Company NameC S W Research Limited
Company StatusDissolved
Company Number02368162
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Ivor Charles Stocker
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(18 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
Director NameDr Thomas Crispian Tarrant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(18 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
Secretary NameDr Thomas Crispian Tarrant
NationalityBritish
StatusClosed
Appointed31 January 2008(18 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
Director NameMs Deborah Jane Walter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2001)
RoleManaging Director And Market R
Correspondence Address78 Discovery Walk
London
E1 9JG
Director NameNeville John Sowden Clemens
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 November 1997)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address89 Kennington Park Road
London
SE11 4JJ
Director NameMr Colin John Shaddick
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 November 1997)
RoleMarket Researcher
Correspondence Address199 Sussex Gardens
London
W2 2RJ
Secretary NameMr Colin John Shaddick
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address199 Sussex Gardens
London
W2 2RJ
Director NameJames Richard Burkle
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1997(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 2001)
RoleTax Executive
Correspondence Address1455 Kingswood Lane
Eagan
Minnesota 55122-1809
Dakota
United States
Director NameDolores L Cody
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1997(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2006)
RoleAttorney
Correspondence Address9705 Patuxent Woods Drive
Columbia
Maryland 21046-15472
United States
Secretary NameDolores L Cody
NationalityAmerican
StatusResigned
Appointed21 November 1997(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2006)
RoleAttorney
Correspondence Address9705 Patuxent Woods Drive
Columbia
Maryland 21046-15472
United States
Director NameWilliam Joseph Walsh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2001(11 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2005)
RoleFinance & Planning
Correspondence Address5 Oak Ridge Road
Bethal
Co 06801 Connecticut
United States
Director NameJacqueline Clare Squires
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2005)
RoleMarket Research
Correspondence Address141 Abbeville Road
Clapham
London
SW4 9JJ
Director NameMarshall Snyder
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2001(11 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2001)
RolePresiden Worldwide Ppm Develop
Correspondence Address342 Narrows Pointe Road
Grasonville
Maryland M2 21638
United States
Director NamePierre Bouvard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2003(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2008)
RolePresident Of Sales And Marketi
Correspondence Address32 Studio Lane
Bronxville
New York Ny 10708
United States
Director NameMr David John Chilvers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2010)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address14 Rainsford Avenue
Chelmsford
Essex
CM1 2PJ
Director NameSean Creamer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2008)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address17408 Moss Side Lane
Olney
Md 20832
United States
Director NameTimothy T Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2008)
RoleAttorney
Correspondence Address1443 Pleasant Lake Road
Annapolis
Anne Arundel
21409
United States
Secretary NameTimothy T Smith
NationalityAmerican
StatusResigned
Appointed01 August 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2008)
RoleAttorney
Correspondence Address1443 Pleasant Lake Road
Annapolis
Anne Arundel
21409
United States

Contact

Websitebdrc-continental.com
Email address[email protected]
Telephone020 74001000
Telephone regionLondon

Location

Registered Address5th Floor
Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

