London
SW6 3JW
Director Name | Mr Simon Reed Kimble |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mrs Lisa Amanda Hannant |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Parkstone Avenue Hornchurch Essex RM11 3LR |
Secretary Name | Amy Hollins |
---|---|
Status | Current |
Appointed | 01 October 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Ross Stewart Campbell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2016) |
Role | Media & Events Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ormeley Road Balham London SW12 9QE |
Director Name | Iain Pitt |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 July 2018) |
Role | Media & Events Director |
Country of Residence | South Africa |
Correspondence Address | 6 Stonevillage Styonehurst Estate Westlake Cape Town Western Cape 7947 South Africa |
Secretary Name | Timothy James Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 September 2012) |
Role | Company Director |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Secretary Name | Michael Sicely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(2 years, 8 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(4 years, 1 month 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(6 years, 1 month 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 | 22 February 2021(11 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.clarion-energy.com/ |
---|---|
Telephone | 020 73847700 |
Telephone region | London |
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 |
90 at £1 | Clarion Events LTD 90.00% Ordinary |
---|---|
5 at £1 | Iain Pitt 5.00% Ordinary |
5 at £1 | Ross Campbell 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,418,000 |
Gross Profit | £3,519,000 |
Net Worth | £2,712,000 |
Current Liabilities | £3,417,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
26 June 2023 | Delivered on: 5 July 2023 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
22 October 2020 | Delivered on: 29 October 2020 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. 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 Outstanding |
20 February 2015 | Delivered on: 27 February 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
21 May 2013 | Delivered on: 7 June 2013 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC 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 |
4 March 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (19 pages) |
---|---|
4 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages) |
3 March 2021 | Appointment of Ms. Monica Pahwa as a secretary on 22 February 2021 (2 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) |
24 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
29 October 2020 | Registration of charge 070986320007, created on 22 October 2020 (49 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 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 | 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 (20 pages) |
8 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
4 February 2019 | Appointment of Ms Lisa Amanda Hannant as a director on 24 January 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
2 November 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (15 pages) |
2 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages) |
2 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
2 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages) |
2 October 2018 | Termination of appointment of Iain Pitt as a director on 26 July 2018 (1 page) |
13 June 2018 | Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages) |
13 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
2 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
2 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
2 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
2 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
2 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (18 pages) |
2 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (18 pages) |
5 October 2017 | Registration of charge 070986320006, created on 29 September 2017 (18 pages) |
5 October 2017 | Registration of charge 070986320006, created on 29 September 2017 (18 pages) |
4 October 2017 | Satisfaction of charge 070986320005 in full (4 pages) |
4 October 2017 | Satisfaction of charge 070986320004 in full (4 pages) |
4 October 2017 | Satisfaction of charge 070986320005 in full (4 pages) |
4 October 2017 | Satisfaction of charge 070986320003 in full (4 pages) |
4 October 2017 | Satisfaction of charge 070986320004 in full (4 pages) |
4 October 2017 | Satisfaction of charge 070986320003 in full (4 pages) |
2 May 2017 | Second filing of Confirmation Statement dated 08/12/2016 (5 pages) |
2 May 2017 | Second filing of Confirmation Statement dated 08/12/2016 (5 pages) |
6 February 2017 | Registration of charge 070986320005, created on 30 January 2017
|
6 February 2017 | Registration of charge 070986320005, created on 30 January 2017
|
24 January 2017 | Termination of appointment of Ross Stewart Campbell as a director on 30 November 2016 (2 pages) |
24 January 2017 | Termination of appointment of Ross Stewart Campbell as a director on 30 November 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates
|
20 December 2016 | Confirmation statement made on 8 December 2016 with updates
|
8 September 2016 | Full accounts made up to 31 January 2016 (21 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (21 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) |
15 December 2015 | Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 (3 pages) |
15 December 2015 | Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 (3 pages) |
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
23 October 2015 | Registration of charge 070986320004, created on 15 October 2015 (42 pages) |
23 October 2015 | Registration of charge 070986320004, created on 15 October 2015 (42 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
23 March 2015 | Resolutions
|
27 February 2015 | Registration of charge 070986320003, created on 20 February 2015 (39 pages) |
27 February 2015 | Registration of charge 070986320003, created on 20 February 2015 (39 pages) |
16 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
9 January 2015 | Satisfaction of charge 070986320002 in full (4 pages) |
9 January 2015 | Satisfaction of charge 070986320001 in full (4 pages) |
9 January 2015 | Satisfaction of charge 070986320001 in full (4 pages) |
9 January 2015 | Satisfaction of charge 070986320002 in full (4 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (19 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (19 pages) |
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) |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 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) |
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 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 January 2014 | Register(s) moved to registered office address (1 page) |
2 January 2014 | Register(s) moved to registered office address (1 page) |
30 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (17 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) |
7 June 2013 | Registration of charge 070986320002 (39 pages) |
7 June 2013 | Registration of charge 070986320002 (39 pages) |
31 May 2013 | Registration of charge 070986320001 (33 pages) |
31 May 2013 | Registration of charge 070986320001 (33 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) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Director's details changed for Mr. Simon Reed Kimble on 30 January 2012 (2 pages) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Director's details changed for Mr. Simon Reed Kimble on 30 January 2012 (2 pages) |
28 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
28 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
28 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
28 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (13 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (13 pages) |
12 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW59TA United Kingdom on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW59TA United Kingdom on 12 January 2012 (1 page) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Full accounts made up to 31 January 2011 (13 pages) |
5 July 2011 | Full accounts made up to 31 January 2011 (13 pages) |
13 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
12 February 2010 | Appointment of Simon Reed Kimble as a director (3 pages) |
12 February 2010 | Appointment of Simon Reed Kimble as a director (3 pages) |
28 January 2010 | Appointment of Timothy James Pilcher as a secretary (3 pages) |
28 January 2010 | Appointment of Timothy James Pilcher as a secretary (3 pages) |
26 January 2010 | Appointment of Ross Stewart Campbell as a director (3 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
26 January 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
26 January 2010 | Appointment of Iain Pitt as a director (3 pages) |
26 January 2010 | Appointment of Iain Pitt as a director (3 pages) |
26 January 2010 | Appointment of Ross Stewart Campbell as a director (3 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
26 January 2010 | Resolutions
|
26 January 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
7 January 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Appointment of Russell Stephen Wilcox as a director (2 pages) |
7 January 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page) |
7 January 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
7 January 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page) |
7 January 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
7 January 2010 | Appointment of Russell Stephen Wilcox as a director (2 pages) |
7 January 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 January 2010 (1 page) |
20 December 2009 | Company name changed clarion oil LIMITED\certificate issued on 20/12/09
|
20 December 2009 | Change of name notice (2 pages) |
20 December 2009 | Change of name notice (2 pages) |
20 December 2009 | Company name changed clarion oil LIMITED\certificate issued on 20/12/09
|
8 December 2009 | Incorporation (34 pages) |
8 December 2009 | Incorporation (34 pages) |