Company NameCorporate Research Forum Limited
DirectorsMichael Haffenden and Gillian Margaret Pillans
Company StatusActive
Company Number02885669
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)
Previous NameCareers Research Forum Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMichael Haffenden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address54b Barrowgate Road
Chiswick
London
W4 4QY
Secretary NameMichael Haffenden
NationalityBritish
StatusCurrent
Appointed10 January 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address54b Barrowgate Road
Chiswick
London
W4 4QY
Director NameMs Gillian Margaret Pillans
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence Address42 Berners Street
London
W1T 3ND
Director NameMr Simon Hoare Barrow
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 16 Chelsea Embankment
London
SW3 4LA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameRobert Andrew Lambert
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleManagement Conusltant
Country of ResidenceUnited Kingdom
Correspondence Address50 Riversdale Road
London
N5 2JT
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMrs Mairi Bernadette Bannon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(8 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 January 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address34 Cranley Gardens
London
N10 3AP
Director NameLouise Allen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2005)
RoleManagement Consultant
Correspondence Address61 Collingwood Avenue
London
N10 3EE

Contact

Websitecrforum.co.uk
Email address[email protected]
Telephone020 34572640
Telephone regionLondon

Location

Registered Address42 Berners Street
London
W1T 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

251 at £1Mairi Bernadette Bannon
25.10%
Ordinary
250 at £1Gillian Pillans
25.00%
Ordinary
250 at £1Michael Bannon
25.00%
Ordinary
249 at £1Michael Haffenden
24.90%
Ordinary

Financials

Year2014
Turnover£1,748,139
Gross Profit£1,382,051
Net Worth£192,888
Cash£817,536
Current Liabilities£1,339,963

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

22 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
18 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
17 January 2023Previous accounting period shortened from 31 January 2023 to 31 October 2022 (1 page)
4 October 2022Registered office address changed from Southside, 105 Victoria Street London SW1E 6QT England to 42 Berners Street London W1T 3nd on 4 October 2022 (1 page)
14 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
17 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
4 October 2021Appointment of Mrs Gillian Margaret Pillans as a director on 29 September 2021 (2 pages)
23 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
29 July 2021Change of details for Mr Michael Haffenden as a person with significant control on 13 May 2021 (5 pages)
29 July 2021Change of details for Mhh 2018 Limited as a person with significant control on 17 January 2019 (5 pages)
16 February 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
19 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
18 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
22 January 2019Change of details for Mhh 2018 Limited as a person with significant control on 17 January 2019 (2 pages)
21 January 2019Termination of appointment of Mairi Bernadette Bannon as a director on 17 January 2019 (1 page)
21 January 2019Notification of Mhh 2018 Limited as a person with significant control on 17 January 2019 (2 pages)
21 January 2019Cessation of Mairi Bernadette Bannon as a person with significant control on 17 January 2019 (1 page)
13 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 April 2017Registered office address changed from One Heddon Street London W1B 4BD to Southside, 105 Victoria Street London SW1E 6QT on 13 April 2017 (1 page)
13 April 2017Registered office address changed from One Heddon Street London W1B 4BD to Southside, 105 Victoria Street London SW1E 6QT on 13 April 2017 (1 page)
12 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
13 June 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
13 June 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
20 May 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
20 May 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
21 August 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
21 August 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
5 July 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
5 July 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
19 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
19 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
5 July 2012Second filing of AR01 previously delivered to Companies House made up to 10 January 2012 (16 pages)
5 July 2012Second filing of AR01 previously delivered to Companies House made up to 10 January 2012 (16 pages)
19 June 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
19 June 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
2 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/07/2012
(7 pages)
2 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/07/2012
(7 pages)
21 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
21 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
3 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of Robert Lambert as a director (2 pages)
12 January 2011Termination of appointment of Robert Lambert as a director (2 pages)
6 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
6 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
5 February 2010Director's details changed for Robert Andrew Lambert on 10 January 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Robert Andrew Lambert on 10 January 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
20 October 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
27 January 2009Return made up to 10/01/09; full list of members (4 pages)
27 January 2009Return made up to 10/01/09; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
17 October 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
7 October 2008Registered office changed on 07/10/2008 from, countymark house, 50 regent street, london, W1B 5RD (1 page)
7 October 2008Registered office changed on 07/10/2008 from, countymark house, 50 regent street, london, W1B 5RD (1 page)
7 February 2008Return made up to 10/01/08; full list of members (3 pages)
7 February 2008Return made up to 10/01/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 January 2007Return made up to 10/01/07; full list of members (8 pages)
29 January 2007Return made up to 10/01/07; full list of members (8 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 February 2006Return made up to 10/01/06; full list of members (8 pages)
8 February 2006Return made up to 10/01/06; full list of members (8 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
26 January 2005Return made up to 10/01/05; full list of members (9 pages)
26 January 2005Return made up to 10/01/05; full list of members (9 pages)
8 October 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
8 October 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
15 September 2004Company name changed careers research forum LIMITED\certificate issued on 15/09/04 (2 pages)
15 September 2004Company name changed careers research forum LIMITED\certificate issued on 15/09/04 (2 pages)
3 February 2004Return made up to 10/01/04; full list of members (8 pages)
3 February 2004Return made up to 10/01/04; full list of members (8 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
25 September 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
25 September 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
30 January 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
30 January 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
3 September 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
3 September 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
31 January 2002Return made up to 10/01/02; full list of members (6 pages)
31 January 2002Return made up to 10/01/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
2 February 2001Return made up to 10/01/01; full list of members (6 pages)
2 February 2001Return made up to 10/01/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 February 2000Return made up to 10/01/00; full list of members (8 pages)
8 February 2000Return made up to 10/01/00; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 January 1999Return made up to 10/01/99; no change of members (4 pages)
11 January 1999Return made up to 10/01/99; no change of members (4 pages)
15 June 1998Full accounts made up to 31 January 1998 (8 pages)
15 June 1998Full accounts made up to 31 January 1998 (8 pages)
20 May 1998Registered office changed on 20/05/98 from: 10 bowling green lane, london, EC1R 0BD (1 page)
20 May 1998Registered office changed on 20/05/98 from: 10 bowling green lane, london, EC1R 0BD (1 page)
19 February 1998Return made up to 10/01/98; full list of members (6 pages)
19 February 1998Return made up to 10/01/98; full list of members (6 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 May 1997Full accounts made up to 31 January 1997 (12 pages)
16 May 1997Full accounts made up to 31 January 1997 (12 pages)
25 April 1997Return made up to 10/01/97; change of members (6 pages)
25 April 1997Return made up to 10/01/97; change of members (6 pages)
7 November 1996Secretary's particulars changed (1 page)
7 November 1996Secretary's particulars changed (1 page)
9 October 1996Full accounts made up to 31 January 1996 (14 pages)
9 October 1996Full accounts made up to 31 January 1996 (14 pages)
29 January 1996Return made up to 10/01/96; no change of members (4 pages)
29 January 1996Return made up to 10/01/96; no change of members (4 pages)
11 October 1995Full accounts made up to 31 January 1995 (14 pages)
11 October 1995Full accounts made up to 31 January 1995 (14 pages)
12 September 1995Return made up to 10/01/95; full list of members (8 pages)
12 September 1995Return made up to 10/01/95; full list of members (8 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
2 August 1995New secretary appointed;new director appointed (2 pages)
2 August 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 January 1994Incorporation (16 pages)
10 January 1994Incorporation (16 pages)