Company NameClarion Events Limited
Company StatusActive
Company Number00454826
CategoryPrivate Limited Company
Incorporation Date1 June 1948(75 years, 11 months ago)
Previous Names3

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
Appointed04 June 2001(53 years after company formation)
Appointment Duration22 years, 11 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(65 years, 1 month 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(69 years, 11 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
Director NameMrs Lisa Amanda Hannant
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(70 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusCurrent
Appointed01 October 2021(73 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameAnthony Peter Hillier
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(42 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 1991)
RoleCompany Director
Correspondence Address34 Shepherds Way
Harpenden
Hertfordshire
AL5 3HF
Director NameJonathan Pearson Goold
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(42 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 September 2000)
RoleExhibition Organiser
Correspondence Address13 Lillian Road
Barnes
London
SW13 9JG
Director NameDavid Kenneth Fasken
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(42 years, 12 months after company formation)
Appointment Duration4 years (resigned 30 May 1995)
RoleCompany Director
Correspondence Address9 Mortlake Road
Kew
Richmond
Surrey
TW9 3JE
Director NameWilliam Edward Davis
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(42 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 1991)
RoleExhibition Organiser
Correspondence AddressWalnut Cottage
Hudnall Common
Berkhamsted
Hertfordshire
HP4 1QJ
Director NameLady Victoria Lorne Peta Borwick
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(42 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 November 2001)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameSimon Christopher Boyd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(42 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 1993)
RoleExhibition Organiser
Correspondence Address61 The Circle
Queen Elizabeth Street
London
SE1 2JG
Secretary NameRobert Derek Bissett
NationalityBritish
StatusResigned
Appointed18 May 1991(42 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address75 Park Drive
London
N21 2LT
Director NameMr James Emil Aichroth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(43 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 1993)
RoleDirector Philbeach Events
Correspondence Address112 Desborough Avenue
High Wycombe
Buckinghamshire
HP11 2SF
Director NameRobin Hicks
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(44 years after company formation)
Appointment Duration5 years, 8 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address271 Lauderdale Mansions
London
W9 1LZ
Director NameMr Terence Chellew
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(44 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1994)
RoleExhibition Organisation
Correspondence Address8 Ashley Drive
Banstead
Surrey
SM7 2AG
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(45 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 25 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMr Terence William Denham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(45 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1995)
RoleExhibition Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Danewood South
Church Lane, Danehill
Haywards Heath
West Sussex
RH17 7EU
Director NameMr James William Brooks-Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(49 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 May 2004)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address28 Warbeck Road
London
W12 8NT
Director NameValerie Elinor Pedley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(49 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 2001)
RoleEvent Organiser
Correspondence Address40 Atalanta Street
London
SW6 6TR
Director NameAngela Deirdre McNaught
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(49 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 May 2004)
RoleAccountant
Correspondence Address8 Waters Place
London
SW15 1LH
Director NameMr Andrew Bernard Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(51 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ruskin Close
London
NW11 7AU
Director NameMr Jack Anthony Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(51 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linnell Drive
London
NW11 7LJ
Secretary NameTimothy James Pilcher
NationalityBritish
StatusResigned
Appointed01 April 2000(51 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address46 Caldervale Road
Clapham
London
SW4 9LZ
Director NameTimothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(52 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 May 2004)
RoleFinance Director
Correspondence Address46 Caldervale Road
Clapham
London
SW4 9LZ
Director NameKent Richard Allen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2002(54 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 2004)
RoleCompany Director
Correspondence Address32 Wolsey Road
Hampton Hill
Middlesex
TW12 1QW
Secretary NamePeter Richard Neal
NationalityBritish
StatusResigned
Appointed16 December 2003(55 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 May 2004)
RoleCompany Director
Correspondence AddressEarls Court Exhibition Centre
Warwick Road
London
SW5 9TA
Director NameMr Simon Alexander Malcolm Conway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(55 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Lodge
High Wood Hill Mill
London
Greater London
NW7 4HA
Secretary NameMr Simon Alexander Malcolm Conway
NationalityBritish
StatusResigned
Appointed07 May 2004(55 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Lodge
High Wood Hill Mill
London
Greater London
NW7 4HA
Director NameAnthony Lyons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(56 years after company formation)
Appointment Duration5 months, 1 week (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bracknell Gardens
London
NW3 7EE
Secretary NameMr Timothy James Pilcher
NationalityBritish
StatusResigned
Appointed25 October 2004(56 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr James William Brooks-Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(58 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Warbeck Road
London
W12 8NT
Director NameMr Kent Richard Allen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(58 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Secretary NameMichael Sicely
NationalityBritish
StatusResigned
Appointed03 September 2012(64 years, 3 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 Keith Edelman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(64 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2015)
RoleNon-Executive Director
Country of ResidenceEngland
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(65 years, 7 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
Secretary NameMonica Pahwa
StatusResigned
Appointed28 January 2016(67 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW

