Orestan Lane
Effingham
Surrey
KT24 5SH
Secretary Name | Mr Brendan Stuart Kelly |
---|---|
Status | Closed |
Appointed | 02 December 2016(56 years after company formation) |
Appointment Duration | 4 years (closed 10 December 2020) |
Role | Company Director |
Correspondence Address | Bridgellis Orestan Lane Effingham Leatherhead Surrey KT24 5SH |
Director Name | Hugh Bryan Greville Montgomery |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 December 1997) |
Role | Exhibition Organiser |
Correspondence Address | Snells Farm Amersham Common Buckinghamshire HP7 9QN |
Director Name | Douglas Gordon Binner |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 16 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rythe Road Claygate Esher Surrey KT10 9DF |
Director Name | Mr William Martin |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 May 1997) |
Role | Exhibition Organiser |
Correspondence Address | Hill Farm Morestead Winchester Hampshire SO21 1LZ |
Director Name | Paul March |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 1994) |
Role | Exhibition Organiser |
Correspondence Address | 35 Speldhurst Road London W4 1BX |
Director Name | Leo Patrick Kelly |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 April 2003) |
Role | Exhibition Organiser |
Correspondence Address | Kent House 17 Brasenose Road Gillingham Kent ME7 4JR |
Director Name | Stephen Victor Luff |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (resigned 02 December 2016) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Court Lodge Rockshaw Road Merstham Redhill Surrey RH1 3BZ |
Director Name | Randle Courtenay Theobald |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (resigned 02 December 2016) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Baverstock Farm House Rivar Road, Shalbourne Marlborough Wiltshire SN8 3RR |
Director Name | Mr Gerald Anthony Dobson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2006) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 38 Princes Road Weybridge Surrey KT13 9BH |
Director Name | Vivienne Caisey |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 April 1999) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 25 Carlisle Road Hove East Sussex BN3 4FP |
Director Name | Christopher Ingram Bostock |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 12 Pensioners Court The Charterhouse London EC1M 6AU |
Director Name | Michael David Berger |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 02 February 2001) |
Role | Exhibition Organiser |
Correspondence Address | Woodrising Burwash East Sussex TN19 7EB |
Director Name | Mr Ian Ronald Angus |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 March 2001) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Bushton Manor Bushton Swindon Wiltshire SN4 7PX |
Director Name | Mr Rupert Charles Owen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (resigned 02 December 2016) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 91 Cambridge Street London SW1V 4PY |
Secretary Name | Ronald Hugh Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 16 Westminster Palace Gardens Artillery Row London SW1P 1RL |
Director Name | Mr Matthew William Wells Meredith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 October 1999) |
Role | Exhibiton Organiser |
Correspondence Address | 4 Cattley Close 55 Wood Street Barnet Hertfordshire EN5 4SN |
Director Name | Brendan O'Connell Jennings |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 August 1997) |
Role | Exhibitions |
Correspondence Address | Thistle Mount Hermon Road Palestine Grately Hampshire SP11 7EW |
Secretary Name | Leo Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | Kent House 17 Brasenose Road Gillingham Kent ME7 4JR |
Director Name | Ian James Humphrey Mitchell Grimshaw |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(34 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 May 2003) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | Flat 4 11 Roland Gardens London SW7 3PE |
Secretary Name | Michael Thomas Fitzpatrick |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1996(35 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 25 John Street Earsdon Whitley Bay Tyne & Wear NE25 9LH |
Director Name | Philip John Lang McKean |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(36 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2001) |
Role | Exhibition Organiser |
Correspondence Address | 7 Wray Lane Reigate Surrey RH2 0HS |
Secretary Name | Douglas Gordon Binner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(36 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rythe Road Claygate Esher Surrey KT10 9DF |
Director Name | Alun Whomsley Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 20 April 2007) |
Role | Exhibition Organiser |
Correspondence Address | 49 Southern Avenue London SE25 4BS |
Director Name | Mr Paul Nicholas March |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(36 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 03 July 2019) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 25 Emlyn Road London W12 9TF |
Director Name | Andrew Furness |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(39 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 March 2001) |
Role | Exhibition Organiser |
Correspondence Address | 3 Wickham Chase West Wickham Kent BR4 0BD |
Director Name | Mr Marek Joseph Szandrowski |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(40 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 December 2016) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 42 Guernsey Grove London SE24 9DE |
Director Name | Adam Ridgway |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(41 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 December 2016) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaconsfield Road Tring Hertfordshire HP23 4DP |
Director Name | Philip John Lang McKean |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2010) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sussex Close Reigate Surrey RH2 7DL |
Director Name | Mr Andrew Thomas Todd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 September 2015) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP |
Secretary Name | Sarah Elizabeth Fordham |
---|---|
Status | Resigned |
Appointed | 09 February 2012(51 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 March 2012) |
Role | Company Director |
Correspondence Address | 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP |
Secretary Name | Mr Douglas Gordon Binner |
