Company NameEuropean Policy Forum Limited
DirectorGraham Christopher Spencer Mather
Company StatusActive
Company Number02683041
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 1992(32 years, 3 months ago)
Previous NamePledgeforce Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Christopher Spencer Mather
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(1 month, 3 weeks after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Spring Gardens
London
SW1A 2BA
Secretary NameVictoria Louise Rittman
StatusCurrent
Appointed28 January 2010(18 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Frank Vibert
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 3 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2008)
RoleEconomist
Correspondence Address9 Devonshire Court
26a Devonshire Street
London
W1G 6PJ
Secretary NameMs Ruth Audrey Martin
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address71 Brondesbury Villas
London
NW6 6AG
Secretary NameJennifer Louise Taylor
NationalityBritish
StatusResigned
Appointed01 December 1995(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 05 July 1996)
RoleSecretary
Correspondence Address6 Elmbourne Road
London
SW17 8JR
Secretary NameDiana Margaret Pettifer
NationalityBritish
StatusResigned
Appointed05 July 1996(4 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 November 1996)
RoleCompany Director
Correspondence Address5 Rodenhurst Road
London
SW4 8AE
Secretary NameAlison Elizabeth Denyer
NationalityBritish
StatusResigned
Appointed25 August 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressFlat G 6 Lakeside Road
London
W14 0DU
Secretary NameDawn Yvonne Hawkins
NationalityBritish
StatusResigned
Appointed22 June 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2000)
RoleCompany Director
Correspondence Address12 Cleveland Avenue
Hampton
Middlesex
TW12 2RD
Secretary NameJacqueline Cheyne Acreman
NationalityBritish
StatusResigned
Appointed19 February 2001(9 years after company formation)
Appointment Duration4 months, 1 week (resigned 03 July 2001)
RolePa Secretary
Correspondence Address9 Harrison Drive
North Weald
Essex
CM16 6JD
Secretary NameMr Graham Christopher Spencer Mather
NationalityBritish
StatusResigned
Appointed03 July 2001(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Spring Gardens
London
SW1A 2BA
Secretary NameMarian Ryan
NationalityBritish
StatusResigned
Appointed01 August 2001(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 July 2006)
RoleCompany Director
Correspondence Address8 Marnock House
Brandon Street
London
SE17 1EF
Secretary NameHelen Foulkes
NationalityBritish
StatusResigned
Appointed01 August 2006(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2010)
RolePersonal Assistant
Correspondence Address49 Whitehall
London
SW1A 2BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteepfltd.org

Location

Registered AddressKings Buildings
16 Smith Square
London
SW1P 3HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£285,539
Cash£278,321
Current Liabilities£18,667

Accounts

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

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

3 November 2008Delivered on: 12 November 2008
Persons entitled: Davy Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time held in the deposit account as defined in the rent deposit deed.
Outstanding
2 March 1999Delivered on: 4 March 1999
Persons entitled: Lloyds Bank PLC

Classification: Lloyds deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with bonds, indemnities and guarantees given by the bank or its correspondents to third parties from time to time at the request of the company.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 7504272.
Outstanding
21 January 1999Delivered on: 23 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee under the deposit agreement.
Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever) the account(s) with the bank at its butier place branch in the name of lloyds bank PLC re european policy forum LTD designated investment account and now numbered 0406844.
Outstanding

