Company NameClarion Defence (UK) Limited
Company StatusActive
Company Number01062758
CategoryPrivate Limited Company
Incorporation Date25 July 1972(51 years, 9 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2008(35 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(40 years, 12 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(45 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMrs Amy Hollins
StatusCurrent
Appointed01 October 2021(49 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameRobert David Munton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(18 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 January 2006)
RoleExhibition Organiser
Correspondence AddressFallows End
Woodhouse Lane, Holmbury St. Mary
Dorking
Surrey
RH5 6NN
Director NameMr Christopher Philip Levelis Marke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(18 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 October 2002)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMr David Charles Chapman Stott
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(18 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 1999)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address33 Westmoreland Road
Barnes
London
SW13 9RZ
Secretary NameMr Christopher Philip Levelis Marke
NationalityBritish
StatusResigned
Appointed20 February 1991(18 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMark Nickolas Sirangelo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1995(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 1998)
RoleCeo And President
Correspondence AddressPO Box 40690
Washington Dc
20016 Usa
Foreign
Director NameEdward Patrick Doody
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1995(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 1998)
RoleGroup President
Correspondence Address517 Sunset Drive
Hurst
Tx 76054 Usa
Foreign
Director NameJohn D'Ancona
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address33 Culverey Road
Catford
London
SE6 2LD
Director NameCynthia Engel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1998(25 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2001)
RoleChief Operating Officer
Correspondence Address100 Marina Drive
Dataw
29920
Beauford South Carolina
United States
Director NameDarryl Wentworth Hartley-Leonard
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1998(25 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2001)
RoleCEO
Correspondence Address66 Locust Road
Wynnetka
Illinois
Usa
60093
Director NameIsabelle Rae Branson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2001)
RoleExecutive
Correspondence Address80 Ormeley Road
London
SW12 9QG
Director NameKathleen Marie Papadimitriou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(26 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2001)
RoleEvent Promoter
Correspondence AddressOcean House 50 Kingston Road
New Malden
Surrey
KT3 3LZ
Director NameLesley Ann Sandbach
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2001)
RoleConference Director
Correspondence AddressCherry Tree Cottage
Horsham Road Holmbury St Mary
Dorking
Surrey
RH5 6PD
Director NameKevin Marriott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(27 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2001)
RoleSales & Marketing Director
Correspondence Address16 Murrells Walk
Bookham
Leatherhead
Surrey
KT23 3LP
Director NameMiss Julie Ann Albury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(28 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2001)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address12 Rochester Street
Brighton
East Sussex
BN2 2EJ
Director NameMr Barrie Sinclair Murray Gill
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(28 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2001)
RoleCompany Director
Correspondence Address59 Swan Court
Chelsea Manor Street
London
SW3 5RX
Director NameSusan Patricia Crouch
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(29 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 September 2002)
RoleExhibition Organiser
Correspondence Address14 Farm View
Cobham
Surrey
KT11 3HL
Director NamePhilip Soar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(29 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 January 2006)
RolePublisher
Correspondence AddressTidmarsh Grange
Pangbourne
Berkshire
RG8 8ER
Director NameLesley Ann Sandbach
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(29 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2006)
RoleExhibition Organiser
Correspondence AddressFallows End
Woodhouse Lane, Holmbury St. Mary
Dorking
Surrey
RH5 6NN
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(31 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(31 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(31 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Cole Park Road
Twickenham
Middlesex
TW1 1HX
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed02 September 2003(31 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Secretary NameJacqueline Mary Poole
NationalityBritish
StatusResigned
Appointed31 May 2007(34 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 May 2008)
RoleCompany Lawyer
Correspondence Address12 Cedar Park Road
Enfield
Middlesex
EN2 0HE
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(34 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 May 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Timothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(35 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Secretary NameMr Timothy James Pilcher
NationalityBritish
StatusResigned
Appointed28 May 2008(35 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Michael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(40 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMichael Sicely
