton Abbot
Devon
TQ13 8HH
Director NameTerence Shaw
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(52 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 1992)
RoleAmusement Caterer
Correspondence AddressRandol House Martinet Road
Thornaby
Stockton On Tees
Cleveland
TS17 0BA
Director NameMr Frank Manzi
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(52 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Windermere Avenue
London
N3 3RA
Director NameMr Peter Clive Instone
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(52 years, 4 months after company formation)
Appointment Duration6 years (resigned 17 April 1997)
RoleAmusement Caterer
Country of ResidenceEngland
Correspondence Address27 Castle Drive
Maidenhead
Berkshire
SL6 6DB
Director NameMr Maurice Charles Henry
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(52 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clonard Way
Hatch End
Middlesex
HA5 4BT
Director NamePhilip Shefras
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(52 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 1992)
RoleAmusement Caterer
Correspondence Address13 Hendon Avenue
London
NW3 1UL
Director NameMartin Arnold Burlin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(52 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressThe Whitehouse Chapel Road
Alderley Edge
Cheshire
SK9 7DU
Director NameMr John Anthony Bollom
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(52 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOld Lifeboat Cottage
Mumbles
Swansea
West Glamorgan
SA3 4EN
Wales
Secretary NameAlan Philip Willis
NationalityBritish
StatusResigned
Appointed22 March 1991(52 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address11 Church Walk
Thames Ditton
Surrey
KT7 0NP
Director NameMr Brian Douglas Meaden
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(53 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuggiestone Holy Street
Chagford
Newton Abbot
Devon
TQ13 8HH
Director NameRoger Dean Withers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(54 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage The Green
Dinton
Aylesbury
Buckinghamshire
HP17 8UP
Director NameAlan Philip Willis
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(56 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2003)
RoleConsultant
Correspondence Address11 Church Walk
Thames Ditton
Surrey
KT7 0NP
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(58 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2005)
RoleChief Executive
Correspondence AddressWoodcliffe Underwood Drive
Rawdon
Leeds
West Yorkshire
LS19 6LA
Director NameMr James David Thomas
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(60 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Flood Street
Chelsea
London
SW3 5TE
Director NameKeith Ian Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(63 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2005)
RoleDeputy Md
Country of ResidenceUnited Kingdom
Correspondence AddressWythtree
Manor Park
Kings Bromley
Staffordshire
DE13 7JA
Director NameMr James Alan Edward Wigmore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(63 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Upper Way
Farnham
Surrey
GU9 8RF
Director NameRoger Dean Withers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(63 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage The Green
Dinton
Aylesbury
Buckinghamshire
HP17 8UP
Director NameMr Roger Dean Withers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(63 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage The Green
Dinton
Aylesbury
Buckinghamshire
HP17 8UP
Secretary NameMr James Alan Edward Wigmore
NationalityBritish
StatusResigned
Appointed10 October 2002(63 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Upper Way
Farnham
Surrey
GU9 8RF
Director NameTimothy John Sutherland Batstone
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(64 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 June 2005)
RoleCompany Director
Correspondence AddressPant Y Ffridd
Glan Conwy
Conwy
LL28 5TL
Wales
Director NamePeter Graham Rusbridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(64 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2005)
RoleChief Executive
Correspondence AddressThe Pheasantry
Rectory Lane
Hever
Kent
TN8 7LH
Director NameMrs Sonia Irene Lotte Meaden
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(65 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuggiestone Holy Street
Chagford
Newton Abbot
Devon
TQ13 8HH
Director NameRoger Peter Hayes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(65 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 September 2004)
RoleCompany Director
Correspondence Address75 Ellerby Street
London
SW6 6EU
Director NameMichael Gemson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(66 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 June 2005)
RoleChartered Accountant
Correspondence AddressKingsway House 4 Kingsway
Penwortham
Preston
Lancashire
PR1 0AP
Director NameMr Timothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(66 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Secretary NameMr Timothy James Pilcher
NationalityBritish
StatusResigned
Appointed22 June 2005(66 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Michael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(73 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMichael Sicely
NationalityBritish
StatusResigned
Appointed03 September 2012(73 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(75 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(77 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed03 December 2020(82 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW

Contact

Websiteclarionevents.com

Location

Registered AddressBedford House
Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8.3k at £1Clarion Events LTD
96.51%
Ordinary
200 at £0.5Clarion Events LTD
1.16%
Preference
40 at £1J.a. Bollom
0.47%
Ordinary
20 at £1J.d. Thomas
0.23%
Ordinary
20 at £1J.s. Thomas
0.23%
Ordinary
20 at £1K.i. Smith
0.23%
Ordinary
20 at £1M.c. Henry
0.23%
Ordinary
20 at £1Michael Gemson
0.23%
Ordinary
20 at £1R. Withers
0.23%
Ordinary
20 at £1R.s. Smith
0.23%
Ordinary
20 at £1Sonia Meaden
0.23%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

17 April 2008Delivered 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 2008Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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

Filing History

9 February 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
13 June 2018Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages)
12 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
7 November 2017Accounts for a dormant company made up to 31 January 2017 (15 pages)
7 November 2017Accounts for a dormant company made up to 31 January 2017 (15 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 September 2016Full accounts made up to 31 January 2016 (17 pages)
8 September 2016Full accounts made up to 31 January 2016 (17 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 8,585
(5 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 8,585
(5 pages)
11 February 2016Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (4 pages)
11 February 2016Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (4 pages)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
19 October 2015Full accounts made up to 31 January 2015 (13 pages)
19 October 2015Full accounts made up to 31 January 2015 (13 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 8,585
(5 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 8,585
(5 pages)
9 January 2015Satisfaction of charge 4 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (4 pages)
9 January 2015Satisfaction of charge 4 in full (4 pages)
15 September 2014Full accounts made up to 31 January 2014 (13 pages)
15 September 2014Full accounts made up to 31 January 2014 (13 pages)
17 April 2014Director's details changed for Mr. Simon Reed Kimble on 22 March 2014 (2 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 8,585
(5 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 8,585
(5 pages)
17 April 2014Director's details changed for Mr. Simon Reed Kimble on 22 March 2014 (2 pages)
16 April 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
16 April 2014Register(s) moved to registered office address (1 page)
16 April 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
16 April 2014Register(s) moved to registered office address (1 page)
13 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
13 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
30 October 2013Full accounts made up to 31 January 2013 (12 pages)
30 October 2013Full accounts made up to 31 January 2013 (12 pages)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
8 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
5 October 2012Appointment of Michael Sicely as a secretary (3 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
5 October 2012Appointment of Michael Sicely as a secretary (3 pages)
5 October 2012Appointment of Michael Sicely as a director (3 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
5 October 2012Appointment of Michael Sicely as a director (3 pages)
8 June 2012Full accounts made up to 31 January 2012 (10 pages)
8 June 2012Full accounts made up to 31 January 2012 (10 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
11 January 2012Registered office address changed from Earl's Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Earl's Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
15 November 2011Full accounts made up to 31 January 2011 (10 pages)
15 November 2011Full accounts made up to 31 January 2011 (10 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
25 May 2010Full accounts made up to 31 January 2010 (11 pages)
25 May 2010Full accounts made up to 31 January 2010 (11 pages)
13 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
28 May 2009Full accounts made up to 31 January 2009 (12 pages)
28 May 2009Full accounts made up to 31 January 2009 (12 pages)
24 March 2009Return made up to 22/03/09; full list of members (7 pages)
24 March 2009Return made up to 22/03/09; full list of members (7 pages)
13 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
13 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
13 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
