1 Butterwick
Hammersmith
London
W6 8DL
Secretary Name | Mr Simon Joseph Smith |
---|---|
Status | Closed |
Appointed | 26 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mr Daniel Philip O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2011(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mr Simon Joseph Smith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 January 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Secretary Name | Mr Peter Francis Cargill Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Margarets Crescent London SW15 6HL |
Director Name | Mr Ashley Richard Abraham |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 39 Platts Lane London NW3 7NN |
Director Name | Mr Neil Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Malting Lane Aldbury Herts HP23 5RH |
Director Name | Mr Petur Georgesson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 December 2003(5 days after company formation) |
Appointment Duration | 11 months (resigned 27 October 2004) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Vallargata 18 Keflavik 230 Iceland |
Director Name | Stanislava Blagoeva |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2006) |
Role | Event Organizer |
Correspondence Address | Flat 3 Invergarry House 45 Carlton Vale London NW6 5EP |
Director Name | Mrs Karen Margaret Taylor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 2008) |
Role | Exhibitions |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dryburgh Road Putney London SW15 1BL |
Director Name | Mr Ashley Giles Milton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tarsus.com/ |
---|---|
Telephone | 020 88462700 |
Telephone region | London |
Registered Address | Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £384,600 |
Gross Profit | £197,335 |
Net Worth | -£1,155,176 |
Cash | £86,578 |
Current Liabilities | £2,012,178 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 December 2016 | Delivered on: 9 December 2016 Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
---|---|
30 September 2010 | Delivered on: 7 October 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 December 2007 | Delivered on: 3 January 2008 Satisfied on: 28 October 2010 Persons entitled: Kbc Bank N.V., London Branch Classification: Debenture Secured details: All monies due or to become due from the company or any co-obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charges over the goodwill uncalled capital all land trade and other debts plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 June 2005 | Delivered on: 28 June 2005 Satisfied on: 28 October 2010 Persons entitled: National Westminster Bank PLC 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 |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
17 March 2017 | Memorandum and Articles of Association (14 pages) |
17 March 2017 | Memorandum and Articles of Association (14 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2017 | Statement by Directors (1 page) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
28 February 2017 | Statement of capital on 28 February 2017
|
28 February 2017 | Solvency Statement dated 28/02/17 (1 page) |
28 February 2017 | Statement of capital on 28 February 2017
|
28 February 2017 | Statement by Directors (1 page) |
28 February 2017 | Solvency Statement dated 28/02/17 (1 page) |
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
20 February 2017 | Statement of company's objects (2 pages) |
20 February 2017 | Statement of company's objects (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
9 December 2016 | Registration of charge 049764990004, created on 2 December 2016 (56 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
15 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 December 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 December 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 September 2013 | Auditor's resignation (2 pages) |
6 September 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Termination of appointment of Ashley Milton as a director (1 page) |
3 August 2011 | Termination of appointment of Ashley Milton as a director (1 page) |
3 August 2011 | Appointment of Mr Daniel Philip O'brien as a director (2 pages) |
3 August 2011 | Appointment of Mr Daniel Philip O'brien as a director (2 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 March 2011 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages) |
6 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 April 2010 | Appointment of Mr Simon Joseph Smith as a secretary (1 page) |
19 April 2010 | Termination of appointment of Peter Begg as a secretary (1 page) |
19 April 2010 | Appointment of Mr Simon Joseph Smith as a secretary (1 page) |
19 April 2010 | Termination of appointment of Peter Begg as a secretary (1 page) |
6 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
9 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL (1 page) |
5 December 2008 | Director appointed ashley giles milton (3 pages) |
5 December 2008 | Director appointed ashley giles milton (3 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
25 November 2008 | Appointment terminated director neil jones (1 page) |
25 November 2008 | Appointment terminated director karen taylor (1 page) |
25 November 2008 | Appointment terminated director karen taylor (1 page) |
25 November 2008 | Appointment terminated director neil jones (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 January 2007 | Return made up to 26/11/06; full list of members
|
2 January 2007 | Return made up to 26/11/06; full list of members
|
17 August 2006 | Ref sect 394 (1 page) |
17 August 2006 | Ref sect 394 (1 page) |
5 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 February 2006 | Return made up to 26/11/05; full list of members (9 pages) |
21 February 2006 | Return made up to 26/11/05; full list of members (9 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
23 June 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
23 June 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
4 April 2005 | Ad 14/02/05--------- £ si 50@1=50 £ ic 67/117 (2 pages) |
4 April 2005 | Ad 14/02/05--------- £ si 50@1=50 £ ic 67/117 (2 pages) |
25 January 2005 | Return made up to 26/11/04; full list of members (8 pages) |
25 January 2005 | Return made up to 26/11/04; full list of members (8 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Ad 14/10/04--------- £ si 16@1=16 £ ic 51/67 (2 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Memorandum and Articles of Association (17 pages) |
20 December 2004 | Memorandum and Articles of Association (17 pages) |
20 December 2004 | Ad 14/10/04--------- £ si 16@1=16 £ ic 51/67 (2 pages) |
14 December 2004 | Company name changed rising star exhibitions LIMITED\certificate issued on 14/12/04 (2 pages) |
14 December 2004 | Company name changed rising star exhibitions LIMITED\certificate issued on 14/12/04 (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
2 March 2004 | Ad 05/02/04--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
2 March 2004 | Ad 05/02/04--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
26 November 2003 | Incorporation (20 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Incorporation (20 pages) |