NationalityBritish
StatusResigned
Appointed03 September 2012(40 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(41 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Timothy Porter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(46 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed23 November 2020(48 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW

Contact

Websitedsei.co.uk
Email address[email protected]
Telephone020 73847770
Telephone regionLondon

Location

Registered AddressBedford House
69-79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10.5k at £1Clarion Defence & Security LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,811,000
Current Liabilities£15,782,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

12 March 1986Delivered 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 1984Delivered 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 1984Delivered 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 2008Delivered 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 2008Delivered 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 2002Delivered 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 2001Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1984Delivered 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 2023Delivered on: 5 July 2023
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Outstanding
22 October 2020Delivered on: 29 October 2020
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 5 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 January 2017Delivered on: 6 February 2017
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 23 October 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 27 February 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding

Filing History

4 March 2021Audit exemption subsidiary accounts made up to 31 January 2020 (25 pages)
4 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages)
9 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
9 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
30 November 2020Appointment of Ms. Monica Pahwa as a secretary on 23 November 2020 (2 pages)
30 November 2020Termination of appointment of Timothy Porter as a director on 2 October 2020 (1 page)
29 October 2020Registration of charge 010627580024, created on 22 October 2020 (49 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
8 November 2019Audit exemption subsidiary accounts made up to 31 January 2019 (22 pages)
8 November 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
8 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages)
8 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
24 October 2019Director's details changed for Mr Timothy Porter on 24 October 2019 (2 pages)
26 February 2019Appointment of Mr Timothy Porter as a director on 24 January 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
2 November 2018Audit exemption subsidiary accounts made up to 31 January 2018 (17 pages)
2 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
2 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages)
2 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages)
13 June 2018Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages)
12 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
23 November 2017Total exemption full accounts made up to 31 January 2017 (19 pages)
23 November 2017Total exemption full accounts made up to 31 January 2017 (19 pages)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
5 October 2017Registration of charge 010627580023, created on 29 September 2017 (18 pages)
5 October 2017Registration of charge 010627580023, created on 29 September 2017 (18 pages)
4 October 2017Satisfaction of charge 010627580022 in full (4 pages)
4 October 2017Satisfaction of charge 010627580021 in full (4 pages)
4 October 2017Satisfaction of charge 010627580022 in full (4 pages)
4 October 2017Satisfaction of charge 010627580021 in full (4 pages)
4 October 2017Satisfaction of charge 010627580020 in full (4 pages)
4 October 2017Satisfaction of charge 010627580020 in full (4 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 February 2017Registration of charge 010627580022, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(68 pages)
6 February 2017Registration of charge 010627580022, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(68 pages)
8 September 2016Full accounts made up to 31 January 2016 (23 pages)
8 September 2016Full accounts made up to 31 January 2016 (23 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,526
(5 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,526
(5 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
15 December 2015Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 (3 pages)
15 December 2015Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 (3 pages)
23 October 2015Registration of charge 010627580021, created on 15 October 2015 (42 pages)
23 October 2015Registration of charge 010627580021, created on 15 October 2015 (42 pages)
19 October 2015Full accounts made up to 31 January 2015 (19 pages)
19 October 2015Full accounts made up to 31 January 2015 (19 pages)
13 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,526
(5 pages)
13 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,526
(5 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
(31 pages)
27 February 2015Registration of charge 010627580020, created on 20 February 2015 (39 pages)
27 February 2015Registration of charge 010627580020, created on 20 February 2015 (39 pages)
9 January 2015Satisfaction of charge 18 in full (4 pages)
9 January 2015Satisfaction of charge 19 in full (4 pages)
