London
SW6 3JW
Director Name | Mr Russell Stephen Wilcox |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(65 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(69 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mrs Lisa Amanda Hannant |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Amy Hollins |
---|---|
Status | Current |
Appointed | 01 October 2021(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Anthony Peter Hillier |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(42 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 34 Shepherds Way Harpenden Hertfordshire AL5 3HF |
Director Name | Jonathan Pearson Goold |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(42 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 September 2000) |
Role | Exhibition Organiser |
Correspondence Address | 13 Lillian Road Barnes London SW13 9JG |
Director Name | David Kenneth Fasken |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(42 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 9 Mortlake Road Kew Richmond Surrey TW9 3JE |
Director Name | William Edward Davis |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(42 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 1991) |
Role | Exhibition Organiser |
Correspondence Address | Walnut Cottage Hudnall Common Berkhamsted Hertfordshire HP4 1QJ |
Director Name | Lady Victoria Lorne Peta Borwick |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(42 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 November 2001) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 33 Phillimore Gardens London W8 7QG |
Director Name | Simon Christopher Boyd |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 1993) |
Role | Exhibition Organiser |
Correspondence Address | 61 The Circle Queen Elizabeth Street London SE1 2JG |
Secretary Name | Robert Derek Bissett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(42 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 75 Park Drive London N21 2LT |
Director Name | Mr James Emil Aichroth |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 1993) |
Role | Director Philbeach Events |
Correspondence Address | 112 Desborough Avenue High Wycombe Buckinghamshire HP11 2SF |
Director Name | Robin Hicks |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(44 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 271 Lauderdale Mansions London W9 1LZ |
Director Name | Mr Terence Chellew |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 1994) |
Role | Exhibition Organisation |
Correspondence Address | 8 Ashley Drive Banstead Surrey SM7 2AG |
Director Name | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mr Terence William Denham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1995) |
Role | Exhibition Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Danewood South Church Lane, Danehill Haywards Heath West Sussex RH17 7EU |
Director Name | Mr James William Brooks-Ward |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 May 2004) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 28 Warbeck Road London W12 8NT |
Director Name | Valerie Elinor Pedley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 May 2001) |
Role | Event Organiser |
Correspondence Address | 40 Atalanta Street London SW6 6TR |
Director Name | Angela Deirdre McNaught |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 May 2004) |
Role | Accountant |
Correspondence Address | 8 Waters Place London SW15 1LH |
Director Name | Mr Andrew Bernard Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ruskin Close London NW11 7AU |
Director Name | Mr Jack Anthony Morris |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Linnell Drive London NW11 7LJ |
Secretary Name | Timothy James Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 46 Caldervale Road Clapham London SW4 9LZ |
Director Name | Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 May 2004) |
Role | Finance Director |
Correspondence Address | 46 Caldervale Road Clapham London SW4 9LZ |
Director Name | Kent Richard Allen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2002(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 May 2004) |
Role | Company Director |
Correspondence Address | 32 Wolsey Road Hampton Hill Middlesex TW12 1QW |
Secretary Name | Peter Richard Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(55 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 May 2004) |
Role | Company Director |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr Simon Alexander Malcolm Conway |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(55 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Lodge High Wood Hill Mill London Greater London NW7 4HA |
Secretary Name | Mr Simon Alexander Malcolm Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(55 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Lodge High Wood Hill Mill London Greater London NW7 4HA |
Director Name | Anthony Lyons |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(56 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bracknell Gardens London NW3 7EE |
Secretary Name | Mr Timothy James Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(56 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr James William Brooks-Ward |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(58 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Warbeck Road London W12 8NT |