Contact

Websitewww.clarionevents.com
Telephone020 70671800
Telephone regionLondon

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

101 at £1Fintry 3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,528,000
Gross Profit£10,547,000
Net Worth£5,668,000
Cash£8,793,000
Current Liabilities£175,561,000

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

28 May 2010Delivered on: 11 June 2010
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from an obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares being the shares in clarion survey gmbh held by the pledgor, and all additional shares and any ancillary rights. See image for full details.
Fully Satisfied
14 March 2008Delivered on: 28 March 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 charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
Fully Satisfied
14 March 2008Delivered on: 28 March 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 charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and 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: The assigned documents. See the mortgage charge document for full details.
Fully Satisfied
22 June 2005Delivered on: 29 June 2005
Satisfied on: 25 February 2008
Persons entitled: Hg Investment Managers Limited as Agent and Trustee for the Investor Finance Parties(The Investor Security Trustee)

Classification: Guarantee and security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all its properties property interests equipment debts goodwill and uncalled capital other rights. See the mortgage charge document for full details.
Fully Satisfied
25 October 2004Delivered on: 8 November 2004
Satisfied on: 25 February 2008
Persons entitled: Hg Investment Managers Limited as Agent and Trustee for the Investor Finance Parties (Theinvestor Security Trustee)

Classification: Guarantee and security agreement
Secured details: All monies due or to become due from any principal debtor to the investor finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all properties, property interests, equipment, charged securities, securities system rights, intellectual property, insurance policies, debts, accounts, pension fund interests, goodwill and uncalled capital and other rights. By way of floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
25 October 2004Delivered on: 29 October 2004
Satisfied on: 25 February 2008
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC as Secuitytrustee

Classification: Security agreement
Secured details: All monies due or to become due from the company to the security trustee (as trustee for the beneficiaries).
Particulars: By way of first fixed charge the properties, property interests, equipment, charged securities, securities system rights, intellectual property, insurance policies, debts, accounts, pension trust interests, goodwill and uncalled capital and other rights and by way of floating charge the undertaking, assets and rights.. See the mortgage charge document for full details.
Fully Satisfied
7 May 2004Delivered on: 11 May 2004
Satisfied on: 27 October 2004
Persons entitled: Nomura International PLC (As Security Agent and Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from such chargor to each beneficiary 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
31 October 2013Delivered on: 11 November 2013
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 May 2013Delivered on: 28 May 2013
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied
21 May 2013Delivered on: 28 May 2013
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied
21 May 2013Delivered on: 28 May 2013
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied
7 October 2011Delivered on: 19 October 2011
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Quota pledge 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: 11,900,999 of the quotas of the brazil newco, representing 100% of the quotas held by the company see image for full details.
Fully Satisfied
30 September 1999Delivered on: 13 October 1999
Satisfied on: 20 May 2004
Persons entitled: Credit Suisse First Boston as Agent and Trustee for the Secured Parties (The Security Trustee)

Classification: Guarantee & debenture
Secured details: The actual contingent present and/or future obligations and liabilities of the company to the chargee under or pursuant to any of the financing documents.
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.
Fully Satisfied
26 June 2023Delivered on: 5 July 2023
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Outstanding
22 October 2020Delivered on: 29 October 2020
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 5 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 January 2017Delivered on: 6 February 2017
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 6 February 2017
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 23 October 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
16 October 2015Delivered on: 23 October 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 23 October 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Particulars: "Eventertainment" trade mark,the brand rights relating to "global technology forum" brand please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
23 September 2015Delivered on: 30 September 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 27 February 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding

Filing History

4 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages)
4 March 2021Audit exemption subsidiary accounts made up to 31 January 2020 (47 pages)
9 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
9 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
29 October 2020Registration of charge 004548260023, created on 22 October 2020 (49 pages)
18 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
15 November 2019Director's details changed for Ms Lisa Amanda Hannant on 15 November 2019 (2 pages)
8 November 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
8 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages)
8 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
8 November 2019Audit exemption subsidiary accounts made up to 31 January 2019 (45 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
5 February 2019Appointment of Ms Lisa Amanda Hannant as a director on 24 January 2019 (2 pages)
2 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
2 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages)
2 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages)
2 November 2018Audit exemption subsidiary accounts made up to 31 January 2018 (34 pages)
15 June 2018Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages)
13 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
30 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (34 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
30 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (34 pages)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
5 October 2017Registration of charge 004548260022, created on 29 September 2017 (18 pages)
5 October 2017Registration of charge 004548260022, created on 29 September 2017 (18 pages)
4 October 2017Satisfaction of charge 004548260018 in full (4 pages)
4 October 2017Satisfaction of charge 004548260019 in full (4 pages)
4 October 2017Satisfaction of charge 004548260020 in full (4 pages)
4 October 2017Satisfaction of charge 004548260018 in full (4 pages)
4 October 2017Satisfaction of charge 004548260016 in full (4 pages)
4 October 2017Satisfaction of charge 004548260015 in full (4 pages)
4 October 2017Satisfaction of charge 004548260021 in full (4 pages)
4 October 2017Satisfaction of charge 004548260015 in full (4 pages)
4 October 2017Satisfaction of charge 004548260021 in full (4 pages)
4 October 2017Satisfaction of charge 004548260019 in full (4 pages)
4 October 2017Satisfaction of charge 004548260016 in full (4 pages)
4 October 2017Satisfaction of charge 004548260017 in full (4 pages)
4 October 2017Satisfaction of charge 004548260020 in full (4 pages)
4 October 2017Satisfaction of charge 004548260017 in full (4 pages)
10 July 2017Part of the property or undertaking has been released from charge 004548260020 (9 pages)
10 July 2017Part of the property or undertaking has been released from charge 004548260017 (9 pages)
10 July 2017Part of the property or undertaking has been released from charge 004548260017 (9 pages)
10 July 2017Part of the property or undertaking has been released from charge 004548260020 (9 pages)
10 July 2017Part of the property or undertaking has been released from charge 004548260015 (9 pages)
10 July 2017Part of the property or undertaking has been released from charge 004548260015 (9 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
6 February 2017Registration of charge 004548260020, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(68 pages)
6 February 2017Registration of charge 004548260021, created on 30 January 2017 (31 pages)
6 February 2017Registration of charge 004548260021, created on 30 January 2017 (31 pages)
6 February 2017Registration of charge 004548260020, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(68 pages)
8 September 2016Full accounts made up to 31 January 2016 (32 pages)
8 September 2016Full accounts made up to 31 January 2016 (32 pages)
24 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 101
(5 pages)
24 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 101
(5 pages)
15 February 2016Appointment of Monica Pahwa as a secretary on 28 January 2016 (2 pages)
15 February 2016Appointment of Monica Pahwa as a secretary on 28 January 2016 (2 pages)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 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)
15 December 2015Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 (3 pages)
15 December 2015Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 (3 pages)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
23 October 2015Registration of charge 004548260018, created on 16 October 2015 (36 pages)
23 October 2015Registration of charge 004548260019, created on 15 October 2015 (32 pages)
23 October 2015Registration of charge 004548260019, created on 15 October 2015 (32 pages)
23 October 2015Registration of charge 004548260017, created on 15 October 2015 (42 pages)
23 October 2015Registration of charge 004548260017, created on 15 October 2015 (42 pages)
23 October 2015Registration of charge 004548260018, created on 16 October 2015 (36 pages)
19 October 2015Full accounts made up to 31 January 2015 (28 pages)
19 October 2015Full accounts made up to 31 January 2015 (28 pages)
30 September 2015Registration of charge 004548260016, created on 23 September 2015 (53 pages)
30 September 2015Registration of charge 004548260016, created on 23 September 2015 (53 pages)
15 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 101
(5 pages)
15 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 101
(5 pages)
