Company NameOnespace Venues Limited
Company StatusDissolved
Company Number01396936
CategoryPrivate Limited Company
Incorporation Date31 October 1978(45 years, 6 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous Names5

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Cody Bradshaw
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 2014(35 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 07 June 2022)
RoleHotel Real Estate
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed10 December 2014(36 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(36 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 07 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Nicholas Mark Chadwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2020(41 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 07 June 2022)
RoleHotel Asset Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameGabrielle Hungerford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 1995)
RoleCompany Director
Correspondence AddressSouth Hall Preston
Candover
Basingstoke
Hampshire
RG25 2EJ
Director NameJohn Patrick Hungerford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressSouth Hall Preston
Candover
Basingstoke
Hampshire
RG25 2EJ
Director NameMr Henry James Lindsay Chandler
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHinton Lodge
Brackley Avenue Hartley Wintney
Hook
Hampshire
RG27 8QX
Secretary NameGabrielle Hungerford
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 1995)
RoleCompany Director
Correspondence AddressSouth Hall Preston
Candover
Basingstoke
Hampshire
RG25 2EJ
Director NameMr Keith Frederick Payne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(16 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 1996)
RoleCompany Director
Correspondence Address15 Chauntry Road
Maidenhead
Berkshire
SL6 1TR
Secretary NameBrian Smith
NationalityBritish
StatusResigned
Appointed30 May 1995(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1998)
RoleSecretary
Correspondence Address4 Victoria Close
Locks Heath
Southampton
SO31 9NT
Director NameMr Neil Keith Hibbert
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(17 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 December 2007)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressGlenbervil
Binsted Road, Blacknest
Alton
Hampshire
GU34 4QD
Director NameDavid John Harman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 1997)
RoleRegional Director
Correspondence AddressWest Lodge
Wokefield Mortimer
Reading
Berkshire
RG7 3AG
Director NameRebecca Georgina Adine Graveney
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(17 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2005)
RoleSales & Marketing Director
Correspondence AddressFlat 1 36 Corfton Road
Ealing
London
W5 2HT
Director NameGraham Bremner Foote
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 February 1998)
RoleRegional Managing Director
Correspondence Address27 Crescent Road
Burgess Hill
Sussex
RH15 8EH
Director NameRoger Christopher Payne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNithsdale
40 Towcester Road Greens Norton
Towcester
Northamptonshire
NN12 8BL
Director NameElizabeth McOwat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(19 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address13 Devereux Road
Windsor
Berkshire
SL4 1JJ
Secretary NameElizabeth McOwat
NationalityBritish
StatusResigned
Appointed30 April 1998(19 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 August 1998)
RoleFinance Director
Correspondence AddressTidmarsh Lodge
Tidmarsh Road
Reading
Berkshire
RG8 8ES
Secretary NameGareth Trevor Brown
NationalityBritish
StatusResigned
Appointed19 August 1998(19 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holbrook School Lane
Horsham
West Sussex
RH12 5PP
Director NameSteven Essex
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(23 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 December 2007)
RoleRegional Director
Correspondence Address1 Acre Close
Lang Farm
Daventry
Northamptonshire
NN11 5PF
Director NameMr Michael Hugh Bell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(24 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hugh De Port Lane
Fleet
Hampshire
GU51 1HT
Director NameEleanor May Parnell Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(26 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 2006)
RoleE-Business And Systems Directo
Correspondence AddressWindlenook
22 The Smithy
Bramley
Hampshire
RG26 5AY
Director NameLynn MacDonald Anderson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 2007)
RoleSales Director
Correspondence Address6 Wellington Avenue
Banbury
Oxfordshire
OX16 3QL
Secretary NameMr Michael Albert Bibring
NationalityBritish
StatusResigned
Appointed06 December 2005(27 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(27 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(27 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameTony Matthew Dangerfield
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 August 2006(27 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2007)
RoleChief Operating Officer
Correspondence Address81 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1RS
Director NamePhillip Adams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(27 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2007)
RoleFinance Director
Correspondence Address9 Cassiobury Drive
Watford
Hertfordshire
WD17 3AA
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(29 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(34 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMs Sarah Broughton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(35 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Harewood Place
London
W1S 1BX
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed20 September 2006(27 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2011)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitedeverevenues.co.uk

Location

Registered AddressThe Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1De Vere Venues Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£99,566,000
Gross Profit£63,855,000
Net Worth£12,169,000
Cash£16,737,000
Current Liabilities£59,995,000

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 February 1996Delivered on: 27 February 1996
Satisfied on: 21 October 2005
Persons entitled: Lincoln National (UK) PLC

Classification: Legal charge
Secured details: £5,082 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h property k/a the mews the grove latimer bucks t/no bm 150140.
