London
SW6 3JW
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 March 2024) |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Ms Lisa Amanda Hannant |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Mr Steven Underwood |
---|---|
Status | Closed |
Appointed | 20 December 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 March 2024) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Peter Ronald Jones |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 July 2013) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Peter John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | 18 Knockholt Close Sutton Surrey SM2 6ED |
Director Name | Mr Phil Soar |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 June 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 32 Connaught Square London W2 2LH |
Director Name | Mr Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 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 Simon Reed Kimble |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 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(7 years, 2 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 69-79 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(9 years, 3 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 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Ms Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 03 December 2020(14 years, 1 month 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 |
Secretary Name | Amy Hollins |
---|---|
Status | Resigned |
Appointed | 01 October 2021(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2022) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | niche-events.com |
---|
Registered Address | Bedford House 69-79 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 |
120 at £1 | Clarion Defence & Security LTD 60.00% Ordinary A |
---|---|
80 at £1 | Clarion Defence & Security LTD 40.00% Ordinary B |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 May 2013 | Delivered on: 6 June 2013 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
21 May 2013 | Delivered on: 31 May 2013 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 January 2021 | Confirmation statement made on 1 November 2020 with updates (5 pages) |
---|---|
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
30 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
14 June 2018 | Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages) |
14 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
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) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
11 November 2016 | Amended accounts for a dormant company made up to 31 January 2015 (3 pages) |
11 November 2016 | Amended accounts for a dormant company made up to 31 January 2015 (3 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 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 | 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) |
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) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
16 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
9 January 2015 | Satisfaction of charge 059754280001 in full (4 pages) |
9 January 2015 | Satisfaction of charge 059754280002 in full (4 pages) |
9 January 2015 | Satisfaction of charge 059754280002 in full (4 pages) |
9 January 2015 | Satisfaction of charge 059754280001 in full (4 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (16 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (16 pages) |
22 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
22 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
3 January 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
3 January 2014 | Director's details changed for Mr. Simon Reed Kimble on 20 October 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr. Simon Reed Kimble on 20 October 2013 (2 pages) |
3 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
30 October 2013 | Full accounts made up to 31 January 2013 (15 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (15 pages) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Termination of appointment of Peter Jones 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 Peter Jones as a director (1 page) |
6 June 2013 | Registration of charge 059754280002 (39 pages) |
6 June 2013 | Registration of charge 059754280002 (39 pages) |
31 May 2013 | Registration of charge 059754280001 (33 pages) |
31 May 2013 | Registration of charge 059754280001 (33 pages) |
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) |
3 December 2012 | Registered office address changed from Zeal House Deer Park Road London SW19 3GY on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Zeal House Deer Park Road London SW19 3GY on 3 December 2012 (1 page) |
3 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Registered office address changed from Zeal House Deer Park Road London SW19 3GY on 3 December 2012 (1 page) |
5 October 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
5 October 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
12 November 2010 | Director's details changed for Mr Peter Ronald Jones on 24 October 2010 (2 pages) |
12 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Mr Peter Ronald Jones on 24 October 2010 (2 pages) |
12 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
14 April 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (18 pages) |
14 April 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (18 pages) |
22 March 2010 | Previous accounting period extended from 30 November 2009 to 31 January 2010 (2 pages) |
22 March 2010 | Previous accounting period extended from 30 November 2009 to 31 January 2010 (2 pages) |
10 February 2010 | Termination of appointment of Peter Jones as a secretary (2 pages) |
10 February 2010 | Termination of appointment of Peter Jones as a secretary (2 pages) |
20 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (16 pages) |
20 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (16 pages) |
14 December 2009 | Director's details changed for Mr Peter Ronald Jones on 26 June 2009 (1 page) |
14 December 2009 | Director's details changed for Mr Peter Ronald Jones on 26 June 2009 (1 page) |
1 September 2009 | Accounts for a dormant company made up to 30 November 2008 (9 pages) |
1 September 2009 | Accounts for a dormant company made up to 30 November 2008 (9 pages) |
15 July 2009 | Appointment terminated director philip soar (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Appointment terminated director philip soar (1 page) |
15 July 2009 | Resolutions
|
14 July 2009 | Director appointed timothy james pilcher (3 pages) |
14 July 2009 | Director appointed timothy james pilcher (3 pages) |
14 July 2009 | Director appointed simon reed kimble (3 pages) |
14 July 2009 | Director appointed simon reed kimble (3 pages) |
15 June 2009 | Capitals not rolled up (3 pages) |
15 June 2009 | Capitals not rolled up (3 pages) |
13 May 2009 | Director appointed philip soar (2 pages) |
13 May 2009 | Director appointed philip soar (2 pages) |
27 March 2009 | Amended accounts made up to 30 November 2007 (6 pages) |
27 March 2009 | Amended accounts made up to 30 November 2007 (6 pages) |
23 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
23 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 June 2008 | Director's change of particulars / peter jones / 15/12/2006 (1 page) |
4 June 2008 | Director's change of particulars / peter jones / 15/12/2006 (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o pentagon consulting beech court summers road burnham buckinghamshire SL1 7EP (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o pentagon consulting beech court summers road burnham buckinghamshire SL1 7EP (1 page) |
22 May 2008 | Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page) |
22 May 2008 | Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page) |
16 January 2008 | Return made up to 23/10/07; full list of members (2 pages) |
16 January 2008 | Return made up to 23/10/07; full list of members (2 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: brentmead house brittania road london N12 9RU (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: brentmead house brittania road london N12 9RU (1 page) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Statement of affairs (4 pages) |
12 April 2007 | Statement of affairs (4 pages) |
12 April 2007 | Ad 12/02/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 April 2007 | Ad 12/02/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
23 October 2006 | Incorporation (9 pages) |
23 October 2006 | Incorporation (9 pages) |