Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXHIBITION VENUES LIMITED
Company Information for

EXHIBITION VENUES LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
00557278
Private Limited Company
Liquidation

Company Overview

About Exhibition Venues Ltd
EXHIBITION VENUES LIMITED was founded on 1955-11-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Exhibition Venues Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EXHIBITION VENUES LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1K
 
Previous Names
EARLS COURT LIMITED10/12/2015
EARLS COURT REAL ESTATE LIMITED 08/12/2004
EARLS COURT LIMITED30/11/2004
Filing Information
Company Number 00557278
Company ID Number 00557278
Date formed 1955-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts SMALL
Last Datalog update: 2020-02-05 11:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXHIBITION VENUES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
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.

Company Officers of EXHIBITION VENUES LIMITED

Current Directors
Officer Role Date Appointed
YVONNE LILLIAN DENYER
Company Secretary 2017-09-11
YVONNE LILLIAN DENYER
Director 2008-01-18
LLOYD LEE
Director 2017-04-07
FRANK CHARLES ROCCOGRANDE
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL HOWARD NATHAN
Director 2005-02-10 2018-05-24
GAVIN STUART CHARLES NEILAN
Director 2017-04-07 2018-05-24
JAGDISH JOHAL
Company Secretary 2017-04-07 2017-09-11
LEIGH MCCAVENY
Company Secretary 2016-04-21 2017-04-07
RUTH ELIZABETH PAVEY
Company Secretary 2010-05-04 2017-04-07
IAN DAVID HAWKSWORTH
Director 2007-07-24 2017-04-07
SITUL SURYAKANT JOBANPUTRA
Director 2016-12-16 2017-04-07
SOUMEN DAS
Director 2010-05-04 2016-12-31
WILLIAM REGINALD BLACK
Director 2008-07-18 2016-07-31
SUSAN FOLGER
Company Secretary 2007-07-24 2010-05-04
DAVID ANDREW FISCHEL
Director 2007-07-24 2010-05-04
JONATHAN ROBERT SELLINS
Director 2006-02-01 2008-12-31
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2004-04-29 2007-07-24
SIMON ALEXANDER MALCOLM CONWAY
Director 2004-05-07 2007-07-24
ANTHONY LYONS
Director 2004-05-19 2007-07-24
ANDREW BERNARD MORRIS
Director 1999-09-30 2004-08-07
PETER RICHARD NEAL
Company Secretary 2003-12-16 2004-04-29
JACK ANTHONY MORRIS
Director 1999-09-30 2004-04-29
TIMOTHY JAMES PILCHER
Director 2000-12-19 2004-04-29
TIMOTHY JAMES PILCHER
Company Secretary 2000-04-01 2003-12-16
SIMON CHARLES GARRETT
Director 1996-05-01 2002-04-12
ROWAN ROBIN HOPE
Director 1994-10-07 2000-10-27
ANDREW PAUL HARDY
Director 1995-04-11 2000-05-12
ROBERT DEREK BISSETT
Company Secretary 1992-05-18 2000-03-31
SUZANNE JANE KING
Director 1997-03-01 2000-02-25
HUGH CARRON SCRIMGEOUR
Director 1992-05-18 1999-09-30
ALAN DUTT
Director 1996-05-01 1996-10-08
DOUGLAS GEORGE LITTLEJOHNS
Director 1994-06-14 1996-09-06
JAMES SPARK BLACK
Director 1992-05-18 1995-11-30
DAVID KENNETH FASKEN
Director 1992-05-18 1995-05-30
JOHN ALAN GLANFIELD
Director 1992-05-18 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE LILLIAN DENYER OLYMPIA MANAGEMENT SERVICES LIMITED Director 2008-02-01 CURRENT 1929-04-18 Active
YVONNE LILLIAN DENYER EMPRESS PLACE LIMITED Director 2008-01-18 CURRENT 2004-11-19 Dissolved 2014-01-08
YVONNE LILLIAN DENYER OLYMPIA CAR PARK LIMITED Director 2008-01-18 CURRENT 2004-05-13 Active
YVONNE LILLIAN DENYER OLYMPIA LIMITED Director 2008-01-18 CURRENT 1960-05-31 Active
YVONNE LILLIAN DENYER OLYMPIA LICENSING LIMITED Director 2008-01-18 CURRENT 2005-03-11 Active
YVONNE LILLIAN DENYER OLYMPIA GROUP LIMITED Director 2007-08-10 CURRENT 1999-05-04 Liquidation
YVONNE LILLIAN DENYER EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED Director 2005-02-01 CURRENT 2000-05-08 Active
FRANK CHARLES ROCCOGRANDE OLYMPIA CAR PARK LIMITED Director 2017-04-07 CURRENT 2004-05-13 Active
FRANK CHARLES ROCCOGRANDE OLYMPIA EXHIBITIONS GROUP LIMITED Director 2017-04-07 CURRENT 2007-06-26 Liquidation
FRANK CHARLES ROCCOGRANDE OLYMPIA GROUP LIMITED Director 2017-04-07 CURRENT 1999-05-04 Liquidation
FRANK CHARLES ROCCOGRANDE OLYMPIA HOLDINGS LIMITED Director 2017-04-07 CURRENT 2004-03-31 Liquidation
FRANK CHARLES ROCCOGRANDE OLYMPIA EXHIBITIONS HOLDINGS LIMITED Director 2017-04-07 CURRENT 2007-06-11 Liquidation
FRANK CHARLES ROCCOGRANDE OLYMPIA MANAGEMENT SERVICES LIMITED Director 2017-04-07 CURRENT 1929-04-18 Active
FRANK CHARLES ROCCOGRANDE OLYMPIA LIMITED Director 2017-04-07 CURRENT 1960-05-31 Active
FRANK CHARLES ROCCOGRANDE OLYMPIA LICENSING LIMITED Director 2017-04-07 CURRENT 2005-03-11 Active
FRANK CHARLES ROCCOGRANDE OLYMPUS MANAGEMENT LTD Director 2017-03-24 CURRENT 2017-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-17
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM Olympia London Hammersmith Road Kensington London W14 8UX England
2019-10-27LIQ01Voluntary liquidation declaration of solvency
2019-10-27600Appointment of a voluntary liquidator
2019-10-27LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-01
2019-09-25SH20Statement by Directors
2019-09-25SH19Statement of capital on 2019-09-25 GBP 1.00
2019-09-25CAP-SSSolvency Statement dated 23/09/19
2019-09-25RES13Resolutions passed:
  • Cancellation of the share premium account 23/09/2019
  • Resolution of reduction in issued share capital
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL NATHAN
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN NEILAN
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THORPE
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL NATHAN
