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(40 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 69-79 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(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Mrs Amy Hollins |
---|---|
Status | Current |
Appointed | 01 October 2021(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Robert David Munton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(18 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 January 2006) |
Role | Exhibition Organiser |
Correspondence Address | Fallows End Woodhouse Lane, Holmbury St. Mary Dorking Surrey RH5 6NN |
Director Name | Mr Christopher Philip Levelis Marke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 October 2002) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Director Name | Mr David Charles Chapman Stott |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 1999) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 33 Westmoreland Road Barnes London SW13 9RZ |
Secretary Name | Mr Christopher Philip Levelis Marke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Director Name | Mark Nickolas Sirangelo |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1995(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 1998) |
Role | Ceo And President |
Correspondence Address | PO Box 40690 Washington Dc 20016 Usa Foreign |
Director Name | Edward Patrick Doody |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1995(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 1998) |
Role | Group President |
Correspondence Address | 517 Sunset Drive Hurst Tx 76054 Usa Foreign |
Director Name | John D'Ancona |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 33 Culverey Road Catford London SE6 2LD |
Director Name | Cynthia Engel |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1998(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2001) |
Role | Chief Operating Officer |
Correspondence Address | 100 Marina Drive Dataw 29920 Beauford South Carolina United States |
Director Name | Darryl Wentworth Hartley-Leonard |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1998(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2001) |
Role | CEO |
Correspondence Address | 66 Locust Road Wynnetka Illinois Usa 60093 |
Director Name | Isabelle Rae Branson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2001) |
Role | Executive |
Correspondence Address | 80 Ormeley Road London SW12 9QG |
Director Name | Kathleen Marie Papadimitriou |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2001) |
Role | Event Promoter |
Correspondence Address | Ocean House 50 Kingston Road New Malden Surrey KT3 3LZ |
Director Name | Lesley Ann Sandbach |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2001) |
Role | Conference Director |
Correspondence Address | Cherry Tree Cottage Horsham Road Holmbury St Mary Dorking Surrey RH5 6PD |
Director Name | Kevin Marriott |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2001) |
Role | Sales & Marketing Director |
Correspondence Address | 16 Murrells Walk Bookham Leatherhead Surrey KT23 3LP |
Director Name | Miss Julie Ann Albury |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(28 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2001) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 12 Rochester Street Brighton East Sussex BN2 2EJ |
Director Name | Mr Barrie Sinclair Murray Gill |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(28 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 59 Swan Court Chelsea Manor Street London SW3 5RX |
Director Name | Susan Patricia Crouch |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(29 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2002) |
Role | Exhibition Organiser |
Correspondence Address | 14 Farm View Cobham Surrey KT11 3HL |
Director Name | Philip Soar |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 2006) |
Role | Publisher |
Correspondence Address | Tidmarsh Grange Pangbourne Berkshire RG8 8ER |
Director Name | Lesley Ann Sandbach |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2006) |
Role | Exhibition Organiser |
Correspondence Address | Fallows End Woodhouse Lane, Holmbury St. Mary Dorking Surrey RH5 6NN |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 Cole Park Road Twickenham Middlesex TW1 1HX |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Secretary Name | Jacqueline Mary Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(34 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 May 2008) |
Role | Company Lawyer |
Correspondence Address | 12 Cedar Park Road Enfield Middlesex EN2 0HE |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(34 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 May 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Secretary Name | Mr Timothy James Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 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 Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(40 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Michael Sicely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(40 years, 1 month 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 Bruce Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(41 years, 5 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 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Timothy Porter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Ms Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 23 November 2020(48 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Website | dsei.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73847770 |
Telephone region | London |
