Company NameClarion Defence And Security Limited
Company StatusActive
Company Number06567404
CategoryPrivate Limited Company
Incorporation Date16 April 2008(15 years, 11 months ago)
Previous NameClarion Defence Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(1 month after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(10 years after company formation)
Appointment Duration5 years, 11 months
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusCurrent
Appointed01 October 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Timothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Secretary NameMr Timothy James Pilcher
NationalityBritish
StatusResigned
Appointed19 May 2008(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameGordon Payne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Timothy Porter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 02 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMichael Sicely
NationalityBritish
StatusResigned
Appointed03 September 2012(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed23 November 2020(12 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitedsei.co.uk
Email address[email protected]
Telephone020 73847770
Telephone regionLondon

Location

Registered AddressBedford House
Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Clarion Events LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,462,000
Gross Profit£688,000
Net Worth-£1,343,000
Current Liabilities£45,097,000

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

18 October 2021Delivered on: 20 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 6 February 2017
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
15 October 2015Delivered 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 2015Delivered on: 27 February 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Particulars: UK00003083456.
Outstanding
21 May 2013Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

4 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages)
9 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
9 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
30 November 2020Termination of appointment of Timothy Porter as a director on 2 October 2020 (1 page)
30 November 2020Appointment of Ms. Monica Pahwa as a secretary on 23 November 2020 (2 pages)
25 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages)
8 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
8 November 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
8 November 2019Audit exemption subsidiary accounts made up to 31 January 2019 (22 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages)
2 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages)
2 November 2018Audit exemption subsidiary accounts made up to 31 January 2018 (18 pages)
2 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
13 June 2018Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages)
12 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
6 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (19 pages)
6 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (19 pages)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
4 October 2017Satisfaction of charge 065674040006 in full (4 pages)
4 October 2017Satisfaction of charge 065674040006 in full (4 pages)
4 October 2017Satisfaction of charge 065674040005 in full (4 pages)
4 October 2017Satisfaction of charge 065674040004 in full (4 pages)
4 October 2017Satisfaction of charge 065674040005 in full (4 pages)
4 October 2017Satisfaction of charge 065674040004 in full (4 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
6 February 2017Registration of charge 065674040006, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(69 pages)
6 February 2017Registration of charge 065674040006, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(69 pages)
8 September 2016Full accounts made up to 31 January 2016 (23 pages)
8 September 2016Full accounts made up to 31 January 2016 (23 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
11 February 2016Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (4 pages)
11 February 2016Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (4 pages)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
23 October 2015Registration of charge 065674040005, created on 15 October 2015 (42 pages)
23 October 2015Registration of charge 065674040005, created on 15 October 2015 (42 pages)
19 October 2015Full accounts made up to 31 January 2015 (20 pages)
19 October 2015Full accounts made up to 31 January 2015 (20 pages)
12 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
12 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
(31 pages)
27 February 2015Registration of charge 065674040004, created on 20 February 2015 (39 pages)
27 February 2015Registration of charge 065674040004, created on 20 February 2015 (39 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge 065674040003 in full (4 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Satisfaction of charge 065674040003 in full (4 pages)
15 September 2014Full accounts made up to 31 January 2014 (20 pages)
15 September 2014Full accounts made up to 31 January 2014 (20 pages)
2 June 2014Director's details changed for Timothy Porter on 1 May 2014 (2 pages)
2 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Director's details changed for Timothy Porter on 1 May 2014 (2 pages)
2 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Director's details changed for Timothy Porter on 1 May 2014 (2 pages)
2 June 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
2 June 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
11 February 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
11 February 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
30 October 2013Full accounts made up to 31 January 2013 (19 pages)
30 October 2013Full accounts made up to 31 January 2013 (19 pages)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
3 July 2013Director's details changed for Mr. Simon Reed Kimble on 1 January 2013 (2 pages)
3 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
3 July 2013Director's details changed for Mr. Simon Reed Kimble on 1 January 2013 (2 pages)
3 July 2013Director's details changed for Mr. Simon Reed Kimble on 1 January 2013 (2 pages)
3 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
28 May 2013Registration of charge 065674040003 (20 pages)
28 May 2013Registration of charge 065674040003 (20 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
27 September 2012Appointment of Michael Sicely as a secretary (3 pages)
27 September 2012Appointment of Michael Sicely as a secretary (3 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
8 June 2012Full accounts made up to 31 January 2012 (16 pages)
8 June 2012Full accounts made up to 31 January 2012 (16 pages)
16 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
11 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
5 July 2011Full accounts made up to 31 January 2011 (16 pages)
5 July 2011Full accounts made up to 31 January 2011 (16 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
15 June 2010Appointment of Timothy Porter as a director (4 pages)
15 June 2010Appointment of Timothy Porter as a director (4 pages)
25 May 2010Full accounts made up to 31 January 2010 (17 pages)
25 May 2010Full accounts made up to 31 January 2010 (17 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
2 February 2010Termination of appointment of Gordon Payne as a director (1 page)
2 February 2010Termination of appointment of Gordon Payne as a director (1 page)
28 May 2009Full accounts made up to 31 January 2009 (16 pages)
28 May 2009Full accounts made up to 31 January 2009 (16 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
24 September 2008Director appointed gordon payne (2 pages)
24 September 2008Director appointed gordon payne (2 pages)
13 August 2008Director appointed simon reed kimble (3 pages)
13 August 2008Director appointed simon reed kimble (3 pages)
12 August 2008Director and secretary appointed timothy james pilcher (3 pages)
12 August 2008Director and secretary appointed timothy james pilcher (3 pages)
15 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
15 July 2008Declaration of assistance for shares acquisition (11 pages)
15 July 2008Declaration of assistance for shares acquisition (11 pages)
15 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 June 2008Company name changed clarion defence LIMITED\certificate issued on 10/06/08 (2 pages)
7 June 2008Company name changed clarion defence LIMITED\certificate issued on 10/06/08 (2 pages)
4 June 2008Declaration of assistance for shares acquisition (11 pages)
4 June 2008Declaration of assistance for shares acquisition (11 pages)
4 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 May 2008Appointment terminated director london law services LIMITED (1 page)
22 May 2008Appointment terminated director london law services LIMITED (1 page)
22 May 2008Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
22 May 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
22 May 2008Registered office changed on 22/05/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
22 May 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
22 May 2008Registered office changed on 22/05/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
22 May 2008Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
16 April 2008Incorporation (30 pages)
16 April 2008Incorporation (30 pages)