London
SW6 3JW
Director Name | Mr Russell Stephen Wilcox |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(9 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House Fulham High Street 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(13 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 |
Secretary Name | Amy Hollins |
---|---|
Status | Current |
Appointed | 01 October 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Secretary Name | Mr Timothy James Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr James William Brooks-Ward |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Warbeck Road London W12 8NT |
Director Name | Mr Kent Richard Allen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Michael Sicely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | Bedford House 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(9 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 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(11 years, 6 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 Fulham High Street London SW6 3JW |
Secretary Name | Ms Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 22 February 2021(16 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | clariongaming.com |
---|---|
Telephone | 020 73708343 |
Telephone region | London |
Registered Address | Bedford House 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 |
14m at £1 | Clarion Events Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,377,000 |
Current Liabilities | £86,129,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 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 |
14 March 2008 | Delivered on: 28 March 2008 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession (in respect of the mezzanine security agreement) Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details. Fully Satisfied |
14 March 2008 | Delivered on: 28 March 2008 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession (in respect of the senior security agreement) Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details. Fully Satisfied |
22 June 2005 | Delivered on: 29 June 2005 Satisfied on: 25 February 2008 Persons entitled: Hg Investment Managers Limited as Agent and Trustee for the Investor Finance Parties(The Investor Security Trustee) Classification: Guarantee and security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all its properties property interests equipment debts goodwill and uncalled capital other rights. See the mortgage charge document for full details. Fully Satisfied |
25 October 2004 | Delivered on: 8 November 2004 Satisfied on: 25 February 2008 Persons entitled: Hg Investment Managers Limited as Agent and Trustee for the Investor Finance Parties (Theinvestor Security Trustee) Classification: Guarantee and security agreement Secured details: All monies due or to become due from any principal debtor to the investor finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all properties, property interests, equipment, charged securities, securities system rights, intellectual property, insurance policies, debts, accounts, pension fund interests, goodwill and uncalled capital and other rights. By way of floating charge all undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
25 October 2004 | Delivered on: 29 October 2004 Satisfied on: 25 February 2008 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC as Secuitytrustee Classification: Security agreement Secured details: All monies due or to become due from the company to the security trustee (as trustee for the beneficiaries). Particulars: By way of first fixed charge the properties, property interests, equipment, charged securities, securities system rights, intellectual property, insurance policies, debts, accounts, pension trust interests, goodwill and uncalled capital and other rights and by way of floating charge the undertaking, assets and rights.. See the mortgage charge document for full details. Fully Satisfied |
5 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages) |
---|---|
5 March 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (17 pages) |
3 March 2021 | Appointment of Ms. Monica Pahwa as a secretary on 22 February 2021 (2 pages) |
10 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
10 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
1 November 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (23 pages) |
31 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
31 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages) |
31 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
27 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages) |
27 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
27 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages) |
27 November 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (18 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
13 June 2018 | Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages) |
12 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
2 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (19 pages) |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
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 | Audit exemption subsidiary accounts made up to 31 January 2017 (19 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) |
4 October 2017 | Satisfaction of charge 051703800007 in full (4 pages) |
4 October 2017 | Satisfaction of charge 051703800007 in full (4 pages) |
4 October 2017 | Satisfaction of charge 051703800006 in full (4 pages) |
4 October 2017 | Satisfaction of charge 051703800008 in full (4 pages) |
4 October 2017 | Satisfaction of charge 051703800008 in full (4 pages) |
4 October 2017 | Satisfaction of charge 051703800006 in full (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 February 2017 | Registration of charge 051703800008, created on 30 January 2017
|
6 February 2017 | Registration of charge 051703800008, created on 30 January 2017
|
8 September 2016 | Full accounts made up to 31 January 2016 (18 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (18 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
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) |
25 November 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
