Company NameEngaged Events (UK) Limited
DirectorsJohn Patrick Francis Horner and Ahdaf Soueif
Company StatusActive
Company Number06513956
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 2008(16 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr John Patrick Francis Horner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address119 Flood Street
London
SW3 5TD
Director NameMs Ahdaf Soueif
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish,Egyptian
StatusCurrent
Appointed26 February 2008(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address133 Austin Road
London
SW11 5JN
Secretary NameMr John Patrick Francis Horner
NationalityBritish
StatusCurrent
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Flood Street
London
SW3 5TD

Location

Registered Address119b Flood Street
London
SW3 5TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Turnover£80,929,000
Net Worth£20,523,000
Cash£20,523,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

20 February 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
26 January 2021Registered office address changed from 119B 119 Flood Street Chelsea London Please Select... SW3 5TD United Kingdom to 119B Flood Street Chelsea London London SW3 5TD on 26 January 2021 (1 page)
25 January 2021Registered office address changed from 119B 119B Flood Street Chelsea London Please Select... SW3 5TD United Kingdom to 119B 119 Flood Street Chelsea London Please Select... SW3 5TD on 25 January 2021 (1 page)
21 January 2021Elect to keep the directors' residential address register information on the public register (1 page)
21 January 2021Registered office address changed from 119 Flood Street London SW3 5TD to 119B 119B Flood Street Chelsea London Please Select... SW3 5TD on 21 January 2021 (1 page)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
28 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 November 2018Director's details changed for Ms Ahdaf Soueif on 30 November 2018 (2 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
6 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
30 March 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
30 March 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
9 March 2016Director's details changed for Ahdaf Soueif on 1 June 2015 (2 pages)
9 March 2016Director's details changed for Ahdaf Soueif on 1 June 2015 (2 pages)
5 March 2016Annual return made up to 26 February 2016 no member list (4 pages)
5 March 2016Annual return made up to 26 February 2016 no member list (4 pages)
22 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
22 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
25 March 2015Annual return made up to 26 February 2015 no member list (4 pages)
25 March 2015Annual return made up to 26 February 2015 no member list (4 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
7 March 2014Annual return made up to 26 February 2014 no member list (4 pages)
7 March 2014Annual return made up to 26 February 2014 no member list (4 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
26 February 2013Annual return made up to 26 February 2013 no member list (4 pages)
26 February 2013Annual return made up to 26 February 2013 no member list (4 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
6 March 2012Annual return made up to 26 February 2012 no member list (4 pages)
6 March 2012Annual return made up to 26 February 2012 no member list (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
2 March 2011Annual return made up to 26 February 2011 no member list (4 pages)
2 March 2011Annual return made up to 26 February 2011 no member list (4 pages)
17 January 2011Memorandum and Articles of Association (3 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2011Memorandum and Articles of Association (3 pages)
17 January 2011Statement of company's objects (2 pages)
17 January 2011Statement of company's objects (2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
17 June 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
17 June 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
26 March 2010Annual return made up to 26 February 2010 no member list (3 pages)
26 March 2010Director's details changed for Ahdaf Soueif on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Ahdaf Soueif on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 26 February 2010 no member list (3 pages)
26 March 2010Director's details changed for Ahdaf Soueif on 1 January 2010 (2 pages)
26 October 2009Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page)
26 October 2009Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page)
23 March 2009Annual return made up to 26/02/09 (2 pages)
23 March 2009Annual return made up to 26/02/09 (2 pages)
22 May 2008Memorandum and Articles of Association (1 page)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2008Memorandum and Articles of Association (1 page)
26 February 2008Incorporation (18 pages)
26 February 2008Incorporation (18 pages)