Registered Address | Bedford House 69-79 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 |
10.5k at £1 | Clarion Defence & Security LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,811,000 |
Current Liabilities | £15,782,000 |
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 | 28 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
12 March 1986 | Delivered on: 24 March 1986 Satisfied on: 31 August 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge. Undertaking and all property and assets present and futute including book debts. Uncalled capital. Fully Satisfied |
---|---|
18 December 1984 | Delivered on: 7 January 1985 Satisfied on: 14 May 1990 Persons entitled: The Grampian Regional Council Classification: Guarantee & debenture Secured details: All monies due or to become due from the company. 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 |
18 December 1984 | Delivered on: 4 January 1985 Satisfied on: 14 May 1990 Persons entitled: Aberdeen Exhibihan and Conference Centre Limited. Classification: Guarantee & debenture 18/12/84 Secured details: All monies due or to become due from the company. 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 |
27 June 2008 | Delivered on: 18 July 2008 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession 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: Properties acquired after the date of the mezzanine deed of accession; property investments; equipment; securities; intellectual property; debts; accounts; pension fund interests; goodwill and uncalled capital see image for full details. Fully Satisfied |
27 June 2008 | Delivered on: 18 July 2008 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession 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: Properties acquired after the date of the mezzanine deed of accession; property investments; equipment; securities; intellectual property; debts; accounts; pension fund interests; goodwill and uncalled capital see image for full details. Fully Satisfied |
5 September 2002 | Delivered on: 11 September 2002 Satisfied on: 12 March 2008 Persons entitled: Bae Systems (Combat and Radar Systems) Limited Classification: Rent security 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 interest of spearhead exhibitions limited being the sum of £36,842.50 together with any interest credited to the deposit account. Fully Satisfied |
17 December 2001 | Delivered on: 29 December 2001 Satisfied on: 22 May 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies, obligations and liabilities, due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accomodation under the terms of the debenture (all terms as defined). 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 |
17 September 1997 | Delivered on: 8 October 1997 Satisfied on: 27 December 2001 Persons entitled: The First National Bank of Maryland(The "Bank") Classification: Financing and security agreement Secured details: The "borrowers' obligations" which are defined as, collectively, (I) the working capital line of credit obligations, together with all other sums due from the borrowers as defined therein to the chargee under the terms of the financing documents and (ii) all covenants, agreements and requirements of the borrowers under the terms of the agreement and the other financing documents. Particulars: The "collateral" machinery, equipment, furniture, fixtures, vehicles, supplies and property (see schedules attached to the form M395 for full details). See the mortgage charge document for full details. Fully Satisfied |
17 September 1997 | Delivered on: 2 October 1997 Satisfied on: 27 December 2001 Persons entitled: The First National Bank of Maryland 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 |
27 November 1996 | Delivered on: 18 December 1996 Satisfied on: 27 December 2001 Persons entitled: First National Bank of Maryland Classification: Amended and restated financing and security agreement Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of this agreement. Particulars: All of now owned and hereafter acquired property or rights of the company. See the mortgage charge document for full details. Fully Satisfied |
20 December 1984 | Delivered on: 31 December 1984 Satisfied on: 31 August 1989 Persons entitled: Midland Bank PLC Classification: Legal charge 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 bookdebts uncalled capital. 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 |
15 October 2015 | Delivered on: 23 October 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 | Audit exemption subsidiary accounts made up to 31 January 2020 (25 pages) |
---|---|
4 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages) |
9 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
9 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
30 November 2020 | Appointment of Ms. Monica Pahwa as a secretary on 23 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Timothy Porter as a director on 2 October 2020 (1 page) |
29 October 2020 | Registration of charge 010627580024, created on 22 October 2020 (49 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
8 November 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (22 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) |
24 October 2019 | Director's details changed for Mr Timothy Porter on 24 October 2019 (2 pages) |
26 February 2019 | Appointment of Mr Timothy Porter as a director on 24 January 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
2 November 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (17 pages) |
2 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