13 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
4 July 2008Full accounts made up to 31 January 2008 (12 pages)
4 July 2008Full accounts made up to 31 January 2008 (12 pages)
4 June 2008Resolutions
  • RES13 ‐ Re agreements 23/05/2008
(5 pages)
4 June 2008Resolutions
  • RES13 ‐ Re agreements 23/05/2008
(5 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 April 2008Resolutions
  • RES13 ‐ Senior facilities agreement, guarantee and security acknowledgment, mezzanine facility agreement 17/12/2007
(4 pages)
10 April 2008Resolutions
  • RES13 ‐ Senior facilities agreement, guarantee and security acknowledgment, mezzanine facility agreement 17/12/2007
(4 pages)
7 April 2008Declaration of assistance for shares acquisition (8 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan and agrmnt docs aproved 14/03/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 April 2008Declaration of assistance for shares acquisition (8 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan and agrmnt docs aproved 14/03/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 March 2008Return made up to 22/03/08; full list of members (6 pages)
25 March 2008Return made up to 22/03/08; full list of members (6 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 June 2007Full accounts made up to 31 January 2007 (12 pages)
26 June 2007Full accounts made up to 31 January 2007 (12 pages)
26 March 2007Return made up to 22/03/07; full list of members (4 pages)
26 March 2007Return made up to 22/03/07; full list of members (4 pages)
29 November 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
29 November 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
19 July 2006Resolutions
  • RES13 ‐ Various agreements 07/07/06
(2 pages)
19 July 2006Resolutions
  • RES13 ‐ Various agreements 07/07/06
(2 pages)
17 May 2006Return made up to 22/03/06; full list of members (4 pages)
17 May 2006Return made up to 22/03/06; full list of members (4 pages)
9 May 2006Full accounts made up to 31 December 2005 (15 pages)
9 May 2006Full accounts made up to 31 December 2005 (15 pages)
24 February 2006Auditor's resignation (1 page)
24 February 2006Auditor's resignation (1 page)
16 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
16 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
3 August 2005Declaration of assistance for shares acquisition (15 pages)
3 August 2005Declaration of assistance for shares acquisition (15 pages)
3 August 2005Declaration of assistance for shares acquisition (15 pages)
3 August 2005Declaration of assistance for shares acquisition (15 pages)
3 August 2005Declaration of assistance for shares acquisition (15 pages)
3 August 2005Declaration of assistance for shares acquisition (15 pages)
3 August 2005Declaration of assistance for shares acquisition (15 pages)
3 August 2005Declaration of assistance for shares acquisition (15 pages)
29 July 2005Conso 22/06/05 (1 page)
29 July 2005Conso 22/06/05 (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
12 July 2005Declaration of assistance for shares acquisition (5 pages)
12 July 2005New secretary appointed;new director appointed (2 pages)
12 July 2005Ad 22/06/05--------- £ si 8586@1=8586 £ ic 100/8686 (2 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 July 2005Declaration of assistance for shares acquisition (5 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New secretary appointed;new director appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: 211 kings cross road london WC1X 9DN (1 page)
12 July 2005Declaration of assistance for shares acquisition (5 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 July 2005Nc inc already adjusted 22/06/05 (2 pages)
12 July 2005Declaration of assistance for shares acquisition (5 pages)
12 July 2005Nc inc already adjusted 22/06/05 (2 pages)
12 July 2005Declaration of assistance for shares acquisition (5 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Declaration of assistance for shares acquisition (5 pages)
12 July 2005Declaration of assistance for shares acquisition (5 pages)
12 July 2005Registered office changed on 12/07/05 from: 211 kings cross road london WC1X 9DN (1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 July 2005Declaration of assistance for shares acquisition (5 pages)
12 July 2005Ad 22/06/05--------- £ si 8586@1=8586 £ ic 100/8686 (2 pages)
7 July 2005Particulars of mortgage/charge (10 pages)
7 July 2005Particulars of mortgage/charge (10 pages)
30 June 2005Particulars of mortgage/charge (13 pages)
30 June 2005Particulars of mortgage/charge (13 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005Memorandum and Articles of Association (23 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005Memorandum and Articles of Association (23 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
