Company NameFernshade Limited
Company StatusActive
Company Number05410140
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusCurrent
Appointed01 October 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameKent Richard Allen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed02 June 2005(2 months after company formation)
Appointment Duration1 day (resigned 03 June 2005)
RoleCompany Director
Correspondence Address32 Wolsey Road
Hampton Hill
Middlesex
TW12 1QW
Director NameMr Timothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Secretary NameMr Timothy James Pilcher
NationalityBritish
StatusResigned
Appointed02 June 2005(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr James William Brooks-Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 20 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Warbeck Road
London
W12 8NT
Director NameMr Kent Richard Allen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Michael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(7 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMichael Sicely
NationalityBritish
StatusResigned
Appointed03 September 2012(7 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed03 December 2020(15 years, 8 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteclarionevents.com

Location

Registered AddressBedford House
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

2m at £1Clarion Events Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 April 2024 (2 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

14 March 2008Delivered 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 2008Delivered 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 2005Delivered on: 7 July 2005
Satisfied on: 25 February 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from any principal debtor to the beneficiaries 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 June 2005Delivered 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

Filing History

9 February 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
25 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
13 June 2018Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages)
12 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,960,001
(5 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,960,001
(5 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
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 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,960,001
(5 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,960,001
(5 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,960,001
(5 pages)
9 January 2015Satisfaction of charge 4 in full (4 pages)
9 January 2015Satisfaction of charge 4 in full (4 pages)
9 January 2015Satisfaction of charge 3 in full (4 pages)
9 January 2015Satisfaction of charge 3 in full (4 pages)
15 September 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
15 September 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
16 April 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,960,001
(5 pages)
16 April 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,960,001
(5 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,960,001
(5 pages)
13 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
13 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
18 June 2013Director's details changed for Mr. Simon Reed Kimble on 18 June 2013 (2 pages)
18 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
18 June 2013Director's details changed for Mr. Simon Reed Kimble on 18 June 2013 (2 pages)
18 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 April 2013Register inspection address has been changed (2 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)
5 October 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
5 October 2012Appointment of Micael Sicely as a director (3 pages)
5 October 2012Appointment of Micael Sicely as a director (3 pages)
5 October 2012Appointment of Michael Sicely as a secretary (3 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
5 October 2012Appointment of Michael Sicely as a secretary (3 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
2 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
2 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
15 November 2011Full accounts made up to 31 January 2011 (11 pages)
15 November 2011Full accounts made up to 31 January 2011 (11 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
25 May 2010Full accounts made up to 31 January 2010 (13 pages)
25 May 2010Full accounts made up to 31 January 2010 (13 pages)
12 April 2010Termination of appointment of Kent Allen as a director (1 page)
12 April 2010Termination of appointment of Kent Allen as a director (1 page)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 May 2009Full accounts made up to 31 January 2009 (14 pages)
28 May 2009Full accounts made up to 31 January 2009 (14 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
13 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
13 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
13 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
13 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
12 August 2008Director's change of particulars / kent allen / 23/07/2008 (1 page)
12 August 2008Director's change of particulars / kent allen / 23/07/2008 (1 page)
4 July 2008Full accounts made up to 31 January 2008 (13 pages)
4 July 2008Full accounts made up to 31 January 2008 (13 pages)
4 June 2008Resolutions
  • RES13 ‐ Agreement 23/05/2008
(5 pages)
4 June 2008Resolutions
  • RES13 ‐ Agreement 23/05/2008
(5 pages)
10 April 2008Resolutions
  • RES13 ‐ Senior facilities agreement, guarantee and security acknowledgment, mezzanine facility agreement 17/12/2007
(4 pages)
10 April 2008Resolutions
  • RES13 ‐ Senior facilities agreement, guarantee and security acknowledgment, mezzanine facility agreement 17/12/2007
(4 pages)
4 April 2008Declaration of assistance for shares acquisition (8 pages)
4 April 2008Declaration of assistance for shares acquisition (8 pages)
4 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Senior facilities agreement 14/03/2008
(4 pages)
4 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Senior facilities agreement 14/03/2008
(4 pages)
3 April 2008Return made up to 01/04/08; full list of members (4 pages)
3 April 2008Return made up to 01/04/08; full list of members (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2008Ad 10/03/08\gbp si 1960000@1=1960000\gbp ic 1/1960001\ (2 pages)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2008Nc inc already adjusted 10/03/08 (1 page)
14 March 2008Nc inc already adjusted 10/03/08 (1 page)
14 March 2008Ad 10/03/08\gbp si 1960000@1=1960000\gbp ic 1/1960001\ (2 pages)
12 March 2008Appointment terminated director james brooks-ward (1 page)
12 March 2008Appointment terminated director james brooks-ward (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 June 2007Full accounts made up to 31 January 2007 (12 pages)
26 June 2007Full accounts made up to 31 January 2007 (12 pages)
3 April 2007Return made up to 01/04/07; full list of members (3 pages)
3 April 2007Return made up to 01/04/07; full list of members (3 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
29 November 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
29 November 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
19 July 2006Resolutions
  • RES13 ‐ Various agreements 07/07/06
(2 pages)
19 July 2006Resolutions
  • RES13 ‐ Various agreements 07/07/06
(2 pages)
17 May 2006Return made up to 01/04/06; full list of members (2 pages)
17 May 2006Return made up to 01/04/06; full list of members (2 pages)
9 May 2006Full accounts made up to 31 December 2005 (13 pages)
9 May 2006Full accounts made up to 31 December 2005 (13 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
3 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
29 July 2005Resolutions
  • RES13 ‐ Re deed of accession 22/06/05
(3 pages)
29 July 2005Resolutions
  • RES13 ‐ Re deed of accession 22/06/05
(3 pages)
7 July 2005Particulars of mortgage/charge (10 pages)
7 July 2005Particulars of mortgage/charge (10 pages)
30 June 2005Secretary's particulars changed;director's particulars changed (1 page)
30 June 2005Secretary's particulars changed;director's particulars changed (1 page)
29 June 2005Particulars of mortgage/charge (16 pages)
29 June 2005Particulars of mortgage/charge (16 pages)
20 June 2005New director appointed (1 page)
20 June 2005New director appointed (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Registered office changed on 16/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 April 2005Incorporation (30 pages)
1 April 2005Incorporation (30 pages)