London
SW6 3JW
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Ms Lisa Amanda Hannant |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Mr Steven Underwood |
---|---|
Status | Current |
Appointed | 20 December 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Dean Robert Robinson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lapworth Close Orpington Kent BR6 9BW |
Director Name | Mr Simon John Kirwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 20 Hazelwood Road Cudham Sevenoaks Kent TN14 7QU |
Secretary Name | Mr Simon John Kirwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 20 Hazelwood Road Cudham Sevenoaks Kent TN14 7QU |
Director Name | Miss Nicola Ruth McCall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 October 2012) |
Role | Conference Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Cottages St Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Mr Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Simon Reed Kimble |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(9 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Bruce Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Christopher John Wilmot |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Secretary Name | Ms Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 03 December 2020(19 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Amy Hollins |
---|---|
Status | Resigned |
Appointed | 01 October 2021(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2022) |
Role | Company Director |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.phacilitate.co.uk/ |
---|---|
Telephone | 020 73848046 |
Telephone region | London |
Registered Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Clarion Conferences LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,070,000 |
Gross Profit | £728,000 |
Net Worth | £532,000 |
Current Liabilities | £857,000 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
30 January 2017 | Delivered on: 6 February 2017 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
---|---|
15 October 2015 | Delivered on: 23 October 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
20 February 2015 | Delivered on: 27 February 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
21 May 2013 | Delivered on: 7 June 2013 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
21 May 2013 | Delivered on: 31 May 2013 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
9 February 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
14 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
14 June 2018 | Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages) |
2 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
2 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
2 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
2 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (17 pages) |
2 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
2 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (17 pages) |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
4 October 2017 | Satisfaction of charge 042364850005 in full (4 pages) |
4 October 2017 | Satisfaction of charge 042364850003 in full (4 pages) |
4 October 2017 | Satisfaction of charge 042364850005 in full (4 pages) |
4 October 2017 | Satisfaction of charge 042364850003 in full (4 pages) |
4 October 2017 | Satisfaction of charge 042364850004 in full (4 pages) |
4 October 2017 | Satisfaction of charge 042364850004 in full (4 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
6 February 2017 | Registration of charge 042364850005, created on 30 January 2017
|
6 February 2017 | Registration of charge 042364850005, created on 30 January 2017
|
8 September 2016 | Full accounts made up to 31 January 2016 (21 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (21 pages) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
15 December 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
15 December 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
23 October 2015 | Registration of charge 042364850004, created on 15 October 2015 (42 pages) |
23 October 2015 | Registration of charge 042364850004, created on 15 October 2015 (42 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (17 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (17 pages) |
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
27 February 2015 | Registration of charge 042364850003, created on 20 February 2015 (39 pages) |
27 February 2015 | Registration of charge 042364850003, created on 20 February 2015 (39 pages) |
9 January 2015 | Satisfaction of charge 042364850002 in full (4 pages) |
9 January 2015 | Satisfaction of charge 042364850002 in full (4 pages) |
9 January 2015 | Satisfaction of charge 042364850001 in full (4 pages) |
9 January 2015 | Satisfaction of charge 042364850001 in full (4 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (17 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (17 pages) |
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
7 July 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
12 February 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
12 February 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (16 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (16 pages) |
13 August 2013 | Termination of appointment of Nicola Mccall as a director (1 page) |
13 August 2013 | Termination of appointment of Nicola Mccall as a director (1 page) |
1 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Register(s) moved to registered office address (1 page) |
31 July 2013 | Register(s) moved to registered office address (1 page) |
7 June 2013 | Registration of charge 042364850002 (39 pages) |
7 June 2013 | Registration of charge 042364850002 (39 pages) |
31 May 2013 | Registration of charge 042364850001 (33 pages) |
31 May 2013 | Registration of charge 042364850001 (33 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
1 November 2012 | Full accounts made up to 31 January 2012 (15 pages) |
1 November 2012 | Full accounts made up to 31 January 2012 (15 pages) |
1 October 2012 | Termination of appointment of Timothy Pilcher as a director (1 page) |
1 October 2012 | Termination of appointment of Timothy Pilcher as a director (1 page) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Registered office address changed from C/O Clarion Events Limited Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from C/O Clarion Events Limited Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom on 11 January 2012 (1 page) |
5 July 2011 | Full accounts made up to 31 January 2011 (15 pages) |
5 July 2011 | Full accounts made up to 31 January 2011 (15 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
22 July 2010 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
15 July 2010 | Director's details changed for Nicola Ruth Mccall on 18 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Current accounting period extended from 31 August 2010 to 31 January 2011 (1 page) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Current accounting period extended from 31 August 2010 to 31 January 2011 (1 page) |
15 July 2010 | Director's details changed for Nicola Ruth Mccall on 18 June 2010 (2 pages) |
1 July 2010 | Termination of appointment of Simon Kirwin as a secretary (1 page) |
1 July 2010 | Termination of appointment of Dean Robinson as a director (1 page) |
1 July 2010 | Appointment of Mr Simon Reed Kimble as a director (2 pages) |
1 July 2010 | Appointment of Mr Timothy James Pilcher as a director (2 pages) |
1 July 2010 | Appointment of Mr Simon Reed Kimble as a director (2 pages) |
1 July 2010 | Termination of appointment of Simon Kirwin as a secretary (1 page) |
1 July 2010 | Termination of appointment of Dean Robinson as a director (1 page) |
1 July 2010 | Termination of appointment of Simon Kirwin as a director (1 page) |
1 July 2010 | Appointment of Mr Timothy James Pilcher as a director (2 pages) |
1 July 2010 | Termination of appointment of Simon Kirwin as a director (1 page) |
30 June 2010 | Registered office address changed from Plaza Building Lee High Road London SE13 5PT on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from Plaza Building Lee High Road London SE13 5PT on 30 June 2010 (1 page) |
24 June 2010 | Resolutions
|
24 June 2010 | Change of share class name or designation (2 pages) |
24 June 2010 | Change of share class name or designation (2 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 July 2008 | Return made up to 18/06/08; no change of members (7 pages) |
23 July 2008 | Return made up to 18/06/08; no change of members (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
27 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 July 2005 | Return made up to 18/06/05; full list of members
|
2 July 2005 | Return made up to 18/06/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members
|
3 July 2003 | Return made up to 18/06/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 December 2002 | New director appointed (1 page) |
30 December 2002 | New director appointed (1 page) |
29 June 2002 | Return made up to 18/06/02; full list of members
|
29 June 2002 | Return made up to 18/06/02; full list of members
|
23 April 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
23 April 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Secretary resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New secretary appointed;new director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New secretary appointed;new director appointed (2 pages) |
29 July 2001 | Secretary resigned (1 page) |
18 June 2001 | Incorporation (22 pages) |
18 June 2001 | Incorporation (22 pages) |