Director Name | Mr Kent Richard Allen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Secretary Name | Michael Sicely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(64 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Keith Edelman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2015) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Bruce Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(65 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 28 January 2016(67 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Website | www.clarionevents.com |
---|---|
Telephone | 020 70671800 |
Telephone region | London |
Registered Address | Bedford House Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
101 at £1 | Fintry 3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,528,000 |
Gross Profit | £10,547,000 |
Net Worth | £5,668,000 |
Cash | £8,793,000 |
Current Liabilities | £175,561,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
28 May 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered on: 7 July 2005 Satisfied on: 25 February 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC Classification: Security agreement Secured details: All monies due or to become due from any principal debtor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned documents. See the mortgage charge document for full details. Fully Satisfied |
22 June 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 1999 | Delivered 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 2023 | Delivered on: 5 July 2023 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Outstanding |
22 October 2020 | Delivered on: 29 October 2020 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
30 January 2017 | Delivered on: 6 February 2017 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 6 February 2017 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 23 October 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
16 October 2015 | Delivered on: 23 October 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
15 October 2015 | Delivered 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 2015 | Delivered on: 30 September 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
20 February 2015 | Delivered on: 27 February 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
4 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages) |
---|---|
4 March 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (47 pages) |
9 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
9 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
29 October 2020 | Registration of charge 004548260023, created on 22 October 2020 (49 pages) |
18 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
15 November 2019 | Director's details changed for Ms Lisa Amanda Hannant on 15 November 2019 (2 pages) |
8 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
8 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages) |
8 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
8 November 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (45 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
5 February 2019 | Appointment of Ms Lisa Amanda Hannant as a director on 24 January 2019 (2 pages) |
2 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
2 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages) |
2 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages) |
2 November 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (34 pages) |
15 June 2018 | Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages) |
13 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
30 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (34 pages) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
30 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (34 pages) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
5 October 2017 | Registration of charge 004548260022, created on 29 September 2017 (18 pages) |
5 October 2017 | Registration of charge 004548260022, created on 29 September 2017 (18 pages) |
4 October 2017 | Satisfaction of charge 004548260018 in full (4 pages) |
4 October 2017 | Satisfaction of charge 004548260019 in full (4 pages) |
4 October 2017 | Satisfaction of charge 004548260020 in full (4 pages) |
4 October 2017 | Satisfaction of charge 004548260018 in full (4 pages) |
4 October 2017 | Satisfaction of charge 004548260016 in full (4 pages) |
4 October 2017 | Satisfaction of charge 004548260015 in full (4 pages) |
4 October 2017 | Satisfaction of charge 004548260021 in full (4 pages) |
4 October 2017 | Satisfaction of charge 004548260015 in full (4 pages) |
4 October 2017 | Satisfaction of charge 004548260021 in full (4 pages) |
4 October 2017 | Satisfaction of charge 004548260019 in full (4 pages) |
4 October 2017 | Satisfaction of charge 004548260016 in full (4 pages) |
4 October 2017 | Satisfaction of charge 004548260017 in full (4 pages) |
4 October 2017 | Satisfaction of charge 004548260020 in full (4 pages) |
4 October 2017 | Satisfaction of charge 004548260017 in full (4 pages) |
10 July 2017 | Part of the property or undertaking has been released from charge 004548260020 (9 pages) |