Filing History

30 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 September 2018Registered office address changed from 49 Whitehall London SW1A 2BX to Kings Buildings 16 Smith Square London SW1P 3HQ on 17 September 2018 (1 page)
5 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 27 January 2016 no member list (3 pages)
1 February 2016Annual return made up to 27 January 2016 no member list (3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2015Annual return made up to 27 January 2015 no member list (3 pages)
29 January 2015Annual return made up to 27 January 2015 no member list (3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 27 January 2014 no member list (3 pages)
5 February 2014Annual return made up to 27 January 2014 no member list (3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Annual return made up to 27 January 2013 no member list (3 pages)
31 January 2013Annual return made up to 27 January 2013 no member list (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 27 January 2012 no member list (2 pages)
30 January 2012Annual return made up to 27 January 2012 no member list (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Termination of appointment of Helen Foulkes as a secretary (1 page)
9 March 2011Annual return made up to 27 January 2011 no member list (3 pages)
9 March 2011Annual return made up to 27 January 2011 no member list (3 pages)
9 March 2011Appointment of Victoria Louise Rittman as a secretary (1 page)
9 March 2011Appointment of Victoria Louise Rittman as a secretary (1 page)
9 March 2011Termination of appointment of Helen Foulkes as a secretary (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Secretary's details changed for Miss Diana Munoz on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mr Graham Christopher Spencer Mather on 27 January 2010 (2 pages)
28 January 2010Secretary's details changed for Miss Diana Munoz on 28 January 2010 (1 page)
28 January 2010Secretary's details changed for Helen Foulkes on 27 January 2010 (1 page)
28 January 2010Secretary's details changed for Helen Foulkes on 27 January 2010 (1 page)
28 January 2010Annual return made up to 27 January 2010 no member list (2 pages)
28 January 2010Annual return made up to 27 January 2010 no member list (2 pages)
28 January 2010Director's details changed for Mr Graham Christopher Spencer Mather on 27 January 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Annual return made up to 27/01/09 (2 pages)
27 January 2009Annual return made up to 27/01/09 (2 pages)
6 January 2009Appointment terminated director frank vibert (1 page)
6 January 2009Appointment terminated director frank vibert (1 page)
10 December 2008Registered office changed on 10/12/2008 from 125 pall mall london SW1Y 5EA (1 page)
10 December 2008Registered office changed on 10/12/2008 from 125 pall mall london SW1Y 5EA (1 page)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 January 2008Annual return made up to 31/01/08 (2 pages)
31 January 2008Annual return made up to 31/01/08 (2 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Annual return made up to 31/01/07 (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Annual return made up to 31/01/07 (2 pages)
13 February 2007Secretary's particulars changed (1 page)
18 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
18 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
1 March 2006Annual return made up to 31/01/06
  • 363(288) ‐ Secretary resigned
(4 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Annual return made up to 31/01/06
  • 363(288) ‐ Secretary resigned
(4 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
15 February 2005Annual return made up to 31/01/05 (4 pages)
15 February 2005Annual return made up to 31/01/05 (4 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
8 February 2004Annual return made up to 31/01/04 (4 pages)
8 February 2004Annual return made up to 31/01/04 (4 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 February 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 March 2002Annual return made up to 31/01/02 (4 pages)
13 March 2002Annual return made up to 31/01/02 (4 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
31 January 2001Annual return made up to 31/01/01 (4 pages)
31 January 2001Annual return made up to 31/01/01 (4 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Annual return made up to 31/01/00 (3 pages)
27 January 2000Annual return made up to 31/01/00 (3 pages)
4 March 1999Particulars of mortgage/charge (7 pages)
4 March 1999Particulars of mortgage/charge (7 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Annual return made up to 31/01/99 (4 pages)
25 January 1999Annual return made up to 31/01/99 (4 pages)
23 January 1999Particulars of mortgage/charge (7 pages)
23 January 1999Particulars of mortgage/charge (7 pages)
8 January 1999Registered office changed on 08/01/99 from: 20 queen anne's gate london SW1 (1 page)
8 January 1999Registered office changed on 08/01/99 from: 20 queen anne's gate london SW1 (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998New secretary appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998New secretary appointed (2 pages)
24 March 1998Annual return made up to 31/01/98
  • 363(288) ‐ Secretary resigned
(4 pages)
24 March 1998Annual return made up to 31/01/98
  • 363(288) ‐ Secretary resigned
(4 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1997Annual return made up to 31/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1997Annual return made up to 31/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1997Amended accounts made up to 31 March 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Amended accounts made up to 31 March 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 July 1996New secretary appointed (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996New secretary appointed (1 page)
16 July 1996Secretary resigned (2 pages)
31 January 1996Annual return made up to 31/01/96
  • 363(288) ‐ Secretary resigned
(4 pages)
31 January 1996Annual return made up to 31/01/96
  • 363(288) ‐ Secretary resigned
(4 pages)
31 January 1996New secretary appointed (2 pages)
31 January 1996New secretary appointed (2 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 June 1992Memorandum and Articles of Association (14 pages)
10 June 1992Memorandum and Articles of Association (14 pages)
28 May 1992Company name changed\certificate issued on 28/05/92 (2 pages)
28 May 1992Company name changed\certificate issued on 28/05/92 (2 pages)
31 January 1992Incorporation (11 pages)
31 January 1992Incorporation (11 pages)