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(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 June 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(22 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Ms Michele Ruth Tiley-Hill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2017(22 years, 9 months after company formation) |
Appointment Duration | 6 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Ian Michael Barry Allchild |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Berriedale Avenue Hove East Sussex BN3 4JJ |
Director Name | Mr Raymond Alexander Bloom |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Tongdean Road Hove East Sussex BN3 6QE |
Secretary Name | Mr Raymond Alexander Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Tongdean Road Hove East Sussex BN3 6QE |
Director Name | Natalie Bloom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2000) |
Role | Sales And Marketing |
Correspondence Address | Flat 7 Devonshire Mansions 208 Great Portland Street London W1W 5QL |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(5 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 Cole Park Road Twickenham Middlesex TW1 1HX |
Director Name | David Derek Wood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(5 years after company formation) |
Appointment Duration | 8 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 85 Holmesdale Road Teddington Middlesex TW11 9LQ |
Director Name | Ms Annmarie Wallis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(5 years after company formation) |
Appointment Duration | 1 month (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Hollyoak Grove Solihull West Midlands B91 3TZ |
Director Name | Dominique Loral |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 February 2000(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 19 Ferry Road Twickenham Middlesex TW1 3DW |
Secretary Name | Ms Annmarie Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(5 years after company formation) |
Appointment Duration | 1 month (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(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(6 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(12 years, 3 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 Michael John Rusbridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
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 | 01 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | reedexpo.com |
---|---|
Email address | [email protected] |
Telephone | 01273 325455 |
Telephone region | Brighton |
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 |
550k at £1 | Reed Exhibitions LTD 100.00% Non Voting |
---|---|
2k at £0.001 | Reed Exhibitions LTD 0.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 1995 | Delivered on: 15 May 1995 Satisfied on: 1 March 2005 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 |
---|
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2018 | Application to strike the company off the register (3 pages) |
26 February 2018 | Statement by Directors (1 page) |
26 February 2018 | Resolutions
|
26 February 2018 | Solvency Statement dated 26/02/18 (1 page) |
26 February 2018 | Statement of capital on 26 February 2018
|
20 December 2017 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 August 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages) |
4 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) |
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) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
15 February 2016 | Second filing of TM01 previously delivered to Companies House
|
15 February 2016 | Second filing of TM01 previously delivered to Companies House
|
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
|
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
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) |
3 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
3 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 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 (4 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
20 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New director appointed (3 pages) |
9 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 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) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
2 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
13 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 April 2003 | Return made up to 01/03/03; full list of members
|
10 April 2003 | Return made up to 01/03/03; full list of members
|
2 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
27 March 2002 | Return made up to 01/03/02; full list of members
|
27 March 2002 | Return made up to 01/03/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
5 April 2001 | Return made up to 01/03/01; full list of members
|
5 April 2001 | Return made up to 01/03/01; full list of members
|
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
5 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Secretary resigned;director resigned (1 page) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
16 March 2000 | New director appointed (3 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | New director appointed (3 pages) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: intergen house 65-67 western road hove east sussex BN3 2JQ (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: intergen house 65-67 western road hove east sussex BN3 2JQ (1 page) |
16 March 2000 | Director resigned (1 page) |
10 March 2000 | S-div 23/02/00 (2 pages) |
10 March 2000 | S-div 23/02/00 (2 pages) |
9 March 2000 | Memorandum and Articles of Association (8 pages) |
9 March 2000 | Memorandum and Articles of Association (8 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
11 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
26 February 1999 | Return made up to 01/03/99; no change of members
|
26 February 1999 | Return made up to 01/03/99; no change of members
|
10 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
25 February 1998 | Return made up to 01/03/98; full list of members (6 pages) |
25 February 1998 | Return made up to 01/03/98; full list of members (6 pages) |
25 November 1997 | £ nc 1000000/1500000 20/11/97 (1 page) |
25 November 1997 | Ad 20/11/97--------- £ si 250000@1=250000 £ ic 300002/550002 (2 pages) |
25 November 1997 | £ nc 1000000/1500000 20/11/97 (1 page) |
25 November 1997 | Ad 20/11/97--------- £ si 250000@1=250000 £ ic 300002/550002 (2 pages) |
30 October 1997 | Full accounts made up to 28 February 1997 (14 pages) |
30 October 1997 | Full accounts made up to 28 February 1997 (14 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | £ nc 10000/1000000 28/04/97 (1 page) |
24 June 1997 | Ad 28/04/97--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | £ nc 10000/1000000 28/04/97 (1 page) |
24 June 1997 | Resolutions
|
24 June 1997 | Ad 28/04/97--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
30 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
30 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
6 March 1997 | Return made up to 01/03/97; no change of members (5 pages) |
6 March 1997 | Return made up to 01/03/97; no change of members (5 pages) |
30 December 1996 | Full accounts made up to 29 February 1996 (11 pages) |
30 December 1996 | Full accounts made up to 29 February 1996 (11 pages) |
19 April 1996 | Accounting reference date shortened from 31/03/96 to 29/02/96 (1 page) |
19 April 1996 | Accounting reference date shortened from 31/03/96 to 29/02/96 (1 page) |
20 March 1996 | Resolutions
|
20 March 1996 | Return made up to 01/03/96; full list of members
|
20 March 1996 | Return made up to 01/03/96; full list of members
|
20 March 1996 | Resolutions
|
15 May 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
10 March 1995 | Registered office changed on 10/03/95 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |