Company NameExhibition Consultants Limited
DirectorsIan Ronald Angus and Damion Barnaby Angus
Company StatusActive
Company Number00571453
CategoryPrivate Limited Company
Incorporation Date13 September 1956(67 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ian Ronald Angus
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(35 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Secretary NameMr George Marco Tsangari
NationalityBritish
StatusCurrent
Appointed09 September 1999(43 years after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr Damion Barnaby Angus
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(60 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMichael David Berger
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 May 2002)
RoleExhibition Organiser
Correspondence AddressWoodrising
Burwash
East Sussex
TN19 7EB
Director NameLord  Cunliffe
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2004)
RoleArchitect
Correspondence AddressBroadhurst
Brandeston
Woodbridge
Suffolk
IP13 7AG
Director NameLeo Patrick Kelly
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 1992)
RoleExhibition Organiser
Correspondence AddressKent House 17 Brasenose Road
Gillingham
Kent
ME7 4JR
Director NameMaj Gen James Stuart Lee
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 1998)
RoleLecturer
Correspondence AddressKetton
Bulmer
York
YO60 7BL
Director NameHugh Bryan Greville Montgomery
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 14 December 2008)
RoleExhibition Organiser
Correspondence AddressSnells Farm
Amersham Common
Buckinghamshire
HP7 9QN
Director NameAllan Frank Taylor
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1992)
RoleConsultant
Correspondence Address58 The Ruffetts
South Croydon
Surrey
CR2 7LR
Director NameJohn Richard Vimpany
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 4 months after company formation)
Appointment Duration25 years, 10 months (resigned 14 December 2016)
RoleExhibition Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Secretary NameRonald Hugh Pollock
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address16 Westminster Palace Gardens
Artillery Row
London
SW1P 1RL
Secretary NameLeo Patrick Kelly
NationalityBritish
StatusResigned
Appointed25 July 1994(37 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressKent House 17 Brasenose Road
Gillingham
Kent
ME7 4JR
Secretary NameMichael Thomas Fitzpatrick
NationalityIrish
StatusResigned
Appointed21 March 1996(39 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH

Contact

Websitewww.exhibitionconsultants.com/
Telephone020 78863000
Telephone regionLondon

Location

Registered Address9 Manchester Square
London
W1U 3PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £0.2Angus Montgomery LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,313
Net Worth£4,221
Current Liabilities£6,608

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

29 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
15 March 2023Change of details for Angus Montgomery Ltd as a person with significant control on 15 March 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 March 2022Accounts for a small company made up to 30 June 2021 (9 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 March 2021Accounts for a small company made up to 30 June 2020 (10 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 November 2018Cessation of Ian Ronald Angus as a person with significant control on 19 November 2018 (1 page)
19 November 2018Notification of Angus Montgomery Ltd as a person with significant control on 19 November 2018 (2 pages)
27 March 2018Accounts for a small company made up to 30 June 2017 (10 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (17 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (17 pages)
23 February 2017Appointment of Mr Damion Barnaby Angus as a director on 23 February 2017 (2 pages)
23 February 2017Appointment of Mr Damion Barnaby Angus as a director on 23 February 2017 (2 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 December 2016Termination of appointment of John Richard Vimpany as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of John Richard Vimpany as a director on 14 December 2016 (1 page)
29 March 2016Full accounts made up to 30 June 2015 (13 pages)
29 March 2016Full accounts made up to 30 June 2015 (13 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
12 April 2015Full accounts made up to 30 June 2014 (13 pages)
12 April 2015Full accounts made up to 30 June 2014 (13 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
31 March 2014Full accounts made up to 30 June 2013 (13 pages)
31 March 2014Full accounts made up to 30 June 2013 (13 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
26 March 2013Full accounts made up to 30 June 2012 (13 pages)
26 March 2013Full accounts made up to 30 June 2012 (13 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 March 2012Full accounts made up to 30 June 2011 (13 pages)
27 March 2012Full accounts made up to 30 June 2011 (13 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 March 2011Full accounts made up to 30 June 2010 (14 pages)
28 March 2011Full accounts made up to 30 June 2010 (14 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
30 March 2010Full accounts made up to 30 June 2009 (12 pages)
30 March 2010Full accounts made up to 30 June 2009 (12 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for John Richard Vimpany on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for John Richard Vimpany on 5 October 2009 (2 pages)
7 October 2009Director's details changed for John Richard Vimpany on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
16 April 2009Full accounts made up to 30 June 2008 (12 pages)
16 April 2009Full accounts made up to 30 June 2008 (12 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 January 2009Appointment terminated director hugh montgomery (1 page)
6 January 2009Appointment terminated director hugh montgomery (1 page)
28 April 2008Full accounts made up to 30 June 2007 (13 pages)
28 April 2008Full accounts made up to 30 June 2007 (13 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 May 2007Full accounts made up to 30 June 2006 (11 pages)
4 May 2007Full accounts made up to 30 June 2006 (11 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 April 2006Full accounts made up to 30 June 2005 (12 pages)
27 April 2006Full accounts made up to 30 June 2005 (12 pages)
16 February 2006Return made up to 31/01/06; full list of members (7 pages)
16 February 2006Return made up to 31/01/06; full list of members (7 pages)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Secretary's particulars changed (1 page)
26 April 2005Full accounts made up to 30 June 2004 (11 pages)
26 April 2005Full accounts made up to 30 June 2004 (11 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
15 December 2004Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page)
15 December 2004Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 March 2004Full accounts made up to 30 June 2003 (10 pages)
16 March 2004Full accounts made up to 30 June 2003 (10 pages)
28 February 2004Return made up to 31/01/04; full list of members (8 pages)
28 February 2004Return made up to 31/01/04; full list of members (8 pages)
3 March 2003Return made up to 31/01/03; full list of members (8 pages)
3 March 2003Return made up to 31/01/03; full list of members (8 pages)
18 February 2003Full accounts made up to 30 June 2002 (8 pages)
18 February 2003Full accounts made up to 30 June 2002 (8 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
10 April 2002Full accounts made up to 30 June 2001 (9 pages)
10 April 2002Full accounts made up to 30 June 2001 (9 pages)
11 February 2002Return made up to 31/01/02; full list of members (7 pages)
11 February 2002Return made up to 31/01/02; full list of members (7 pages)
19 March 2001Full accounts made up to 30 June 2000 (8 pages)
19 March 2001Full accounts made up to 30 June 2000 (8 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2000Full accounts made up to 30 June 1999 (8 pages)
31 March 2000Full accounts made up to 30 June 1999 (8 pages)
28 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
7 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
7 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
2 March 1999Return made up to 31/01/99; no change of members (8 pages)
2 March 1999Return made up to 31/01/99; no change of members (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
2 March 1998Return made up to 31/01/98; full list of members (10 pages)
2 March 1998Return made up to 31/01/98; full list of members (10 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 March 1997Return made up to 31/01/97; no change of members (8 pages)
4 March 1997Return made up to 31/01/97; no change of members (8 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Return made up to 31/01/96; no change of members (8 pages)
4 March 1996Return made up to 31/01/96; no change of members (8 pages)
6 February 1996Full accounts made up to 31 March 1995 (5 pages)
6 February 1996Full accounts made up to 31 March 1995 (5 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Return made up to 31/01/95; full list of members (12 pages)
15 March 1995Return made up to 31/01/95; full list of members (12 pages)
13 September 1956Incorporation (15 pages)
13 September 1956Incorporation (15 pages)