Barnet
EN5 5YL
Director Name | Mr Maarten Van Os |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 April 2016(27 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE |
Director Name | Mr Maarten Van Os |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 April 2016(27 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Galley House Moon Lane Barnet EN5 5YL |
Director Name | Sir John Michael Glen Samuel |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | The Mill Blackdown Park Haslemere Surrey GU27 3BU |
Secretary Name | Sir John Michael Glen Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | The Mill Blackdown Park Haslemere Surrey GU27 3BU |
Director Name | Lady Elizabeth Ann Samuel |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 15 Lilyville Road Fulham London SW6 5DP |
Director Name | Mr Howard John Morgan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 27 September 1993) |
Role | Management Consultant |
Correspondence Address | Briarwood High Street Fowlmere Herts SG8 7SJ |
Director Name | Ian Francis Symonds |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 March 1998) |
Role | Secretary |
Correspondence Address | 156 Banstead Road Carshalton Beeches Carshalton Surrey SM5 4DW |
Director Name | Marcus Paul Bruce Evans |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 November 2000) |
Role | Businessman |
Correspondence Address | Clarendon House Church Street Hamilton Foreign |
Secretary Name | Ian Francis Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 1998) |
Role | Secretary |
Correspondence Address | 156 Banstead Road Carshalton Beeches Carshalton Surrey SM5 4DW |
Secretary Name | Mr Dinyar Behram Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2000) |
Role | Finance Director |
Correspondence Address | 40 Valley Drive Kingsbury London NW9 9NR |
Director Name | Mr Dinyar Behram Cooper |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(12 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 17 November 2006) |
Role | Finance Director |
Correspondence Address | 40 Valley Drive Kingsbury London NW9 9NR |
Director Name | Theron Burraway |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 380 Madison Avenue New York United States |
Secretary Name | Mr Ian Sidney Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Sutherland Avenue Petts Wood Kent BR5 1QX |
Director Name | Mr Jonathan Shaul |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Galata Road Barnes London SW13 9NQ |
Director Name | Mr Ian Francis Symonds |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(20 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 April 2009) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 44 Boulevard D'Italie Monaco 98000 |
Secretary Name | Mr Ian Francis Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(20 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 April 2009) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 44 Boulevard D'Italie Monaco 98000 |
Director Name | Mr Jonathan Shaul |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Connaught Place London W2 2ET |
Secretary Name | Mr Ian Sidney Milne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(20 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Connaught Place London W2 2ET |
Director Name | Mr Martin Paul Studd |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(23 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Jonathan Ian Symonds |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(23 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Martin Ramsey Pitcher |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Kevin Mallon |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2013(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 November 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Ian Milne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(26 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Director Name | Mr Adnan Quazi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE |
Director Name | Mr David Gilmore |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2016(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2018) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 101 Finsbury Pavement London EC2A 1RS |
Website | marcusevans.com |
---|---|
Telephone | 020 30023002 |
Telephone region | London |
Registered Address | C/O Valentine & Co Galley House Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
700 at £1 | Marcus Evans (Uk Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,608,768 |
Gross Profit | £4,427,968 |
Net Worth | £16,537,388 |
Cash | £186,555 |
Current Liabilities | £21,917,420 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 September |
Latest Return | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 1 October 2023 (overdue) |
4 April 2018 | Delivered on: 16 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 November 1995 | Delivered on: 29 November 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 June 1990 | Delivered on: 5 July 1990 Satisfied on: 10 September 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 November 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
---|---|
6 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
25 April 2017 | Satisfaction of charge 2 in full (1 page) |
21 November 2016 | Termination of appointment of Kevin Mallon as a director on 14 November 2016 (1 page) |
21 November 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
18 April 2016 | Appointment of Mr Maarten Van Os as a director on 10 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Termination of appointment of Martin Studd as a director on 10 March 2016 (1 page) |
18 April 2016 | Appointment of Mr David Gilmore as a director on 10 April 2016 (2 pages) |
16 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