26 April 2015Termination of appointment of Keith Edelman as a director on 8 January 2015 (2 pages)
26 April 2015Termination of appointment of Keith Edelman as a director on 8 January 2015 (2 pages)
26 April 2015Termination of appointment of Keith Edelman as a director on 8 January 2015 (2 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
(31 pages)
27 February 2015Registration of charge 004548260015, created on 20 February 2015 (39 pages)
27 February 2015Registration of charge 004548260015, created on 20 February 2015 (39 pages)
9 January 2015Satisfaction of charge 9 in full (4 pages)
9 January 2015Satisfaction of charge 7 in full (4 pages)
9 January 2015Satisfaction of charge 004548260012 in full (4 pages)
9 January 2015Satisfaction of charge 004548260011 in full (4 pages)
9 January 2015Satisfaction of charge 004548260011 in full (4 pages)
9 January 2015Satisfaction of charge 7 in full (4 pages)
9 January 2015Satisfaction of charge 004548260014 in full (4 pages)
9 January 2015Satisfaction of charge 004548260014 in full (4 pages)
9 January 2015Satisfaction of charge 004548260013 in full (4 pages)
9 January 2015Satisfaction of charge 10 in full (4 pages)
9 January 2015Satisfaction of charge 004548260013 in full (4 pages)
9 January 2015Satisfaction of charge 8 in full (4 pages)
9 January 2015Satisfaction of charge 8 in full (4 pages)
9 January 2015Satisfaction of charge 9 in full (4 pages)
9 January 2015Satisfaction of charge 10 in full (4 pages)
9 January 2015Satisfaction of charge 004548260012 in full (4 pages)
16 July 2014Full accounts made up to 31 January 2014 (29 pages)
16 July 2014Full accounts made up to 31 January 2014 (29 pages)
7 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 101
(5 pages)
7 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 101
(5 pages)
7 July 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
7 July 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
11 February 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
11 February 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
11 November 2013Registration of charge 004548260014 (26 pages)
11 November 2013Registration of charge 004548260014 (26 pages)
30 October 2013Full accounts made up to 31 January 2013 (26 pages)
30 October 2013Full accounts made up to 31 January 2013 (26 pages)
5 August 2013Appointment of Mr Keith Edelman as a director (2 pages)
5 August 2013Appointment of Mr Keith Edelman 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 secretary (1 page)
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 director (1 page)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
3 July 2013Director's details changed for Mr. Simon Reed Kimble on 1 January 2013 (2 pages)
3 July 2013Director's details changed for Mr. Simon Reed Kimble on 1 January 2013 (2 pages)
3 July 2013Director's details changed for Mr. Simon Reed Kimble on 1 January 2013 (2 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
28 May 2013Registration of charge 004548260013 (24 pages)
28 May 2013Registration of charge 004548260011 (21 pages)
28 May 2013Registration of charge 004548260011 (21 pages)
28 May 2013Registration of charge 004548260012 (22 pages)
28 May 2013Registration of charge 004548260013 (24 pages)
28 May 2013Registration of charge 004548260012 (22 pages)
9 April 2013Register(s) moved to registered inspection location (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 inspection address has been changed (2 pages)
28 September 2012Appointment of Michael Sicely as a director (3 pages)
28 September 2012Appointment of Michael Sicely as a director (3 pages)
27 September 2012Appointment of Michael Sicely as a secretary (3 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
27 September 2012Appointment of Michael Sicely as a secretary (3 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
20 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
8 June 2012Full accounts made up to 31 January 2012 (20 pages)
8 June 2012Full accounts made up to 31 January 2012 (20 pages)
11 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
19 October 2011Particulars of a mortgage or charge / charge no: 10 (12 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 10 (12 pages)
5 July 2011Full accounts made up to 31 January 2011 (21 pages)
5 July 2011Full accounts made up to 31 January 2011 (21 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
15 June 2010Duplicate mortgage certificatecharge no:9 (11 pages)
15 June 2010Duplicate mortgage certificatecharge no:9 (11 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
25 May 2010Full accounts made up to 31 January 2010 (22 pages)
25 May 2010Full accounts made up to 31 January 2010 (22 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
12 April 2010Termination of appointment of Kent Allen as a director (1 page)
12 April 2010Termination of appointment of Kent Allen as a director (1 page)
28 May 2009Full accounts made up to 31 January 2009 (20 pages)
28 May 2009Full accounts made up to 31 January 2009 (20 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
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)
13 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
12 August 2008Director's change of particulars / kent allen / 23/07/2008 (1 page)
12 August 2008Director's change of particulars / kent allen / 23/07/2008 (1 page)
15 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
15 July 2008Declaration of assistance for shares acquisition (11 pages)
15 July 2008Declaration of assistance for shares acquisition (11 pages)
