Company NameApplied Behavioural Research Associates Limited
DirectorsAlison Clare Furnham and Adrian Frank Furnham
Company StatusActive
Company Number01979999
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameDr Alison Clare Furnham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1995(9 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Thornhill Square
London
N1 1BE
Secretary NameDr Adrian Frank Furnham
NationalityBritish
StatusCurrent
Appointed01 July 1998(12 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Thornhill Square
London
N1 1BE
Director NameDr Adrian Frank Furnham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(35 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Thornhill Square
London
N1 1BE
Director NameDr Adrian Frank Furnham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 July 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Thornhill Square
London
N1 1BE
Director NameDr Barrie Gunter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 July 1995)
RoleHead Of Research
Correspondence Address7 Wavertree Road
South Woodford
London
E19 1BL
Secretary NameDr Barrie Gunter
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 July 1995)
RoleCompany Director
Correspondence Address7 Wavertree Road
South Woodford
London
E19 1BL
Secretary NameDr Alison Clare Furnham
NationalityBritish
StatusResigned
Appointed11 July 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1998)
RoleCorporate Planner
Country of ResidenceUnited Kingdom
Correspondence Address45 Thornhill Square
London
N1 1BE
Director NameMr Benedict Furnham
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(33 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Thornhill Square
London
N1 1BE

Location

Registered AddressC/O Ekb Accountancy Services Ltd
39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

270 at £1Dr Alison Clare Furnham
90.00%
Ordinary
30 at £1Benedict Furnham
10.00%
Ordinary

Financials

Year2014
Net Worth£670,898
Cash£37,012
Current Liabilities£647,547

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
30 November 2022Notification of Adrian Frank Furnham as a person with significant control on 12 April 2021 (2 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 November 2021Registered office address changed from Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL United Kingdom to C/O Ekb Accountancy Services Ltd 39-41 North Road London N7 9DP on 9 November 2021 (1 page)
9 November 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
7 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
12 April 2021Appointment of Dr Adrian Frank Furnham as a director on 12 April 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 October 2020Termination of appointment of Benedict Furnham as a director on 2 October 2020 (1 page)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
26 March 2020Appointment of Mr Benedict Furnham as a director on 6 April 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 December 2019Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL on 13 December 2019 (1 page)
30 October 2019Cessation of Alison Clare Furnham as a person with significant control on 1 October 2019 (1 page)
2 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 July 2017Notification of Alison Clare Furnham as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Alison Clare Furnham as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
(4 pages)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 300
(4 pages)
4 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 300
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 300
(4 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 300
(4 pages)
27 March 2013Amended accounts made up to 31 March 2012 (5 pages)
27 March 2013Amended accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Registered office address changed from 37,Warren Street London W1T 6AD on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 37,Warren Street London W1T 6AD on 23 December 2009 (1 page)
14 August 2009Return made up to 30/06/09; full list of members (3 pages)
14 August 2009Return made up to 30/06/09; full list of members (3 pages)
24 February 2009Amended accounts made up to 31 March 2008 (4 pages)
24 February 2009Amended accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Return made up to 30/06/08; full list of members (3 pages)
19 August 2008Return made up to 30/06/08; full list of members (3 pages)
28 January 2008Amended accounts made up to 31 January 2007 (4 pages)
28 January 2008Amended accounts made up to 31 January 2007 (4 pages)
10 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
10 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 August 2006Return made up to 30/06/06; full list of members (2 pages)
9 August 2006Return made up to 30/06/06; full list of members (2 pages)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 July 2005Return made up to 30/06/05; full list of members (2 pages)
12 July 2005Return made up to 30/06/05; full list of members (2 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 August 2004Return made up to 30/06/04; full list of members (6 pages)
6 August 2004Return made up to 30/06/04; full list of members (6 pages)
14 July 2003Return made up to 30/06/03; full list of members (6 pages)
14 July 2003Return made up to 30/06/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(6 pages)
4 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(6 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
10 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
10 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
10 July 2001Return made up to 30/06/01; full list of members (5 pages)
10 July 2001Return made up to 30/06/01; full list of members (5 pages)
20 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
20 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
20 July 2000Return made up to 30/06/00; full list of members (5 pages)
20 July 2000Return made up to 30/06/00; full list of members (5 pages)
9 August 1999Return made up to 30/06/99; full list of members (5 pages)
9 August 1999Return made up to 30/06/99; full list of members (5 pages)
7 July 1999Accounts for a small company made up to 31 January 1999 (4 pages)
7 July 1999Accounts for a small company made up to 31 January 1999 (4 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
16 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 July 1998Return made up to 30/06/98; full list of members (5 pages)
17 July 1998Return made up to 30/06/98; full list of members (5 pages)
16 July 1997Return made up to 30/06/97; full list of members (5 pages)
16 July 1997Return made up to 30/06/97; full list of members (5 pages)
2 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 August 1996Return made up to 30/06/96; full list of members (5 pages)
27 August 1996Return made up to 30/06/96; full list of members (5 pages)
25 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
25 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
10 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 July 1995Return made up to 30/06/95; full list of members (12 pages)
4 July 1995Return made up to 30/06/95; full list of members (12 pages)
28 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)
20 January 1986Incorporation (18 pages)