Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
Director Name | Dr Thomas Crispian Tarrant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA |
Secretary Name | Dr Thomas Crispian Tarrant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA |
Director Name | Ms Deborah Jane Walter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2001) |
Role | Managing Director And Market R |
Correspondence Address | 78 Discovery Walk London E1 9JG |
Director Name | Neville John Sowden Clemens |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 November 1997) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 89 Kennington Park Road London SE11 4JJ |
Director Name | Mr Colin John Shaddick |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 November 1997) |
Role | Market Researcher |
Correspondence Address | 199 Sussex Gardens London W2 2RJ |
Secretary Name | Mr Colin John Shaddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 199 Sussex Gardens London W2 2RJ |
Director Name | James Richard Burkle |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1997(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 2001) |
Role | Tax Executive |
Correspondence Address | 1455 Kingswood Lane Eagan Minnesota 55122-1809 Dakota United States |
Director Name | Dolores L Cody |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1997(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2006) |
Role | Attorney |
Correspondence Address | 9705 Patuxent Woods Drive Columbia Maryland 21046-15472 United States |
Secretary Name | Dolores L Cody |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 November 1997(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2006) |
Role | Attorney |
Correspondence Address | 9705 Patuxent Woods Drive Columbia Maryland 21046-15472 United States |
Director Name | William Joseph Walsh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2001(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 2005) |
Role | Finance & Planning |
Correspondence Address | 5 Oak Ridge Road Bethal Co 06801 Connecticut United States |
Director Name | Jacqueline Clare Squires |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2005) |
Role | Market Research |
Correspondence Address | 141 Abbeville Road Clapham London SW4 9JJ |
Director Name | Marshall Snyder |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2001(11 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2001) |
Role | Presiden Worldwide Ppm Develop |
Correspondence Address | 342 Narrows Pointe Road Grasonville Maryland M2 21638 United States |
Director Name | Pierre Bouvard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2003(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2008) |
Role | President Of Sales And Marketi |
Correspondence Address | 32 Studio Lane Bronxville New York Ny 10708 United States |
Director Name | Mr David John Chilvers |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2010) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 14 Rainsford Avenue Chelmsford Essex CM1 2PJ |
Director Name | Sean Creamer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2008) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 17408 Moss Side Lane Olney Md 20832 United States |
Director Name | Timothy T Smith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2008) |
Role | Attorney |
Correspondence Address | 1443 Pleasant Lake Road Annapolis Anne Arundel 21409 United States |
Secretary Name | Timothy T Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2008) |
Role | Attorney |
Correspondence Address | 1443 Pleasant Lake Road Annapolis Anne Arundel 21409 United States |
Website | bdrc-continental.com |
---|---|
Email address | [email protected] |
Telephone | 020 74001000 |
Telephone region | London |
Registered Address | 5th Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
405.1k at £1 | Business Development Research Consultants 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £505,723 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 May 1989 | Delivered 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 |
---|
12 July 2017 | Full accounts made up to 30 September 2016 (9 pages) |
---|---|
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
17 January 2017 | Director's details changed for Dr Crispian Thomas Tarrant on 17 January 2017 (2 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Secretary's details changed for Dr Crispian Thomas Tarrant on 1 January 2016 (1 page) |
10 June 2016 | Director's details changed for Dr Crispian Thomas Tarrant on 1 January 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Ivor Charles Stocker on 1 January 2016 (2 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 May 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
11 July 2013 | Accounts made up to 30 September 2012 (10 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts made up to 30 September 2011 (17 pages) |