405.1k at £1Business Development Research Consultants
100.00%
Ordinary

Financials

Year2014
Net Worth£505,723

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

18 May 1989Delivered on: 24 May 1989
Satisfied on: 15 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 July 2017Full accounts made up to 30 September 2016 (9 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
17 January 2017Director's details changed for Dr Crispian Thomas Tarrant on 17 January 2017 (2 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 405,100
(4 pages)
10 June 2016Secretary's details changed for Dr Crispian Thomas Tarrant on 1 January 2016 (1 page)
10 June 2016Director's details changed for Dr Crispian Thomas Tarrant on 1 January 2016 (2 pages)
10 June 2016Director's details changed for Mr Ivor Charles Stocker on 1 January 2016 (2 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 405,100
(5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 405,100
(5 pages)
9 May 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
11 July 2013Accounts made up to 30 September 2012 (10 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts made up to 30 September 2011 (17 pages)
3 November 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for Dr Crispian Thomas Tarrant on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Dr Crispian Thomas Tarrant on 2 November 2011 (2 pages)
26 September 2011Accounts made up to 30 September 2010 (19 pages)
25 September 2010Statement of company's objects (19 pages)
21 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
24 June 2010Accounts made up to 30 September 2009 (21 pages)
15 April 2010Termination of appointment of David Chilvers as a director (2 pages)
27 July 2009Accounts made up to 30 September 2008 (22 pages)
11 June 2009Return made up to 10/06/09; full list of members (4 pages)
8 December 2008Return made up to 10/06/08; full list of members (4 pages)
19 June 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
15 May 2008Accounts made up to 31 December 2007 (22 pages)
5 February 2008New secretary appointed;new director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Registered office changed on 05/02/08 from: 73-75 mortimer street london W1W 7SQ (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008Secretary resigned;director resigned (1 page)
22 October 2007Accounts made up to 31 December 2006 (21 pages)
27 June 2007Return made up to 10/06/07; full list of members (3 pages)
27 June 2007Director resigned (1 page)
16 October 2006Secretary resigned;director resigned (1 page)
16 October 2006New secretary appointed;new director appointed (2 pages)
11 October 2006Accounts made up to 31 December 2005 (18 pages)
20 September 2006New director appointed (2 pages)
20 July 2006Return made up to 10/06/06; full list of members (3 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (1 page)
17 July 2006Director resigned (1 page)
7 September 2005Accounts made up to 31 December 2004 (18 pages)
19 August 2005Return made up to 10/06/05; full list of members (5 pages)
22 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
6 July 2004Accounts made up to 31 December 2003 (18 pages)
24 June 2004Return made up to 10/06/04; full list of members (7 pages)
2 July 2003Return made up to 10/06/03; full list of members (7 pages)
30 May 2003Accounts made up to 31 December 2002 (18 pages)
27 November 2002Accounts made up to 31 December 2001 (16 pages)
30 October 2002Registered office changed on 30/10/02 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
9 October 2002Return made up to 10/06/02; full list of members (7 pages)
22 January 2002Director's particulars changed (1 page)
6 July 2001Return made up to 10/06/01; full list of members (7 pages)
20 June 2001Accounts made up to 31 December 2000 (17 pages)
6 April 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
7 September 2000Accounts made up to 31 December 1999 (17 pages)
30 August 2000Return made up to 10/06/00; full list of members (7 pages)
2 March 2000Return made up to 10/06/99; full list of members (5 pages)
29 September 1999Accounts made up to 31 December 1998 (18 pages)
15 January 1999Return made up to 10/06/98; full list of members (5 pages)
13 October 1998Accounts made up to 31 December 1997 (17 pages)
15 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned;director resigned (1 page)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1998Nc inc already adjusted 18/05/89 (1 page)
21 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 January 1998Nc inc already adjusted 20/11/97 (1 page)
15 January 1998Ad 20/11/97--------- £ si 4800@1=4800 £ ic 400002/404802 (2 pages)
12 January 1998Ad 24/11/97--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages)
12 January 1998£ nc 10000/410000 24/11/97 (1 page)
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 December 1997New director appointed (1 page)
5 December 1997Registered office changed on 05/12/97 from: 73/75 mortimer st london W1N 7TB (1 page)
5 December 1997New secretary appointed;new director appointed (2 pages)
4 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
30 October 1997Amended full accounts made up to 31 March 1997 (18 pages)
1 August 1997Accounts made up to 31 March 1997 (18 pages)
1 July 1997Return made up to 10/06/97; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
24 June 1996Return made up to 10/06/96; no change of members (4 pages)
10 August 1995Director's particulars changed (2 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 June 1995Return made up to 10/06/95; full list of members (6 pages)
12 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
6 July 1994Return made up to 10/06/94; no change of members (4 pages)
28 June 1994Accounts for a small company made up to 31 March 1994 (8 pages)
16 June 1993Return made up to 10/06/93; no change of members (4 pages)
8 June 1993Accounts for a small company made up to 31 March 1993 (6 pages)
20 July 1992Accounts for a small company made up to 31 March 1992 (6 pages)
15 June 1992Return made up to 10/06/92; full list of members (5 pages)
25 June 1991Accounts for a small company made up to 31 March 1991 (7 pages)
25 June 1991Return made up to 10/06/91; no change of members (6 pages)
5 September 1990Accounts for a small company made up to 31 March 1990 (7 pages)
5 September 1990Accounting reference date shortened from 30/06 to 31/03 (1 page)
14 August 1990Return made up to 07/08/90; full list of members (4 pages)
21 June 1989Wd 15/06/89 ad 18/05/89--------- £ si 298@1=298 £ ic 2/300 (2 pages)
15 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
24 May 1989Particulars of mortgage/charge (3 pages)
28 April 1989New director appointed (2 pages)
13 April 1989Registered office changed on 13/04/89 from: ambassador house 2 cavendish avenue sudbury hill harrow middlesex HA1 3RW (1 page)
4 April 1989Incorporation (15 pages)