21 December 2004Group of companies' accounts made up to 30 June 2004 (22 pages)
21 December 2004Group of companies' accounts made up to 30 June 2004 (22 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
27 May 2004Registered office changed on 27/05/04 from: bacta house regents wharf 6,all saints street london,N1 9RQ (1 page)
27 May 2004Registered office changed on 27/05/04 from: bacta house regents wharf 6,all saints street london,N1 9RQ (1 page)
5 May 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 May 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 April 2004Full accounts made up to 30 June 2003 (17 pages)
23 April 2004Full accounts made up to 30 June 2003 (17 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
22 April 2003Return made up to 22/03/03; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 April 2003Return made up to 22/03/03; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Auditor's resignation (1 page)
22 March 2003Full accounts made up to 30 June 2002 (16 pages)
22 March 2003Full accounts made up to 30 June 2002 (16 pages)
31 October 2002New director appointed (6 pages)
31 October 2002New director appointed (6 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002New secretary appointed;new director appointed (1 page)
27 October 2002New secretary appointed;new director appointed (1 page)
27 October 2002Secretary resigned (1 page)
16 May 2002Ad 22/03/01--------- £ si [email protected] (3 pages)
16 May 2002Return made up to 22/03/02; full list of members (11 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Return made up to 22/03/02; full list of members (11 pages)
16 May 2002Ad 22/03/01--------- £ si [email protected] (3 pages)
8 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
8 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
26 July 2001Return made up to 22/03/01; full list of members (9 pages)
26 July 2001Return made up to 22/03/01; full list of members (9 pages)
30 March 2001Full accounts made up to 31 March 2000 (14 pages)
30 March 2001Full accounts made up to 31 March 2000 (14 pages)
17 May 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 May 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
20 April 1999Return made up to 22/03/99; full list of members (18 pages)
20 April 1999Return made up to 22/03/99; full list of members (18 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 April 1998Return made up to 22/03/98; full list of members (17 pages)
21 April 1998Return made up to 22/03/98; full list of members (17 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 May 1997New director appointed (3 pages)
30 May 1997New director appointed (3 pages)
4 May 1997New director appointed (3 pages)
4 May 1997New director appointed (3 pages)
25 April 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 April 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 April 1996Return made up to 22/03/96; no change of members (14 pages)
19 April 1996Return made up to 22/03/96; no change of members (14 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 June 1995Director resigned (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995New director appointed (2 pages)
31 March 1995Return made up to 22/03/95; no change of members (6 pages)
31 March 1995Return made up to 22/03/95; no change of members (6 pages)
15 December 1994Accounts for a small company made up to 31 March 1994 (8 pages)
15 December 1994Accounts for a small company made up to 31 March 1994 (8 pages)
17 November 1993Accounts for a small company made up to 31 March 1993 (7 pages)
17 November 1993Accounts for a small company made up to 31 March 1993 (7 pages)
14 October 1993New director appointed (2 pages)
14 October 1993New director appointed (2 pages)
24 January 1993Director resigned;new director appointed (2 pages)
24 January 1993Director resigned;new director appointed (2 pages)
5 November 1992Accounts for a small company made up to 31 March 1992 (7 pages)
5 November 1992Accounts for a small company made up to 31 March 1992 (7 pages)
4 November 1992Director resigned (2 pages)
4 November 1992Director resigned (2 pages)
19 October 1992Director resigned (2 pages)
19 October 1992Director resigned (2 pages)
20 May 1992New director appointed (2 pages)
20 May 1992New director appointed (2 pages)
22 September 1989New director appointed (2 pages)
22 September 1989New director appointed (2 pages)
24 April 1987Annual return made up to 14/04/87 (6 pages)
24 April 1987Annual return made up to 14/04/87 (6 pages)
28 November 1938Certificate of incorporation (2 pages)
28 November 1938Certificate of incorporation (2 pages)