Fully Satisfied
4 July 1994Delivered on: 7 July 1994
Satisfied on: 29 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a warbrook house warbrook estate eversley hampshire with all buildings and fixtures and by way of assignment the goodwill of the business please see form 395 and continuation sheet for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1993Delivered on: 1 May 1993
Satisfied on: 23 December 2005
Persons entitled: Electricity Association Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 08/04/93.
Particulars: F/H property k/a horsley towers and the land on the north side of the road from guildford to leatherhead east horsley surrey title nos sy 35934 and sy 85882.
Fully Satisfied
26 April 1993Delivered on: 1 May 1993
Satisfied on: 29 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a horsley towers easr horsley surrey title nos sy 35934 and sy 85882 tog with all buildings and fixtures the assignment of the goodwill of the business and the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 October 1991Delivered on: 13 November 1991
Satisfied on: 4 April 1995
Persons entitled: Rank Xerox Limited

Classification: Charge
Secured details: £500,000 and all other monies due from the company to the chargee.
Particulars: Land to the south west side of tickford street,together with the land formerly k/as 72A,72,74 and 76 tickford street newport pagnell bucks.
Fully Satisfied
17 September 1990Delivered on: 6 October 1990
Satisfied on: 13 October 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being highfield park heckfield, hampshire with buildings & fixtures, by way of: & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 September 1990Delivered on: 11 September 1990
Satisfied on: 29 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/as new place shedfield near, southampton hampshire with all buildings and fittings inc. The goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 March 2010Delivered on: 21 December 2010
Satisfied on: 14 April 2014
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of actual properties charged please refer to the form MG06); 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
19 April 1989Delivered on: 25 April 1989
Satisfied on: 4 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Latimer mews latimer buckinghamshire with all buildings & fixtures thereon & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 2010Delivered on: 10 December 2010
Satisfied on: 14 April 2014
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a theobalds park on the east side of bulls cross ride, waltham cross and l/h land k/a squash court, gorse hill, hook heath road, woking see image for full details.
Fully Satisfied
16 March 2010Delivered on: 26 March 2010
Satisfied on: 14 April 2014
Persons entitled: Bank of Scotland Pls as Security Agent and Trustee

Classification: Standard security executed on 6 march 2010
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenant's interest in a lease in respect of the subjects k/a barony castle eddleston road peebles t/no PBL3890 together with the whole buildings and erections thereon see image for full details.
Fully Satisfied
8 March 2010Delivered on: 17 March 2010
Satisfied on: 14 April 2014
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the security agent 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
24 October 2008Delivered on: 6 November 2008
Satisfied on: 14 April 2014
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Supplemental charge over intellectual property rights
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all specified intellectual property belonging to it; and all its rights see image for full details.
Fully Satisfied
15 July 2008Delivered on: 17 July 2008
Satisfied on: 14 April 2014
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 142 holborn bars london t/n NGL865528, part ground floor westferry circus canary wharf lonodon t/n EGL533419, first floor westferry circus canary wharf london t/n EGL533375, see image for full details.