22 October 2014 | Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page) |
22 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page) |
22 October 2014 | Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page) |
22 October 2014 | Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Adnan Quazi as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Adnan Quazi as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages) |
15 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
10 December 2013 | Full accounts made up to 30 September 2012 (20 pages) |
11 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
15 March 2013 | Appointment of Mr Kevin Mallon as a director (2 pages) |
15 March 2013 | Termination of appointment of Martin Pitcher as a director (1 page) |
26 February 2013 | Full accounts made up to 30 September 2011 (20 pages) |
9 November 2012 | Appointment of Martin Pitcher as a director (2 pages) |
9 November 2012 | Termination of appointment of Jonathan Symonds as a director (1 page) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page) |
3 April 2012 | Full accounts made up to 30 September 2010 (19 pages) |
6 March 2012 | Appointment of Mr Jonathan Symonds as a director (2 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Termination of appointment of Jonathan Shaul as a director (1 page) |
31 May 2011 | Appointment of Mr Martin Studd as a director (2 pages) |
7 March 2011 | Full accounts made up to 30 September 2009 (23 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
17 March 2010 | Termination of appointment of Ian Milne as a secretary (1 page) |
17 March 2010 | Appointment of Mr Martin Paul Studd as a secretary (1 page) |
9 March 2010 | Full accounts made up to 30 September 2008 (18 pages) |
30 October 2009 | Director's details changed for Mr Jonathan Shaul on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Ian Sidney Milne on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Mr Ian Sidney Milne on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Jonathan Shaul on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
7 May 2009 | Full accounts made up to 30 September 2007 (15 pages) |
2 May 2009 | Memorandum and Articles of Association (13 pages) |
29 April 2009 | Appointment terminated director ian symonds (1 page) |
29 April 2009 | Company name changed dt exhibitions LIMITED\certificate issued on 29/04/09 (2 pages) |
29 April 2009 | Appointment terminated secretary ian symonds (1 page) |
28 April 2009 | Director appointed mr jonathan shaul (1 page) |
28 April 2009 | Secretary appointed mr ian sidney milne (1 page) |
8 April 2009 | Memorandum and Articles of Association (10 pages) |
1 April 2009 | Company name changed marcus evans LIMITED\certificate issued on 03/04/09 (2 pages) |
31 March 2009 | Director appointed mr ian francis symonds (1 page) |
31 March 2009 | Appointment terminated secretary ian milne (1 page) |
31 March 2009 | Appointment terminated director jonathan shaul (1 page) |
31 March 2009 | Secretary appointed mr ian francis symonds (1 page) |
16 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
1 October 2007 | Full accounts made up to 30 September 2006 (15 pages) |
19 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
31 July 2007 | Auditor's resignation (1 page) |
27 November 2006 | Director resigned (1 page) |
7 November 2006 | Full accounts made up to 30 September 2005 (12 pages) |
3 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
27 July 2006 | New director appointed (2 pages) |
12 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 4 cavendish square london W1M 0BX (1 page) |
4 October 2005 | Full accounts made up to 30 September 2004 (12 pages) |
23 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
8 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 November 2004 | Full accounts made up to 30 September 2003 (13 pages) |
24 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
25 September 2003 | Return made up to 16/09/03; full list of members (6 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
3 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
19 July 2002 | Director resigned (1 page) |
19 April 2002 | Full accounts made up to 30 September 2001 (13 pages) |
31 December 2001 | Resolutions
|
12 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 30 September 2000 (15 pages) |
2 February 2001 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
1 November 2000 | Return made up to 03/10/00; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (15 pages) |
26 September 2000 | Company name changed icm conferences LIMITED\certificate issued on 27/09/00 (2 pages) |
4 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
4 November 1999 | Return made up to 03/10/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 April 1999 | Company name changed icm marketing LIMITED\certificate issued on 20/04/99 (2 pages) |
12 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 October 1997 | Return made up to 03/10/97; full list of members
|
1 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 December 1996 | Director's particulars changed (1 page) |
28 November 1996 | Return made up to 03/10/96; full list of members
|
13 September 1996 | Director resigned (1 page) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Return made up to 03/10/95; no change of members
|
29 November 1995 | Particulars of mortgage/charge (3 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1993 (8 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
23 March 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
20 December 1993 | Return made up to 03/10/93; change of members
|
22 September 1993 | Resolutions
|
4 November 1988 | Company name changed marplace (number 166) LIMITED\certificate issued on 08/11/88 (2 pages) |
23 May 1988 | Incorporation (26 pages) |