Active
Company Information for SECURITY EXHIBITIONS LIMITED
CENTRAL HOUSE, 1C ALWYNE ROAD, WIMBLEDON, LONDON, SW19 7AB,
|
Company Registration Number
06888905
Private Limited Company
Active |
Company Name | ||
---|---|---|
SECURITY EXHIBITIONS LIMITED | ||
Legal Registered Office | ||
CENTRAL HOUSE 1C ALWYNE ROAD WIMBLEDON LONDON SW19 7AB Other companies in SW19 | ||
Previous Names | ||
|
Company Number | 06888905 | |
---|---|---|
Company ID Number | 06888905 | |
Date formed | 2009-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-07 15:34:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER RONALD LUCKHAM-JONES |
||
IZAK JOHANNES ELLIS |
||
NICOLA VICTORIA GREENWAY |
||
PETER RONALD LUCKHAM-JONES |
||
ROBERT JOHN ELIO ROSE |
||
PHIL SOAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA VICTORIA GREENAWAY |
Director | ||
PHILIP SOAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESPONSE EXHIBITIONS LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2009-04-28 | Active - Proposal to Strike off | |
RESPONSE EXHIBITIONS LIMITED | Director | 2009-04-28 | CURRENT | 2009-04-28 | Active - Proposal to Strike off | |
PROFESSIONAL BUSINESS OPPORTUNITIES LTD | Director | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
PHARMAGORA LIMITED | Director | 2017-08-31 | CURRENT | 2014-03-21 | Active | |
FRANCE VET LIMITED | Director | 2017-08-31 | CURRENT | 2007-10-30 | Active | |
CLOSERSTILL MEDIA LIMITED | Director | 2017-08-10 | CURRENT | 2006-05-15 | Active | |
CLOSERSTILL E-COMMERCE LIMITED | Director | 2017-08-09 | CURRENT | 2017-07-21 | Active | |
CLOSERSTILL SMART IOT LIMITED | Director | 2017-04-06 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL E-LEARNING AWARDS LTD | Director | 2017-03-24 | CURRENT | 1999-11-24 | Dissolved 2017-07-25 | |
CLOSERSTILL OCCUPATIONAL THERAPY LIMITED | Director | 2017-03-24 | CURRENT | 2012-11-21 | Dissolved 2017-07-25 | |
CLOSERSTILL TRADE DAYS LIMITED | Director | 2017-03-24 | CURRENT | 2014-05-27 | Dissolved 2017-07-25 | |
CLOSERSTILL SURGERY LIMITED | Director | 2017-03-24 | CURRENT | 2016-11-10 | Dissolved 2017-09-12 | |
CLOSER 2 MEDICAL LIMITED | Director | 2017-03-24 | CURRENT | 2011-06-16 | Dissolved 2017-11-21 | |
CLOSERSTILL POWERING THE CLOUD LIMITED | Director | 2017-03-24 | CURRENT | 2014-02-28 | Active | |
CLOSERSTILL NOMINEES LIMITED | Director | 2017-03-24 | CURRENT | 2013-09-26 | Active | |
CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED | Director | 2017-03-24 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL CLOUD SECURITY EXPO LIMITED | Director | 2017-03-24 | CURRENT | 2015-07-06 | Active | |
GERMAN VET LIMITED | Director | 2017-03-24 | CURRENT | 2016-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 068889050001 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/19 FROM Tuition House 27-37 st Georges Road Wimbledon SW19 4EU | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ALISON JANE JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JENNINGS KECK | |
RES01 | ADOPT ARTICLES 02/01/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IZAK JOHANNES ELLIS | |
AP01 | DIRECTOR APPOINTED MR KEVIN JENNINGS KECK | |
PSC07 | CESSATION OF PETER RONALD LUCKHAM-JONES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Prime Bidco Limited as a person with significant control on 2018-11-16 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS MONIKA LUIS | |
AP01 | DIRECTOR APPOINTED THE RT HON ADMIRAL LORD WEST OF SPITHEAD ALAN WILLIAM JOHN WEST | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 24/01/17 | |
CERTNM | COMPANY NAME CHANGED TRANSEC EXHIBITIONS LIMITED CERTIFICATE ISSUED ON 24/01/17 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERTO JOHN ELJO ROSE | |
AP01 | DIRECTOR APPOINTED NICOLA VICTORIA GREENWAY | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA GREENAWAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IZAK JOHANNES ELLIS / 30/10/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IZAK JOHANNES ELLIS | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NICOLA VICTORIA GREENAWAY | |
AP01 | DIRECTOR APPOINTED PHIL SOAR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM ZEAL HOUSE DEER PARK ROAD LONDON GREATER LONDON SW19 3GY UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SOAR | |
AR01 | 27/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD JONES / 22/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER RONALD JONES / 22/02/2011 | |
AR01 | 28/04/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD JONES / 04/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JONES / 04/01/2010 | |
225 | CURRSHO FROM 30/04/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as SECURITY EXHIBITIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |