28 The Quadrant
Richmond
Surrey
TW9 1DN
Director Name | Ms Michele Ruth Tiley-Hill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2017(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Michael William Kimber |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Corinne Crosnier |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2020(14 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 19 April 2022) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr David Edward Wilkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 The Chine London N21 2EG |
Director Name | Nicola Susan Wilkins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 The Chine London N21 2EG |
Secretary Name | Mr David Edward Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 The Chine London N21 2EG |
Director Name | Louis Algoud |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 16 Rue Richard Wagner 78670 Villennes-Sur-Seine France Foreign |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 95 Cole Park Road Twickenham Middlesex TW1 1HX |
Secretary Name | Jacqueline Mary Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2020) |
Role | Lawyer |
Correspondence Address | 12 Cedar Park Road Enfield Middlesex EN2 0HE |
Director Name | Mr Michael John Rusbridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Richard John Norman Mortimore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | reedexpo.com |
---|---|
Email address | [email protected] |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
9m at £0.01 | Reed Exhibitions LTD 90.00% Ordinary 1p |
---|---|
10k at £1 | Reed Exhibitions LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £248,305 |
Gross Profit | £248,305 |
Net Worth | £1,205,412 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 October 2005 | Delivered on: 29 October 2005 Satisfied on: 6 September 2008 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 |
---|---|
24 October 2005 | Delivered on: 29 October 2005 Satisfied on: 6 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as unit 17/18 martinfield business centre martinfield welwyn garden city t/n HD428755,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 February 2021 | Appointment of Mr Michael William Kimber as a director on 1 January 2021 (2 pages) |
---|---|
2 February 2021 | Appointment of Corinne Crosnier as a director on 1 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 (1 page) |
5 October 2020 | Termination of appointment of Richard John Norman Mortimore as a director on 1 October 2020 (1 page) |
14 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 April 2020 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page) |
17 April 2020 | Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page) |
9 April 2020 | Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page) |
25 November 2019 | Full accounts made up to 31 December 2018 (14 pages) |
30 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
20 November 2018 | Resolutions
|
3 August 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
27 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
20 December 2017 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
18 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Richard John Norman Mortimore on 1 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Richard John Norman Mortimore on 1 May 2017 (2 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
26 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
14 March 2014 | Termination of appointment of Louis Algoud as a director (2 pages) |
14 March 2014 | Termination of appointment of Louis Algoud as a director (2 pages) |
11 March 2014 | Appointment of Michel Vilair as a director (2 pages) |
11 March 2014 | Appointment of Michel Vilair as a director (2 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
6 December 2013 | Appointment of Mr Richard John Norman Mortimore as a director (2 pages) |
6 December 2013 | Appointment of Mr Richard John Norman Mortimore as a director (2 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
2 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
5 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
5 July 2013 | Appointment of Corinne Lisa Cunningham as a director (2 pages) |
5 July 2013 | Appointment of Corinne Lisa Cunningham as a director (2 pages) |
5 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
12 June 2013 | Accounts made up to 31 December 2012 (13 pages) |
12 June 2013 | Accounts made up to 31 December 2012 (13 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Accounts made up to 31 December 2011 (13 pages) |
7 June 2012 | Accounts made up to 31 December 2011 (13 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Accounts made up to 31 December 2010 (13 pages) |
6 June 2011 | Accounts made up to 31 December 2010 (13 pages) |
31 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (15 pages) |
31 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (15 pages) |
21 June 2010 | Accounts made up to 31 December 2009 (14 pages) |
21 June 2010 | Accounts made up to 31 December 2009 (14 pages) |
23 October 2009 | Accounts made up to 31 December 2008 (19 pages) |
23 October 2009 | Accounts made up to 31 December 2008 (19 pages) |
12 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (10 pages) |
12 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (10 pages) |
28 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
28 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
12 November 2008 | Director appointed peter nicholas forster (3 pages) |
12 November 2008 | Director appointed louis albert francois paul algoud (3 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from broad house, the broadway old hatfield herts AL9 5BG (1 page) |
12 November 2008 | Secretary appointed jacqueline mary poole (2 pages) |
12 November 2008 | Director appointed louis albert francois paul algoud (3 pages) |
12 November 2008 | Secretary appointed jacqueline mary poole (2 pages) |
12 November 2008 | Appointment terminated director nicola wilkins (1 page) |
12 November 2008 | Appointment terminated director and secretary david wilkins (1 page) |
12 November 2008 | Director appointed peter nicholas forster (3 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from broad house, the broadway old hatfield herts AL9 5BG (1 page) |
12 November 2008 | Appointment terminated director and secretary david wilkins (1 page) |
12 November 2008 | Director appointed robert christopher rees (3 pages) |
12 November 2008 | Appointment terminated director nicola wilkins (1 page) |
12 November 2008 | Director appointed robert christopher rees (3 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 September 2008 | Return made up to 22/07/08; no change of members (7 pages) |
3 September 2008 | Return made up to 22/07/08; no change of members (7 pages) |
16 June 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
16 June 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
17 August 2007 | Return made up to 22/07/07; no change of members (7 pages) |
17 August 2007 | Return made up to 22/07/07; no change of members (7 pages) |
2 April 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 April 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
22 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
22 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
3 November 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
3 November 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Statement of affairs (13 pages) |
26 October 2005 | S-div 28/09/05 (1 page) |
26 October 2005 | Ad 28/09/05--------- £ si [email protected]=90000 £ ic 10000/100000 (2 pages) |
26 October 2005 | Statement of affairs (13 pages) |
26 October 2005 | S-div 28/09/05 (1 page) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
26 October 2005 | Ad 28/09/05--------- £ si [email protected]=90000 £ ic 10000/100000 (2 pages) |
6 October 2005 | Company name changed dew exhibitions LIMITED\certificate issued on 06/10/05 (2 pages) |
6 October 2005 | Company name changed dew exhibitions LIMITED\certificate issued on 06/10/05 (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Ad 19/09/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Ad 19/09/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Incorporation (21 pages) |
22 July 2005 | Incorporation (21 pages) |