2 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages) |
2 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages) |
13 June 2018 | Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages) |
12 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
23 November 2017 | Total exemption full accounts made up to 31 January 2017 (19 pages) |
23 November 2017 | Total exemption full accounts made up to 31 January 2017 (19 pages) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
6 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
6 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
5 October 2017 | Registration of charge 010627580023, created on 29 September 2017 (18 pages) |
5 October 2017 | Registration of charge 010627580023, created on 29 September 2017 (18 pages) |
4 October 2017 | Satisfaction of charge 010627580022 in full (4 pages) |
4 October 2017 | Satisfaction of charge 010627580021 in full (4 pages) |
4 October 2017 | Satisfaction of charge 010627580022 in full (4 pages) |
4 October 2017 | Satisfaction of charge 010627580021 in full (4 pages) |
4 October 2017 | Satisfaction of charge 010627580020 in full (4 pages) |
4 October 2017 | Satisfaction of charge 010627580020 in full (4 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 February 2017 | Registration of charge 010627580022, created on 30 January 2017
|
6 February 2017 | Registration of charge 010627580022, created on 30 January 2017
|
8 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
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) |
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) |
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) |
23 October 2015 | Registration of charge 010627580021, created on 15 October 2015 (42 pages) |
23 October 2015 | Registration of charge 010627580021, created on 15 October 2015 (42 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
13 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
27 February 2015 | Registration of charge 010627580020, created on 20 February 2015 (39 pages) |
27 February 2015 | Registration of charge 010627580020, created on 20 February 2015 (39 pages) |
9 January 2015 | Satisfaction of charge 18 in full (4 pages) |
9 January 2015 | Satisfaction of charge 19 in full (4 pages) |
9 January 2015 | Satisfaction of charge 19 in full (4 pages) |
9 January 2015 | Satisfaction of charge 18 in full (4 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (18 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (18 pages) |
21 May 2014 | Director's details changed for Mr. Simon Reed Kimble on 23 February 2014 (2 pages) |
21 May 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
21 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
21 May 2014 | Director's details changed for Mr. Simon Reed Kimble on 23 February 2014 (2 pages) |
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) |
30 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox 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 | 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) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
2 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
9 April 2013 | Register inspection address has been changed (2 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) |
27 September 2012 | Appointment of Michael John Sicely as a director (3 pages) |
27 September 2012 | Appointment of Michael John Sicely as a director (3 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 secretary (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a director (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) |
8 June 2012 | Full accounts made up to 31 January 2012 (15 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (15 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Registered office address changed from , Bedford House Fulham High Street, London, SW6 3JW, United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from , Bedford House Fulham High Street, London, SW6 3JW, United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 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) |
5 July 2011 | Full accounts made up to 31 January 2011 (15 pages) |
5 July 2011 | Full accounts made up to 31 January 2011 (15 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Full accounts made up to 31 January 2010 (16 pages) |
25 May 2010 | Full accounts made up to 31 January 2010 (16 pages) |
26 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Full accounts made up to 31 January 2009 (16 pages) |
28 May 2009 | Full accounts made up to 31 January 2009 (16 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
5 February 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
5 February 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
13 August 2008 | Director appointed simon reed kimble (3 pages) |
13 August 2008 | Director appointed simon reed kimble (3 pages) |
12 August 2008 | Director and secretary appointed timothy james pilcher (3 pages) |
12 August 2008 | Director and secretary appointed timothy james pilcher (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
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 | Declaration of assistance for shares acquisition (11 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
19 June 2008 | Appointment terminated director justin tadman (1 page) |
19 June 2008 | Appointment terminated director justin tadman (1 page) |
11 June 2008 | Company name changed spearhead exhibitions LIMITED\certificate issued on 12/06/08 (2 pages) |
11 June 2008 | Company name changed spearhead exhibitions LIMITED\certificate issued on 12/06/08 (2 pages) |