15 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
4 July 2008Full accounts made up to 31 January 2008 (21 pages)
4 July 2008Full accounts made up to 31 January 2008 (21 pages)
18 June 2008Return made up to 18/05/08; full list of members (4 pages)
18 June 2008Return made up to 18/05/08; full list of members (4 pages)
4 June 2008Declaration of assistance for shares acquisition (11 pages)
4 June 2008Declaration of assistance for shares acquisition (27 pages)
4 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
4 June 2008Declaration of assistance for shares acquisition (27 pages)
4 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
4 June 2008Resolutions
  • RES13 ‐ Senior facilities agreement 23/05/2008
(5 pages)
4 June 2008Resolutions
  • RES13 ‐ Senior facilities agreement 23/05/2008
(5 pages)
4 June 2008Declaration of assistance for shares acquisition (11 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)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
3 April 2008Declaration of assistance for shares acquisition (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 7 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 7 (8 pages)
12 March 2008Appointment terminated director james brooks-ward (1 page)
12 March 2008Appointment terminated director james brooks-ward (1 page)
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 4 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 June 2007Full accounts made up to 31 January 2007 (18 pages)
26 June 2007Full accounts made up to 31 January 2007 (18 pages)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 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
(3 pages)
19 July 2006Resolutions
  • RES13 ‐ Various agreements 07/07/06
(3 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
9 May 2006Full accounts made up to 31 December 2005 (18 pages)
9 May 2006Full accounts made up to 31 December 2005 (18 pages)
29 July 2005Resolutions
  • RES13 ‐ Re facilities agreement 22/06/05
(4 pages)
29 July 2005Resolutions
  • RES13 ‐ Re facilities agreement 22/06/05
(4 pages)
7 July 2005Particulars of mortgage/charge (5 pages)
7 July 2005Particulars of mortgage/charge (5 pages)
5 July 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2005Secretary's particulars changed;director's particulars changed (1 page)
30 June 2005Secretary's particulars changed;director's particulars changed (1 page)
29 June 2005Particulars of mortgage/charge (16 pages)
29 June 2005Particulars of mortgage/charge (16 pages)
9 June 2005Full accounts made up to 31 December 2004 (16 pages)
9 June 2005Full accounts made up to 31 December 2004 (16 pages)
23 December 2004Auditor's resignation (1 page)
23 December 2004Auditor's resignation (1 page)
12 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2004Ad 25/10/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
12 November 2004Nc inc already adjusted 25/10/04 (1 page)
12 November 2004Ad 25/10/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
12 November 2004Nc inc already adjusted 25/10/04 (1 page)
12 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2004Particulars of mortgage/charge (15 pages)
8 November 2004Particulars of mortgage/charge (15 pages)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2004Auditor's resignation (1 page)
4 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Auditor's resignation (1 page)
31 October 2004Declaration of assistance for shares acquisition (15 pages)
31 October 2004Declaration of assistance for shares acquisition (15 pages)
30 October 2004New secretary appointed;new director appointed (3 pages)
30 October 2004New secretary appointed;new director appointed (3 pages)
30 October 2004Resolutions
  • RES13 ‐ Appoint director 25/10/04
(1 page)
30 October 2004Resolutions
  • RES13 ‐ Appoint director 25/10/04
(1 page)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 October 2004Memorandum and Articles of Association (6 pages)
30 October 2004Registered office changed on 30/10/04 from: 154 church road hove east sussex BN3 2DL (1 page)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 October 2004Memorandum and Articles of Association (6 pages)
30 October 2004Registered office changed on 30/10/04 from: 154 church road hove east sussex BN3 2DL (1 page)
29 October 2004Particulars of mortgage/charge (14 pages)
29 October 2004Particulars of mortgage/charge (14 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Declaration of mortgage charge released/ceased (1 page)
27 October 2004Declaration of mortgage charge released/ceased (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: 154 church road hove east sussex BN3 2DL (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Return made up to 18/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (1 page)
2 July 2004Registered office changed on 02/07/04 from: 154 church road hove east sussex BN3 2DL (1 page)
2 July 2004New director appointed (1 page)
2 July 2004New director appointed (1 page)
2 July 2004Return made up to 18/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
1 June 2004New director appointed (3 pages)
1 June 2004Director resigned (1 page)
1 June 2004New secretary appointed;new director appointed (4 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (3 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Auditor's resignation (1 page)
1 June 2004New secretary appointed;new director appointed (4 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: earls court exhibition centre warwick road london SW5 9TA (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: earls court exhibition centre warwick road london SW5 9TA (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Auditor's resignation (1 page)