9 January 2015Satisfaction of charge 19 in full (4 pages)
9 January 2015Satisfaction of charge 18 in full (4 pages)
15 September 2014Full accounts made up to 31 January 2014 (18 pages)
15 September 2014Full accounts made up to 31 January 2014 (18 pages)
21 May 2014Director's details changed for Mr. Simon Reed Kimble on 23 February 2014 (2 pages)
21 May 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
21 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,526
(5 pages)
21 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,526
(5 pages)
21 May 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
21 May 2014Director's details changed for Mr. Simon Reed Kimble on 23 February 2014 (2 pages)
11 February 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
11 February 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
30 October 2013Full accounts made up to 31 January 2013 (17 pages)
30 October 2013Full accounts made up to 31 January 2013 (17 pages)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
2 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
27 September 2012Appointment of Michael John Sicely as a director (3 pages)
27 September 2012Appointment of Michael John Sicely as a director (3 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
27 September 2012Appointment of Michael Sicely as a secretary (3 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
27 September 2012Appointment of Michael Sicely as a secretary (3 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
8 June 2012Full accounts made up to 31 January 2012 (15 pages)
8 June 2012Full accounts made up to 31 January 2012 (15 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
23 February 2012Registered office address changed from , Bedford House Fulham High Street, London, SW6 3JW, United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from , Bedford House Fulham High Street, London, SW6 3JW, United Kingdom on 23 February 2012 (1 page)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from , Earls Court Exhibition Centre Warwick Road, London, SW5 9TA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from , Earls Court Exhibition Centre Warwick Road, London, SW5 9TA on 11 January 2012 (1 page)
5 July 2011Full accounts made up to 31 January 2011 (15 pages)
5 July 2011Full accounts made up to 31 January 2011 (15 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
25 May 2010Full accounts made up to 31 January 2010 (16 pages)
25 May 2010Full accounts made up to 31 January 2010 (16 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
28 May 2009Full accounts made up to 31 January 2009 (16 pages)
28 May 2009Full accounts made up to 31 January 2009 (16 pages)
25 February 2009Return made up to 23/02/09; full list of members (4 pages)
25 February 2009Return made up to 23/02/09; full list of members (4 pages)
5 February 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
5 February 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
13 August 2008Director appointed simon reed kimble (3 pages)
13 August 2008Director appointed simon reed kimble (3 pages)
12 August 2008Director and secretary appointed timothy james pilcher (3 pages)
12 August 2008Director and secretary appointed timothy james pilcher (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 18 (8 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 19 (8 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 18 (8 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 19 (8 pages)
15 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 July 2008Declaration of assistance for shares acquisition (11 pages)
15 July 2008Declaration of assistance for shares acquisition (11 pages)
15 July 2008Declaration of assistance for shares acquisition (11 pages)
15 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 July 2008Declaration of assistance for shares acquisition (11 pages)
19 June 2008Appointment terminated director justin tadman (1 page)
19 June 2008Appointment terminated director justin tadman (1 page)
11 June 2008Company name changed spearhead exhibitions LIMITED\certificate issued on 12/06/08 (2 pages)
11 June 2008Company name changed spearhead exhibitions LIMITED\certificate issued on 12/06/08 (2 pages)
11 June 2008Director appointed justin nicholas james tadman (2 pages)
11 June 2008Full accounts made up to 31 December 2007 (19 pages)
11 June 2008Director appointed justin nicholas james tadman (2 pages)
11 June 2008Full accounts made up to 31 December 2007 (19 pages)
4 June 2008Appointment terminated secretary jacqueline poole (1 page)
4 June 2008Appointment terminate, director justin nicholas james tadman logged form (1 page)
4 June 2008Appointment terminated director corinne cunningham (1 page)
4 June 2008Registered office changed on 04/06/2008 from, gateway house, 28 the quadrant, richmond, surrey, TW9 1DN (1 page)
4 June 2008Appointment terminated director peter forster (1 page)
4 June 2008Appointment terminated secretary jacqueline poole (1 page)
4 June 2008Appointment terminated director corinne cunningham (1 page)
4 June 2008Appointment terminated director peter forster (1 page)
4 June 2008Appointment terminated director robert rees (1 page)
4 June 2008Appointment terminated director robert rees (1 page)
4 June 2008Appointment terminate, director justin nicholas james tadman logged form (1 page)
4 June 2008Registered office changed on 04/06/2008 from, gateway house, 28 the quadrant, richmond, surrey, TW9 1DN (1 page)
4 April 2008Return made up to 23/02/08; full list of members (4 pages)
4 April 2008Return made up to 23/02/08; full list of members (4 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (21 pages)
1 November 2007Full accounts made up to 31 December 2006 (21 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (3 pages)