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN NEILAN
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THORPE
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-05-23AD04Register(s) moved to registered office address Olympia London Hammersmith Road Kensington London W14 8UX
2018-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MATTHEW THORPE / 30/08/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD LEE / 30/08/2017
2017-10-12AP03Appointment of Ms Yvonne Lillian Denyer as company secretary on 2017-09-11
2017-10-12TM02Termination of appointment of Jagdish Johal on 2017-09-11
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 4th Floor, 26-28 Mount Row London W1K 3SG United Kingdom
2017-08-18AD02Register inspection address changed to Olympia London Hammersmith Road Kensington London W14 8UX
2017-08-18AD03Registers moved to registered inspection location of Olympia London Hammersmith Road Kensington London W14 8UX
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 606000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-02MEM/ARTSARTICLES OF ASSOCIATION
2017-04-28RES01ADOPT ARTICLES 28/04/17
2017-04-28CC04STATEMENT OF COMPANY'S OBJECTS
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 005572780008
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005572780006
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005572780007
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 4TH FLOOR, 24-26 MOUNT ROW LONDON W1K 3SG UNITED KINGDOM
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11AP01DIRECTOR APPOINTED MR FRANK CHARLES ROCCOGRANDE
2017-04-11AP01DIRECTOR APPOINTED MR LLOYD LEE
2017-04-10AP01DIRECTOR APPOINTED MR GAVIN STUART CHARLES NEILAN
2017-04-10AP01DIRECTOR APPOINTED MR ANDREW MATTHEW THORPE
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY
2017-04-10AP03SECRETARY APPOINTED MR JAGDISH JOHAL
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 15 GROSVENOR STREET LONDON W1K 4QZ
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SITUL JOBANPUTRA
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH
2017-04-10TM02APPOINTMENT TERMINATED, SECRETARY LEIGH MCCAVENY
2017-04-10TM02APPOINTMENT TERMINATED, SECRETARY RUTH PAVEY
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005572780007
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005572780006
2016-12-16AP01DIRECTOR APPOINTED MR SITUL SURYAKANT JOBANPUTRA
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACK
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD NATHAN / 20/07/2016
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 606000
2016-06-01AR0118/05/16 FULL LIST
2016-04-29AP03SECRETARY APPOINTED MISS LEIGH MCCAVENY
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-10RES15CHANGE OF NAME 10/12/2015
2015-12-10CERTNMCOMPANY NAME CHANGED EARLS COURT LIMITED CERTIFICATE ISSUED ON 10/12/15
2015-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 606000
2015-05-18AR0118/05/15 FULL LIST
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 606000
2014-05-19AR0118/05/14 FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD NATHAN / 22/12/2013
2013-05-22AR0118/05/13 FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-23AR0118/05/12 FULL LIST
2012-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-16MISCSECTION 519
2011-05-20AR0118/05/11 FULL LIST
2011-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 40 BROADWAY LONDON SW1H 0BU
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE LILLIAN DENYER / 05/10/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 04/08/2010
2010-06-09AR0118/05/10 FULL LIST
2010-05-24AP03SECRETARY APPOINTED RUTH ELIZABETH PAVEY
2010-05-24AP01DIRECTOR APPOINTED SOUMEN DAS
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FOLGER
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REGINALD BLACK / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD NATHAN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LILLIAN DENYER / 01/10/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SELLINS
2009-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-11RES13QUOTING SECTION 175 26/01/2009
2008-12-04288aDIRECTOR APPOINTED BALBINDER SINGH TATTAR
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008
2008-07-28288aDIRECTOR APPOINTED WILLIAM REGINALD BLACK
2008-05-30363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-30353LOCATION OF REGISTER OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AIDAN SMITH
2008-01-24288aNEW DIRECTOR APPOINTED
2007-08-11288aNEW DIRECTOR APPOINTED
2007-08-11288aNEW DIRECTOR APPOINTED
2007-08-11288aNEW DIRECTOR APPOINTED
2007-08-11288aNEW SECRETARY APPOINTED
2007-08-11288bDIRECTOR RESIGNED
2007-08-11287REGISTERED OFFICE CHANGED ON 11/08/07 FROM: 154 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2007-08-11288aNEW DIRECTOR APPOINTED
2007-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-10RES13DEBT/FACILITY AGREE 24/07/07
2007-08-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363sRETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS
2007-02-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EXHIBITION VENUES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-10-08
Appointmen2019-10-08
Notice of 2019-10-08
Fines / Sanctions
No fines or sanctions have been issued against EXHIBITION VENUES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of EXHIBITION VENUES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXHIBITION VENUES LIMITED

