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(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 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 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(10 years after company formation) |
Appointment Duration | 5 years, 11 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(13 years, 5 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 | Mr Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(1 month after company formation) |
Appointment Duration | 4 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 | 19 May 2008(1 month after company formation) |
Appointment Duration | 4 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 | Gordon Payne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr Timothy Porter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 October 2020) |
Role | Managing 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(4 years, 4 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(5 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(7 years, 9 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 | 23 November 2020(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (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 | 16 April 2008(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 | 16 April 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | dsei.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73847770 |
Telephone region | London |
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 |
1 at £1 | Clarion Events LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,462,000 |
Gross Profit | £688,000 |
Net Worth | -£1,343,000 |
Current Liabilities | £45,097,000 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 4 May 2023 (11 months ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
18 October 2021 | Delivered on: 20 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 January 2017 | Delivered on: 6 February 2017 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 23 October 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Particulars: "Itec" "dsei" and "desi" trade marks please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
20 February 2015 | Delivered on: 27 February 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Particulars: UK00003083456. Outstanding |
21 May 2013 | Delivered on: 28 May 2013 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
28 May 2008 | Delivered on: 11 June 2008 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
28 May 2008 | Delivered on: 11 June 2008 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
4 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages) |
---|---|
9 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
9 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
30 November 2020 | Termination of appointment of Timothy Porter as a director on 2 October 2020 (1 page) |
30 November 2020 | Appointment of Ms. Monica Pahwa as a secretary on 23 November 2020 (2 pages) |
25 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
8 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages) |
8 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
8 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
8 November 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (22 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
2 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages) |
2 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages) |
2 November 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (18 pages) |
2 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
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) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
6 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (19 pages) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (19 pages) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
6 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
4 October 2017 | Satisfaction of charge 065674040006 in full (4 pages) |
4 October 2017 | Satisfaction of charge 065674040006 in full (4 pages) |
4 October 2017 | Satisfaction of charge 065674040005 in full (4 pages) |
4 October 2017 | Satisfaction of charge 065674040004 in full (4 pages) |
4 October 2017 | Satisfaction of charge 065674040005 in full (4 pages) |
4 October 2017 | Satisfaction of charge 065674040004 in full (4 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
6 February 2017 | Registration of charge 065674040006, created on 30 January 2017
|
6 February 2017 | Registration of charge 065674040006, created on 30 January 2017
|
8 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 February 2016 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (4 pages) |
11 February 2016 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (4 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) |
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) |
23 October 2015 | Registration of charge 065674040005, created on 15 October 2015 (42 pages) |
23 October 2015 | Registration of charge 065674040005, created on 15 October 2015 (42 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (20 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (20 pages) |
12 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
27 February 2015 | Registration of charge 065674040004, created on 20 February 2015 (39 pages) |
27 February 2015 | Registration of charge 065674040004, created on 20 February 2015 (39 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge 065674040003 in full (4 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Satisfaction of charge 065674040003 in full (4 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (20 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (20 pages) |
2 June 2014 | Director's details changed for Timothy Porter on 1 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Timothy Porter on 1 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Timothy Porter on 1 May 2014 (2 pages) |
2 June 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
2 June 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
11 February 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
11 February 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (19 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (19 pages) |
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 secretary (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
3 July 2013 | Director's details changed for Mr. Simon Reed Kimble on 1 January 2013 (2 pages) |
3 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Director's details changed for Mr. Simon Reed Kimble on 1 January 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr. Simon Reed Kimble on 1 January 2013 (2 pages) |
3 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Registration of charge 065674040003 (20 pages) |
28 May 2013 | Registration of charge 065674040003 (20 pages) |
9 April 2013 | Register inspection address has been changed (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(s) moved to registered inspection location (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
27 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
27 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (16 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (16 pages) |
16 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 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) |
5 July 2011 | Full accounts made up to 31 January 2011 (16 pages) |
5 July 2011 | Full accounts made up to 31 January 2011 (16 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Appointment of Timothy Porter as a director (4 pages) |
15 June 2010 | Appointment of Timothy Porter as a director (4 pages) |
25 May 2010 | Full accounts made up to 31 January 2010 (17 pages) |
25 May 2010 | Full accounts made up to 31 January 2010 (17 pages) |
6 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Termination of appointment of Gordon Payne as a director (1 page) |
2 February 2010 | Termination of appointment of Gordon Payne as a director (1 page) |
28 May 2009 | Full accounts made up to 31 January 2009 (16 pages) |
28 May 2009 | Full accounts made up to 31 January 2009 (16 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
24 September 2008 | Director appointed gordon payne (2 pages) |
24 September 2008 | Director appointed gordon payne (2 pages) |
13 August 2008 | Director appointed simon reed kimble (3 pages) |
13 August 2008 | Director appointed simon reed kimble (3 pages) |
12 August 2008 | Director and secretary appointed timothy james pilcher (3 pages) |
12 August 2008 | Director and secretary appointed timothy james pilcher (3 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 July 2008 | Resolutions
|
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 June 2008 | Company name changed clarion defence LIMITED\certificate issued on 10/06/08 (2 pages) |
7 June 2008 | Company name changed clarion defence LIMITED\certificate issued on 10/06/08 (2 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
22 May 2008 | Appointment terminated director london law services LIMITED (1 page) |
22 May 2008 | Appointment terminated director london law services LIMITED (1 page) |
22 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
22 May 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
22 May 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
22 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
16 April 2008 | Incorporation (30 pages) |
16 April 2008 | Incorporation (30 pages) |