Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRS & EXHIBITIONS (1992) LIMITED
Company Information for

FAIRS & EXHIBITIONS (1992) LIMITED

5 HOWICK PLACE, LONDON, SW1P 1WG,
Company Registration Number
02696019
Private Limited Company
Active

Company Overview

About Fairs & Exhibitions (1992) Ltd
FAIRS & EXHIBITIONS (1992) LIMITED was founded on 1992-03-11 and has its registered office in London. The organisation's status is listed as "Active". Fairs & Exhibitions (1992) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FAIRS & EXHIBITIONS (1992) LIMITED
 
Legal Registered Office
5 HOWICK PLACE
LONDON
SW1P 1WG
Other companies in W6
 
Telephone020 8391 0999
 
Filing Information
Company Number 02696019
Company ID Number 02696019
Date formed 1992-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB232327787  
Last Datalog update: 2023-11-06 14:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRS & EXHIBITIONS (1992) LIMITED
The accountancy firm based at this address is INFORMA DAP LIMITED
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 FAIRS & EXHIBITIONS (1992) LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOSEPH SMITH
Company Secretary 2010-03-26
JAMES DOUGLAS EMSLIE
Director 2007-11-12
DANIEL PHILIP O'BRIEN
Director 2011-07-31
SIMON JOSEPH SMITH
Director 2016-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GILES MILTON
Director 2008-11-06 2011-07-31
SUSAN SHILTON
Company Secretary 2000-03-29 2010-03-26
SUSAN SHILTON
Director 2002-01-15 2010-03-26
DAVID HAMILTON SLAYMAKER
Director 2000-03-29 2010-03-26
VIRGINIA ANNE KERN
Director 1992-05-13 2009-12-31
NEIL JONES
Director 2007-11-12 2008-11-01
DAVID HAMILTON SLAYMAKER
Company Secretary 1997-07-15 2000-03-29
PATRICIA KERN
Company Secretary 1992-05-13 1997-07-11
PATRICIA KERN
Director 1992-05-13 1997-07-11
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1992-03-11 1992-03-12
RAPID NOMINEES LIMITED
Nominated Director 1992-03-11 1992-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS EMSLIE PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 Active
JAMES DOUGLAS EMSLIE TARSUS AM SHOWS LTD Director 2014-07-29 CURRENT 2012-01-16 Active
JAMES DOUGLAS EMSLIE TARSUS UK HOLDINGS LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
JAMES DOUGLAS EMSLIE TARSUS LUZHNIKI LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
JAMES DOUGLAS EMSLIE F & E (2008) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active - Proposal to Strike off
JAMES DOUGLAS EMSLIE CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
JAMES DOUGLAS EMSLIE CAPREGEN NUTRACEUTICALS LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
JAMES DOUGLAS EMSLIE FAIRS AND EXHIBITIONS LIMITED Director 2007-11-12 CURRENT 1959-08-18 Active
JAMES DOUGLAS EMSLIE W.R.KERN ORGANISATION LIMITED(THE) Director 2007-11-12 CURRENT 1968-03-11 Active
JAMES DOUGLAS EMSLIE D H PUBLISHING LIMITED Director 2006-01-11 CURRENT 1999-12-09 Dissolved 2018-01-09
JAMES DOUGLAS EMSLIE TARSUS US LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
JAMES DOUGLAS EMSLIE TARSUS HOLDINGS LIMITED Director 2004-09-30 CURRENT 2004-09-30 Active
JAMES DOUGLAS EMSLIE THE ASSOCIATION OF EVENT ORGANISERS LIMITED Director 2004-09-17 CURRENT 1982-06-28 Active
JAMES DOUGLAS EMSLIE TARSUS TRAVEL EXHIBITIONS LIMITED Director 2003-11-26 CURRENT 2003-11-26 Dissolved 2018-01-09
JAMES DOUGLAS EMSLIE TARSUS NEW MEDIA LIMITED Director 2002-12-19 CURRENT 1977-10-03 Active
JAMES DOUGLAS EMSLIE TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2002-12-19 CURRENT 1979-11-06 Active
JAMES DOUGLAS EMSLIE TARSUS PUBLISHING LIMITED Director 2002-12-19 CURRENT 1989-10-31 Active
JAMES DOUGLAS EMSLIE TARSUS TOUCHSTONE LIMITED Director 2000-03-01 CURRENT 1999-12-06 Active
JAMES DOUGLAS EMSLIE TARSUS ORGANEX LIMITED Director 1999-12-10 CURRENT 1996-11-19 Active
