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(8 years, 3 months 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, 1 month 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(16 years, 6 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 | Kent Richard Allen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 June 2005(2 months after company formation) |
Appointment Duration | 1 day (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 32 Wolsey Road Hampton Hill Middlesex TW12 1QW |
Director Name | Mr Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 months after company formation) |
Appointment Duration | 7 years, 3 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 | 02 June 2005(2 months after company formation) |
Appointment Duration | 7 years, 3 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(1 year, 10 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(1 year, 10 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(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Finance Director |
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(7 years, 5 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(8 years, 9 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(10 years, 10 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 | 03 December 2020(15 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | clarionevents.com |
---|
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 |
2m at £1 | Clarion Events Holding LTD 100.00% Ordinary |
---|
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 | 4 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
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: 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 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 |
9 February 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
---|---|
25 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 January 2018 (3 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) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
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 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
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) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
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 3 in full (4 pages) |
9 January 2015 | Satisfaction of charge 3 in full (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
16 April 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
13 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (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 | 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) |
18 June 2013 | Director's details changed for Mr. Simon Reed Kimble on 18 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Director's details changed for Mr. Simon Reed Kimble on 18 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 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(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
5 October 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
5 October 2012 | Appointment of Micael Sicely as a director (3 pages) |
5 October 2012 | Appointment of Micael Sicely as a director (3 pages) |
5 October 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
5 October 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
5 October 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
5 October 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
5 October 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 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) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Full accounts made up to 31 January 2010 (13 pages) |
25 May 2010 | Full accounts made up to 31 January 2010 (13 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) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 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) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
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'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) |
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) |
4 July 2008 | Full accounts made up to 31 January 2008 (13 pages) |
4 July 2008 | Full accounts made up to 31 January 2008 (13 pages) |
4 June 2008 | Resolutions
|
4 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 | Resolutions
|
4 April 2008 | Resolutions
|
3 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (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: 3 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Ad 10/03/08\gbp si 1960000@1=1960000\gbp ic 1/1960001\ (2 pages) |
14 March 2008 | Resolutions
|
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 1960000@1=1960000\gbp ic 1/1960001\ (2 pages) |
12 March 2008 | Appointment terminated director james brooks-ward (1 page) |
12 March 2008 | Appointment terminated director james brooks-ward (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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) |
3 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (3 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
|
17 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
3 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Resolutions
|
7 July 2005 | Particulars of mortgage/charge (10 pages) |
7 July 2005 | Particulars of mortgage/charge (10 pages) |
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) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | New director appointed (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 April 2005 | Incorporation (30 pages) |
1 April 2005 | Incorporation (30 pages) |