10 July 2017 | Part of the property or undertaking has been released from charge 004548260017 (9 pages) |
10 July 2017 | Part of the property or undertaking has been released from charge 004548260017 (9 pages) |
10 July 2017 | Part of the property or undertaking has been released from charge 004548260020 (9 pages) |
10 July 2017 | Part of the property or undertaking has been released from charge 004548260015 (9 pages) |
10 July 2017 | Part of the property or undertaking has been released from charge 004548260015 (9 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
6 February 2017 | Registration of charge 004548260020, created on 30 January 2017
|
6 February 2017 | Registration of charge 004548260021, created on 30 January 2017 (31 pages) |
6 February 2017 | Registration of charge 004548260021, created on 30 January 2017 (31 pages) |
6 February 2017 | Registration of charge 004548260020, created on 30 January 2017
|
8 September 2016 | Full accounts made up to 31 January 2016 (32 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (32 pages) |
24 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
15 February 2016 | Appointment of Monica Pahwa as a secretary on 28 January 2016 (2 pages) |
15 February 2016 | Appointment of Monica Pahwa as a secretary on 28 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
15 December 2015 | Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 (3 pages) |
15 December 2015 | Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 (3 pages) |
25 November 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
25 November 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
23 October 2015 | Registration of charge 004548260018, created on 16 October 2015 (36 pages) |
23 October 2015 | Registration of charge 004548260019, created on 15 October 2015 (32 pages) |
23 October 2015 | Registration of charge 004548260019, created on 15 October 2015 (32 pages) |
23 October 2015 | Registration of charge 004548260017, created on 15 October 2015 (42 pages) |
23 October 2015 | Registration of charge 004548260017, created on 15 October 2015 (42 pages) |
23 October 2015 | Registration of charge 004548260018, created on 16 October 2015 (36 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (28 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (28 pages) |
30 September 2015 | Registration of charge 004548260016, created on 23 September 2015 (53 pages) |
30 September 2015 | Registration of charge 004548260016, created on 23 September 2015 (53 pages) |
15 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
26 April 2015 | Termination of appointment of Keith Edelman as a director on 8 January 2015 (2 pages) |
26 April 2015 | Termination of appointment of Keith Edelman as a director on 8 January 2015 (2 pages) |
26 April 2015 | Termination of appointment of Keith Edelman as a director on 8 January 2015 (2 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
27 February 2015 | Registration of charge 004548260015, created on 20 February 2015 (39 pages) |
27 February 2015 | Registration of charge 004548260015, created on 20 February 2015 (39 pages) |
9 January 2015 | Satisfaction of charge 9 in full (4 pages) |
9 January 2015 | Satisfaction of charge 7 in full (4 pages) |
9 January 2015 | Satisfaction of charge 004548260012 in full (4 pages) |
9 January 2015 | Satisfaction of charge 004548260011 in full (4 pages) |
9 January 2015 | Satisfaction of charge 004548260011 in full (4 pages) |
9 January 2015 | Satisfaction of charge 7 in full (4 pages) |
9 January 2015 | Satisfaction of charge 004548260014 in full (4 pages) |
9 January 2015 | Satisfaction of charge 004548260014 in full (4 pages) |
9 January 2015 | Satisfaction of charge 004548260013 in full (4 pages) |
9 January 2015 | Satisfaction of charge 10 in full (4 pages) |
9 January 2015 | Satisfaction of charge 004548260013 in full (4 pages) |
9 January 2015 | Satisfaction of charge 8 in full (4 pages) |
9 January 2015 | Satisfaction of charge 8 in full (4 pages) |
9 January 2015 | Satisfaction of charge 9 in full (4 pages) |
9 January 2015 | Satisfaction of charge 10 in full (4 pages) |
9 January 2015 | Satisfaction of charge 004548260012 in full (4 pages) |
16 July 2014 | Full accounts made up to 31 January 2014 (29 pages) |
16 July 2014 | Full accounts made up to 31 January 2014 (29 pages) |
7 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
7 July 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
11 February 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
11 February 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
11 November 2013 | Registration of charge 004548260014 (26 pages) |
11 November 2013 | Registration of charge 004548260014 (26 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (26 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (26 pages) |
5 August 2013 | Appointment of Mr Keith Edelman as a director (2 pages) |
5 August 2013 | Appointment of Mr Keith Edelman as a director (2 pages) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
3 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Director's details changed for Mr. Simon Reed Kimble on 1 January 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr. Simon Reed Kimble on 1 January 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr. Simon Reed Kimble on 1 January 2013 (2 pages) |