11 June 2008 | Director appointed justin nicholas james tadman (2 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 June 2008 | Director appointed justin nicholas james tadman (2 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
4 June 2008 | Appointment terminated secretary jacqueline poole (1 page) |
4 June 2008 | Appointment terminate, director justin nicholas james tadman logged form (1 page) |
4 June 2008 | Appointment terminated director corinne cunningham (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from, gateway house, 28 the quadrant, richmond, surrey, TW9 1DN (1 page) |
4 June 2008 | Appointment terminated director peter forster (1 page) |
4 June 2008 | Appointment terminated secretary jacqueline poole (1 page) |
4 June 2008 | Appointment terminated director corinne cunningham (1 page) |
4 June 2008 | Appointment terminated director peter forster (1 page) |
4 June 2008 | Appointment terminated director robert rees (1 page) |
4 June 2008 | Appointment terminated director robert rees (1 page) |
4 June 2008 | Appointment terminate, director justin nicholas james tadman logged form (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from, gateway house, 28 the quadrant, richmond, surrey, TW9 1DN (1 page) |
4 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
9 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: oriel house, 26 the quadrant, richmond, surrey TW9 1DL (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: oriel house, 26 the quadrant, richmond, surrey TW9 1DL (1 page) |
2 March 2006 | Return made up to 23/02/06; full list of members (8 pages) |
2 March 2006 | Return made up to 23/02/06; full list of members (8 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
13 April 2005 | Return made up to 23/02/05; full list of members
|
13 April 2005 | Return made up to 23/02/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2004 | Return made up to 23/02/04; full list of members (9 pages) |
1 April 2004 | Return made up to 23/02/04; full list of members (9 pages) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 October 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (3 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New director appointed (3 pages) |
29 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
29 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
19 February 2003 | Return made up to 23/02/03; full list of members (8 pages) |
19 February 2003 | Return made up to 23/02/03; full list of members (8 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 3RD floor, coombe hill house, beverley way, london, SW20 0AR (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 3RD floor, coombe hill house, beverley way, london, SW20 0AR (1 page) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
25 March 2002 | Return made up to 23/02/02; full list of members
|
25 March 2002 | Return made up to 23/02/02; full list of members
|
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
16 January 2002 | Company name changed pgi spearhead LIMITED\certificate issued on 16/01/02 (2 pages) |
16 January 2002 | Company name changed pgi spearhead LIMITED\certificate issued on 16/01/02 (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | Resolutions
|
29 December 2001 | Particulars of mortgage/charge (10 pages) |
29 December 2001 | Particulars of mortgage/charge (10 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2001 | Group of companies' accounts made up to 31 August 2001 (21 pages) |
17 December 2001 | Group of companies' accounts made up to 31 August 2001 (21 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
24 September 2001 | Group of companies' accounts made up to 31 August 2000 (20 pages) |
24 September 2001 | Group of companies' accounts made up to 31 August 2000 (20 pages) |
20 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
20 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (3 pages) |
2 March 2001 | Return made up to 23/02/01; full list of members (9 pages) |
2 March 2001 | Return made up to 23/02/01; full list of members (9 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: ocean house, 50 kingston road, new malden, surrey KT3 3LZ (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: ocean house, 50 kingston road, new malden, surrey KT3 3LZ (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
16 August 2000 | Company name changed pgi-spearhead LIMITED\certificate issued on 17/08/00 (2 pages) |
16 August 2000 | Company name changed pgi-spearhead LIMITED\certificate issued on 17/08/00 (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
22 June 2000 | Full group accounts made up to 31 August 1999 (19 pages) |
22 June 2000 | Full group accounts made up to 31 August 1999 (19 pages) |
20 March 2000 | Return made up to 23/02/00; full list of members
|
20 March 2000 | Return made up to 23/02/00; full list of members
|
18 February 2000 | Company name changed spearhead exhibitions LIMITED\certificate issued on 21/02/00 (2 pages) |
18 February 2000 | Company name changed spearhead exhibitions LIMITED\certificate issued on 21/02/00 (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
28 April 1999 | Full group accounts made up to 31 August 1998 (19 pages) |
28 April 1999 | Full group accounts made up to 31 August 1998 (19 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
17 March 1999 | Return made up to 23/02/99; full list of members
|
17 March 1999 | Return made up to 23/02/99; full list of members
|
8 January 1999 | Amended full group accounts made up to 31 August 1997 (17 pages) |
8 January 1999 | Amended full group accounts made up to 31 August 1997 (17 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