Fully Satisfied
14 December 2007Delivered on: 4 January 2008
Satisfied on: 14 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 19 december 2007 and
Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barony castle,eddleston road peebles; PBL3890;all buildings erections fittings and fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
17 December 2007Delivered on: 21 December 2007
Satisfied on: 14 April 2014
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please S. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 December 2005Delivered on: 30 December 2005
Satisfied on: 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Securedbeneficiaries (The Security Trustee)

Classification: Accession deed which is supplemental to the composite guarantee debenture given on 28 november 2005
Secured details: All monies due or to become due from the company to any of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 September 2001Delivered on: 10 October 2001
Satisfied on: 26 November 2005
Persons entitled: Countryside Properties PLC

Classification: Legal charge
Secured details: £1,200,000.00 due or to become due from the company to the chargee.
Particulars: Land at wychwood park cheshire.
Fully Satisfied
30 April 1984Delivered on: 1 May 1984
Satisfied on: 13 October 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from gapa properties limited to the chargee on any account whatsoever.
Particulars: L/H warbrook eversley hampshire.
Fully Satisfied
10 October 2018Delivered on: 11 October 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Leasehold property known as staverton park hotel, staverton, daventry registered at hm land registry under title number NN276225, and those other plots of land listed in schedule 2 part 1 of the instrument. For more details, please refer to instrument.
Outstanding
11 March 2014Delivered on: 21 March 2014
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Leasehold properties ambika house (west one) t/n NGL875301 westferry circus canary wharf t/n EGL533419 and EGL533375 for details of other properties charged please see image. Notification of addition to or amendment of charge.
Outstanding
11 March 2014Delivered on: 20 March 2014
Persons entitled: Dvv Holdco Limited

Classification: A registered charge
Particulars: Ambika house (west one) l/h t/no.NGL875301, westferry circus canary wharf l/h t/no.EGL533419:EGL533375; civil service college sunningdale park l/h t/no.NGLBK397316 please see image for details of further land (including buildings) charged.
Outstanding

Filing History

9 December 2020Satisfaction of charge 013969360023 in full (1 page)
2 October 2020Notification of Principal Hotels Topco 1 Limited as a person with significant control on 30 September 2020 (2 pages)
2 October 2020Cessation of De Vere Venues Properties Limited as a person with significant control on 30 September 2020 (1 page)
3 September 2020Appointment of Mr Nicholas Mark Chadwick as a director on 2 September 2020 (2 pages)
13 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-12
(3 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (28 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
20 December 2018Part of the property or undertaking has been released and no longer forms part of charge 013969360023 (1 page)
11 October 2018Satisfaction of charge 013969360021 in full (1 page)
11 October 2018Registration of charge 013969360023, created on 10 October 2018 (75 pages)
11 October 2018Satisfaction of charge 013969360022 in full (1 page)
26 September 2018Full accounts made up to 31 December 2017 (28 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
6 January 2017Satisfaction of charge 013969360021 in part (1 page)
6 January 2017Satisfaction of charge 013969360021 in part (1 page)
6 January 2017Satisfaction of charge 013969360022 in part (1 page)
6 January 2017Satisfaction of charge 013969360022 in part (1 page)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
4 October 2016Full accounts made up to 31 December 2015 (29 pages)
4 October 2016Full accounts made up to 31 December 2015 (29 pages)
8 June 2016Satisfaction of charge 013969360022 in part (4 pages)
8 June 2016Satisfaction of charge 013969360022 in part (4 pages)
8 June 2016Satisfaction of charge 013969360021 in part (4 pages)
8 June 2016Satisfaction of charge 013969360021 in part (4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
16 April 2016Satisfaction of charge 013969360021 in part (4 pages)
16 April 2016Satisfaction of charge 013969360022 in part (4 pages)
16 April 2016Satisfaction of charge 013969360022 in part (4 pages)
16 April 2016Satisfaction of charge 013969360021 in part (4 pages)
4 October 2015Full accounts made up to 31 December 2014 (29 pages)
4 October 2015Full accounts made up to 31 December 2014 (29 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Director's details changed for Mr John Cody Bradshaw on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr John Cody Bradshaw on 30 April 2015 (2 pages)
10 March 2015Termination of appointment of Thomas Mark Tolley as a director on 21 January 2015 (1 page)
10 March 2015Termination of appointment of Sarah Broughton as a director on 21 January 2015 (1 page)
10 March 2015Termination of appointment of Sarah Broughton as a director on 21 January 2015 (1 page)