3 November 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for Dr Crispian Thomas Tarrant on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Dr Crispian Thomas Tarrant on 2 November 2011 (2 pages) |
26 September 2011 | Accounts made up to 30 September 2010 (19 pages) |
25 September 2010 | Statement of company's objects (19 pages) |
21 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Accounts made up to 30 September 2009 (21 pages) |
15 April 2010 | Termination of appointment of David Chilvers as a director (2 pages) |
27 July 2009 | Accounts made up to 30 September 2008 (22 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
8 December 2008 | Return made up to 10/06/08; full list of members (4 pages) |
19 June 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
15 May 2008 | Accounts made up to 31 December 2007 (22 pages) |
5 February 2008 | New secretary appointed;new director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 73-75 mortimer street london W1W 7SQ (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
22 October 2007 | Accounts made up to 31 December 2006 (21 pages) |
27 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
27 June 2007 | Director resigned (1 page) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
11 October 2006 | Accounts made up to 31 December 2005 (18 pages) |
20 September 2006 | New director appointed (2 pages) |
20 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (1 page) |
17 July 2006 | Director resigned (1 page) |
7 September 2005 | Accounts made up to 31 December 2004 (18 pages) |
19 August 2005 | Return made up to 10/06/05; full list of members (5 pages) |
22 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
6 July 2004 | Accounts made up to 31 December 2003 (18 pages) |
24 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
2 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
30 May 2003 | Accounts made up to 31 December 2002 (18 pages) |
27 November 2002 | Accounts made up to 31 December 2001 (16 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
9 October 2002 | Return made up to 10/06/02; full list of members (7 pages) |
22 January 2002 | Director's particulars changed (1 page) |
6 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
20 June 2001 | Accounts made up to 31 December 2000 (17 pages) |
6 April 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
7 September 2000 | Accounts made up to 31 December 1999 (17 pages) |
30 August 2000 | Return made up to 10/06/00; full list of members (7 pages) |
2 March 2000 | Return made up to 10/06/99; full list of members (5 pages) |
29 September 1999 | Accounts made up to 31 December 1998 (18 pages) |
15 January 1999 | Return made up to 10/06/98; full list of members (5 pages) |
13 October 1998 | Accounts made up to 31 December 1997 (17 pages) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | Resolutions
|
21 January 1998 | Nc inc already adjusted 18/05/89 (1 page) |
21 January 1998 | Resolutions
|
21 January 1998 | Nc inc already adjusted 20/11/97 (1 page) |
15 January 1998 | Ad 20/11/97--------- £ si 4800@1=4800 £ ic 400002/404802 (2 pages) |
12 January 1998 | Ad 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 1998 | Resolutions
|
15 December 1997 | New director appointed (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 73/75 mortimer st london W1N 7TB (1 page) |
5 December 1997 | New secretary appointed;new director appointed (2 pages) |
4 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
30 October 1997 | Amended full accounts made up to 31 March 1997 (18 pages) |
1 August 1997 | Accounts made up to 31 March 1997 (18 pages) |
1 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
24 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
12 October 1994 | Resolutions
|
6 July 1994 | Return made up to 10/06/94; no change of members (4 pages) |
28 June 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
16 June 1993 | Return made up to 10/06/93; no change of members (4 pages) |
8 June 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
20 July 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
15 June 1992 | Return made up to 10/06/92; full list of members (5 pages) |
25 June 1991 | Accounts for a small company made up to 31 March 1991 (7 pages) |
25 June 1991 | Return made up to 10/06/91; no change of members (6 pages) |
5 September 1990 | Accounts for a small company made up to 31 March 1990 (7 pages) |
5 September 1990 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
14 August 1990 | Return made up to 07/08/90; full list of members (4 pages) |
21 June 1989 | Wd 15/06/89 ad 18/05/89--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
15 June 1989 | Resolutions
|
8 June 1989 | Resolutions
|
24 May 1989 | Particulars of mortgage/charge (3 pages) |
28 April 1989 | New director appointed (2 pages) |
13 April 1989 | Registered office changed on 13/04/89 from: ambassador house 2 cavendish avenue sudbury hill harrow middlesex HA1 3RW (1 page) |
4 April 1989 | Incorporation (15 pages) |