JAMES DOUGLAS EMSLIE TARSUS OVERSEAS LIMITED Director 1998-12-07 CURRENT 1998-11-20 Active
JAMES DOUGLAS EMSLIE TARSUS GROUP LIMITED Director 1998-06-19 CURRENT 1986-03-14 Active
JAMES DOUGLAS EMSLIE TARSUS INVESTMENTS LIMITED Director 1998-05-11 CURRENT 1998-03-16 Active
DANIEL PHILIP O'BRIEN PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 Active
DANIEL PHILIP O'BRIEN TARSUS ATLANTIC LIMITED Director 2011-07-31 CURRENT 2007-12-05 Active
DANIEL PHILIP O'BRIEN CAPREGEN BIOSCIENCES LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN D H PUBLISHING LIMITED Director 2011-07-31 CURRENT 1999-12-09 Dissolved 2018-01-09
DANIEL PHILIP O'BRIEN TARSUS TRAVEL EXHIBITIONS LIMITED Director 2011-07-31 CURRENT 2003-11-26 Dissolved 2018-01-09
DANIEL PHILIP O'BRIEN FAIRS AND EXHIBITIONS LIMITED Director 2011-07-31 CURRENT 1959-08-18 Active
DANIEL PHILIP O'BRIEN CAPREGEN LIMITED Director 2011-07-31 CURRENT 2007-05-31 Active
DANIEL PHILIP O'BRIEN TARSUS MARTEX Director 2011-07-31 CURRENT 1995-10-03 Active
DANIEL PHILIP O'BRIEN TARSUS ORGANEX LIMITED Director 2011-07-31 CURRENT 1996-11-19 Active
DANIEL PHILIP O'BRIEN TARSUS INVESTMENTS LIMITED Director 2011-07-31 CURRENT 1998-03-16 Active
DANIEL PHILIP O'BRIEN TARSUS OVERSEAS LIMITED Director 2011-07-31 CURRENT 1998-11-20 Active
DANIEL PHILIP O'BRIEN TARSUS TOUCHSTONE LIMITED Director 2011-07-31 CURRENT 1999-12-06 Active
DANIEL PHILIP O'BRIEN TARSUS HOLDINGS LIMITED Director 2011-07-31 CURRENT 2004-09-30 Active
DANIEL PHILIP O'BRIEN TARSUS US LIMITED Director 2011-07-31 CURRENT 2004-10-08 Active
DANIEL PHILIP O'BRIEN TARSUS CHINA LIMITED Director 2011-07-31 CURRENT 2006-09-28 Active
DANIEL PHILIP O'BRIEN TARSUS MEDICAL LIMITED Director 2011-07-31 CURRENT 2006-11-21 Active
DANIEL PHILIP O'BRIEN TARSUS WINDWARD LIMITED Director 2011-07-31 CURRENT 2008-06-13 Active
DANIEL PHILIP O'BRIEN TARSUS LEEWARD LIMITED Director 2011-07-31 CURRENT 2008-06-13 Active
DANIEL PHILIP O'BRIEN TARSUS LUZHNIKI LIMITED Director 2011-07-31 CURRENT 2008-09-15 Active
DANIEL PHILIP O'BRIEN TARSUS UK HOLDINGS LIMITED Director 2011-07-31 CURRENT 2008-12-16 Active
DANIEL PHILIP O'BRIEN CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN CAPREGEN NUTRACEUTICALS LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN F & E (2008) LIMITED Director 2011-07-31 CURRENT 2008-09-15 Active - Proposal to Strike off
DANIEL PHILIP O'BRIEN W.R.KERN ORGANISATION LIMITED(THE) Director 2011-07-31 CURRENT 1968-03-11 Active
DANIEL PHILIP O'BRIEN TARSUS NEW MEDIA LIMITED Director 2011-07-31 CURRENT 1977-10-03 Active
DANIEL PHILIP O'BRIEN TARSUS GROUP LIMITED Director 2011-07-31 CURRENT 1986-03-14 Active
DANIEL PHILIP O'BRIEN TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2011-07-31 CURRENT 1979-11-06 Active
DANIEL PHILIP O'BRIEN TARSUS PUBLISHING LIMITED Director 2011-07-31 CURRENT 1989-10-31 Active
DANIEL PHILIP O'BRIEN TARSUS AMERICA LIMITED Director 2011-07-31 CURRENT 1998-03-17 Active
DANIEL PHILIP O'BRIEN CAPREGEN MAGNUM LIMITED Director 2011-07-31 CURRENT 2007-12-27 Active
SIMON JOSEPH SMITH CAPREGEN BIOSCIENCES LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH D H PUBLISHING LIMITED Director 2016-11-11 CURRENT 1999-12-09 Dissolved 2018-01-09
SIMON JOSEPH SMITH TARSUS TRAVEL EXHIBITIONS LIMITED Director 2016-11-11 CURRENT 2003-11-26 Dissolved 2018-01-09
SIMON JOSEPH SMITH FAIRS AND EXHIBITIONS LIMITED Director 2016-11-11 CURRENT 1959-08-18 Active
SIMON JOSEPH SMITH CAPREGEN LIMITED Director 2016-11-11 CURRENT 2007-05-31 Active
SIMON JOSEPH SMITH TARSUS ORGANEX LIMITED Director 2016-11-11 CURRENT 1996-11-19 Active
SIMON JOSEPH SMITH TARSUS INVESTMENTS LIMITED Director 2016-11-11 CURRENT 1998-03-16 Active
SIMON JOSEPH SMITH TARSUS OVERSEAS LIMITED Director 2016-11-11 CURRENT 1998-11-20 Active
SIMON JOSEPH SMITH TARSUS TOUCHSTONE LIMITED Director 2016-11-11 CURRENT 1999-12-06 Active
SIMON JOSEPH SMITH TARSUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2004-09-30 Active
SIMON JOSEPH SMITH TARSUS US LIMITED Director 2016-11-11 CURRENT 2004-10-08 Active
SIMON JOSEPH SMITH TARSUS CHINA LIMITED Director 2016-11-11 CURRENT 2006-09-28 Active
SIMON JOSEPH SMITH TARSUS MEDICAL LIMITED Director 2016-11-11 CURRENT 2006-11-21 Active
SIMON JOSEPH SMITH TARSUS WINDWARD LIMITED Director 2016-11-11 CURRENT 2008-06-13 Active
SIMON JOSEPH SMITH TARSUS LEEWARD LIMITED Director 2016-11-11 CURRENT 2008-06-13 Active
SIMON JOSEPH SMITH TARSUS LUZHNIKI LIMITED Director 2016-11-11 CURRENT 2008-09-15 Active
SIMON JOSEPH SMITH TARSUS UK HOLDINGS LIMITED Director 2016-11-11 CURRENT 2008-12-16 Active
SIMON JOSEPH SMITH TARSUS AM SHOWS LTD Director 2016-11-11 CURRENT 2012-01-16 Active
SIMON JOSEPH SMITH TARSUS CEDAR LIMITED Director 2016-11-11 CURRENT 2012-02-17 Active
SIMON JOSEPH SMITH CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH CAPREGEN NUTRACEUTICALS LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH F & E (2008) LIMITED Director 2016-11-11 CURRENT 2008-09-15 Active - Proposal to Strike off
SIMON JOSEPH SMITH W.R.KERN ORGANISATION LIMITED(THE) Director 2016-11-11 CURRENT 1968-03-11 Active
SIMON JOSEPH SMITH TARSUS NEW MEDIA LIMITED Director 2016-11-11 CURRENT 1977-10-03 Active
SIMON JOSEPH SMITH TARSUS GROUP LIMITED Director 2016-11-11 CURRENT 1986-03-14 Active
SIMON JOSEPH SMITH TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2016-11-11 CURRENT 1979-11-06 Active
SIMON JOSEPH SMITH TARSUS PUBLISHING LIMITED Director 2016-11-11 CURRENT 1989-10-31 Active
SIMON JOSEPH SMITH TARSUS AMERICA LIMITED Director 2016-11-11 CURRENT 1998-03-17 Active
SIMON JOSEPH SMITH CAPREGEN MAGNUM LIMITED Director 2016-11-11 CURRENT 2007-12-27 Active
SIMON JOSEPH SMITH PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 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
2024-04-11Director's details changed for Sinead Catherine Davies on 2024-04-10
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MARK TEMPLE-SMITH
2024-01-03DIRECTOR APPOINTED MR SIMON ROBERT BANE
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-03Change of details for Tarsus Holdings Limited as a person with significant control on 2023-09-30
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM Metro Building 9th Floor 1 Butterwick London W6 8DL
2023-08-03CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-05-04DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS
2023-05-04DIRECTOR APPOINTED MARK TEMPLE-SMITH
2023-05-04DIRECTOR APPOINTED SINEAD CATHERINE DAVIES
2023-04-27Appointment of Informa Cosec Limited as company secretary on 2023-04-17
2023-04-27Termination of appointment of Simon Joseph Smith on 2023-04-17
2023-04-27APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP O'BRIEN
2023-04-27APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS EMSLIE
2023-04-27APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH SMITH
2022-11-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-21Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026960190008
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026960190007
2019-01-11MEM/ARTSARTICLES OF ASSOCIATION
2019-01-09RES01ADOPT ARTICLES 09/01/19
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026960190008
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27RES13THE AMENDMENT AGREEMENT 30/11/2016
2017-03-27RES01ADOPT ARTICLES 27/03/17
2017-03-27MEM/ARTSARTICLES OF ASSOCIATION
2017-03-20MEM/ARTSARTICLES OF ASSOCIATION
2017-03-20RES13Resolutions passed:
  • Approval of terms of arrangments and transactions with tarus group 30/11/2016
  • ALTER ARTICLES
2017-03-20RES01ALTER ARTICLES 30/11/2016
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-02-24CH01Director's details changed for Simon Joseph Smith on 2017-02-24
2017-01-09CH01Director's details changed for Simon Joseph Smith on 2016-12-13