10 March 2015Termination of appointment of Thomas Mark Tolley as a director on 21 January 2015 (1 page)
19 December 2014Registered office address changed from Albert Day Building Sunningdale Park Larch Avenue Ascot SL5 0QE to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Albert Day Building Sunningdale Park Larch Avenue Ascot SL5 0QE to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 19 December 2014 (1 page)
10 December 2014Appointment of Mr Anthony Gerard Troy as a director on 10 December 2014 (2 pages)
10 December 2014Appointment of Mr James Alexander Burrell as a director on 10 December 2014 (2 pages)
10 December 2014Appointment of Mr James Alexander Burrell as a director on 10 December 2014 (2 pages)
10 December 2014Appointment of Mr Anthony Gerard Troy as a director on 10 December 2014 (2 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
30 October 2014Full accounts made up to 31 December 2013 (25 pages)
30 October 2014Full accounts made up to 31 December 2013 (25 pages)
7 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(14 pages)
7 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(14 pages)
14 April 2014Satisfaction of charge 13 in full (4 pages)
14 April 2014Satisfaction of charge 14 in full (4 pages)
14 April 2014Satisfaction of charge 18 in full (4 pages)
14 April 2014Satisfaction of charge 18 in full (4 pages)
14 April 2014Satisfaction of charge 20 in full (4 pages)
14 April 2014Satisfaction of charge 15 in full (4 pages)
14 April 2014Satisfaction of charge 19 in full (4 pages)
14 April 2014Satisfaction of charge 12 in full (4 pages)
14 April 2014Satisfaction of charge 15 in full (4 pages)
14 April 2014Satisfaction of charge 16 in full (4 pages)
14 April 2014Satisfaction of charge 13 in full (4 pages)
14 April 2014Satisfaction of charge 12 in full (4 pages)
14 April 2014Satisfaction of charge 14 in full (4 pages)
14 April 2014Satisfaction of charge 20 in full (4 pages)
14 April 2014Satisfaction of charge 16 in full (4 pages)
14 April 2014Satisfaction of charge 19 in full (4 pages)
24 March 2014Registered office address changed from Albert Day Building, Sunningdale Park Larch Avenue London SL5 0QE on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from Albert Day Building, Sunningdale Park Larch Avenue London SL5 0QE on 24 March 2014 (2 pages)
21 March 2014Registration of charge 013969360022 (67 pages)
21 March 2014Registration of charge 013969360022 (67 pages)
20 March 2014Registration of charge 013969360021 (61 pages)
20 March 2014Registration of charge 013969360021 (61 pages)
19 March 2014Registered office address changed from 4Th Floor 2 Harewood Place London W1S 1BX on 19 March 2014 (2 pages)
19 March 2014Registered office address changed from 4Th Floor 2 Harewood Place London W1S 1BX on 19 March 2014 (2 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 March 2014Memorandum and Articles of Association (5 pages)
18 March 2014Memorandum and Articles of Association (5 pages)
17 March 2014Termination of appointment of Colin Elliot as a director (2 pages)
17 March 2014Appointment of Mr John Cody Bradshaw as a director (3 pages)
17 March 2014Appointment of Mr Thomas Mark Tolley as a director (3 pages)
17 March 2014Termination of appointment of Andrew Coppel as a director (2 pages)
17 March 2014Termination of appointment of Colin Elliot as a director (2 pages)
17 March 2014Appointment of Mr John Cody Bradshaw as a director (3 pages)
17 March 2014Appointment of Sarah Broughton as a director (3 pages)
17 March 2014Appointment of Mr Thomas Mark Tolley as a director (3 pages)
17 March 2014Termination of appointment of Andrew Coppel as a director (2 pages)
17 March 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW England on 17 March 2014 (2 pages)
17 March 2014Termination of appointment of Sunita Kaushal as a secretary (2 pages)
17 March 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW England on 17 March 2014 (2 pages)
17 March 2014Appointment of Sarah Broughton as a director (3 pages)
17 March 2014Termination of appointment of Sunita Kaushal as a secretary (2 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2012 (16 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (16 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (16 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2012 (16 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2011 (16 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2011 (16 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (16 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2011 (16 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2011 (16 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2012 (16 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (16 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2012 (16 pages)
8 October 2013Full accounts made up to 31 December 2012 (17 pages)
8 October 2013Full accounts made up to 31 December 2012 (17 pages)
20 August 2013Registered office address changed from , 33 Cavendish Square, London, London, W1B 0PW, England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from , 33 Cavendish Square, London, London, W1B 0PW, England on 20 August 2013 (1 page)
1 July 2013Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
  • ANNOTATION A second filed AR01 was registered on 10/01/2014 and on 11/03/2014.
