London
SW1P 1WG
Director Name | Mr Nicholas Michael Perkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(63 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(64 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Informa Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2023(63 years, 8 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Virginia Anne Kern |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(33 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Shire Barn Foxhill Farm, Bourton-On-The-Water Cheltenham Gloucestershire GL54 3BL Wales |
Director Name | Mr William Richard Kern |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(33 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 1994) |
Role | Company Director |
Correspondence Address | Roundbush House Aldenham Herts WD2 8EG |
Director Name | Patricia Kern |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(33 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 8 Darnhills Watford Road Radlett Hertfordshire WD7 8LQ |
Secretary Name | Patricia Kern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(33 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 8 Darnhills Watford Road Radlett Hertfordshire WD7 8LQ |
Secretary Name | David Hamilton Slaymaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(37 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shire Barn Foxhill Farm Bourton On The Water Gloucestershire GL54 3BL Wales |
Director Name | Susan Shilton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bakers Mews Ingatestone Essex CM4 0BX |
Director Name | Mr Neil Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(48 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Malting Lane Aldbury Herts HP23 5RH |
Director Name | Mr James Douglas Emslie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(48 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 April 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Metro Building, 9th Floor 1 Butterwick London W6 8DL |
Director Name | Mr Ashley Giles Milton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro Building, 9th Floor 1 Butterwick London W6 8DL |
Secretary Name | Mr Simon Joseph Smith |
---|---|
Status | Resigned |
Appointed | 26 March 2010(50 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 17 April 2023) |
Role | Company Director |
Correspondence Address | Metro Building, 9th Floor 1 Butterwick London W6 8DL |
Director Name | Mr Daniel Philip O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(51 years, 12 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Metro Building, 9th Floor 1 Butterwick London W6 8DL |
Director Name | Mr Simon Joseph Smith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 April 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mark Temple-Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2023(63 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Website | tarsus.com |
---|---|
Telephone | 020 79358537 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | W.r. Kern Organisation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
2 December 2016 | Delivered on: 9 December 2016 Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
---|---|
30 September 2010 | Delivered on: 7 October 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 October 2008 | Delivered on: 8 October 2008 Satisfied on: 28 October 2010 Persons entitled: Kbc Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company or any co-obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 September 1986 | Delivered on: 11 September 1986 Satisfied on: 13 September 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
---|---|
26 November 2020 | Amended accounts for a dormant company made up to 31 December 2019 (5 pages) |
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
23 October 2019 | Satisfaction of charge 3 in full (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
28 January 2019 | Satisfaction of charge 006352240004 in full (4 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
31 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Memorandum and Articles of Association (4 pages) |
20 March 2017 | Memorandum and Articles of Association (4 pages) |
20 March 2017 | Resolutions
|
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 December 2016 | Registration of charge 006352240004, created on 2 December 2016 (56 pages) |
9 December 2016 | Registration of charge 006352240004, created on 2 December 2016 (56 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
27 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
9 September 2013 | Auditor's resignation (2 pages) |
9 September 2013 | Auditor's resignation (2 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
12 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
16 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Termination of appointment of Ashley Milton as a director (1 page) |
2 August 2011 | Termination of appointment of Ashley Milton as a director (1 page) |
2 August 2011 | Appointment of Mr Daniel Philip O'brien as a director (2 pages) |
2 August 2011 | Appointment of Mr Daniel Philip O'brien as a director (2 pages) |
29 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
29 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
29 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (100 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (100 pages) |
19 April 2010 | Appointment of Mr Simon Joseph Smith as a secretary (1 page) |
19 April 2010 | Appointment of Mr Ashley Giles Milton as a director (2 pages) |
19 April 2010 | Termination of appointment of David Slaymaker as a secretary (1 page) |
19 April 2010 | Appointment of Mr Simon Joseph Smith as a secretary (1 page) |
19 April 2010 | Termination of appointment of Susan Shilton as a director (1 page) |
19 April 2010 | Termination of appointment of Susan Shilton as a director (1 page) |
19 April 2010 | Termination of appointment of David Slaymaker as a secretary (1 page) |
19 April 2010 | Appointment of Mr Ashley Giles Milton as a director (2 pages) |
13 April 2010 | Registered office address changed from Manor House, 1 the Crescent Leatherhead Surrey KT22 8DH on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Manor House, 1 the Crescent Leatherhead Surrey KT22 8DH on 13 April 2010 (1 page) |
1 February 2010 | Termination of appointment of Virginia Kern as a director (1 page) |
1 February 2010 | Termination of appointment of Virginia Kern as a director (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 September 2009 | Appointment terminated director neil jones (1 page) |
15 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
15 September 2009 | Appointment terminated director neil jones (1 page) |
28 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
28 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
8 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
8 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
5 August 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
5 August 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
1 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
1 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
27 June 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: shire barn foxhill farm bourton on the water gloucestershire GL54 3BL (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: shire barn foxhill farm bourton on the water gloucestershire GL54 3BL (1 page) |
19 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
19 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
11 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
11 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
31 August 2004 | Return made up to 22/08/04; full list of members
|
31 August 2004 | Return made up to 22/08/04; full list of members
|
16 July 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
16 July 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
27 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
11 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
12 September 2001 | Return made up to 22/08/01; full list of members
|
12 September 2001 | Return made up to 22/08/01; full list of members
|
9 August 2001 | Registered office changed on 09/08/01 from: 6 broadstone place london W1U 7EN (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 6 broadstone place london W1U 7EN (1 page) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 October 2000 | Return made up to 22/08/00; full list of members
|
20 October 2000 | Return made up to 22/08/00; full list of members
|
27 April 2000 | Full accounts made up to 30 June 1999 (5 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (5 pages) |
16 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
30 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
30 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
29 October 1997 | Return made up to 22/08/97; full list of members
|
29 October 1997 | Return made up to 22/08/97; full list of members
|
10 March 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
3 September 1996 | Return made up to 22/08/96; no change of members (4 pages) |
3 September 1996 | Return made up to 22/08/96; no change of members (4 pages) |
23 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
23 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: suite 12 accurist house 44 baker street london W1N 1DN (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: suite 12 accurist house 44 baker street london W1N 1DN (1 page) |
21 June 1996 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
21 June 1996 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
13 October 1995 | Full accounts made up to 31 October 1994 (13 pages) |
13 October 1995 | Full accounts made up to 31 October 1994 (13 pages) |
8 September 1995 | Return made up to 01/09/95; no change of members
|
8 September 1995 | Return made up to 01/09/95; no change of members
|
4 September 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
4 September 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
12 December 1991 | Accounts for a small company made up to 31 October 1990 (5 pages) |
12 December 1991 | Accounts for a small company made up to 31 October 1990 (5 pages) |
20 November 1990 | Full accounts made up to 31 October 1989 (14 pages) |
20 November 1990 | Full accounts made up to 31 October 1989 (14 pages) |