London
W1U 3PL
Secretary Name | Mr George Marco Tsangari |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1999(23 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Mr Damion Barnaby Angus |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Ursula Bale |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(16 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 June 1999) |
Role | Exhibition Organiser |
Correspondence Address | 8000 Munchen 2 Barerstrasse 1a Germany |
Director Name | Michael David Berger |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(16 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2002) |
Role | Exhibition Organiser |
Correspondence Address | Woodrising Burwash East Sussex TN19 7EB |
Director Name | Hugh Bryan Greville Montgomery |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(16 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 22 September 2005) |
Role | Exhibition Organiser |
Correspondence Address | Snells Farm Amersham Common Buckinghamshire HP7 9QN |
Secretary Name | Ronald Hugh Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 16 Westminster Palace Gardens Artillery Row London SW1P 1RL |
Director Name | John Alan Gorton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 July 2000) |
Role | Exhibition Organiser |
Correspondence Address | 55 Davis Road Acton London W3 7SF |
Secretary Name | Leo Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | Kent House 17 Brasenose Road Gillingham Kent ME7 4JR |
Secretary Name | Michael Thomas Fitzpatrick |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1996(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 25 John Street Earsdon Whitley Bay Tyne & Wear NE25 9LH |
Director Name | Matthew Benyon |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 May 2008) |
Role | Exhibition Organiser |
Correspondence Address | 12 Camden Cottages Church Walk Weybridge Surrey KT13 8JT |
Director Name | Mr Christopher Michael Fendall Newton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(23 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 20 October 2016) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | The Right Honourable The Earl Howe Frederickrichard Penn Howe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 2010) |
Role | Farmer Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Mrs Karen Margaret Taylor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 February 2013) |
Role | Exhibitions |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Mr George Marco Tsangari |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(29 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 October 2016) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Website | 10times.com |
---|---|
Telephone | 020 78863000 |
Telephone region | London |
Registered Address | 9 Manchester Square London W1U 3PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £329,166 |
Gross Profit | £105,184 |
Net Worth | -£37,646 |
Cash | £469 |
Current Liabilities | £252,420 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
26 January 2018 | Delivered on: 7 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings, and fixed plant and machinery now or at any time afterwards on it.. For further information please refer to the instrument. Outstanding |
---|
5 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
15 March 2023 | Change of details for Angus Montgomery Ltd as a person with significant control on 15 March 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
15 November 2022 | Satisfaction of charge 012425020001 in full (1 page) |
30 March 2022 | Accounts for a small company made up to 30 June 2021 (12 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
5 May 2021 | Accounts for a small company made up to 30 June 2020 (13 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
19 March 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
19 November 2018 | Cessation of Ian Ronald Angus as a person with significant control on 19 November 2018 (1 page) |
19 November 2018 | Notification of Angus Montgomery Ltd as a person with significant control on 19 November 2018 (2 pages) |
12 June 2018 | Resolutions
|
12 June 2018 | Statement by Directors (1 page) |
12 June 2018 | Solvency Statement dated 15/05/18 (1 page) |
12 June 2018 | Statement of capital on 12 June 2018
|
27 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
7 February 2018 | Registration of charge 012425020001, created on 26 January 2018 (25 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
21 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
20 October 2016 | Termination of appointment of Christopher Michael Fendall Newton as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Christopher Michael Fendall Newton as a director on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Damion Barnaby Angus as a director on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of George Marcou Tsangari as a director on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Damion Barnaby Angus as a director on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of George Marcou Tsangari as a director on 20 October 2016 (1 page) |
29 March 2016 | Full accounts made up to 30 June 2015 (14 pages) |
29 March 2016 | Full accounts made up to 30 June 2015 (14 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
12 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
31 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
26 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
21 February 2013 | Termination of appointment of Karen Taylor as a director (1 page) |
21 February 2013 | Termination of appointment of Karen Taylor as a director (1 page) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
15 June 2010 | Termination of appointment of Frederickrichard Howe as a director (1 page) |
15 June 2010 | Termination of appointment of Frederickrichard Howe as a director (1 page) |
30 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for The Right Honourable the Earl Howe Frederickrichard Penn Howe on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Karen Taylor on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Karen Taylor on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page) |
7 October 2009 | Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Karen Taylor on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page) |
7 October 2009 | Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for The Right Honourable the Earl Howe Frederickrichard Penn Howe on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for The Right Honourable the Earl Howe Frederickrichard Penn Howe on 5 October 2009 (2 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
16 May 2008 | Appointment terminated director matthew benyon (1 page) |
16 May 2008 | Appointment terminated director matthew benyon (1 page) |
28 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
28 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
23 March 2006 | Nc inc already adjusted 22/09/05 (2 pages) |
23 March 2006 | Nc inc already adjusted 22/09/05 (2 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
29 November 2005 | Company name changed overseas trade show agencies lim ited\certificate issued on 29/11/05 (3 pages) |
29 November 2005 | Company name changed overseas trade show agencies lim ited\certificate issued on 29/11/05 (3 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
9 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
9 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 11 manchester sq london W1U 3PL (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 11 manchester sq london W1U 3PL (1 page) |
2 April 2004 | Full accounts made up to 30 June 2003 (9 pages) |
2 April 2004 | Full accounts made up to 30 June 2003 (9 pages) |
28 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
28 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
3 March 2003 | Return made up to 31/01/03; full list of members
|
3 March 2003 | Return made up to 31/01/03; full list of members
|
1 March 2003 | Director's particulars changed (1 page) |
1 March 2003 | Director's particulars changed (1 page) |
18 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
18 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
23 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
23 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members
|
7 February 2001 | Return made up to 31/01/01; full list of members
|
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members
|
28 February 2000 | Return made up to 31/01/00; full list of members
|
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
7 July 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
7 July 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
2 March 1999 | Return made up to 31/01/99; no change of members (8 pages) |
2 March 1999 | Return made up to 31/01/99; no change of members (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (10 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (10 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 March 1997 | Return made up to 31/01/97; no change of members
|
4 March 1997 | Return made up to 31/01/97; no change of members
|
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 April 1996 | New secretary appointed (1 page) |
3 April 1996 | Secretary resigned (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | New secretary appointed (1 page) |
3 April 1996 | Secretary resigned (2 pages) |
4 March 1996 | Return made up to 31/01/96; no change of members (8 pages) |
4 March 1996 | Return made up to 31/01/96; no change of members (8 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Return made up to 31/01/95; full list of members (12 pages) |
15 March 1995 | Return made up to 31/01/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
21 August 1984 | Company name changed\certificate issued on 21/08/84 (2 pages) |
21 August 1984 | Company name changed\certificate issued on 21/08/84 (2 pages) |
21 February 1976 | Registered office changed (2 pages) |
21 February 1976 | Registered office changed (2 pages) |
30 January 1976 | Incorporation (12 pages) |
30 January 1976 | Incorporation (12 pages) |