(6 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
  • ANNOTATION A second filed AR01 was registered on 10/01/2014 and on 11/03/2014.
(6 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
25 May 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
25 May 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
25 May 2012Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 25 May 2012 (1 page)
25 May 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/01/2014 and on 11/03/2014.
(6 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/01/2014 and on 11/03/2014.
(6 pages)
25 May 2012Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 25 May 2012 (1 page)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ, England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ, England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ, England on 5 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/01/2014 and on 11/03/2014.
(6 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/01/2014 and on 11/03/2014.
(6 pages)
6 May 2011Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 6 May 2011 (1 page)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 30 March 2011 (1 page)
30 March 2011Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 30 March 2011 (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 20 (56 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 20 (56 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 19 (9 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 19 (9 pages)
29 November 2010Change of name notice (2 pages)
29 November 2010Company name changed verve venues LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
29 November 2010Company name changed verve venues LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
29 November 2010Change of name notice (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
26 March 2010Particulars of a mortgage or charge/MG09 / charge no: 18 (8 pages)
26 March 2010Particulars of a mortgage or charge/MG09 / charge no: 18 (8 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 16 (64 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 16 (64 pages)
15 March 2010Full accounts made up to 31 December 2008 (20 pages)
15 March 2010Full accounts made up to 31 December 2008 (20 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 15 (7 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 15 (7 pages)
21 October 2008Full accounts made up to 31 December 2007 (18 pages)
21 October 2008Full accounts made up to 31 December 2007 (18 pages)
21 October 2008Return made up to 29/04/08; full list of members; amend (6 pages)
21 October 2008Return made up to 29/04/08; full list of members; amend (6 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 14 (9 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 14 (9 pages)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
29 April 2008Director's change of particulars / richard balfour-lynn / 10/01/2008 (1 page)
29 April 2008Director's change of particulars / richard balfour-lynn / 10/01/2008 (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2008Particulars of mortgage/charge (6 pages)
4 January 2008Particulars of mortgage/charge (6 pages)
21 December 2007Particulars of mortgage/charge (31 pages)
21 December 2007Particulars of mortgage/charge (31 pages)
20 December 2007Declaration of assistance for shares acquisition (16 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 December 2007Declaration of assistance for shares acquisition (16 pages)
20 December 2007Resolutions
  • RES13 ‐ Facility agreement 14/12/07
(4 pages)
20 December 2007Resolutions
  • RES13 ‐ Facility agreement 14/12/07
(4 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 December 2007New director appointed (14 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (14 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
17 December 2007Full accounts made up to 31 December 2006 (23 pages)
17 December 2007Auditor's resignation (1 page)
17 December 2007Auditor's resignation (1 page)
17 December 2007Full accounts made up to 31 December 2006 (23 pages)
9 May 2007Return made up to 29/04/07; full list of members (3 pages)
9 May 2007Return made up to 29/04/07; full list of members (3 pages)
23 February 2007Full accounts made up to 31 December 2005 (24 pages)
23 February 2007Full accounts made up to 31 December 2005 (24 pages)
24 November 2006Return made up to 29/04/06; full list of members (7 pages)
24 November 2006Return made up to 29/04/06; full list of members (7 pages)
9 November 2006Registered office changed on 09/11/06 from: 1 west garden place, kendal street, london, W2 2AQ (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 1 west garden place, kendal street, london, W2 2AQ (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