25 November 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
23 October 2015 | Registration of charge 051703800007, created on 15 October 2015 (42 pages) |
23 October 2015 | Registration of charge 051703800007, created on 15 October 2015 (42 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
27 February 2015 | Registration of charge 051703800006, created on 20 February 2015 (39 pages) |
27 February 2015 | Registration of charge 051703800006, created on 20 February 2015 (39 pages) |
9 January 2015 | Satisfaction of charge 4 in full (4 pages) |
9 January 2015 | Satisfaction of charge 4 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (14 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (14 pages) |
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr. Simon Reed Kimble on 5 July 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr. Simon Reed Kimble on 5 July 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr. Simon Reed Kimble on 5 July 2014 (2 pages) |
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
18 August 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW (1 page) |
18 August 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW (1 page) |
23 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
23 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (13 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (13 pages) |
4 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
4 September 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
4 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
4 September 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
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(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
28 September 2012 | Appointment of Michael Sicely as a director (3 pages) |
28 September 2012 | Appointment of Michael Sicely as a director (3 pages) |
27 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
27 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Full accounts made up to 31 January 2012 (11 pages) |
7 June 2012 | Full accounts made up to 31 January 2012 (11 pages) |
11 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page) |
15 November 2011 | Full accounts made up to 31 January 2011 (11 pages) |
15 November 2011 | Full accounts made up to 31 January 2011 (11 pages) |
18 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts made up to 31 January 2010 (14 pages) |
25 May 2010 | Accounts made up to 31 January 2010 (14 pages) |
12 April 2010 | Termination of appointment of Kent Allen as a director (1 page) |
12 April 2010 | Termination of appointment of Kent Allen as a director (1 page) |
7 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
28 May 2009 | Full accounts made up to 31 January 2009 (14 pages) |
28 May 2009 | Full accounts made up to 31 January 2009 (14 pages) |
13 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
13 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / kent allen / 23/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / kent allen / 23/07/2008 (1 page) |
30 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
16 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
16 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
4 July 2008 | Full accounts made up to 31 January 2008 (14 pages) |
4 July 2008 | Full accounts made up to 31 January 2008 (14 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (27 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (27 pages) |
3 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Resolutions
|
28 March 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
14 March 2008 | Ad 10/03/08\gbp si 10750000@1=10750000\gbp ic 100/10750100\ (2 pages) |
14 March 2008 | Nc inc already adjusted 10/03/08 (1 page) |
14 March 2008 | Nc inc already adjusted 10/03/08 (1 page) |
14 March 2008 | Ad 10/03/08\gbp si 10750000@1=10750000\gbp ic 100/10750100\ (2 pages) |
12 March 2008 | Appointment terminated director james brooks-ward (1 page) |
12 March 2008 | Appointment terminated director james brooks-ward (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
26 June 2007 | Full accounts made up to 31 January 2007 (12 pages) |
26 June 2007 | Full accounts made up to 31 January 2007 (12 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
5 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
5 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 October 2005 | Return made up to 05/07/05; full list of members
|
11 October 2005 | Return made up to 05/07/05; full list of members
|
29 July 2005 | Resolutions
|
29 July 2005 | Resolutions
|
30 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2005 | Particulars of mortgage/charge (16 pages) |
29 June 2005 | Particulars of mortgage/charge (16 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 January 2005 | Company name changed fintry 2 LIMITED\certificate issued on 11/01/05 (2 pages) |
11 January 2005 | Company name changed fintry 2 LIMITED\certificate issued on 11/01/05 (2 pages) |
8 November 2004 | Particulars of mortgage/charge (13 pages) |
8 November 2004 | Particulars of mortgage/charge (13 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | New secretary appointed;new director appointed (3 pages) |
30 October 2004 | Resolutions
|
30 October 2004 | New director appointed (3 pages) |
30 October 2004 | New secretary appointed;new director appointed (3 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: 21 holborn viaduct london EC1A 2DY (1 page) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Resolutions
|
30 October 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
30 October 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: 21 holborn viaduct london EC1A 2DY (1 page) |
30 October 2004 | New director appointed (3 pages) |
29 October 2004 | Particulars of mortgage/charge (14 pages) |
29 October 2004 | Particulars of mortgage/charge (14 pages) |
19 October 2004 | Company name changed 3378TH single member shelf tradi ng company LIMITED\certificate issued on 19/10/04 (2 pages) |
19 October 2004 | Company name changed 3378TH single member shelf tradi ng company LIMITED\certificate issued on 19/10/04 (2 pages) |
5 July 2004 | Incorporation (24 pages) |
5 July 2004 | Incorporation (24 pages) |