3 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Registration of charge 004548260013 (24 pages) |
28 May 2013 | Registration of charge 004548260011 (21 pages) |
28 May 2013 | Registration of charge 004548260011 (21 pages) |
28 May 2013 | Registration of charge 004548260012 (22 pages) |
28 May 2013 | Registration of charge 004548260013 (24 pages) |
28 May 2013 | Registration of charge 004548260012 (22 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
28 September 2012 | Appointment of Michael Sicely as a director (3 pages) |
28 September 2012 | Appointment of Michael Sicely as a director (3 pages) |
27 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
27 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
20 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (20 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (20 pages) |
11 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
5 July 2011 | Full accounts made up to 31 January 2011 (21 pages) |
5 July 2011 | Full accounts made up to 31 January 2011 (21 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Duplicate mortgage certificatecharge no:9 (11 pages) |
15 June 2010 | Duplicate mortgage certificatecharge no:9 (11 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
25 May 2010 | Full accounts made up to 31 January 2010 (22 pages) |
25 May 2010 | Full accounts made up to 31 January 2010 (22 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Termination of appointment of Kent Allen as a director (1 page) |
12 April 2010 | Termination of appointment of Kent Allen as a director (1 page) |
28 May 2009 | Full accounts made up to 31 January 2009 (20 pages) |
28 May 2009 | Full accounts made up to 31 January 2009 (20 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
13 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
13 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
13 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / kent allen / 23/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / kent allen / 23/07/2008 (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 July 2008 | Resolutions
|
4 July 2008 | Full accounts made up to 31 January 2008 (21 pages) |
4 July 2008 | Full accounts made up to 31 January 2008 (21 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (27 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Declaration of assistance for shares acquisition (27 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
3 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
12 March 2008 | Appointment terminated director james brooks-ward (1 page) |
12 March 2008 | Appointment terminated director james brooks-ward (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 June 2007 | Full accounts made up to 31 January 2007 (18 pages) |
26 June 2007 | Full accounts made up to 31 January 2007 (18 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Resolutions
|
7 July 2005 | Particulars of mortgage/charge (5 pages) |
7 July 2005 | Particulars of mortgage/charge (5 pages) |
5 July 2005 | Return made up to 18/05/05; full list of members
|
5 July 2005 | Return made up to 18/05/05; full list of members
|
30 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2005 | Particulars of mortgage/charge (16 pages) |
29 June 2005 | Particulars of mortgage/charge (16 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 December 2004 | Auditor's resignation (1 page) |
23 December 2004 | Auditor's resignation (1 page) |
12 November 2004 | Resolutions
|
12 November 2004 | Ad 25/10/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
12 November 2004 | Nc inc already adjusted 25/10/04 (1 page) |
12 November 2004 | Ad 25/10/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
12 November 2004 | Nc inc already adjusted 25/10/04 (1 page) |
12 November 2004 | Resolutions
|
8 November 2004 | Particulars of mortgage/charge (15 pages) |
8 November 2004 | Particulars of mortgage/charge (15 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | Resolutions
|
4 November 2004 | Auditor's resignation (1 page) |
4 November 2004 | Resolutions
|
4 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Auditor's resignation (1 page) |
31 October 2004 | Declaration of assistance for shares acquisition (15 pages) |
31 October 2004 | Declaration of assistance for shares acquisition (15 pages) |
30 October 2004 | New secretary appointed;new director appointed (3 pages) |
30 October 2004 | New secretary appointed;new director appointed (3 pages) |
30 October 2004 | Resolutions
|
30 October 2004 | Resolutions
|
30 October 2004 | Resolutions
|
30 October 2004 | Memorandum and Articles of Association (6 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: 154 church road hove east sussex BN3 2DL (1 page) |
30 October 2004 | Resolutions
|
30 October 2004 | Memorandum and Articles of Association (6 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: 154 church road hove east sussex BN3 2DL (1 page) |
29 October 2004 | Particulars of mortgage/charge (14 pages) |
29 October 2004 | Particulars of mortgage/charge (14 pages) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Declaration of mortgage charge released/ceased (1 page) |
