Enfield
Middlesex
EN2 0HE
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Richard John Norman Mortimore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2017(24 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 06 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mrs Claudine Angela Bloom |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tongdean Road Hove East Sussex BN3 6QE |
Director Name | Mr Raymond Alexander Bloom |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Tongdean Road Hove East Sussex BN3 6QE |
Secretary Name | Mrs Claudine Angela Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tongdean Road Hove East Sussex BN3 6QE |
Director Name | Brian John Bradford |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2002) |
Role | Managing Director |
Correspondence Address | 40 Retreat Road Richmond Surrey TW9 1NN |
Director Name | Paul Flackett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1999) |
Role | Exhibitions Sales |
Correspondence Address | 2 Tay Avenue Worcester Worcestershire WR5 3UB |
Director Name | Ms Annmarie Wallis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Hollyoak Grove Solihull West Midlands B91 3TZ |
Director Name | Mr Thomas Patrick Nutley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 01 April 2008) |
Role | Exhibition Director |
Country of Residence | England |
Correspondence Address | Tyning Mill Road Steyning West Sussex BN44 3LN |
Director Name | Mr Michael John Rusbridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterfold 53 Oakfield Road Ashtead Surrey KT21 2RB |
Secretary Name | Ms Annmarie Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Hollyoak Grove Solihull West Midlands B91 3TZ |
Director Name | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(6 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(6 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(20 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.aibtm.com |
---|---|
Telephone | 020 89107839 |
Telephone region | London |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.3m at £1 | Reed Exhibitions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2017 | Application to strike the company off the register (3 pages) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
11 December 2017 | Application to strike the company off the register (3 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Statement by Directors (1 page) |
29 November 2017 | Statement by Directors (1 page) |
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Resolutions
|
29 November 2017 | Solvency Statement dated 28/11/17 (1 page) |
29 November 2017 | Solvency Statement dated 28/11/17 (1 page) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 August 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
30 June 2017 | Notification of Reed Exhibitions Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Reed Exhibitions Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
5 July 2013 | Appointment of Robert Christopher Rees as a director (2 pages) |
5 July 2013 | Appointment of Robert Christopher Rees as a director (2 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
22 July 2008 | Director appointed peter nicholas forster (7 pages) |
22 July 2008 | Director appointed peter nicholas forster (7 pages) |
22 July 2008 | Appointment terminated director thomas nutley (1 page) |
22 July 2008 | Appointment terminated director thomas nutley (1 page) |
10 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Accounts made up to 31 December 2006 (3 pages) |
22 January 2007 | Accounts made up to 31 December 2006 (3 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: oriel house, 26 the quadrant, richmond, surrey TW9 1DL (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: oriel house, 26 the quadrant, richmond, surrey TW9 1DL (1 page) |
8 August 2006 | Return made up to 18/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 18/06/06; full list of members (7 pages) |
16 March 2006 | Accounts made up to 31 December 2005 (3 pages) |
16 March 2006 | Accounts made up to 31 December 2005 (3 pages) |
2 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
9 February 2005 | Accounts made up to 31 December 2004 (3 pages) |
9 February 2005 | Accounts made up to 31 December 2004 (3 pages) |
9 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
23 February 2004 | Accounts made up to 31 December 2003 (3 pages) |
23 February 2004 | Accounts made up to 31 December 2003 (3 pages) |
10 October 2003 | Return made up to 18/06/03; full list of members (8 pages) |
10 October 2003 | Return made up to 18/06/03; full list of members (8 pages) |
2 April 2003 | Accounts made up to 31 December 2002 (3 pages) |
2 April 2003 | Accounts made up to 31 December 2002 (3 pages) |
30 December 2002 | Accounts made up to 31 December 2001 (8 pages) |
30 December 2002 | Accounts made up to 31 December 2001 (8 pages) |
1 August 2002 | Return made up to 18/06/02; full list of members
|
1 August 2002 | Return made up to 18/06/02; full list of members
|
1 August 2001 | Return made up to 18/06/01; full list of members
|
1 August 2001 | Return made up to 18/06/01; full list of members
|
27 April 2001 | Accounts made up to 31 December 2000 (11 pages) |
27 April 2001 | Accounts made up to 31 December 2000 (11 pages) |
24 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
15 March 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
15 March 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
1 September 1999 | Return made up to 18/06/99; no change of members
|
1 September 1999 | Return made up to 18/06/99; no change of members
|
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
2 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
2 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
16 June 1998 | Return made up to 18/06/98; no change of members
|
16 June 1998 | Return made up to 18/06/98; no change of members
|
1 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
5 August 1997 | Return made up to 18/06/97; full list of members (8 pages) |
5 August 1997 | Return made up to 18/06/97; full list of members (8 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: intergen house, 65-67 western road, hove, east sussex. BN3 2TQ (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: intergen house, 65-67 western road, hove, east sussex. BN3 2TQ (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
8 November 1996 | Full group accounts made up to 30 June 1996 (17 pages) |
8 November 1996 | Full group accounts made up to 30 June 1996 (17 pages) |
25 June 1996 | Return made up to 18/06/96; no change of members (5 pages) |
25 June 1996 | Return made up to 18/06/96; no change of members (5 pages) |
3 May 1996 | Full group accounts made up to 30 June 1995 (16 pages) |
3 May 1996 | Full group accounts made up to 30 June 1995 (16 pages) |
19 June 1995 | Return made up to 18/06/95; no change of members (6 pages) |
19 June 1995 | Return made up to 18/06/95; no change of members (6 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
28 April 1995 | Full group accounts made up to 30 June 1994 (17 pages) |
28 April 1995 | Full group accounts made up to 30 June 1994 (17 pages) |