Company NameBR Exhibitions Limited
Company StatusDissolved
Company Number02686779
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameBada-Reed Exhibitions Limited

Business Activity

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

Directors

Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(2 years, 3 months after company formation)
Appointment Duration22 years, 9 months (closed 07 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Cole Park Road
Twickenham
Middlesex
TW1 1HX
Secretary NameJacqueline Mary Poole
NationalityBritish
StatusClosed
Appointed31 May 2007(15 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 07 March 2017)
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
StatusClosed
Appointed28 June 2013(21 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 07 March 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameAlexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 07 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Director NameRoger Charles Marriott
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGreybury Farm
Greybury Land Marshgreen
Edenbridge
Kent
TN8 5QP
Director NameAlexander Howard Potter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleManaging Director
Correspondence AddressBroom Lodge, Mallows Green Road
Manuden
Bishops Stortford
Hertfordshire
CM23 1BP
Secretary NameMs Anne Janette Joseph
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Nicholas Edmund Leon Norton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(8 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 1993)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressManaton Lodge
19 Well Walk
London
NW3 1BY
Director NameMr Duncan James Baggott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(8 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 1993)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressBeechwood
Swell Hill Road
Stow On The Wold
Gloucestershire
GL54 1HE
Wales
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(8 months, 1 week after company formation)
Appointment Duration20 years, 8 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameRaymond Francis Oshea
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed19 October 1992(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 1994)
RoleAntique Dealer
Correspondence AddressCrockham Grange
Crockham Hill
Edenbridge
Kent
TN8 6RA
Director NameAlistair Hubert Sampson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 1994)
RoleAntique Dealer
Correspondence Address103 Clifton Hill
London
NW8 0JR
Director NameBaden Fred Marston
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 1994)
RoleAntique Dealer
Correspondence Address99 High Street
Hadleigh
Ipswich
Suffolk
IP7 5EJ
Director NameBrian John Bradford
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2002)
RoleExhibition Organiser
Correspondence Address40 Retreat Road
Richmond
Surrey
TW9 1NN
Secretary NameRobert Christopher Rees
NationalityBritish
StatusResigned
Appointed25 May 1994(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Cole Park Road
Twickenham
Middlesex
TW1 1HX
Director NameMr Martin Andrew McInroy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 December 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Raglan Road
Reigate
Surrey
RH2 0DY
Secretary NameMs Annmarie Wallis
NationalityBritish
StatusResigned
Appointed22 July 1996(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Hollyoak Grove
Solihull
West Midlands
B91 3TZ
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed03 April 2000(8 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(21 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN

Contact

Websitereedexpo.com
Email address[email protected]
Telephone020 82712134
Telephone regionLondon

Location

Registered AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

550 at £1Reed Exhibitions LTD
55.00%
Ordinary A
450 at £1Reed Exhibitions LTD
45.00%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 October 1992Delivered on: 21 October 1992
Satisfied on: 3 April 2014
Persons entitled: The Reed Exhibition Companies Limited

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

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Michael John Rusbridge
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(7 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 15/02/2016
  • ANNOTATION Clarification a second filed TM01 was registered on 15/02/2016
(2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(7 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 April 2014Satisfaction of charge 1 in full (1 page)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(7 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
4 July 2013Appointment of Corinne Lisa Cunningham as a director (2 pages)
4 July 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 April 2008Return made up to 12/02/08; full list of members (4 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
9 March 2007Return made up to 12/02/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 September 2006Registered office changed on 28/09/06 from: oriel house, 26 the quadrant, richmond upon thames, surrey TW9 1DL (1 page)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 March 2006Return made up to 12/02/06; full list of members (7 pages)
13 April 2005Return made up to 12/02/05; full list of members (7 pages)
22 February 2005Director resigned (1 page)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 February 2004Return made up to 12/02/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 April 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 March 2002Return made up to 12/02/02; full list of members (7 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 March 2001Return made up to 12/02/01; full list of members (7 pages)
20 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
15 March 2000Return made up to 12/02/00; full list of members (7 pages)
26 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
22 March 1999Return made up to 12/02/99; full list of members (6 pages)
22 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 March 1998Return made up to 12/02/98; no change of members (6 pages)
20 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1997Return made up to 12/02/97; no change of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
25 July 1996Secretary resigned (1 page)
24 July 1996New secretary appointed (2 pages)
27 March 1996Return made up to 12/02/96; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
8 November 1992Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 February 1992Incorporation (16 pages)