9 May 2006Company name changed initial style conferences limite d\certificate issued on 09/05/06 (2 pages)
9 May 2006Company name changed initial style conferences limite d\certificate issued on 09/05/06 (2 pages)
31 March 2006New director appointed (14 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New director appointed (12 pages)
31 March 2006New director appointed (3 pages)
31 March 2006New director appointed (14 pages)
31 March 2006New director appointed (12 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (3 pages)
31 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006Registered office changed on 27/03/06 from: wokefield park, mortimer, reading, berkshire RG7 3AE (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006Registered office changed on 27/03/06 from: wokefield park, mortimer, reading, berkshire RG7 3AE (1 page)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 January 2006Declaration of assistance for shares acquisition (181 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2006Declaration of assistance for shares acquisition (181 pages)
30 December 2005Particulars of mortgage/charge (23 pages)
30 December 2005Particulars of mortgage/charge (23 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Full accounts made up to 31 December 2004 (28 pages)
1 November 2005Full accounts made up to 31 December 2004 (28 pages)
21 October 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
17 May 2005Return made up to 29/04/05; full list of members (3 pages)
17 May 2005Return made up to 29/04/05; full list of members (3 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2004Full accounts made up to 31 December 2003 (26 pages)
23 August 2004Full accounts made up to 31 December 2003 (26 pages)
21 May 2004Return made up to 29/04/04; full list of members (8 pages)
21 May 2004Return made up to 29/04/04; full list of members (8 pages)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
30 July 2003Full accounts made up to 31 December 2002 (26 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Full accounts made up to 31 December 2002 (26 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
8 May 2003Return made up to 29/04/03; full list of members (8 pages)
8 May 2003Return made up to 29/04/03; full list of members (8 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
26 March 2003Auditor's resignation (1 page)
26 March 2003Auditor's resignation (1 page)
1 August 2002Full accounts made up to 31 December 2001 (24 pages)
1 August 2002Full accounts made up to 31 December 2001 (24 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
16 May 2002Return made up to 17/04/02; full list of members (8 pages)
16 May 2002Return made up to 17/04/02; full list of members (8 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
3 July 2001Total exemption full accounts made up to 31 December 2000 (23 pages)
3 July 2001Total exemption full accounts made up to 31 December 2000 (23 pages)
23 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
29 June 2000Director's particulars changed (1 page)
29 June 2000Director's particulars changed (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Return made up to 29/04/00; full list of members (8 pages)
11 May 2000Return made up to 29/04/00; full list of members (8 pages)
11 May 2000Director resigned (1 page)
22 March 2000Full accounts made up to 31 December 1999 (24 pages)
22 March 2000Full accounts made up to 31 December 1999 (24 pages)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
25 May 1999Full accounts made up to 31 December 1998 (23 pages)
25 May 1999Full accounts made up to 31 December 1998 (23 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
13 May 1999Return made up to 29/04/99; no change of members (7 pages)
13 May 1999Return made up to 29/04/99; no change of members (7 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
14 October 1998Registered office changed on 14/10/98 from: wokefield park, mortimer, reading, berkshire RG7 3AG (1 page)
14 October 1998Registered office changed on 14/10/98 from: wokefield park, mortimer, reading, berkshire RG7 3AG (1 page)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998Secretary resigned (1 page)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
13 May 1998Return made up to 29/04/98; no change of members (9 pages)
13 May 1998Return made up to 29/04/98; no change of members (9 pages)
29 April 1998Full accounts made up to 31 December 1997 (21 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Full accounts made up to 31 December 1997 (21 pages)
28 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/04/98
(1 page)
28 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/04/98
(1 page)
28 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/04/98
(1 page)