---|---|
Status | Resigned |
Appointed | 18 March 2012(51 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | Mr Ian Douglas Roberts |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 2016) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP |
Secretary Name | Mr Charlie Coutts-Wood |
---|---|
Status | Resigned |
Appointed | 01 October 2012(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 2016) |
Role | Company Director |
Correspondence Address | C/O Thorne Lancaster Parker 4th Floor, Venture Hou 27/29 Glasshouse Street London W1B 5DF |
Director Name | Mr Charlie Coutts-Wood |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP |
Telephone | 020 78402100 |
---|---|
Telephone region | London |
Registered Address | 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £556,638 |
Cash | £407,080 |
Current Liabilities | £62,609 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 November 2004 | Delivered on: 10 December 2004 Persons entitled: Three Albert Embankment Limited Classification: Rent deposit deed 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: The sum of £49,173.75. Outstanding |
---|
10 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2020 | Return of final meeting in a members' voluntary winding up (16 pages) |
9 September 2019 | Registered office address changed from C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF England to 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 9 September 2019 (2 pages) |
7 September 2019 | Resolutions
|
7 September 2019 | Appointment of a voluntary liquidator (3 pages) |
7 September 2019 | Declaration of solvency (5 pages) |
3 July 2019 | Termination of appointment of Paul Nicholas March as a director on 3 July 2019 (1 page) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 July 2017 | Appointment of Mr Brendan Stuart Kelly as a secretary on 2 December 2016 (2 pages) |
7 July 2017 | Termination of appointment of Charlie Coutts-Wood as a secretary on 2 December 2016 (1 page) |
7 July 2017 | Appointment of Mr Brendan Stuart Kelly as a secretary on 2 December 2016 (2 pages) |
7 July 2017 | Termination of appointment of Charlie Coutts-Wood as a secretary on 2 December 2016 (1 page) |
24 May 2017 | Registered office address changed from 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 24 May 2017 (1 page) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 December 2016 | Termination of appointment of Rupert Owen as a director on 2 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Randle Courtenay Theobald as a director on 2 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Adam Ridgway as a director on 2 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Adam Ridgway as a director on 2 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Stephen Victor Luff as a director on 2 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Charlie Coutts-Wood as a director on 2 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Rupert Owen as a director on 2 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Ian Douglas Roberts as a director on 2 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Ian Douglas Roberts as a director on 2 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Marek Joseph Szandrowski as a director on 2 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Charlie Coutts-Wood as a director on 2 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Stephen Victor Luff as a director on 2 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Marek Joseph Szandrowski as a director on 2 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Randle Courtenay Theobald as a director on 2 December 2016 (1 page) |
23 November 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
23 November 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
15 September 2016 | Satisfaction of charge 1 in full (4 pages) |
15 September 2016 | Satisfaction of charge 1 in full (4 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Termination of appointment of Andrew Thomas Todd as a director on 25 September 2015 (1 page) |
3 February 2016 | Termination of appointment of Douglas Gordon Binner as a director on 16 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Douglas Gordon Binner as a director on 16 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Andrew Thomas Todd as a director on 25 September 2015 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 July 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
21 July 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 July 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
29 July 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
22 July 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
22 July 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
15 February 2013 | Appointment of Mr Charlie Coutts-Wood as a director (2 pages) |
15 February 2013 | Appointment of Mr Charlie Coutts-Wood as a director (2 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (12 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (12 pages) |
1 October 2012 | Appointment of Mr Charlie Coutts-Wood as a secretary (1 page) |
1 October 2012 | Appointment of Mr Charlie Coutts-Wood as a secretary (1 page) |
1 October 2012 | Termination of appointment of Douglas Binner as a secretary (1 page) |
1 October 2012 | Termination of appointment of Douglas Binner as a secretary (1 page) |
5 September 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
5 September 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
13 July 2012 | Appointment of Mr Ian Douglas Roberts as a director (2 pages) |
13 July 2012 | Appointment of Mr Ian Douglas Roberts as a director (2 pages) |
29 May 2012 | Appointment of Mr Douglas Gordon Binner as a secretary (1 page) |
29 May 2012 | Termination of appointment of Sarah Fordham as a secretary (1 page) |
29 May 2012 | Termination of appointment of Sarah Fordham as a secretary (1 page) |
29 May 2012 | Appointment of Mr Douglas Gordon Binner as a secretary (1 page) |
15 February 2012 | Appointment of Sarah Elizabeth Fordham as a secretary (1 page) |
15 February 2012 | Termination of appointment of Douglas Binner as a secretary (1 page) |
15 February 2012 | Appointment of Sarah Elizabeth Fordham as a secretary (1 page) |
15 February 2012 | Termination of appointment of Douglas Binner as a secretary (1 page) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (12 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (12 pages) |
26 August 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
