Company NamePhacilitate Limited
Company StatusActive - Proposal to Strike off
Company Number04236485
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(9 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMs Lisa Amanda Hannant
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMr Steven Underwood
StatusCurrent
Appointed20 December 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Dean Robert Robinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Lapworth Close
Orpington
Kent
BR6 9BW
Director NameMr Simon John Kirwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address20 Hazelwood Road
Cudham
Sevenoaks
Kent
TN14 7QU
Secretary NameMr Simon John Kirwin
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address20 Hazelwood Road
Cudham
Sevenoaks
Kent
TN14 7QU
Director NameMiss Nicola Ruth McCall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 October 2012)
RoleConference Organiser
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Cottages
St Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Timothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(9 years after company formation)
Appointment Duration12 years, 6 months (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed03 December 2020(19 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusResigned
Appointed01 October 2021(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2022)
RoleCompany Director
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.phacilitate.co.uk/
Telephone020 73848046
Telephone regionLondon

Location

Registered AddressBedford House
69 - 79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Clarion Conferences LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,070,000
Gross Profit£728,000
Net Worth£532,000
Current Liabilities£857,000

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

30 January 2017Delivered on: 6 February 2017
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 23 October 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 27 February 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
21 May 2013Delivered 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 2013Delivered 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

Filing History

9 February 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
14 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
14 June 2018Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages)
2 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
2 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
2 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
2 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (17 pages)
2 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
2 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (17 pages)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
4 October 2017Satisfaction of charge 042364850005 in full (4 pages)
4 October 2017Satisfaction of charge 042364850003 in full (4 pages)
4 October 2017Satisfaction of charge 042364850005 in full (4 pages)
4 October 2017Satisfaction of charge 042364850003 in full (4 pages)
4 October 2017Satisfaction of charge 042364850004 in full (4 pages)
4 October 2017Satisfaction of charge 042364850004 in full (4 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
6 February 2017Registration of charge 042364850005, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(68 pages)
6 February 2017Registration of charge 042364850005, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(68 pages)
8 September 2016Full accounts made up to 31 January 2016 (21 pages)
8 September 2016Full accounts made up to 31 January 2016 (21 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
15 December 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
15 December 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
23 October 2015Registration of charge 042364850004, created on 15 October 2015 (42 pages)
23 October 2015Registration of charge 042364850004, created on 15 October 2015 (42 pages)
19 October 2015Full accounts made up to 31 January 2015 (17 pages)
19 October 2015Full accounts made up to 31 January 2015 (17 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
(31 pages)
23 March 2015Resolutions
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 February 2015Registration of charge 042364850003, created on 20 February 2015 (39 pages)
27 February 2015Registration of charge 042364850003, created on 20 February 2015 (39 pages)
9 January 2015Satisfaction of charge 042364850002 in full (4 pages)
9 January 2015Satisfaction of charge 042364850002 in full (4 pages)
9 January 2015Satisfaction of charge 042364850001 in full (4 pages)
9 January 2015Satisfaction of charge 042364850001 in full (4 pages)
15 September 2014Full accounts made up to 31 January 2014 (17 pages)
15 September 2014Full accounts made up to 31 January 2014 (17 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
7 July 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
12 February 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
12 February 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
30 October 2013Full accounts made up to 31 January 2013 (16 pages)
30 October 2013Full accounts made up to 31 January 2013 (16 pages)
13 August 2013Termination of appointment of Nicola Mccall as a director (1 page)
13 August 2013Termination of appointment of Nicola Mccall as a director (1 page)
1 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
31 July 2013Register(s) moved to registered office address (1 page)
31 July 2013Register(s) moved to registered office address (1 page)
7 June 2013Registration of charge 042364850002 (39 pages)
7 June 2013Registration of charge 042364850002 (39 pages)
31 May 2013Registration of charge 042364850001 (33 pages)
31 May 2013Registration of charge 042364850001 (33 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
1 November 2012Full accounts made up to 31 January 2012 (15 pages)
1 November 2012Full accounts made up to 31 January 2012 (15 pages)
1 October 2012Termination of appointment of Timothy Pilcher as a director (1 page)
1 October 2012Termination of appointment of Timothy Pilcher as a director (1 page)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
11 January 2012Registered 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 2012Registered 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 2011Full accounts made up to 31 January 2011 (15 pages)
5 July 2011Full accounts made up to 31 January 2011 (15 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
22 July 2010Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
22 July 2010Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
15 July 2010Director's details changed for Nicola Ruth Mccall on 18 June 2010 (2 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
15 July 2010Current accounting period extended from 31 August 2010 to 31 January 2011 (1 page)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
15 July 2010Current accounting period extended from 31 August 2010 to 31 January 2011 (1 page)
15 July 2010Director's details changed for Nicola Ruth Mccall on 18 June 2010 (2 pages)
1 July 2010Termination of appointment of Simon Kirwin as a secretary (1 page)
1 July 2010Termination of appointment of Dean Robinson as a director (1 page)
1 July 2010Appointment of Mr Simon Reed Kimble as a director (2 pages)
1 July 2010Appointment of Mr Timothy James Pilcher as a director (2 pages)
1 July 2010Appointment of Mr Simon Reed Kimble as a director (2 pages)
1 July 2010Termination of appointment of Simon Kirwin as a secretary (1 page)
1 July 2010Termination of appointment of Dean Robinson as a director (1 page)
1 July 2010Termination of appointment of Simon Kirwin as a director (1 page)
1 July 2010Appointment of Mr Timothy James Pilcher as a director (2 pages)
1 July 2010Termination of appointment of Simon Kirwin as a director (1 page)
30 June 2010Registered office address changed from Plaza Building Lee High Road London SE13 5PT on 30 June 2010 (1 page)
30 June 2010Registered office address changed from Plaza Building Lee High Road London SE13 5PT on 30 June 2010 (1 page)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2010Change of share class name or designation (2 pages)
24 June 2010Change of share class name or designation (2 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 July 2009Return made up to 18/06/09; full list of members (4 pages)
2 July 2009Return made up to 18/06/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 July 2008Return made up to 18/06/08; no change of members (7 pages)
23 July 2008Return made up to 18/06/08; no change of members (7 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 July 2007Return made up to 18/06/07; full list of members (7 pages)
27 July 2007Return made up to 18/06/07; full list of members (7 pages)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 July 2006Return made up to 18/06/06; full list of members (7 pages)
14 July 2006Return made up to 18/06/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 December 2002New director appointed (1 page)
30 December 2002New director appointed (1 page)
29 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
23 April 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
13 November 2001Registered office changed on 13/11/01 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page)
13 November 2001Registered office changed on 13/11/01 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Secretary resigned (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001New secretary appointed;new director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New secretary appointed;new director appointed (2 pages)
29 July 2001Secretary resigned (1 page)
18 June 2001Incorporation (22 pages)
18 June 2001Incorporation (22 pages)