Chiswick
London
W4 4QY
Secretary Name | Michael Haffenden |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54b Barrowgate Road Chiswick London W4 4QY |
Director Name | Ms Gillian Margaret Pillans |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Research |
Country of Residence | United Kingdom |
Correspondence Address | 42 Berners Street London W1T 3ND |
Director Name | Mr Simon Hoare Barrow |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 Chelsea Embankment London SW3 4LA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Robert Andrew Lambert |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Management Conusltant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Riversdale Road London N5 2JT |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mrs Mairi Bernadette Bannon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 January 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 34 Cranley Gardens London N10 3AP |
Director Name | Louise Allen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2005) |
Role | Management Consultant |
Correspondence Address | 61 Collingwood Avenue London N10 3EE |
Website | crforum.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34572640 |
Telephone region | London |
Registered Address | 42 Berners Street London W1T 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
251 at £1 | Mairi Bernadette Bannon 25.10% Ordinary |
---|---|
250 at £1 | Gillian Pillans 25.00% Ordinary |
250 at £1 | Michael Bannon 25.00% Ordinary |
249 at £1 | Michael Haffenden 24.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,748,139 |
Gross Profit | £1,382,051 |
Net Worth | £192,888 |
Cash | £817,536 |
Current Liabilities | £1,339,963 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
22 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
1 August 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
18 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
17 January 2023 | Previous accounting period shortened from 31 January 2023 to 31 October 2022 (1 page) |
4 October 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
17 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
4 October 2021 | Appointment of Mrs Gillian Margaret Pillans as a director on 29 September 2021 (2 pages) |
23 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
29 July 2021 | Change of details for Mr Michael Haffenden as a person with significant control on 13 May 2021 (5 pages) |
29 July 2021 | Change of details for Mhh 2018 Limited as a person with significant control on 17 January 2019 (5 pages) |
16 February 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
19 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
18 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
22 January 2019 | Change of details for Mhh 2018 Limited as a person with significant control on 17 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Mairi Bernadette Bannon as a director on 17 January 2019 (1 page) |
21 January 2019 | Notification of Mhh 2018 Limited as a person with significant control on 17 January 2019 (2 pages) |
21 January 2019 | Cessation of Mairi Bernadette Bannon as a person with significant control on 17 January 2019 (1 page) |
13 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
13 June 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
13 June 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
20 May 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
20 May 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
26 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
21 August 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
21 August 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
30 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
5 July 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
5 July 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
19 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
19 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2012 (16 pages) |
5 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2012 (16 pages) |
19 June 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
19 June 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
2 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders
|
2 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders
|
21 September 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
21 September 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
3 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Termination of appointment of Robert Lambert as a director (2 pages) |
12 January 2011 | Termination of appointment of Robert Lambert as a director (2 pages) |
6 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
6 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
5 February 2010 | Director's details changed for Robert Andrew Lambert on 10 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Robert Andrew Lambert on 10 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
20 October 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
27 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
17 October 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from, countymark house, 50 regent street, london, W1B 5RD (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, countymark house, 50 regent street, london, W1B 5RD (1 page) |
7 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 January 2007 | Return made up to 10/01/07; full list of members (8 pages) |
29 January 2007 | Return made up to 10/01/07; full list of members (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 February 2006 | Return made up to 10/01/06; full list of members (8 pages) |
8 February 2006 | Return made up to 10/01/06; full list of members (8 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 10/01/05; full list of members (9 pages) |
26 January 2005 | Return made up to 10/01/05; full list of members (9 pages) |
8 October 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
8 October 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
15 September 2004 | Company name changed careers research forum LIMITED\certificate issued on 15/09/04 (2 pages) |
15 September 2004 | Company name changed careers research forum LIMITED\certificate issued on 15/09/04 (2 pages) |
3 February 2004 | Return made up to 10/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 10/01/04; full list of members (8 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
25 September 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
25 September 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
30 January 2003 | Return made up to 10/01/03; full list of members
|
30 January 2003 | Return made up to 10/01/03; full list of members
|
3 September 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
3 September 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
31 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
2 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
19 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 February 2000 | Return made up to 10/01/00; full list of members (8 pages) |
8 February 2000 | Return made up to 10/01/00; full list of members (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
11 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
15 June 1998 | Full accounts made up to 31 January 1998 (8 pages) |
15 June 1998 | Full accounts made up to 31 January 1998 (8 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 10 bowling green lane, london, EC1R 0BD (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 10 bowling green lane, london, EC1R 0BD (1 page) |
19 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
19 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
16 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
25 April 1997 | Return made up to 10/01/97; change of members (6 pages) |
25 April 1997 | Return made up to 10/01/97; change of members (6 pages) |
7 November 1996 | Secretary's particulars changed (1 page) |
7 November 1996 | Secretary's particulars changed (1 page) |
9 October 1996 | Full accounts made up to 31 January 1996 (14 pages) |
9 October 1996 | Full accounts made up to 31 January 1996 (14 pages) |
29 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
29 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
11 October 1995 | Full accounts made up to 31 January 1995 (14 pages) |
11 October 1995 | Full accounts made up to 31 January 1995 (14 pages) |
12 September 1995 | Return made up to 10/01/95; full list of members (8 pages) |
12 September 1995 | Return made up to 10/01/95; full list of members (8 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
2 August 1995 | New secretary appointed;new director appointed (2 pages) |
2 August 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
10 January 1994 | Incorporation (16 pages) |
10 January 1994 | Incorporation (16 pages) |