8 May 1998 | Full group accounts made up to 31 August 1997 (16 pages) |
8 May 1998 | Full group accounts made up to 31 August 1997 (16 pages) |
25 March 1998 | Return made up to 23/02/98; full list of members
|
25 March 1998 | Return made up to 23/02/98; full list of members
|
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
8 October 1997 | Particulars of mortgage/charge (47 pages) |
8 October 1997 | Particulars of mortgage/charge (47 pages) |
2 October 1997 | Particulars of mortgage/charge (19 pages) |
2 October 1997 | Particulars of mortgage/charge (19 pages) |
11 March 1997 | Return made up to 23/02/97; full list of members
|
11 March 1997 | Return made up to 23/02/97; full list of members
|
25 February 1997 | Full group accounts made up to 31 August 1996 (16 pages) |
25 February 1997 | Full group accounts made up to 31 August 1996 (16 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
18 December 1996 | Particulars of mortgage/charge (4 pages) |
18 December 1996 | Particulars of mortgage/charge (4 pages) |
22 May 1996 | Return made up to 23/02/96; full list of members; amend (8 pages) |
22 May 1996 | Return made up to 23/02/96; full list of members; amend (8 pages) |
3 April 1996 | Return made up to 23/02/96; full list of members (8 pages) |
3 April 1996 | Return made up to 23/02/96; full list of members (8 pages) |
8 January 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
8 January 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
17 November 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
17 November 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
14 September 1995 | Articles of association (8 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Articles of association (8 pages) |
14 September 1995 | Resolutions
|
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
21 March 1995 | Return made up to 23/02/95; full list of members
|
21 March 1995 | Return made up to 23/02/95; full list of members
|
3 February 1995 | Full group accounts made up to 31 March 1994 (14 pages) |
3 February 1995 | Full group accounts made up to 31 March 1994 (14 pages) |
21 December 1994 | Resolutions
|
21 December 1994 | Resolutions
|
15 December 1994 | £ nc 10000/10526 29/09/94 (1 page) |
15 December 1994 | £ nc 10000/10526 29/09/94 (1 page) |
15 December 1994 | Declaration of assistance for shares acquisition (3 pages) |
15 December 1994 | Declaration of assistance for shares acquisition (3 pages) |
3 November 1994 | Registered office changed on 03/11/94 from: 55-59 fife rd., Kingston-upon-thames, surrey, KT1 1SF (1 page) |
3 November 1994 | Registered office changed on 03/11/94 from: 55-59 fife rd., Kingston-upon-thames, surrey, KT1 1SF (1 page) |
12 March 1994 | Return made up to 23/02/94; full list of members
|
12 March 1994 | Return made up to 23/02/94; full list of members
|
25 February 1994 | Accounts for a small company made up to 31 March 1993 (13 pages) |
25 February 1994 | Accounts for a small company made up to 31 March 1993 (13 pages) |
2 March 1993 | Return made up to 23/02/93; full list of members
|
2 March 1993 | Return made up to 23/02/93; full list of members
|
5 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
11 March 1992 | Return made up to 23/02/92; full list of members (6 pages) |
11 March 1992 | Return made up to 23/02/92; full list of members (6 pages) |
11 March 1992 | Full accounts made up to 31 March 1991 (12 pages) |
11 March 1992 | Full accounts made up to 31 March 1991 (12 pages) |
30 June 1991 | Director resigned (2 pages) |
30 June 1991 | Director resigned (2 pages) |
7 June 1991 | Director resigned (2 pages) |
7 June 1991 | Director resigned (2 pages) |
14 May 1991 | Return made up to 20/02/91; full list of members (8 pages) |
14 May 1991 | Return made up to 20/02/91; full list of members (8 pages) |
27 April 1991 | Full accounts made up to 31 March 1990 (11 pages) |
27 April 1991 | Full accounts made up to 31 March 1990 (11 pages) |
28 February 1991 | New director appointed (2 pages) |
28 February 1991 | New director appointed (2 pages) |
14 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1990 | Return made up to 23/02/90; full list of members (4 pages) |
9 March 1990 | Full accounts made up to 31 March 1989 (11 pages) |
9 March 1990 | Return made up to 23/02/90; full list of members (4 pages) |
9 March 1990 | Full accounts made up to 31 March 1989 (11 pages) |
28 November 1989 | New director appointed (2 pages) |
28 November 1989 | New director appointed (2 pages) |
31 August 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1989 | Full accounts made up to 31 March 1988 (5 pages) |
1 June 1989 | Return made up to 19/05/89; full list of members (4 pages) |
1 June 1989 | Full accounts made up to 31 March 1988 (5 pages) |
1 June 1989 | Return made up to 19/05/89; full list of members (4 pages) |
10 October 1988 | Full accounts made up to 31 March 1987 (12 pages) |
10 October 1988 | Full accounts made up to 31 March 1987 (12 pages) |
9 August 1988 | Return made up to 22/07/88; full list of members (4 pages) |
9 August 1988 | Return made up to 22/07/88; full list of members (4 pages) |
16 August 1987 | Full accounts made up to 31 March 1986 (15 pages) |
16 August 1987 | Full accounts made up to 31 March 1986 (15 pages) |
18 February 1987 | Return made up to 10/02/87; full list of members (4 pages) |
18 February 1987 | Return made up to 10/02/87; full list of members (4 pages) |
9 May 1977 | Company name changed\certificate issued on 09/05/77 (2 pages) |
9 May 1977 | Company name changed\certificate issued on 09/05/77 (2 pages) |
25 July 1972 | Incorporation (23 pages) |
25 July 1972 | Incorporation (23 pages) |