1 June 2004Director resigned (1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 May 2004Declaration of assistance for shares acquisition (16 pages)
25 May 2004New director appointed (3 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 May 2004Declaration of assistance for shares acquisition (16 pages)
25 May 2004Declaration of assistance for shares acquisition (16 pages)
25 May 2004Declaration of assistance for shares acquisition (16 pages)
25 May 2004New director appointed (3 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2004Particulars of mortgage/charge (27 pages)
11 May 2004Particulars of mortgage/charge (27 pages)
21 April 2004Full accounts made up to 31 December 2003 (18 pages)
21 April 2004Full accounts made up to 31 December 2003 (18 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004Secretary resigned (1 page)
23 July 2003Full accounts made up to 31 December 2002 (17 pages)
23 July 2003Full accounts made up to 31 December 2002 (17 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
27 May 2003Return made up to 18/05/03; full list of members (9 pages)
27 May 2003Return made up to 18/05/03; full list of members (9 pages)
19 June 2002Full accounts made up to 31 December 2001 (16 pages)
19 June 2002Full accounts made up to 31 December 2001 (16 pages)
27 May 2002Return made up to 18/05/02; full list of members (9 pages)
27 May 2002Return made up to 18/05/02; full list of members (9 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
25 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
25 May 2001Director resigned (1 page)
25 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
25 May 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
18 October 2000Full accounts made up to 31 December 1999 (15 pages)
18 October 2000Full accounts made up to 31 December 1999 (15 pages)
24 May 2000Return made up to 18/05/00; full list of members (8 pages)
24 May 2000Return made up to 18/05/00; full list of members (8 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
14 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 October 1999Company name changed p&o events LIMITED\certificate issued on 28/10/99 (2 pages)
28 October 1999Company name changed p&o events LIMITED\certificate issued on 28/10/99 (2 pages)
26 October 1999New director appointed (3 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (3 pages)
26 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
13 October 1999Particulars of mortgage/charge (14 pages)
13 October 1999Particulars of mortgage/charge (14 pages)
11 October 1999Declaration of assistance for shares acquisition (12 pages)
11 October 1999Declaration of assistance for shares acquisition (12 pages)
11 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
11 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
7 July 1999Full accounts made up to 31 December 1998 (18 pages)
7 July 1999Full accounts made up to 31 December 1998 (18 pages)
16 June 1999Return made up to 18/05/99; full list of members (9 pages)
16 June 1999Return made up to 18/05/99; full list of members (9 pages)
15 September 1998Full accounts made up to 31 December 1997 (17 pages)
15 September 1998Full accounts made up to 31 December 1997 (17 pages)
18 June 1998Return made up to 18/05/98; no change of members (7 pages)
18 June 1998Return made up to 18/05/98; no change of members (7 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
16 September 1997Full accounts made up to 31 December 1996 (15 pages)
16 September 1997Full accounts made up to 31 December 1996 (15 pages)
11 July 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
5 August 1996Return made up to 18/05/96; no change of members (6 pages)
5 August 1996Return made up to 18/05/96; no change of members (6 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
22 August 1995Full accounts made up to 31 December 1994 (14 pages)
22 August 1995Full accounts made up to 31 December 1994 (14 pages)
2 August 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1994Full accounts made up to 31 December 1993 (13 pages)
6 September 1994Full accounts made up to 31 December 1993 (13 pages)
1 February 1994Company name changed philbeach events LIMITED\certificate issued on 01/02/94 (2 pages)
1 February 1994Company name changed philbeach events LIMITED\certificate issued on 01/02/94 (2 pages)
9 November 1993Full accounts made up to 31 December 1992 (11 pages)
9 November 1993Full accounts made up to 31 December 1992 (11 pages)
22 July 1992Full accounts made up to 31 December 1991 (12 pages)
22 July 1992Full accounts made up to 31 December 1991 (12 pages)
7 August 1991Full accounts made up to 31 December 1990 (12 pages)
7 August 1991Full accounts made up to 31 December 1990 (12 pages)
27 June 1990Full accounts made up to 31 December 1989 (12 pages)
27 June 1990Full accounts made up to 31 December 1989 (12 pages)
24 August 1989Full accounts made up to 31 December 1988 (12 pages)
24 August 1989Full accounts made up to 31 December 1988 (12 pages)
19 April 1983Accounts made up to 24 March 1982 (9 pages)
19 April 1983Accounts made up to 24 March 1982 (9 pages)
30 September 1977Company name changed\certificate issued on 30/09/77 (2 pages)
30 September 1977Company name changed\certificate issued on 30/09/77 (2 pages)
1 June 1948Certificate of incorporation (1 page)
1 June 1948Incorporation (16 pages)
1 June 1948Incorporation (16 pages)
1 June 1948Certificate of incorporation (1 page)