27 October 2004 | Declaration of mortgage charge released/ceased (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 154 church road hove east sussex BN3 2DL (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 18/05/04; full list of members
|
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 154 church road hove east sussex BN3 2DL (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | Return made up to 18/05/04; full list of members
|
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New secretary appointed;new director appointed (4 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Auditor's resignation (1 page) |
1 June 2004 | New secretary appointed;new director appointed (4 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: earls court exhibition centre warwick road london SW5 9TA (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: earls court exhibition centre warwick road london SW5 9TA (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Auditor's resignation (1 page) |
1 June 2004 | Director resigned (1 page) |
25 May 2004 | Resolutions
|
25 May 2004 | Declaration of assistance for shares acquisition (16 pages) |
25 May 2004 | New director appointed (3 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Declaration of assistance for shares acquisition (16 pages) |
25 May 2004 | Declaration of assistance for shares acquisition (16 pages) |
25 May 2004 | Declaration of assistance for shares acquisition (16 pages) |
25 May 2004 | New director appointed (3 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2004 | Particulars of mortgage/charge (27 pages) |
11 May 2004 | Particulars of mortgage/charge (27 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
23 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (9 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (9 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members (9 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members (9 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 18/05/01; full list of members
|
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 18/05/01; full list of members
|
25 May 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
28 October 1999 | Company name changed p&o events LIMITED\certificate issued on 28/10/99 (2 pages) |
28 October 1999 | Company name changed p&o events LIMITED\certificate issued on 28/10/99 (2 pages) |
26 October 1999 | New director appointed (3 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (3 pages) |
26 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
13 October 1999 | Particulars of mortgage/charge (14 pages) |
13 October 1999 | Particulars of mortgage/charge (14 pages) |
11 October 1999 | Declaration of assistance for shares acquisition (12 pages) |
11 October 1999 | Declaration of assistance for shares acquisition (12 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
7 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 June 1999 | Return made up to 18/05/99; full list of members (9 pages) |
16 June 1999 | Return made up to 18/05/99; full list of members (9 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 June 1998 | Return made up to 18/05/98; no change of members (7 pages) |
18 June 1998 | Return made up to 18/05/98; no change of members (7 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 July 1997 | Return made up to 18/05/97; full list of members
|
11 July 1997 | Return made up to 18/05/97; full list of members
|
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 August 1996 | Return made up to 18/05/96; no change of members (6 pages) |
5 August 1996 | Return made up to 18/05/96; no change of members (6 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
22 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 August 1995 | Return made up to 18/05/95; no change of members
|
2 August 1995 | Return made up to 18/05/95; no change of members
|
6 September 1994 | Full accounts made up to 31 December 1993 (13 pages) |
6 September 1994 | Full accounts made up to 31 December 1993 (13 pages) |
1 February 1994 | Company name changed philbeach events LIMITED\certificate issued on 01/02/94 (2 pages) |
1 February 1994 | Company name changed philbeach events LIMITED\certificate issued on 01/02/94 (2 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (12 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (12 pages) |
7 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |
7 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |
27 June 1990 | Full accounts made up to 31 December 1989 (12 pages) |
27 June 1990 | Full accounts made up to 31 December 1989 (12 pages) |
24 August 1989 | Full accounts made up to 31 December 1988 (12 pages) |
24 August 1989 | Full accounts made up to 31 December 1988 (12 pages) |
19 April 1983 | Accounts made up to 24 March 1982 (9 pages) |
19 April 1983 | Accounts made up to 24 March 1982 (9 pages) |
30 September 1977 | Company name changed\certificate issued on 30/09/77 (2 pages) |
30 September 1977 | Company name changed\certificate issued on 30/09/77 (2 pages) |
1 June 1948 | Certificate of incorporation (1 page) |
1 June 1948 | Incorporation (16 pages) |
1 June 1948 | Incorporation (16 pages) |
1 June 1948 | Certificate of incorporation (1 page) |