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026960190007
2016-11-11AP01DIRECTOR APPOINTED SIMON JOSEPH SMITH
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0111/03/16 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0111/03/15 ANNUAL RETURN FULL LIST
2014-12-22AAMDAmended full accounts made up to 2013-12-31
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0111/03/14 ANNUAL RETURN FULL LIST
2013-11-06CH01Director's details changed for Mr James Douglas Emslie on 2013-11-06
2013-09-09AUDAUDITOR'S RESIGNATION
2013-07-09AUDAUDITOR'S RESIGNATION
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AR0111/03/13 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0111/03/12 FULL LIST
2011-08-03AP01DIRECTOR APPOINTED MR DANIEL PHILIP O'BRIEN
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MILTON
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0111/03/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILES MILTON / 17/03/2011
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AP03SECRETARY APPOINTED MR SIMON JOSEPH SMITH
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLAYMAKER
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHILTON
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY SUSAN SHILTON
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMILTON SLAYMAKER / 01/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SHILTON / 01/03/2010
2010-04-16AR0111/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMILTON SLAYMAKER / 01/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SHILTON / 01/03/2010
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM MANOR HOUSE, 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA KERN
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-01-26288aDIRECTOR APPOINTED ASHLEY GILES MILTON
2009-01-26288bAPPOINTMENT TERMINATE, DIRECTOR NEIL GARTH JONES LOGGED FORM
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR NEIL JONES
2008-11-26RES01ALTER ARTICLES 01/10/2008
2008-11-26RES13ACCESSION AGREEMENT 01/10/2008
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-22363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-02-21225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/12/08
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-23RES13OTHER COMPANY BUSINESS 08/01/08
2008-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-10363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-03-21363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: THE SHIRE BARN FOXHILL FARM BOURTON ON WATER GLOUCESTERSHIRE GL54 3BL
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21190LOCATION OF DEBENTURE REGISTER
2006-03-21353LOCATION OF REGISTER OF MEMBERS
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-18363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FAIRS & EXHIBITIONS (1992) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAIRS & EXHIBITIONS (1992) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2010-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2008-10-01 Satisfied KBC BANK N.V.
DEBENTURE 2008-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-03-03 Outstanding HAGUE INVESTMENTS LIMITED
LEGAL CHARGE 2000-09-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FAIRS & EXHIBITIONS (1992) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FAIRS & EXHIBITIONS (1992) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRS & EXHIBITIONS (1992) 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 (64209 - Activities of other holding companies n.e.c.) as FAIRS & EXHIBITIONS (1992) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAIRS & EXHIBITIONS (1992) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRS & EXHIBITIONS (1992) 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 FAIRS & EXHIBITIONS (1992) 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.