28 April 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/04/98
(1 page)
28 April 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/04/98
(1 page)
28 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/04/98
(1 page)
28 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/04/98
(1 page)
28 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/04/98
(1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
27 January 1998Secretary's particulars changed (1 page)
27 January 1998Secretary's particulars changed (1 page)
1 January 1998Company name changed style conferences LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed style conferences LIMITED\certificate issued on 01/01/98 (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (24 pages)
3 November 1997Full accounts made up to 31 December 1996 (24 pages)
20 May 1997Return made up to 08/05/97; full list of members (9 pages)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Return made up to 08/05/97; full list of members (9 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
9 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
25 November 1996Auditor's resignation (2 pages)
25 November 1996Auditor's resignation (2 pages)
20 September 1996Full accounts made up to 30 March 1996 (23 pages)
20 September 1996Full accounts made up to 30 March 1996 (23 pages)
28 April 1996Return made up to 31/03/96; change of members (10 pages)
28 April 1996Return made up to 31/03/96; change of members (10 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
12 October 1995Full accounts made up to 31 March 1995 (19 pages)
12 October 1995Full accounts made up to 31 March 1995 (19 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: fairfax house, fulwood place, gray's inn, london WC1V 6UB (1 page)
12 June 1995New secretary appointed (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Registered office changed on 12/06/95 from: fairfax house, fulwood place, gray's inn, london WC1V 6UB (1 page)
8 June 1995Auditor's resignation (4 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 June 1995Auditor's resignation (4 pages)
3 May 1995Return made up to 31/03/95; full list of members (8 pages)
3 May 1995Return made up to 31/03/95; full list of members (8 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1994Full accounts made up to 31 March 1994 (19 pages)
23 August 1994Full accounts made up to 31 March 1994 (19 pages)
22 October 1993Full accounts made up to 31 March 1993 (18 pages)
22 October 1993Full accounts made up to 31 March 1993 (18 pages)
21 October 1992Full accounts made up to 31 March 1992 (20 pages)
21 October 1992Full accounts made up to 31 March 1992 (20 pages)
11 May 1992Return made up to 31/03/92; full list of members (7 pages)
11 May 1992Return made up to 31/03/92; full list of members (7 pages)
19 July 1991Full group accounts made up to 31 March 1991 (20 pages)
19 July 1991Full group accounts made up to 31 March 1991 (20 pages)
7 May 1991Return made up to 31/03/91; no change of members (6 pages)
7 May 1991Return made up to 31/03/91; no change of members (6 pages)
10 October 1990New director appointed (2 pages)
10 October 1990New director appointed (2 pages)
6 October 1990Particulars of mortgage/charge (3 pages)
6 October 1990Particulars of mortgage/charge (3 pages)
24 September 1990Secretary's particulars changed;director's particulars changed (2 pages)
24 September 1990Secretary's particulars changed;director's particulars changed (2 pages)
5 September 1990Full group accounts made up to 31 March 1990 (20 pages)
5 September 1990Full group accounts made up to 31 March 1990 (20 pages)
23 March 1990Full group accounts made up to 31 March 1989 (21 pages)
23 March 1990Full group accounts made up to 31 March 1989 (21 pages)
4 May 1989Full group accounts made up to 31 March 1988 (19 pages)
4 May 1989Return made up to 17/01/89; full list of members (4 pages)
4 May 1989Full group accounts made up to 31 March 1988 (19 pages)
4 May 1989Return made up to 17/01/89; full list of members (4 pages)
11 May 1988Director resigned (2 pages)
11 May 1988Director resigned (2 pages)
29 April 1988Full group accounts made up to 31 March 1987 (18 pages)
29 April 1988Return made up to 18/01/88; full list of members (4 pages)
29 April 1988Return made up to 18/01/88; full list of members (4 pages)
29 April 1988Full group accounts made up to 31 March 1987 (18 pages)
30 September 1987Return made up to 04/02/87; full list of members (10 pages)
30 September 1987Return made up to 04/02/87; full list of members (10 pages)
17 June 1987Full group accounts made up to 31 March 1986 (18 pages)
17 June 1987Full group accounts made up to 31 March 1986 (18 pages)
25 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
25 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)