Intangible Assets
Patents
We have not found any records of EXHIBITION VENUES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXHIBITION VENUES LIMITED
Trademarks
We have not found any records of EXHIBITION VENUES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CASH DEPOSIT DEED KRUSH (EARL'S COURT AND OLYMPIA) LIMITED 2008-01-09 Outstanding
CASH DEPOSIT DEED MOBILE COFFEE CARTS. COM LIMITED 2009-01-07 Outstanding
CASH DEPOSIT DEED MOBILE COFFEE CARTS. COM LIMITED 2012-05-04 Outstanding

We have found 3 mortgage charges which are owed to EXHIBITION VENUES LIMITED

Income
Government Income
We have not found government income sources for EXHIBITION VENUES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EXHIBITION VENUES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EXHIBITION VENUES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyEXHIBITION VENUES LIMITEDEvent Date2019-10-08
 
Initiating party Event TypeAppointmen
Defending partyEXHIBITION VENUES LIMITEDEvent Date2019-10-08
Company Number: 00557278 Name of Company: EXHIBITION VENUES LIMITED Previous Name of Company: Earls Court Limited (8/12/2004-10/12/2015); Earls Court Real Estate Limited (30/11/2004-8/12/2004); Earls…
 
Initiating party Event TypeNotice of
Defending partyEXHIBITION VENUES LIMITEDEvent Date2019-10-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXHIBITION VENUES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXHIBITION VENUES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.