26 August 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
18 May 2011 | Appointment of Mr Andrew Thomas Todd as a director (2 pages) |
18 May 2011 | Appointment of Mr Andrew Thomas Todd as a director (2 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (11 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (11 pages) |
4 August 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
4 August 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
30 July 2010 | Termination of appointment of Philip Mckean as a director (1 page) |
30 July 2010 | Termination of appointment of Philip Mckean as a director (1 page) |
16 February 2010 | Director's details changed for Stephen Victor Luff on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Randle Courtenay Theobald on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Adam Ridgway on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Adam Ridgway on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Paul Nicholas March on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Rupert Owen on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Randle Courtenay Theobald on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Philip John Lang Mckean on 16 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Stephen Victor Luff on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Director's details changed for Philip John Lang Mckean on 16 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Director's details changed for Paul Nicholas March on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Rupert Owen on 16 February 2010 (2 pages) |
8 July 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
8 July 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
8 September 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
8 September 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
4 April 2008 | Return made up to 31/01/08; full list of members (6 pages) |
4 April 2008 | Return made up to 31/01/08; full list of members (6 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 31/01/07; full list of members (10 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (10 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 31/01/06; full list of members (11 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (11 pages) |
24 June 2005 | Accounts for a medium company made up to 31 March 2005 (8 pages) |
24 June 2005 | Accounts for a medium company made up to 31 March 2005 (8 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members
|
9 February 2005 | Return made up to 31/01/05; full list of members
|
23 December 2004 | Registered office changed on 23/12/04 from: 11 manchester square london W1U 3PL (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 11 manchester square london W1U 3PL (1 page) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 February 2004 | Return made up to 31/01/04; full list of members (11 pages) |
3 February 2004 | Return made up to 31/01/04; full list of members (11 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
8 February 2003 | Return made up to 31/01/03; full list of members
|
8 February 2003 | Return made up to 31/01/03; full list of members
|
14 January 2003 | Company name changed oes - montgomery LIMITED\certificate issued on 14/01/03 (2 pages) |
14 January 2003 | Company name changed oes - montgomery LIMITED\certificate issued on 14/01/03 (2 pages) |
31 October 2002 | Company name changed overseas exhibition services LTD\certificate issued on 31/10/02 (2 pages) |
31 October 2002 | Company name changed overseas exhibition services LTD\certificate issued on 31/10/02 (2 pages) |
21 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 31/01/01; full list of members
|
23 January 2001 | Return made up to 31/01/01; full list of members
|
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (10 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (10 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 31/01/99; no change of members (11 pages) |
25 January 1999 | Return made up to 31/01/99; no change of members (11 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1998 | Return made up to 31/01/98; full list of members (13 pages) |
26 January 1998 | Return made up to 31/01/98; full list of members (13 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
4 March 1997 | Return made up to 31/01/97; no change of members
|
4 March 1997 | Return made up to 31/01/97; no change of members
|
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1996 | Resolutions
|
4 March 1996 | Return made up to 31/01/96; no change of members
|
4 March 1996 | Return made up to 31/01/96; no change of members
|
6 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Return made up to 31/01/95; full list of members (14 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Return made up to 31/01/95; full list of members (14 pages) |
26 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
26 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 March 1994 | Return made up to 31/01/94; no change of members (10 pages) |
4 March 1994 | Return made up to 31/01/94; no change of members (10 pages) |
10 February 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
10 February 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
4 February 1993 | Return made up to 31/01/93; no change of members (11 pages) |
4 February 1993 | Return made up to 31/01/93; no change of members (11 pages) |
2 February 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
2 February 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
5 February 1992 | Return made up to 31/01/92; full list of members
|
5 February 1992 | Return made up to 31/01/92; full list of members
|
3 February 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
3 February 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
13 February 1991 | Return made up to 31/01/91; no change of members (13 pages) |
13 February 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
13 February 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
13 February 1991 | Return made up to 31/01/91; no change of members (13 pages) |
7 February 1990 | Return made up to 31/01/90; no change of members (10 pages) |
7 February 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
7 February 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
7 February 1990 | Return made up to 31/01/90; no change of members (10 pages) |
15 March 1989 | Return made up to 07/03/89; full list of members (11 pages) |
15 March 1989 | Return made up to 07/03/89; full list of members (11 pages) |