This company is commonly known as Corporate Research Forum Limited. The company was founded 30 years ago and was given the registration number 02885669. The firm's registered office is in LONDON. You can find them at Southside, 105, Victoria Street, London, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.
Name | : | CORPORATE RESEARCH FORUM LIMITED |
---|---|---|
Company Number | : | 02885669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1994 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southside, 105, Victoria Street, London, England, SW1E 6QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54b Barrowgate Road, Chiswick, London, W4 4QY | Secretary | 10 January 1994 | Active |
54b Barrowgate Road, Chiswick, London, W4 4QY | Director | 10 January 1994 | Active |
42, Berners Street, London, England, W1T 3ND | Director | 29 September 2021 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 10 January 1994 | Active |
61 Collingwood Avenue, London, N10 3EE | Director | 15 November 2002 | Active |
34 Cranley Gardens, London, N10 3AP | Director | 26 September 2002 | Active |
Flat 4, 16 Chelsea Embankment, London, SW3 4LA | Director | 10 January 1994 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 10 January 1994 | Active |
50 Riversdale Road, London, N5 2JT | Director | 10 January 1994 | Active |
Mhh 2018 Limited | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 105, Victoria Street, London, England, SW1E 6QT |
Nature of control | : |
|
Mrs Mairi Bernadette Bannon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Cranley Gardens, London, England, N10 3AP |
Nature of control | : |
|
Mr Michael Haffenden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54b, Barrowgate Road, London, England, W4 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.