19 June 2007New director appointed (3 pages)
19 June 2007Secretary resigned;director resigned (1 page)
9 March 2007Return made up to 23/02/07; full list of members (2 pages)
9 March 2007Return made up to 23/02/07; full list of members (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
27 September 2006Registered office changed on 27/09/06 from: oriel house, 26 the quadrant, richmond, surrey TW9 1DL (1 page)
27 September 2006Registered office changed on 27/09/06 from: oriel house, 26 the quadrant, richmond, surrey TW9 1DL (1 page)
2 March 2006Return made up to 23/02/06; full list of members (8 pages)
2 March 2006Return made up to 23/02/06; full list of members (8 pages)
2 February 2006Full accounts made up to 31 December 2004 (17 pages)
2 February 2006Full accounts made up to 31 December 2004 (17 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
13 April 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(9 pages)
13 April 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(9 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Return made up to 23/02/04; full list of members (9 pages)
1 April 2004Return made up to 23/02/04; full list of members (9 pages)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
17 October 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 October 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (3 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New director appointed (3 pages)
29 June 2003Full accounts made up to 31 August 2002 (17 pages)
29 June 2003Full accounts made up to 31 August 2002 (17 pages)
19 February 2003Return made up to 23/02/03; full list of members (8 pages)
19 February 2003Return made up to 23/02/03; full list of members (8 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
8 November 2002Resolutions
  • RES13 ‐ Sale agreement 30/09/02
(1 page)
8 November 2002Resolutions
  • RES13 ‐ Sale agreement 30/09/02
(1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: 3RD floor, coombe hill house, beverley way, london, SW20 0AR (1 page)
24 September 2002Registered office changed on 24/09/02 from: 3RD floor, coombe hill house, beverley way, london, SW20 0AR (1 page)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
25 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
16 January 2002Company name changed pgi spearhead LIMITED\certificate issued on 16/01/02 (2 pages)
16 January 2002Company name changed pgi spearhead LIMITED\certificate issued on 16/01/02 (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
2 January 2002Declaration of assistance for shares acquisition (10 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 January 2002Declaration of assistance for shares acquisition (10 pages)
2 January 2002Declaration of assistance for shares acquisition (10 pages)
2 January 2002Declaration of assistance for shares acquisition (10 pages)
2 January 2002Declaration of assistance for shares acquisition (10 pages)
2 January 2002Declaration of assistance for shares acquisition (10 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2001Particulars of mortgage/charge (10 pages)
29 December 2001Particulars of mortgage/charge (10 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2001Group of companies' accounts made up to 31 August 2001 (21 pages)
17 December 2001Group of companies' accounts made up to 31 August 2001 (21 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
24 September 2001Group of companies' accounts made up to 31 August 2000 (20 pages)
24 September 2001Group of companies' accounts made up to 31 August 2000 (20 pages)
20 July 2001Declaration of mortgage charge released/ceased (1 page)
20 July 2001Declaration of mortgage charge released/ceased (1 page)
20 July 2001Declaration of mortgage charge released/ceased (1 page)
20 July 2001Declaration of mortgage charge released/ceased (1 page)
20 July 2001Declaration of mortgage charge released/ceased (1 page)
20 July 2001Declaration of mortgage charge released/ceased (1 page)
20 July 2001Declaration of mortgage charge released/ceased (1 page)
20 July 2001Declaration of mortgage charge released/ceased (1 page)
20 July 2001Declaration of mortgage charge released/ceased (1 page)
20 July 2001Declaration of mortgage charge released/ceased (1 page)
20 July 2001Declaration of mortgage charge released/ceased (1 page)
20 July 2001Declaration of mortgage charge released/ceased (1 page)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
2 March 2001Return made up to 23/02/01; full list of members (9 pages)
2 March 2001Return made up to 23/02/01; full list of members (9 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: ocean house, 50 kingston road, new malden, surrey KT3 3LZ (1 page)
27 October 2000Registered office changed on 27/10/00 from: ocean house, 50 kingston road, new malden, surrey KT3 3LZ (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
16 August 2000Company name changed pgi-spearhead LIMITED\certificate issued on 17/08/00 (2 pages)
16 August 2000Company name changed pgi-spearhead LIMITED\certificate issued on 17/08/00 (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
22 June 2000Full group accounts made up to 31 August 1999 (19 pages)
22 June 2000Full group accounts made up to 31 August 1999 (19 pages)
20 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2000Company name changed spearhead exhibitions LIMITED\certificate issued on 21/02/00 (2 pages)
18 February 2000Company name changed spearhead exhibitions LIMITED\certificate issued on 21/02/00 (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
28 April 1999Full group accounts made up to 31 August 1998 (19 pages)
28 April 1999Full group accounts made up to 31 August 1998 (19 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
17 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1999Amended full group accounts made up to 31 August 1997 (17 pages)
8 January 1999Amended full group accounts made up to 31 August 1997 (17 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
8 May 1998Full group accounts made up to 31 August 1997 (16 pages)
8 May 1998Full group accounts made up to 31 August 1997 (16 pages)
25 March 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 March 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
8 October 1997Particulars of mortgage/charge (47 pages)
8 October 1997Particulars of mortgage/charge (47 pages)
2 October 1997Particulars of mortgage/charge (19 pages)
2 October 1997Particulars of mortgage/charge (19 pages)
11 March 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1997Full group accounts made up to 31 August 1996 (16 pages)
25 February 1997Full group accounts made up to 31 August 1996 (16 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
18 December 1996Particulars of mortgage/charge (4 pages)
18 December 1996Particulars of mortgage/charge (4 pages)
22 May 1996Return made up to 23/02/96; full list of members; amend (8 pages)
22 May 1996Return made up to 23/02/96; full list of members; amend (8 pages)
3 April 1996Return made up to 23/02/96; full list of members (8 pages)
3 April 1996Return made up to 23/02/96; full list of members (8 pages)
8 January 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
8 January 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
17 November 1995Full group accounts made up to 31 March 1995 (14 pages)
17 November 1995Full group accounts made up to 31 March 1995 (14 pages)
14 September 1995Articles of association (8 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 September 1995Articles of association (8 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
21 March 1995Return made up to 23/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1995Return made up to 23/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1995Full group accounts made up to 31 March 1994 (14 pages)
3 February 1995Full group accounts made up to 31 March 1994 (14 pages)
21 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1994£ nc 10000/10526 29/09/94 (1 page)
15 December 1994£ nc 10000/10526 29/09/94 (1 page)
15 December 1994Declaration of assistance for shares acquisition (3 pages)
15 December 1994Declaration of assistance for shares acquisition (3 pages)
3 November 1994Registered office changed on 03/11/94 from: 55-59 fife rd., Kingston-upon-thames, surrey, KT1 1SF (1 page)
3 November 1994Registered office changed on 03/11/94 from: 55-59 fife rd., Kingston-upon-thames, surrey, KT1 1SF (1 page)
12 March 1994Return made up to 23/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1994Return made up to 23/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1994Accounts for a small company made up to 31 March 1993 (13 pages)
25 February 1994Accounts for a small company made up to 31 March 1993 (13 pages)
2 March 1993Return made up to 23/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 1993Return made up to 23/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 1993Full accounts made up to 31 March 1992 (12 pages)
5 February 1993Full accounts made up to 31 March 1992 (12 pages)
11 March 1992Return made up to 23/02/92; full list of members (6 pages)
11 March 1992Return made up to 23/02/92; full list of members (6 pages)
11 March 1992Full accounts made up to 31 March 1991 (12 pages)
11 March 1992Full accounts made up to 31 March 1991 (12 pages)
30 June 1991Director resigned (2 pages)
30 June 1991Director resigned (2 pages)
7 June 1991Director resigned (2 pages)
7 June 1991Director resigned (2 pages)
14 May 1991Return made up to 20/02/91; full list of members (8 pages)
14 May 1991Return made up to 20/02/91; full list of members (8 pages)
27 April 1991Full accounts made up to 31 March 1990 (11 pages)
27 April 1991Full accounts made up to 31 March 1990 (11 pages)
28 February 1991New director appointed (2 pages)
28 February 1991New director appointed (2 pages)
14 May 1990Declaration of satisfaction of mortgage/charge (1 page)
14 May 1990Declaration of satisfaction of mortgage/charge (1 page)
9 March 1990Return made up to 23/02/90; full list of members (4 pages)
9 March 1990Full accounts made up to 31 March 1989 (11 pages)
9 March 1990Return made up to 23/02/90; full list of members (4 pages)
9 March 1990Full accounts made up to 31 March 1989 (11 pages)
28 November 1989New director appointed (2 pages)
28 November 1989New director appointed (2 pages)
31 August 1989Declaration of satisfaction of mortgage/charge (1 page)
31 August 1989Declaration of satisfaction of mortgage/charge (1 page)
1 June 1989Full accounts made up to 31 March 1988 (5 pages)
1 June 1989Return made up to 19/05/89; full list of members (4 pages)
1 June 1989Full accounts made up to 31 March 1988 (5 pages)
1 June 1989Return made up to 19/05/89; full list of members (4 pages)
10 October 1988Full accounts made up to 31 March 1987 (12 pages)
10 October 1988Full accounts made up to 31 March 1987 (12 pages)
9 August 1988Return made up to 22/07/88; full list of members (4 pages)
9 August 1988Return made up to 22/07/88; full list of members (4 pages)
16 August 1987Full accounts made up to 31 March 1986 (15 pages)
16 August 1987Full accounts made up to 31 March 1986 (15 pages)
18 February 1987Return made up to 10/02/87; full list of members (4 pages)
18 February 1987Return made up to 10/02/87; full list of members (4 pages)
9 May 1977Company name changed\certificate issued on 09/05/77 (2 pages)
9 May 1977Company name changed\certificate issued on 09/05/77 (2 pages)
25 July 1972Incorporation (23 pages)
25 July 1972Incorporation (23 pages)